London
SW11 4AN
Secretary Name | Margaret Elizabeth Stanford |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Creative Executive |
Country of Residence | United Kingdom |
Correspondence Address | 75 Riverside One 22 Hester Road London SW11 4AN |
Director Name | Mr Benjamin Stanford |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 38 Aldridge Road Villas London W11 1BW |
Director Name | Mr Michael Stanford |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 09 June 2018) |
Role | Creative Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Riverside One 22 Hester Road London SW11 4AN |
Telephone | 020 79242442 |
---|---|
Telephone region | London |
Registered Address | 293 Kenton Lane Harrow Middlesex HA3 8RR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Margaret Elizabeth Stanford 50.00% Ordinary |
---|---|
50 at £1 | Mr Michael Stanford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,959 |
Cash | £3,311 |
Current Liabilities | £41,103 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
4 May 2001 | Delivered on: 11 May 2001 Satisfied on: 30 July 2008 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 6 randolph road london NGL438062. 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 |
---|---|
7 February 2000 | Delivered on: 23 February 2000 Satisfied on: 30 July 2008 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 l/h property k/a 7 park square west london NW1.. 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 |
27 August 1999 | Delivered on: 9 September 1999 Satisfied on: 30 July 2008 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: L/H property k/a flat 3, 20 lowndes square london t/no: NGL506398. 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 |
27 August 1998 | Delivered on: 10 September 1998 Satisfied on: 30 July 2008 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: L/H property k/a 25 kensington court gardens & garage space 6A royal l/b of kensington & chelsea t/no: NGL274775. 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 |
15 July 1996 | Delivered on: 29 July 1996 Satisfied on: 30 July 2008 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 22 pembroke square kensington l/b of kensington and chelsea t/n NGL609703 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 |
8 April 1994 | Delivered on: 15 April 1994 Satisfied on: 30 July 2008 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: L/H property k/a 18 campden hill court london t/no NGL570857 & the proceeds of sale 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 |
17 March 1988 | Delivered on: 28 March 1988 Satisfied on: 30 July 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101, rivermead court raneleigh gardens. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 February 2008 | Delivered on: 19 February 2008 Satisfied on: 4 December 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 36 riverside one and parking spaces 57 and 59, hester road, london t/no. TGL69011. Fully Satisfied |
27 August 2004 | Delivered on: 9 September 2004 Satisfied on: 30 July 2008 Persons entitled: National Westminster 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: Flat 3, 49 cheval place, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 May 2003 | Delivered on: 15 May 2003 Satisfied on: 30 July 2008 Persons entitled: National Westminster 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: The leasehold property known as flat 46 campden hill court campden hill road kensington london W8 t/n NGL543327. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 April 2003 | Delivered on: 30 April 2003 Satisfied on: 30 July 2008 Persons entitled: National Westminster 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 |
6 July 2001 | Delivered on: 13 July 2001 Satisfied on: 30 July 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £211,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8889651 and earmarked or designated by reference to the company. Fully Satisfied |
27 July 1987 | Delivered on: 7 August 1987 Satisfied on: 30 July 2008 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: 139 rivermead court ranelagh gardens, london SW6 london borough of hammersmith title no ngl 371624 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 1997 | Delivered on: 5 December 1997 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: L/H property k/a 50 hurlingham court london. 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. Outstanding |
13 February 2008 | Delivered on: 19 February 2008 Persons entitled: Clydesdale Bank Public Limited Company 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. See the mortgage charge document for full details. Outstanding |
8 January 2008 | Delivered on: 10 January 2008 Persons entitled: National Westminster 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: L/Hold being flat 36,riverside one,hester rd,london and parking spaces 57 and 58; TGL69011. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 May 2001 | Delivered on: 11 May 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £540,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8889651 and earmarked or designated by reference to the company. Outstanding |
15 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
9 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
8 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
22 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
30 June 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
7 June 2021 | Appointment of Mr Benjamin Stanford as a director on 1 June 2021 (2 pages) |
4 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
17 August 2018 | Cessation of Michael Stanford as a person with significant control on 9 June 2018 (1 page) |
