66 College Road
Harrow
HA1 1BE
Director Name | Mr Luke Andrew Comer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 24 Rue Grimaldi Monaco 98000 |
Director Name | Thomas Donnellan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 January 1993(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Lowlands Road Harrow Middlesex HA1 3EQ |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2000(14 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Secretary Name | Brian Martin Comer |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | 1526 High Road Whetstone London N20 9PT |
Secretary Name | Mr Jonathan Simon Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 March 2000) |
Role | Solicitor |
Correspondence Address | 693 High Road Finchley London N12 0DA |
Website | comerhomes.co.uk |
---|---|
Telephone | 020 83612424 |
Telephone region | London |
Registered Address | Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
38m at £1 | Brookstream Properties LTD 69.66% Preference |
---|---|
16.6m at £1 | Ridgeland Properties LTD 30.34% Preference |
330 at £1 | Brian Martin Comer 0.00% Ordinary |
450 at £1 | Luke Andrew Comer 0.00% Ordinary |
220 at £1 | Thomas Donnellan 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,751,631 |
Cash | £34,551 |
Current Liabilities | £1,276,992 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
21 May 1999 | Delivered on: 26 May 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 230 ruislip road east greenford middlesex t/n MX187176. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
30 October 2020 | Delivered on: 2 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
18 June 2015 | Delivered on: 26 June 2015 Persons entitled: Bank J.Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: 20 to 48 (even) thomas street and 1 to 9 greens end london t/no.SGL26297; land and buildings on the south side of uxbridge road t/no.AGL18416 and the crescent osterley views t/no.AGL27296. Outstanding |
8 October 2009 | Delivered on: 21 October 2009 Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee) Classification: Third party legal mortgage Secured details: All monies due or to become due from each obligor and the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H westmorland house 104 stokes croft and 4 ashley road st pauls bristol t/nos AV98683 and AV41507; all premises and fixtures, all insurances. See image for full details. Outstanding |
28 June 2002 | Delivered on: 18 July 2002 Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Asset Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Civic house grand depot road woolwich london t/n SGL305544 fixed charge over all existing and future fittings, furniture and other tangible movable property situate on or at the property.. See the mortgage charge document for full details. Outstanding |
28 February 2001 | Delivered on: 6 March 2001 Persons entitled: The Secretary of State for Health Classification: Legal charge Secured details: The additional price and all monies dur or to become due from the company to the chargee pursuant to an agreement dated 29/01/01. Particulars: Former royal sea bathing hospital fronting westbrook gardens westbrook promenade westbrook road and canterbury road margate kent. Outstanding |
9 December 1999 | Delivered on: 17 December 1999 Persons entitled: Anglo Irish Bank Corporation PLC (As Agent for the Beneficiaries (as Defined)) Classification: Charge Secured details: In favour of the chargee all monies due or to become due from the company to the beneficiaries (as defined). Particulars: By way of legal mortgage f/h land k/a 439 and 445 godstone road and the site of well farm road caterham surrey t/n-SY318134. Fixed charge over all existing and future fittings, furniture and other tangible movable property situate on or at the property.. See the mortgage charge document for full details. Outstanding |
3 December 1999 | Delivered on: 10 December 1999 Persons entitled: Anglo Irish Bank Corporation PLC as Agent for the Beneficiaries (As Defined Therein) Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land k/a 20 to 48 (even) thomas street and 1 to 9 greens end woolwich london t/no SGL26297 and all fixtures and fittings etc. see the mortgage charge document for full details. Outstanding |
18 December 1995 | Delivered on: 20 December 1995 Satisfied on: 10 December 1999 Persons entitled: The Governor and the Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 August 1991 | Delivered on: 14 September 1991 Satisfied on: 17 January 1996 Persons entitled: The Governor and the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the former st bernards wing of ealing hospital london W13 t/nos. Agl 18870 and agl 24823 by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 March 1991 | Delivered on: 23 March 1991 Satisfied on: 17 January 1996 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ealing hospital uxbridge road ealing london t/no agl 18416. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1990 | Delivered on: 17 April 1990 Satisfied on: 17 January 1996 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on south west side of lodge road cossham bristol. Fully Satisfied |
8 March 1989 | Delivered on: 20 March 1989 Satisfied on: 17 January 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Metropole cinema ashley road bristol. Fully Satisfied |
3 March 1989 | Delivered on: 14 March 1989 Satisfied on: 17 January 1996 Persons entitled: Fairclough Homes Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of on agreement dated 3/2/89. Particulars: The benefit of agreements for purchase of land at 85, 87 & 89 manor drive, wembley l/b of brent. Fully Satisfied |
11 November 1988 | Delivered on: 23 November 1988 Satisfied on: 17 January 1996 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Memorandum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 146 preston road wembley middx t/no ngl 487494. Fully Satisfied |
11 November 1988 | Delivered on: 23 November 1988 Satisfied on: 17 January 1996 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a westmoreland house 104 stokes croft bristol all buildings and fixtures whatsoever now or at any time hereafter erected affixed or attached by way of a assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 May 2023 | Accounts for a small company made up to 30 June 2022 (9 pages) |
