Company NameHoldmanor Limited
Company StatusActive
Company Number02022636
CategoryPrivate Limited Company
Incorporation Date23 May 1986(37 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Janet Bleier
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Norman Bleier
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Joshua Bleier
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMrs Miriam Bleier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameMr Norman Bleier
NationalityIrish
StatusCurrent
Appointed30 September 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Benjamin Bleier
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(26 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Ian Mett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(26 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW

Contact

Telephone020 85332788
Telephone regionLondon

Location

Registered AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Aaron Bleier
4.00%
Ordinary
4 at £1Abraham Bleier
4.00%
Ordinary
4 at £1Anna Sternbuch
4.00%
Ordinary
4 at £1Benjamin Bleier
4.00%
Ordinary
4 at £1Esther Bleier
4.00%
Ordinary
4 at £1Esther Rokach
4.00%
Ordinary
4 at £1Harry Bleier
4.00%
Ordinary
4 at £1Rifka Rosengarten
4.00%
Ordinary
4 at £1Sarah Mett
4.00%
Ordinary
4 at £1Yossi Bleier
4.00%
Ordinary
2 at £1Aaron Bleier & Abraham Bleier & Yossi Bleier & Esther Rokach & Anna Sternbuch
2.00%
Ordinary
2 at £1Benjamin Bleier & Sarah Mett & Esther Bleier & Rifka Rosengarten & Harry Bleier
2.00%
Ordinary
15 at £1Janet Bleier
15.00%
Ordinary
15 at £1Miriam Bleier
15.00%
Ordinary
13 at £1Joshua Bleier
13.00%
Ordinary
13 at £1Norman Bleier
13.00%
Ordinary

Financials

Year2014
Net Worth£2,360,375
Cash£398,014
Current Liabilities£160,029

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

15 June 1987Delivered on: 16 June 1987
Satisfied on: 23 November 1993
Persons entitled: Berchmark Trust Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat no. 1. 552, high road, tottenham london N7 (see form 395 for further details).
Fully Satisfied
15 June 1987Delivered on: 16 June 1987
Satisfied on: 23 November 1993
Persons entitled: Berchmark Trust Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat no. 2.540, high road, tottenham, london N7 (see form 395 for full details).
Fully Satisfied
15 June 1987Delivered on: 16 June 1987
Satisfied on: 23 November 1993
Persons entitled: Berchmark Trust Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat no. 1. 540, high road, london N7 (see fofm 395 for full details).
Fully Satisfied
15 June 1987Delivered on: 16 June 1987
Satisfied on: 23 November 1993
Persons entitled: Berchmark Trust Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat no. 2, 554, high road, tottenham, london N7 (see form 395 for further details).
Fully Satisfied
15 June 1987Delivered on: 16 June 1987
Satisfied on: 23 November 1993
Persons entitled: Berchmark Trust Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat no 2,552, high road, tottenham london N7 see form 395 for further (details).
Fully Satisfied
19 February 1987Delivered on: 26 February 1987
Satisfied on: 6 July 2021
Persons entitled: Granville Trust Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h piece of parcel of land together with the dwelling house or message erected thereon k/a 32 blurton road l/b of hackney, title no. 374508 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section by section 5 of the bills of sale act 1878.
Fully Satisfied
1 December 1986Delivered on: 5 December 1986
Satisfied on: 6 July 2021
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: 85 reighton road l/b of hackney title no ln 128056.
Fully Satisfied
15 June 1987Delivered on: 16 June 1987
Satisfied on: 23 November 1993
Persons entitled: Berchmark Trust Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat no 1 554, high road, tottenham, london N7, (ee form 395 for further details).
Fully Satisfied
14 November 1986Delivered on: 24 November 1986
Satisfied on: 6 July 2021
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: 43 reighton road l/b of hackney title no:- ngl 102428.
Fully Satisfied
26 February 1987Delivered on: 2 March 1987
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,3,5,9,14,15,18,24,25 aled gardens, 7,14,15,29, arnold gardens, 6,8,17,21,25,30,31,34,35,37,39,47,49 clwyd gardens, 10,11 rhys avenue (see form 395 for full property details).
Outstanding
10 July 2003Delivered on: 16 July 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a flat 1, 3 heaveshill house colindeep lane hendon london NW9. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
5 June 1996Delivered on: 14 June 1996
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever.
Particulars: F/H property k/a 32 blurton road, hackney t/no: 374508. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 July 1994Delivered on: 20 July 1994
Persons entitled: Svenska Handelsbanken

Classification: Deed of memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts standing to the credit of the company's account with the bank and all thereon and all amounts deriving therefrom.
Outstanding
13 June 1994Delivered on: 16 June 1994
Persons entitled: Svenska Handelsbanken

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 333/337 (odd) mare street and 231/237 (odd) graham road, l/b of hackney t/no: LN248413. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 May 1994Delivered on: 11 May 1994
Persons entitled: Allied Irish Banks Plcimitedas Security Trustee for Itself and Aib Finance L

