Chelmsford
Essex
CM1 1HZ
Director Name | Mr Michael Anthony Wolfe |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clareville Street London SW7 5AW |
Secretary Name | Mr Michael Anthony Wolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clareville Street London SW7 5AW |
Secretary Name | Mrs Melinda Ann Berkovitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(12 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wells Street Chelmsford Essex CM1 1HZ |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Avaloncrest LTD 50.00% Ordinary |
---|---|
1 at £1 | Michael Anthony Wolfe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,067,380 |
Cash | £109 |
Current Liabilities | £84,436 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
21 July 1995 | Delivered on: 25 July 1995 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/as land and buildings on the south side of exchange street harleston norfolk.t/no.NK87616 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. Outstanding |
---|---|
16 June 1995 | Delivered on: 20 June 1995 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 10 tallon road hutton industrial estate hutton brentwood essex t/n EX421145 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 |
9 April 2019 | Delivered on: 24 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The freehold property known as 71 & 73 wood street, chelmsford, essex CM2 9BQ. Outstanding |
9 April 2019 | Delivered on: 24 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The freehold property known as 302 baddow road, chelmsford, essex CM2 9QX registered at the land registry with title number EX633851. Outstanding |
9 April 2019 | Delivered on: 24 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The freehold property known as 304 baddow road, chelmsford, essex CM2 9QX registered at the land registry with title number EX446509. Outstanding |
9 April 2019 | Delivered on: 24 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The leasehold property being 7 wells street, chelmsford, essex CM1 1HX registered at the land registry with title number EX654623. Outstanding |
9 April 2019 | Delivered on: 24 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The freehold property being spencer phillips house, high street, great baddow, chelmsford, essex CM2 7HQ registered at the land registry with title number EX96114. Outstanding |
9 April 2019 | Delivered on: 12 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
27 February 2009 | Delivered on: 10 March 2009 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: 25 27 29 31 33 35 mildmay road and 1 goldlay road (all formerly 31 mildmay road) chelmsford essex t/no EX641363 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property. Outstanding |
17 March 2004 | Delivered on: 27 March 2004 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 property known as flat 9 7 wells street chelmsford essex t/n EX654623. 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 |
27 November 2003 | Delivered on: 29 November 2003 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: Leasehold property known as 71A wood street chelmsford essex CM2 9BQ t/n EX586715. 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 |
27 November 2003 | Delivered on: 29 November 2003 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/H property flat 1, 71 wood street chelmsford essex t/n EX577436. 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 |
27 November 2003 | Delivered on: 29 November 2003 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/H property flat 4, 73 wood street chelmsford essex t/n EX573907. 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 |
12 November 2002 | Delivered on: 19 November 2002 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: 79A wood street chelmsford. 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 |
5 January 2001 | Delivered on: 9 January 2001 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 freehold property known as 302 baddow road chelmsford essex CM2 9QX title number EX633851. 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 |
17 July 1995 | Delivered on: 2 August 1995 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 336 baddow road, great baddow chelmsford essex and the proceeds of sale. 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 |
21 July 1995 | Delivered on: 25 July 1995 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/as 330 baddow road great baddow chelmsford essex.t/no.EX499033 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. Outstanding |
21 July 1995 | Delivered on: 25 July 1995 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/as 304 baddow road great baddow chelmsford essex.t/no.EX446509 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. Outstanding |
21 July 1995 | Delivered on: 25 July 1995 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/as 296 baddow road great baddow chelmsford essex.t/no.EX339514 and the proceeds of sale thereof together with a the entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 27/9/95.. 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 |
21 July 1995 | Delivered on: 25 July 1995 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/as 294 badow road great baddow chelmsford esex.t/no.EX341451 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. Outstanding |
1 August 1994 | Delivered on: 8 August 1994 Satisfied on: 26 February 1997 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: 330 baddow road,chelmsford,essex.t/no.ex 499033. Fully Satisfied |