17 August 2018 | Termination of appointment of Michael Stanford as a director on 9 June 2018 (1 page) |
17 August 2018 | Termination of appointment of Michael Stanford as a director on 9 June 2018 (1 page) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
23 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 January 2017 | Secretary's details changed for Margaret Elizabeth Stanford on 1 January 2017 (1 page) |
20 January 2017 | Director's details changed for Margaret Elizabeth Stanford on 1 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Stanford on 1 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Margaret Elizabeth Stanford on 1 January 2017 (2 pages) |
20 January 2017 | Secretary's details changed for Margaret Elizabeth Stanford on 1 January 2017 (1 page) |
20 January 2017 | Director's details changed for Margaret Elizabeth Stanford on 1 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Margaret Elizabeth Stanford on 1 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Stanford on 1 January 2017 (2 pages) |
29 December 2016 | Director's details changed for Margaret Elizabeth Stanford on 1 June 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
29 December 2016 | Director's details changed for Mr Michael Stanford on 1 July 2016 (2 pages) |
29 December 2016 | Director's details changed for Margaret Elizabeth Stanford on 1 June 2016 (2 pages) |
29 December 2016 | Director's details changed for Mr Michael Stanford on 1 July 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 August 2015 | Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY to 293 Kenton Lane Harrow Middlesex HA3 8RR on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY to 293 Kenton Lane Harrow Middlesex HA3 8RR on 25 August 2015 (1 page) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 December 2009 | Registered office address changed from Daniel Auerbach & Co 9 Mansfield Street London W1G 9NY on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Margaret Elizabeth Stanford on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Michael Stanford on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Michael Stanford on 30 November 2009 (2 pages) |
9 December 2009 | Registered office address changed from Daniel Auerbach & Co 9 Mansfield Street London W1G 9NY on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Margaret Elizabeth Stanford on 30 November 2009 (2 pages) |
9 December 2009 | Registered office address changed from Daniel Auerbach & Co 9 Mansfield Street London W1G 9NY on 9 December 2009 (1 page) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
6 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
6 January 2009 | Director and secretary's change of particulars / margaret stanford / 20/11/2008 (1 page) |
6 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / michael stanford / 20/11/2008 (1 page) |
6 January 2009 | Director's change of particulars / michael stanford / 20/11/2008 (1 page) |
6 January 2009 | Director and secretary's change of particulars / margaret stanford / 20/11/2008 (1 page) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
11 November 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
11 November 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 March 2008 | Return made up to 30/11/07; full list of members (4 pages) |
6 March 2008 | Return made up to 30/11/07; full list of members (4 pages) |
6 March 2008 | Director's change of particulars / michael stanford / 25/11/2007 (1 page) |
6 March 2008 | Director and secretary's change of particulars / margaret stanford / 25/11/2007 (1 page) |
6 March 2008 | Director and secretary's change of particulars / margaret stanford / 25/11/2007 (1 page) |
6 March 2008 | Director's change of particulars / michael stanford / 25/11/2007 (1 page) |
19 February 2008 | Particulars of mortgage/charge (10 pages) |
19 February 2008 | Particulars of mortgage/charge (7 pages) |
19 February 2008 | Particulars of mortgage/charge (10 pages) |
19 February 2008 | Particulars of mortgage/charge (7 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 March 2006 | Return made up to 30/11/05; full list of members (2 pages) |
3 March 2006 | Return made up to 30/11/05; full list of members (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Full accounts made up to 30 June 2002 (8 pages) |
18 February 2003 | Full accounts made up to 30 June 2002 (8 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members
|
11 December 2002 | Return made up to 30/11/02; full list of members
|
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members
|
5 December 2001 | Return made up to 30/11/01; full list of members
|
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
20 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
10 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
10 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
9 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
4 December 1998 | Return made up to 30/11/98; full list of members
|
4 December 1998 | Return made up to 30/11/98; full list of members
|
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
17 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (7 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (7 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
25 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
10 December 1996 | Return made up to 30/11/96; no change of members
|
10 December 1996 | Return made up to 30/11/96; no change of members
|
29 July 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
25 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
14 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
14 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |