London
NW5 1TN
Director Name | Mr John Paul Murphy |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 May 2018(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Joseph John Ledwidge |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Michael David Carpenter |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(36 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Eamonn Murphy |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 97 Belmont Avenue Cockfosters Hertfordshire EN4 9JS |
Director Name | John Murphy |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 May 2009) |
Role | Company Director |
Correspondence Address | 25 Sanderson Close London NW5 1TS |
Director Name | Michael O'Connell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Secretary Name | Michael O'Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Secretary Name | Mr William Paul Moten |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2000(13 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Melings Hemel Hempstead Hertfordshire HP2 7SF |
Director Name | Mr John Patrick Stack |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2014) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Ballybrack Kilcock Kilcock Co. Kildare Republic Of Ireland |
Director Name | Mr Bernard Joseph Murphy |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2011(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 May 2018) |
Role | Compnay Director |
Country of Residence | Ireland |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Matthew Behan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2015(27 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Stephen Hollingshead |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(30 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr John Paul Murphy |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 May 2017(30 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr David Anthony Burke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 May 2017(30 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Kevin Patrick Joseph Moriarty |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2018(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2022) |
Role | Group Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Peter Stuart Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Paul Brosnahan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 2018(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 September 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2013) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Telephone | 0113 2350611 |
---|---|
Telephone region | Leeds |
Registered Address | Hiview House Highgate Road London NW5 1TN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £41,950 |
Gross Profit | £17,408 |
Net Worth | £1,213,747 |
Current Liabilities | £8,765 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
3 July 1996 | Delivered on: 9 July 1996 Satisfied on: 31 March 2004 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: 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. 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 |
---|---|
7 September 1988 | Delivered on: 20 September 1988 Satisfied on: 3 August 1994 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 38 holden road london N12 f/h property k/a 40 holden road london N12. T. nos mx 177431 & ngl 406981 f/h at rear of 38/40 holden road london N12 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 1988 | Delivered on: 15 September 1988 Satisfied on: 31 March 2004 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: A). specific charge over all stocks, shares or other securities b) specific charge over all book & other debts c) specific charge over its goodwill d). Floating charge over the undertaking and all property and assets present and future (please see form 395 for further details). Fully Satisfied |
7 September 1988 | Delivered on: 14 September 1988 Satisfied on: 3 August 1994 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 ransbeck long grove seer green in the county of buckingham t/no bm 109067 f/h property situate at the rear of above property consisting of 0.75 of an acre or thereabouts and secondly all that f/h property situate at the front of "saxon hurst" seer green buckinghamshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 1988 | Delivered on: 14 September 1988 Satisfied on: 3 August 1994 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: Relating to the properties known respectively as 84, 86, 88 and 90 holden road woodside park london N12 l/b of barnet title nos. Mx 183615, mx 330700, mx 303098, mx 282646 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
1 September 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
5 April 2022 | Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 31 March 2022 (1 page) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 August 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
11 February 2021 | Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
24 September 2020 | Termination of appointment of Paul Brosnahan as a director on 24 September 2020 (1 page) |
23 September 2020 | Termination of appointment of David Anthony Burke as a director on 23 September 2020 (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 (1 page) |
5 November 2019 | Full accounts made up to 31 December 2018 (17 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
26 September 2018 | Change of details for J. Murphy & Sons Limited as a person with significant control on 6 August 2018 (2 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
3 September 2018 | Appointment of Mr Paul Brosnahan as a director on 3 August 2018 (2 pages) |
25 June 2018 | Appointment of Mr Kevin Patrick Joseph Moriarty as a director on 28 May 2018 (2 pages) |
14 June 2018 | Termination of appointment of a director (1 page) |
14 June 2018 | Termination of appointment of David Anthony Burke as a director on 28 May 2018 (1 page) |
13 June 2018 | Termination of appointment of Bernard Joseph Murphy as a director on 28 May 2018 (1 page) |
13 June 2018 | Termination of appointment of John Paul Murphy as a director on 28 May 2018 (1 page) |
13 June 2018 | Appointment of Mr David Anthony Burke as a director on 29 May 2018 (2 pages) |
13 June 2018 | Termination of appointment of Stephen Hollingshead as a director on 28 May 2018 (1 page) |
13 June 2018 | Termination of appointment of Stephen Hollingshead as a director on 28 May 2018 (1 page) |
13 June 2018 | Termination of appointment of Stephen Hollingshead as a director on 28 May 2018 (1 page) |
12 June 2018 | Appointment of Mr Peter Stuart Anderson as a director on 29 May 2018 (2 pages) |
12 June 2018 | Appointment of Mr John Paul Murphy as a director on 29 May 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 May 2017 | Director's details changed for Mr Stephen Hollingshead on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Stephen Hollingshead on 25 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr John Paul Murphy as a director on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Stephen Hollingshead as a director on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr David Burke as a director on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr David Burke as a director on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr John Paul Murphy as a director on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Stephen Hollingshead as a director on 19 May 2017 (2 pages) |
20 March 2017 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page) |
20 March 2017 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
5 January 2016 | Termination of appointment of Matthew Behan as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Matthew Behan as a director on 31 December 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
13 January 2015 | Appointment of Matthew Behan as a director on 13 January 2015 (2 pages) |
13 January 2015 | Appointment of Matthew Behan as a director on 13 January 2015 (2 pages) |
2 October 2014 | Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
17 January 2014 | Termination of appointment of Abogado Nominees Limited as a secretary on 16 December 2013 (1 page) |
17 January 2014 | Termination of appointment of Abogado Nominees Limited as a secretary on 16 December 2013 (1 page) |
14 January 2014 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page) |
14 January 2014 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page) |
26 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Appointment of John Patrick Murphy as a secretary on 12 December 2012 (4 pages) |
17 January 2013 | Appointment of John Patrick Murphy as a secretary on 12 December 2012 (4 pages) |
11 January 2013 | Statement of company's objects (2 pages) |
11 January 2013 | Statement of company's objects (2 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
9 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 March 2012 | Section 519 (2 pages) |
23 March 2012 | Section 519 (2 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 August 2011 | Termination of appointment of William Moten as a secretary (2 pages) |
18 August 2011 | Termination of appointment of William Moten as a secretary (2 pages) |
16 February 2011 | Register inspection address has been changed (2 pages) |
16 February 2011 | Register(s) moved to registered inspection location (2 pages) |
16 February 2011 | Register(s) moved to registered inspection location (2 pages) |
16 February 2011 | Register inspection address has been changed (2 pages) |
3 February 2011 | Appointment of Bernard Murphy as a director (3 pages) |
3 February 2011 | Appointment of Bernard Murphy as a director (3 pages) |
3 February 2011 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
3 February 2011 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Termination of appointment of Michael O'connell as a director (1 page) |
11 November 2009 | Termination of appointment of Michael O'connell as a director (1 page) |
21 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 June 2009 | Appointment terminated director john murphy (1 page) |
5 June 2009 | Appointment terminated director john murphy (1 page) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 September 2008 | Director appointed mr. John patrick stack (1 page) |
19 September 2008 | Director appointed mr. John patrick stack (1 page) |
9 June 2008 | Appointment terminated director eamonn murphy (1 page) |
9 June 2008 | Appointment terminated director eamonn murphy (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 January 1998 | Return made up to 11/07/97; full list of members (6 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 11/07/97; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Return made up to 06/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 06/12/95; no change of members (4 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |