Weybridge
Surrey
KT13 9BH
Secretary Name | Sarah Jane Hyne |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2007(18 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 49 Princes Road Weybridge Surrey KT13 9BH |
Director Name | Robert Massie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 1 month after company formation) |
Appointment Duration | 0 days (resigned 01 April 1991) |
Role | Property Developer |
Correspondence Address | 7 Ihona Court St Georges Avenue Weybridge Kt13 |
Secretary Name | Trevor Munn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 31 Victoria Road Surbiton Surrey KT6 4JT |
Secretary Name | Lisa Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 1995) |
Role | Secretary |
Correspondence Address | 21 New Haw Road Addlestone Weybridge Surrey KT15 2BZ |
Director Name | Mr Bryan Edward Manser |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1994(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 1997) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 115 Dudley Road Walton On Thames Surrey KT12 2JY |
Secretary Name | Mr Bryan Edward Manser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1995(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 1996) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 115 Dudley Road Walton On Thames Surrey KT12 2JY |
Secretary Name | Karen Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 1998) |
Role | Office Manager |
Correspondence Address | 1 Hadley Place Weybridge Surrey KT13 0SH |
Secretary Name | David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(10 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 1998) |
Role | Manager |
Correspondence Address | 13 Mallards Reach Oatlands Drive Weybridge Surrey KT13 9HQ |
Secretary Name | Ann Manser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | 24 Kent Road East Molesey Surrey KT8 9JZ |
Secretary Name | Jacqueline Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(15 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 January 2004) |
Role | Company Director |
Correspondence Address | Easterley Boathouse The Towpath Walton On Thames Surrey KT12 2PG |
Secretary Name | Karen Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 January 2007) |
Role | Pa Secretary |
Correspondence Address | Waterman's Reach 11 Beales Lane Weybridge Surrey KT13 8JS |
Website | www.firstcountyliving.com |
---|
Registered Address | 49 Princes Road Weybridge Surrey KT13 9BH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Mr D. Manser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £574,051 |
Cash | £472,511 |
Current Liabilities | £23,858 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
12 October 1994 | Delivered on: 15 October 1994 Satisfied on: 29 August 1998 Persons entitled: Bryan Manser Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Garages and land at french gardens fieldcommon lane walton on thames surrey. Fully Satisfied |
---|---|
12 October 1994 | Delivered on: 15 October 1994 Satisfied on: 29 August 1998 Persons entitled: Bryan Manser Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: French gardens fieldcommon lane, walton on thames surrey. Fully Satisfied |
27 August 1993 | Delivered on: 16 September 1993 Satisfied on: 15 September 1998 Persons entitled: Granville Trust Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the undertaking and all property and assets and all its uncalled capital. Fully Satisfied |
27 August 1993 | Delivered on: 16 September 1993 Satisfied on: 15 September 1998 Persons entitled: Granville Trust Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and other assets and uncalled capital. Fully Satisfied |
27 August 1993 | Delivered on: 16 September 1993 Satisfied on: 15 September 1998 Persons entitled: Granville Trust Limited 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 27 brayburne avenue clapham together with all buildings and fixtures and fittings. Fully Satisfied |
23 September 2006 | Delivered on: 7 October 2006 Satisfied on: 13 September 2013 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 12 monument green weybridge surrey. 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 |
6 January 2006 | Delivered on: 9 January 2006 Satisfied on: 13 September 2013 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: First and second floor flat 142/194 walton road east molesey surrey. 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 |
8 July 2005 | Delivered on: 20 July 2005 Satisfied on: 13 September 2013 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: First floor flat, 9A high street, esher, surrey, KT10 9RL,. 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 February 2005 | Delivered on: 3 March 2005 Satisfied on: 13 September 2013 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: 43 bridge road east moseley surrey t/no SY359021. 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 |
6 August 2004 | Delivered on: 18 August 2004 Satisfied on: 13 September 2013 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: 51 russell road horsell woking surrey,. 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 |
30 April 2004 | Delivered on: 5 May 2004 Satisfied on: 13 September 2013 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: 155 walton road east molesey surrey t/n SY590283. 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 |
12 June 1989 | Delivered on: 29 June 1989 Satisfied on: 13 July 1993 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: 18 monument green weybridge surrey. Fully Satisfied |
8 September 2003 | Delivered on: 9 September 2003 Satisfied on: 13 September 2013 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: Land at the rear of 3 and 4 haden plac boxhill road boxhill surrey t/n SY720271. 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 |
8 September 2003 | Delivered on: 9 September 2003 Satisfied on: 13 September 2013 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: Land at the rear of 1 and 2 haden place boxhill road boxhill surrey t/n SY720267. 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 |
