London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(15 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(15 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Gareth Peter Andrew Clark |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | Burdenshot House Burdenshott Hill, Worplesdon Guildford Surrey GU3 3RL |
Director Name | Paul Fergus Comyn |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | 23 St James Avenue Hampton Hill Middlesex TW12 1HH |
Director Name | John Edward Hunter |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | The Croft 4 Furze Platt Road Maidenhead Berkshire SL6 7NW |
Director Name | Gurmeet Singh Khangura |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 1 Haverley 85 Worple Road London SW19 4JH |
Secretary Name | Paul Fergus Comyn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 23 St James Avenue Hampton Hill Middlesex TW12 1HH |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(28 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | bouncycastletohire.com |
---|---|
Telephone | 07 902714135 |
Telephone region | Mobile |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Trinity Mirror Southern LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,259,000 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
17 March 1998 | Delivered on: 23 March 1998 Satisfied on: 20 June 2008 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the guarantee and debenture and the other financing documents (as defined in the guarantee and debenture). 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 |
---|---|
4 December 1995 | Delivered on: 8 December 1995 Satisfied on: 3 July 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Advertiser house,479 brighton road,south croydon,surrey.t/no.SY69504 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 May 1994 | Delivered on: 31 May 1994 Satisfied on: 3 July 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 12 skerne road kingston upon thames surrey t/no sgl 327051 and the proceeds of sale thereof with the assigns the goodwill of the business to the bank full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 November 1993 | Delivered on: 30 November 1993 Satisfied on: 3 July 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties (title to which is vested in the company) where the lease pursuant to which title to the relative property is vested in the company contains a prohibition on charging without landlords consent (where the relative consent has not already been obtained) are excluded from the above charging provisions until the necessary consents are obtained.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 November 1993 | Delivered on: 26 November 1993 Satisfied on: 3 July 1998 Persons entitled: National Westminster Bank PLC 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 12 skerne road kingston upon thames surrey t/no.SY256696 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 October 1991 | Delivered on: 4 November 1991 Satisfied on: 3 July 1998 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: 165, 167 & 167A darkes lane potters herts t/no mx 244785. Fully Satisfied |
31 March 1989 | Delivered on: 6 April 1989 Satisfied on: 3 July 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
12 May 1988 | Delivered on: 25 May 1988 Satisfied on: 3 July 1998 Persons entitled: Barclays Bank PLC 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 |
26 September 2023 | Accounts for a dormant company made up to 25 December 2022 (4 pages) |
---|---|
16 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
18 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
14 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
2 August 2019 | Confirmation statement made on 1 August 2019 with updates (3 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
2 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
2 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
14 May 2018 | Change of details for Trinity Mirror Southern Limited as a person with significant control on 4 May 2018 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (5 pages) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (5 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
27 June 2016 | Full accounts made up to 27 December 2015 (8 pages) |
27 June 2016 | Full accounts made up to 27 December 2015 (8 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
10 June 2015 | Full accounts made up to 28 December 2014 (8 pages) |
10 June 2015 | Full accounts made up to 28 December 2014 (8 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
29 September 2014 | Full accounts made up to 29 December 2013 (8 pages) |
29 September 2014 | Full accounts made up to 29 December 2013 (8 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 October 2013 | Full accounts made up to 30 December 2012 (11 pages) |
2 October 2013 | Full accounts made up to 30 December 2012 (11 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
24 September 2012 | Full accounts made up to 1 January 2012 (10 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (10 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (10 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (10 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (10 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (10 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (11 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (11 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (11 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
6 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
6 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
31 October 2009 | Full accounts made up to 28 December 2008 (11 pages) |
31 October 2009 | Full accounts made up to 28 December 2008 (11 pages) |
17 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
17 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
12 May 2008 | Full accounts made up to 30 December 2007 (11 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (11 pages) |