7 October 1993 | Delivered on: 20 October 1993 Satisfied on: 26 February 1997 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: 290 baddow road chelmsford essex. Fully Satisfied |
17 May 1993 | Delivered on: 28 May 1993 Satisfied on: 26 February 1997 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
17 May 1993 | Delivered on: 28 May 1993 Satisfied on: 26 February 1997 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: 304 baddow road chelmsford essex t/no ex 446509. Fully Satisfied |
17 May 1993 | Delivered on: 28 May 1993 Satisfied on: 26 February 1997 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: 296 baddow road chelmsford essex t/no 339514. Fully Satisfied |
21 April 2004 | Delivered on: 26 April 2004 Satisfied on: 7 February 2014 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: F/H property k/a 8 glebe road chelmsford essex t/no EX643501. 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 |
17 May 1993 | Delivered on: 28 May 1993 Satisfied on: 26 February 1997 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: 294 baddow road chelmsford essex t/no ex 341451. Fully Satisfied |
14 November 2003 | Delivered on: 20 November 2003 Satisfied on: 7 February 2014 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: F/H property known as 9 glebe road, chelmsford, essex, CM1 1QG t/n EX649272. 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 |
21 July 1995 | Delivered on: 25 July 1995 Satisfied on: 14 January 2016 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/as 290 baddow road great baddow chelmsford esses.t/no.EX492879 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 |
2 August 1991 | Delivered on: 9 August 1991 Satisfied on: 26 February 1997 Persons entitled: The Royal Bank of Scotland PLC 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 premises k/a 294 baddow road chelmsford essex t/n ex 341451. Fully Satisfied |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 April 2019 | Satisfaction of charge 24 in full (1 page) |
26 April 2019 | Satisfaction of charge 16 in full (2 pages) |
26 April 2019 | Satisfaction of charge 21 in full (2 pages) |
26 April 2019 | Satisfaction of charge 22 in full (2 pages) |
26 April 2019 | Satisfaction of charge 8 in full (2 pages) |
26 April 2019 | Satisfaction of charge 19 in full (2 pages) |
26 April 2019 | Satisfaction of charge 17 in full (2 pages) |
26 April 2019 | Satisfaction of charge 13 in full (2 pages) |
26 April 2019 | Satisfaction of charge 11 in full (2 pages) |
26 April 2019 | Satisfaction of charge 12 in full (2 pages) |
26 April 2019 | Satisfaction of charge 20 in full (2 pages) |
26 April 2019 | Satisfaction of charge 14 in full (2 pages) |
24 April 2019 | Registration of charge 021308070030, created on 9 April 2019 (15 pages) |
24 April 2019 | Registration of charge 021308070028, created on 9 April 2019 (15 pages) |
24 April 2019 | Registration of charge 021308070026, created on 9 April 2019 (15 pages) |
24 April 2019 | Registration of charge 021308070029, created on 9 April 2019 (15 pages) |
24 April 2019 | Registration of charge 021308070027, created on 9 April 2019 (15 pages) |
12 April 2019 | Registration of charge 021308070025, created on 9 April 2019 (18 pages) |
2 April 2019 | Change of details for Avaloncrest Limited as a person with significant control on 18 March 2019 (2 pages) |
30 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 April 2018 | Satisfaction of charge 15 in full (4 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 March 2017 | Termination of appointment of Melinda Ann Berkovitz as a secretary on 15 December 2016 (1 page) |
7 March 2017 | Termination of appointment of Melinda Ann Berkovitz as a secretary on 15 December 2016 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 May 2016 | Registered office address changed from 302/308,Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 302/308,Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page) |
14 January 2016 | Satisfaction of charge 10 in full (2 pages) |
14 January 2016 | Satisfaction of charge 10 in full (2 pages) |
12 January 2016 | All of the property or undertaking has been released and no longer forms part of charge 14 (5 pages) |
12 January 2016 | All of the property or undertaking has been released and no longer forms part of charge 14 (5 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 11 (5 pages) |
9 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 11 (5 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 14 (5 pages) |
24 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 14 (5 pages) |
5 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages) |
5 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages) |
7 February 2014 | Satisfaction of charge 18 in full (4 pages) |
7 February 2014 | Satisfaction of charge 23 in full (4 pages) |
7 February 2014 | Satisfaction of charge 23 in full (4 pages) |
7 February 2014 | Satisfaction of charge 18 in full (4 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
23 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 April 2004 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (7 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (7 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members
|
20 December 1995 | Return made up to 31/12/95; no change of members
|
2 August 1995 | Particulars of mortgage/charge (3 pages) |
2 August 1995 | Particulars of mortgage/charge (3 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Particulars of mortgage/charge (3 pages) |
20 June 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
12 May 1987 | Incorporation (13 pages) |
12 May 1987 | Incorporation (13 pages) |