London
EC3V 3QQ
Director Name | Marius De Vries |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 July 2004(17 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Bradley James Hartstone |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Richard Haymes |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(31 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Jeremy Lawrence Hartstone |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years after company formation) |
Appointment Duration | 26 years, 9 months (resigned 23 March 2019) |
Role | Jeweller & Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Jeremy Lawrence Hartstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 16 Alwyn Close Elstree Borehamwood Hertfordshire WD6 3LF |
Secretary Name | Mrs Jacqueline Susan Hartstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxhills Manor Gills Hill Lane Radlett Hertfordshire WD7 8DD |
Director Name | Mersey O'Driscoll |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(17 years after company formation) |
Appointment Duration | 8 years (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99a Church Hill London E17 3BD |
Website | beverleyhillsjewellers.com |
---|---|
Email address | [email protected] |
Telephone | 020 74054847 |
Telephone region | London |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
86 at £1 | Jeremy Lawrence Hartstone 54.43% Ordinary |
---|---|
72 at £1 | Jacqueline Susan Hartstone 45.57% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,825,841 |
Gross Profit | £4,302,639 |
Net Worth | £4,668,057 |
Cash | £39,206 |
Current Liabilities | £4,247,378 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 28 June |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
21 September 2012 | Delivered on: 12 October 2012 Persons entitled: Funding Circle Recoveries Limited (The "Security Holder") as Security Agent for the Various Lenders Classification: All assets security agreement Secured details: All monies due or to become due from the company to the lenders and the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
16 October 2009 | Delivered on: 20 October 2009 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 October 2021 | Delivered on: 2 November 2021 Persons entitled: GB Europe Management Services Limited Classification: A registered charge Outstanding |
30 November 2020 | Delivered on: 1 December 2020 Persons entitled: Merchant Money Spv C LTD Classification: A registered charge Outstanding |
18 March 2005 | Delivered on: 22 March 2005 Satisfied on: 16 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 April 2002 | Delivered on: 8 May 2002 Satisfied on: 8 February 2006 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: Unit 18 royal exchange london EC3. 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 |
15 May 1998 | Delivered on: 22 May 1998 Satisfied on: 8 February 2006 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 108 hatton garden london WC2. 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 May 1998 | Delivered on: 20 May 1998 Satisfied on: 8 February 2006 Persons entitled: Holborn Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: £20,562.50 in an interest bearing account together with all interest. See the mortgage charge document for full details. Fully Satisfied |
16 October 1996 | Delivered on: 24 October 1996 Satisfied on: 8 February 2006 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 9 greville street hatton garden london 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. Fully Satisfied |
24 May 1995 | Delivered on: 12 June 1995 Satisfied on: 8 February 2006 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 |
28 April 1988 | Delivered on: 9 May 1988 Satisfied on: 13 August 1999 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 |
1 December 2020 | Registration of charge 021407740010, created on 30 November 2020 (29 pages) |
---|---|
2 November 2020 | Satisfaction of charge 9 in full (1 page) |
20 October 2020 | Change of details for Mr Jeremy Lawrence Hartstone as a person with significant control on 19 October 2020 (2 pages) |
20 October 2020 | Change of details for Mrs Jacqueline Susan Hartstone as a person with significant control on 19 October 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
16 September 2020 | Full accounts made up to 30 June 2019 (35 pages) |
3 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 June 2020 | Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
13 August 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
17 June 2019 | Appointment of Mr Richard Haymes as a director on 8 April 2019 (2 pages) |
13 June 2019 | Termination of appointment of Jeremy Lawrence Hartstone as a director on 23 March 2019 (1 page) |
7 March 2019 | Full accounts made up to 30 June 2018 (33 pages) |
2 August 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
16 March 2018 | Appointment of Mr Bradley James Hartstone as a director on 12 March 2018 (2 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (33 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
7 March 2017 | Full accounts made up to 30 June 2016 (33 pages) |
7 March 2017 | Full accounts made up to 30 June 2016 (33 pages) |
16 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
31 August 2016 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 35 Ballards Lane London N3 1XW on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 35 Ballards Lane London N3 1XW on 31 August 2016 (1 page) |
19 August 2016 | Auditor's resignation (1 page) |
19 August 2016 | Auditor's resignation (1 page) |
5 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
27 March 2015 | Full accounts made up to 30 June 2014 (22 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (22 pages) |
13 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Mrs Jacqueline Susan Hartstone on 31 May 2014 (2 pages) |
13 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Mr Jeremy Lawrence Hartstone on 31 May 2014 (2 pages) |