8 September 2003 | Delivered on: 9 September 2003 Satisfied on: 13 September 2013 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: 3 haden place boxhill road boxhill surrey t/n SY720265. 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 |
8 September 2003 | Delivered on: 9 September 2003 Satisfied on: 13 September 2013 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: 2 haden place boxhill road boxhill surrey t/n SY720270. 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 |
8 September 2003 | Delivered on: 9 September 2003 Satisfied on: 13 September 2013 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: 1 haden place boxhill road boxhill surrey t/n SY720272. 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 |
8 September 2003 | Delivered on: 9 September 2003 Satisfied on: 13 September 2013 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: 87 york road newbury berkshire RG14 7NR t/n BK382347. 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 |
8 September 2003 | Delivered on: 9 September 2003 Satisfied on: 13 September 2013 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: 10 kings charles walk princes way wimbledon park london SW19 6JA t/n SGL125170. 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 |
5 August 2003 | Delivered on: 16 August 2003 Satisfied on: 13 September 2013 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 |
27 June 2003 | Delivered on: 28 June 2003 Satisfied on: 13 September 2013 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 37 arnison road east molesey surrey t/no: SY398624. 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 |
20 December 2002 | Delivered on: 24 December 2002 Satisfied on: 13 September 2013 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: By way of legal mortgage the property k/a 125 walton road, east molesey, surrey. 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 |
3 February 1989 | Delivered on: 23 February 1989 Satisfied on: 13 July 1993 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: 9 keildon road, L.B. of wandsworth title no ln 141686. Fully Satisfied |
10 January 2002 | Delivered on: 22 January 2002 Satisfied on: 13 September 2013 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: 5 high street esher surrey. 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 |
10 January 2002 | Delivered on: 22 January 2002 Satisfied on: 13 September 2013 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: 7 high street esher surrey. 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 |
9 November 2000 | Delivered on: 23 November 2000 Satisfied on: 13 September 2013 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 123 walton road east molesey surrey t/n SY266754 and SY112700. 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 |
2 August 2000 | Delivered on: 23 August 2000 Satisfied on: 1 March 2003 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 5 high street esher surrey t/n SY599352 together with all buildings fixtures and erections thereon; fixed charge all monies received under any policy of insurance,the goodwill of any business and any share held in any management company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 2000 | Delivered on: 23 August 2000 Satisfied on: 1 March 2003 Persons entitled: Close Brothers Limited 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 present and future including uncalled capital. Fully Satisfied |
4 April 2000 | Delivered on: 7 April 2000 Satisfied on: 31 August 2006 Persons entitled: Irish Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 April 2000 | Delivered on: 7 April 2000 Satisfied on: 31 August 2006 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Charge over properties at 12 monument green,weybridge,surrey: 1A dorchester road,weybridge surrey and 51 bolton's lane,harlington,hayes,middx.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 September 1999 | Delivered on: 14 September 1999 Satisfied on: 1 March 2003 Persons entitled: Granville Bank Limited Classification: Legal charge 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 the coach house 1A dorchester road weybridge t/n SY662848 together with all buildings fixtures fittings fixed plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1999 | Delivered on: 14 September 1999 Satisfied on: 1 March 2003 Persons entitled: Granville Bank Limited Classification: Floating charge 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. Fully Satisfied |
25 March 1998 | Delivered on: 2 April 1998 Satisfied on: 1 March 2003 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: Freehold property k/a land at rear of 12 monument green weybridge surrey t/n SY662848. 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 |
1 August 1988 | Delivered on: 15 August 1988 Satisfied on: 13 July 1993 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: 14 keildon road, L.B.of wandsworth title no sgl 143572. Fully Satisfied |
20 February 1998 | Delivered on: 12 March 1998 Satisfied on: 1 March 2003 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 234 lincoln avenue twickenham middlesex t/n-MX210076.. 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 |
25 November 1997 | Delivered on: 28 November 1997 Satisfied on: 1 March 2003 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 51 boltons lane hayes middlesex t/no NGL2638. 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 |
25 November 1997 | Delivered on: 28 November 1997 Satisfied on: 1 March 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12 monument green weybridge surrey t/no SY331343. 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 |
12 April 1996 | Delivered on: 18 April 1996 Satisfied on: 15 September 1998 Persons entitled: Granville Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 April 1996 | Delivered on: 18 April 1996 Satisfied on: 15 September 1998 Persons entitled: Granville Bank Limited 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 property k/a garages at haines court st georges lodge queens road weybridge t/no.SY42828 and all buildings erections fixtures fittings fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 February 1996 | Delivered on: 1 March 1996 Satisfied on: 15 September 1998 Persons entitled: Granville Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and other assets of the company both present and future including its uncalled capital. Fully Satisfied |