---|---|
1 January 2023 | Change of details for Mr Brian Martin Comer as a person with significant control on 31 December 2022 (2 pages) |
1 January 2023 | Change of details for Mr Luke Andrew Comer as a person with significant control on 31 December 2022 (2 pages) |
1 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 June 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 June 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 November 2020 | Registration of charge 019722170016, created on 30 October 2020 (35 pages) |
6 July 2020 | Satisfaction of charge 14 in full (1 page) |
6 July 2020 | Satisfaction of charge 12 in full (1 page) |
6 July 2020 | Satisfaction of charge 9 in full (2 pages) |
6 July 2020 | Satisfaction of charge 10 in full (1 page) |
6 July 2020 | Satisfaction of charge 11 in full (2 pages) |
6 July 2020 | Satisfaction of charge 13 in full (1 page) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 September 2019 | Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
4 January 2019 | Director's details changed for Thomas Donnellon on 4 January 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
26 June 2015 | Resolutions
|
26 June 2015 | Registration of charge 019722170015, created on 18 June 2015 (35 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Registration of charge 019722170015, created on 18 June 2015 (35 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
23 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-23
|
14 October 2013 | Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
4 October 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 June 2009 (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 June 2009 (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Brian Martin Comer on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Thomas Donnellon on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Brian Martin Comer on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Brian Martin Comer on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Thomas Donnellon on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Thomas Donnellon on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 7 January 2010 (1 page) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 14
|
21 October 2009 | Particulars of a mortgage or charge / charge no: 14
|
12 October 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
12 October 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page) |
10 April 2009 | Director's change of particulars / luke comer / 01/07/2004 (1 page) |
10 April 2009 | Director's change of particulars / luke comer / 01/07/2004 (1 page) |
3 March 2009 | Accounts for a small company made up to 30 June 2007 (5 pages) |
3 March 2009 | Accounts for a small company made up to 30 June 2007 (5 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page) |
28 March 2008 | Return made up to 31/12/07; no change of members
|
28 March 2008 | Return made up to 31/12/07; no change of members
|
12 March 2008 | Accounts for a small company made up to 30 June 2006 (5 pages) |
12 March 2008 | Accounts for a small company made up to 30 June 2006 (5 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
26 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
4 November 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 June 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
25 June 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
22 April 2004 | Return made up to 31/12/03; full list of members
|
22 April 2004 | Return made up to 31/12/03; full list of members
|
7 July 2003 | Accounts for a medium company made up to 30 June 2002 (15 pages) |
7 July 2003 | Accounts for a medium company made up to 30 June 2002 (15 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members
|
14 January 2003 | Return made up to 31/12/02; full list of members
|
18 July 2002 | Particulars of mortgage/charge (8 pages) |
18 July 2002 | Particulars of mortgage/charge (8 pages) |
8 July 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
8 July 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
1 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Return made up to 31/12/00; full list of members
|
14 July 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
14 July 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
21 June 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 June 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 693 high road finchley london N12 0DA (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 693 high road finchley london N12 0DA (1 page) |
17 December 1999 | Particulars of mortgage/charge (4 pages) |
17 December 1999 | Particulars of mortgage/charge (4 pages) |
10 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1999 | Particulars of mortgage/charge (4 pages) |
10 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1999 | Particulars of mortgage/charge (4 pages) |
1 September 1999 | Accounts made up to 30 June 1998 (18 pages) |
1 September 1999 | Accounts made up to 30 June 1998 (18 pages) |
26 May 1999 | Particulars of mortgage/charge (8 pages) |
26 May 1999 | Particulars of mortgage/charge (8 pages) |
19 February 1999 | Return made up to 31/12/98; no change of members
|
19 February 1999 | Return made up to 31/12/98; no change of members
|
3 September 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 September 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
8 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
8 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
25 March 1997 | Accounts for a small company made up to 30 June 1995 (7 pages) |
25 March 1997 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 20 friern park london N12 9DA (1 page) |
29 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 20 friern park london N12 9DA (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
19 February 1989 | Resolutions
|
19 February 1989 | Resolutions
|
8 July 1988 | Resolutions
|
8 July 1988 | Resolutions
|
4 November 1987 | Company name changed primatrade LIMITED\certificate issued on 05/11/87 (2 pages) |
4 November 1987 | Company name changed primatrade LIMITED\certificate issued on 05/11/87 (2 pages) |
17 December 1985 | Incorporation (15 pages) |
17 December 1985 | Incorporation (15 pages) |