13 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Mr Jeremy Lawrence Hartstone on 31 May 2014 (2 pages) |
13 August 2014 | Director's details changed for Mrs Jacqueline Susan Hartstone on 31 May 2014 (2 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
7 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
23 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Termination of appointment of Mersey O'driscoll as a director (1 page) |
20 August 2012 | Termination of appointment of Mersey O'driscoll as a director (1 page) |
22 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
22 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
5 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
5 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 February 2011 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
14 February 2011 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
21 January 2011 | Current accounting period shortened from 30 June 2011 to 28 February 2011 (1 page) |
21 January 2011 | Current accounting period shortened from 30 June 2011 to 28 February 2011 (1 page) |
3 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
3 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
26 August 2010 | Director's details changed for Mersey O'driscoll on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mersey O'driscoll on 1 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Marius De Vries on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Marius De Vries on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mersey O'driscoll on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Marius De Vries on 1 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
19 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
27 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
27 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
15 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
14 July 2008 | Appointment terminated secretary jacqueline hartstone (1 page) |
14 July 2008 | Appointment terminated secretary jacqueline hartstone (1 page) |
14 July 2008 | Director's change of particulars / mersey o'driscoll / 11/07/2006 (1 page) |
14 July 2008 | Director's change of particulars / mersey o'driscoll / 11/07/2006 (1 page) |
4 June 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
4 June 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
6 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
6 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
12 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
12 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
31 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Return made up to 01/07/05; full list of members
|
21 July 2005 | Return made up to 01/07/05; full list of members
|
5 July 2005 | Registered office changed on 05/07/05 from: 30 city road london EC1Y 2AB (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 30 city road london EC1Y 2AB (1 page) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
22 March 2005 | Particulars of mortgage/charge (6 pages) |
22 March 2005 | Particulars of mortgage/charge (6 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Return made up to 01/07/04; full list of members (7 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Return made up to 01/07/04; full list of members (7 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
14 July 2004 | Auditor's resignation (1 page) |
14 July 2004 | Auditor's resignation (1 page) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 August 2003 | Return made up to 01/07/03; full list of members (5 pages) |
23 August 2003 | Return made up to 01/07/03; full list of members (5 pages) |
8 June 2003 | Resolutions
|
8 June 2003 | Resolutions
|
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
24 March 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
24 March 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
24 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2002 | Return made up to 01/07/02; full list of members (5 pages) |
15 July 2002 | Return made up to 01/07/02; full list of members (5 pages) |
15 July 2002 | Director's particulars changed (1 page) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Auditor's resignation (1 page) |
30 April 2002 | Auditor's resignation (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: second floor 45 mortimer street london W1W 8HJ (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: second floor 45 mortimer street london W1W 8HJ (1 page) |
12 March 2002 | Full accounts made up to 31 July 2001 (13 pages) |
12 March 2002 | Full accounts made up to 31 July 2001 (13 pages) |
17 July 2001 | Return made up to 01/07/01; full list of members
|
17 July 2001 | Return made up to 01/07/01; full list of members
|
8 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
4 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
15 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
29 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
29 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
16 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (4 pages) |
20 May 1998 | Particulars of mortgage/charge (4 pages) |
15 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
15 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
15 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
25 April 1996 | Full accounts made up to 31 July 1995 (12 pages) |
25 April 1996 | Full accounts made up to 31 July 1995 (12 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1988 | Particulars of mortgage/charge (3 pages) |
9 May 1988 | Particulars of mortgage/charge (3 pages) |
18 August 1987 | Resolutions
|
18 August 1987 | Resolutions
|
31 July 1987 | Company name changed\certificate issued on 31/07/87 (2 pages) |
31 July 1987 | Company name changed\certificate issued on 31/07/87 (2 pages) |
18 June 1987 | Incorporation (15 pages) |
18 June 1987 | Incorporation (15 pages) |