31 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
31 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
14 July 2006 | Full accounts made up to 1 January 2006 (14 pages) |
14 July 2006 | Full accounts made up to 1 January 2006 (14 pages) |
14 July 2006 | Full accounts made up to 1 January 2006 (14 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
2 June 2005 | Full accounts made up to 2 January 2005 (11 pages) |
2 June 2005 | Full accounts made up to 2 January 2005 (11 pages) |
2 June 2005 | Full accounts made up to 2 January 2005 (11 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
24 September 2004 | Full accounts made up to 28 December 2003 (14 pages) |
24 September 2004 | Full accounts made up to 28 December 2003 (14 pages) |
13 October 2003 | Full accounts made up to 29 December 2002 (16 pages) |
13 October 2003 | Full accounts made up to 29 December 2002 (16 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
23 October 2002 | Return made up to 01/10/02; full list of members
|
23 October 2002 | Return made up to 01/10/02; full list of members
|
27 August 2002 | Full accounts made up to 30 December 2001 (17 pages) |
27 August 2002 | Full accounts made up to 30 December 2001 (17 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
28 December 2001 | Return made up to 07/12/01; full list of members (5 pages) |
28 December 2001 | Return made up to 07/12/01; full list of members (5 pages) |
28 December 2001 | Location of register of members (1 page) |
28 December 2001 | Location of register of members (1 page) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
16 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
8 June 2001 | Resolutions
|
8 June 2001 | Resolutions
|
13 April 2001 | Auditor's resignation (1 page) |
13 April 2001 | Auditor's resignation (1 page) |
5 March 2001 | Resolutions
|
5 March 2001 | Declaration of assistance for shares acquisition (11 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | Declaration of assistance for shares acquisition (11 pages) |
29 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
29 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 January 2001 | Return made up to 28/12/00; full list of members
|
17 January 2001 | Return made up to 28/12/00; full list of members
|
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | New director appointed (3 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
15 December 2000 | Full accounts made up to 1 April 2000 (14 pages) |
15 December 2000 | Full accounts made up to 1 April 2000 (14 pages) |
15 December 2000 | Full accounts made up to 1 April 2000 (14 pages) |
18 May 2000 | Director's particulars changed (4 pages) |
18 May 2000 | Director's particulars changed (4 pages) |
18 May 2000 | Director's particulars changed (4 pages) |
18 May 2000 | Director's particulars changed (4 pages) |
14 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
15 December 1999 | Full accounts made up to 3 April 1999 (17 pages) |
15 December 1999 | Full accounts made up to 3 April 1999 (17 pages) |
15 December 1999 | Full accounts made up to 3 April 1999 (17 pages) |
1 February 1999 | Full accounts made up to 28 March 1998 (16 pages) |
1 February 1999 | Return made up to 28/12/98; full list of members (9 pages) |
1 February 1999 | Return made up to 28/12/98; full list of members (9 pages) |
1 February 1999 | Full accounts made up to 28 March 1998 (16 pages) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 March 1998 | Particulars of mortgage/charge (11 pages) |
23 March 1998 | Particulars of mortgage/charge (11 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members (9 pages) |
26 January 1998 | Full accounts made up to 29 March 1997 (17 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members (9 pages) |
26 January 1998 | Full accounts made up to 29 March 1997 (17 pages) |
27 January 1997 | Return made up to 28/12/96; full list of members (9 pages) |
27 January 1997 | Return made up to 28/12/96; full list of members (9 pages) |
26 June 1996 | Full accounts made up to 30 March 1996 (17 pages) |
26 June 1996 | Full accounts made up to 30 March 1996 (17 pages) |
29 January 1996 | Full accounts made up to 1 April 1995 (16 pages) |
29 January 1996 | Full accounts made up to 1 April 1995 (16 pages) |
29 January 1996 | Full accounts made up to 1 April 1995 (16 pages) |
29 January 1996 | Return made up to 28/12/95; full list of members (9 pages) |
29 January 1996 | Return made up to 28/12/95; full list of members (9 pages) |
8 December 1995 | Particulars of mortgage/charge (8 pages) |
8 December 1995 | Particulars of mortgage/charge (8 pages) |
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 (94 pages) |
20 December 1994 | Full accounts made up to 2 April 1994 (15 pages) |
20 December 1994 | Full accounts made up to 2 April 1994 (15 pages) |
20 December 1994 | Full accounts made up to 2 April 1994 (15 pages) |
23 December 1993 | Full accounts made up to 3 April 1993 (14 pages) |
23 December 1993 | Full accounts made up to 3 April 1993 (14 pages) |
23 December 1993 | Full accounts made up to 3 April 1993 (14 pages) |
23 December 1992 | Full accounts made up to 28 March 1992 (15 pages) |
23 December 1992 | Full accounts made up to 28 March 1992 (15 pages) |
27 January 1992 | Full accounts made up to 30 March 1991 (18 pages) |
27 January 1992 | Full accounts made up to 30 March 1991 (18 pages) |
30 January 1991 | Full accounts made up to 31 March 1990 (17 pages) |
30 January 1991 | Full accounts made up to 31 March 1990 (17 pages) |
26 February 1990 | Full accounts made up to 1 April 1989 (14 pages) |
26 February 1990 | Full accounts made up to 1 April 1989 (14 pages) |
26 February 1990 | Full accounts made up to 1 April 1989 (14 pages) |
30 November 1988 | Full accounts made up to 2 April 1988 (12 pages) |
30 November 1988 | Full accounts made up to 2 April 1988 (12 pages) |
30 November 1988 | Full accounts made up to 2 April 1988 (12 pages) |