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 2, 50 bakers hill leaside clapton l/b of hackney t/n EGL156695, specific charge the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 April 1994Delivered on: 20 April 1994
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
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 50-82 (even) and 88-148 (even) haberdasher street, hoxton, hackney t/no: egl 315031. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 January 1992Delivered on: 13 January 1992
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 554 high road tottenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 January 1992Delivered on: 13 January 1992
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 554 high road tottenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 January 1992Delivered on: 13 January 1992
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 540 high road tottenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 January 1992Delivered on: 13 January 1992
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 552 high road tottenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 January 1992Delivered on: 13 January 1992
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 552 high road tottenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 January 1992Delivered on: 13 January 1992
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 540 high road tottenham floating charge over all movable plant machinery implements utensils furniture and equipment the matlings, dock staud land at the side junction of bridge staud and dock street, ipswich, suffolk.
Outstanding
19 November 1991Delivered on: 26 November 1991
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: Land and buildings on the south side of somerset road, london borough of haringey. T/n ngl 472311.
Outstanding
8 August 1991Delivered on: 16 August 1991
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: Land and buildings on the south side of somerset road, london borough of haringey. Title no: ngl 47231.
Outstanding
29 May 1990Delivered on: 31 May 1990
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 1-542 high road, flat 2-542 high road, flat 1-544 high road, and flat 2-544 high road, tottenham, london N17. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 February 1988Delivered on: 11 February 1988
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: 333/337 (odd) more street 231/237/odd/graham road hackney london title no 248413.
Outstanding
3 December 1987Delivered on: 7 December 1987
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
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 6/8 raveley street, london, NW5.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 September 1987Delivered on: 6 October 1987
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: 534, high road, tottenham, london borough of haringey.
Outstanding

Filing History

1 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
1 October 2020Director's details changed for Mrs Miriam Bleier on 30 September 2020 (2 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
16 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 October 2016Director's details changed for Mr Benjamin Bleier on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Norman Bleier on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mrs Miriam Bleier on 19 November 2015 (2 pages)
6 October 2016Director's details changed for Mr Ian Mett on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Joshua Samuel Bleier on 19 November 2015 (2 pages)
6 October 2016Director's details changed for Mrs Miriam Bleier on 19 November 2015 (2 pages)
6 October 2016Director's details changed for Janet Bleier on 19 November 2015 (2 pages)
6 October 2016Secretary's details changed for Mr Norman Bleier on 19 November 2015 (1 page)
6 October 2016Director's details changed for Janet Bleier on 19 November 2015 (2 pages)
6 October 2016Director's details changed for Janet Bleier on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Janet Bleier on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Benjamin Bleier on 6 October 2016 (2 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 October 2016Director's details changed for Janet Bleier on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Benjamin Bleier on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Joshua Samuel Bleier on 19 November 2015 (2 pages)
6 October 2016Secretary's details changed for Mr Norman Bleier on 19 November 2015 (1 page)
6 October 2016Director's details changed for Mr Norman Bleier on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Norman Bleier on 19 November 2015 (2 pages)
6 October 2016Director's details changed for Mr Norman Bleier on 19 November 2015 (2 pages)
6 October 2016Director's details changed for Mr Ian Mett on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Janet Bleier on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Benjamin Bleier on 6 October 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(10 pages)
5 November 2015Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 5 November 2015 (1 page)
5 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(10 pages)
5 November 2015Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 5 November 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(10 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(10 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(10 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(10 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 January 2013Appointment of Mr Benjamin Bleier as a director (2 pages)
17 January 2013Appointment of Mr Ian Mett as a director (2 pages)
17 January 2013Appointment of Mr Benjamin Bleier as a director (2 pages)
17 January 2013Appointment of Mr Ian Mett as a director (2 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 November 2010Director's details changed for Mrs Miriam Bleier on 30 September 2010 (2 pages)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
8 November 2010Director's details changed for Mrs Miriam Bleier on 30 September 2010 (2 pages)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 October 2008Return made up to 30/09/08; no change of members (8 pages)
15 October 2008Return made up to 30/09/08; no change of members (8 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 October 2007Return made up to 30/09/07; no change of members (8 pages)
23 October 2007Return made up to 30/09/07; no change of members (8 pages)
6 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 October 2006Return made up to 30/09/06; full list of members (9 pages)
19 October 2006Return made up to 30/09/06; full list of members (9 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 October 2005Return made up to 30/09/05; full list of members (8 pages)
18 October 2005Return made up to 30/09/05; full list of members (8 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 September 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 September 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
15 October 2003Return made up to 30/09/03; full list of members (8 pages)
15 October 2003Return made up to 30/09/03; full list of members (8 pages)
24 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
9 October 2002Return made up to 30/09/02; full list of members (8 pages)
9 October 2002Return made up to 30/09/02; full list of members (8 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 October 2001Return made up to 30/09/01; full list of members (7 pages)
18 October 2001Return made up to 30/09/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 October 2000Return made up to 30/09/00; full list of members (7 pages)
10 October 2000Return made up to 30/09/00; full list of members (7 pages)
11 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 December 1999Return made up to 30/09/99; full list of members (7 pages)
6 December 1999Return made up to 30/09/99; full list of members (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 October 1998Return made up to 30/09/98; full list of members (9 pages)
6 October 1998Return made up to 30/09/98; full list of members (9 pages)
17 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 October 1997Return made up to 30/09/97; no change of members (7 pages)
17 October 1997Return made up to 30/09/97; no change of members (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
13 October 1996Return made up to 30/09/96; no change of members (7 pages)
13 October 1996Return made up to 30/09/96; no change of members (7 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Accounts for a small company made up to 30 June 1995 (8 pages)
5 June 1996Accounts for a small company made up to 30 June 1995 (8 pages)
16 November 1995Return made up to 30/09/95; full list of members (12 pages)
16 November 1995Return made up to 30/09/95; full list of members (12 pages)
14 June 1995Accounts for a small company made up to 30 June 1994 (8 pages)
14 June 1995Accounts for a small company made up to 30 June 1994 (8 pages)
23 May 1986Certificate of Incorporation (1 page)
23 May 1986Certificate of Incorporation (1 page)