19 February 1996 | Delivered on: 1 March 1996 Satisfied on: 15 September 1998 Persons entitled: Granville Bank Limited 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 land on the south side of glenville road and now k/a 24 glenville road t/no. SGL172105 together with all buildings fixtures fittings fixed plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
7 August 1995 | Delivered on: 21 August 1995 Satisfied on: 1 March 2003 Persons entitled: Granville Bank Limited 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 property k/a first floor property being flats 4 5 & 6 french gardens filed common lane walton on thames together with grounds and garages at the rear as the same is collectively registered under t/no's SY635899 and SY633301 with all buildings and erections and fixtures and fittings and fixed plant and machinery. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
7 August 1995 | Delivered on: 21 August 1995 Satisfied on: 15 September 1998 Persons entitled: Granville Bank Limited 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 property k/a 12 monument green t/no SY331343 with all buildings and erections and fixtures fittings fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
7 August 1995 | Delivered on: 21 August 1995 Satisfied on: 15 September 1998 Persons entitled: Granville Bank Limited 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 present and future including uncalled capital. Fully Satisfied |
2 August 1988 | Delivered on: 15 August 1988 Satisfied on: 13 July 1993 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: 27 porayburne avenue, L.B. of lambeth title no. Ln 184966. Fully Satisfied |
5 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 December 2019 | Resolutions
|
7 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 August 2018 | Confirmation statement made on 1 August 2018 with updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 September 2013 | Satisfaction of charge 32 in full (1 page) |
13 September 2013 | Satisfaction of charge 38 in full (2 pages) |
13 September 2013 | Satisfaction of charge 39 in full (2 pages) |
13 September 2013 | Satisfaction of charge 30 in full (2 pages) |
13 September 2013 | Satisfaction of charge 44 in full (2 pages) |
13 September 2013 | Satisfaction of charge 43 in full (2 pages) |
13 September 2013 | Satisfaction of charge 35 in full (2 pages) |
13 September 2013 | Satisfaction of charge 38 in full (2 pages) |
13 September 2013 | Satisfaction of charge 39 in full (2 pages) |
13 September 2013 | Satisfaction of charge 31 in full (2 pages) |
13 September 2013 | Satisfaction of charge 34 in full (2 pages) |
13 September 2013 | Satisfaction of charge 37 in full (2 pages) |
13 September 2013 | Satisfaction of charge 43 in full (2 pages) |
13 September 2013 | Satisfaction of charge 27 in full (2 pages) |
13 September 2013 | Satisfaction of charge 30 in full (2 pages) |
13 September 2013 | Satisfaction of charge 45 in full (2 pages) |
13 September 2013 | Satisfaction of charge 41 in full (2 pages) |
13 September 2013 | Satisfaction of charge 34 in full (2 pages) |
13 September 2013 | Satisfaction of charge 29 in full (2 pages) |
13 September 2013 | Satisfaction of charge 36 in full (2 pages) |
13 September 2013 | Satisfaction of charge 33 in full (2 pages) |
13 September 2013 | Satisfaction of charge 33 in full (2 pages) |
13 September 2013 | Satisfaction of charge 42 in full (2 pages) |
13 September 2013 | Satisfaction of charge 29 in full (2 pages) |
13 September 2013 | Satisfaction of charge 31 in full (2 pages) |
13 September 2013 | Satisfaction of charge 28 in full (2 pages) |
13 September 2013 | Satisfaction of charge 40 in full (2 pages) |
13 September 2013 | Satisfaction of charge 37 in full (2 pages) |
13 September 2013 | Satisfaction of charge 32 in full (1 page) |
13 September 2013 | Satisfaction of charge 27 in full (2 pages) |
13 September 2013 | Satisfaction of charge 41 in full (2 pages) |
13 September 2013 | Satisfaction of charge 44 in full (2 pages) |
13 September 2013 | Satisfaction of charge 35 in full (2 pages) |
13 September 2013 | Satisfaction of charge 42 in full (2 pages) |
13 September 2013 | Satisfaction of charge 36 in full (2 pages) |
13 September 2013 | Satisfaction of charge 40 in full (2 pages) |
13 September 2013 | Satisfaction of charge 28 in full (2 pages) |
13 September 2013 | Satisfaction of charge 45 in full (2 pages) |
4 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 August 2010 | Secretary's details changed for Sarah Jane Hyne on 1 August 2010 (1 page) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Secretary's details changed for Sarah Jane Hyne on 1 August 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Dominic Manser on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Mr Dominic Manser on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Dominic Manser on 1 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Sarah Jane Hyne on 1 August 2010 (1 page) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
7 May 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
7 May 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
9 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
6 July 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
6 July 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
5 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
9 January 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Return made up to 01/08/05; full list of members
|
5 September 2005 | Return made up to 01/08/05; full list of members
|
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members
|
6 August 2004 | Return made up to 01/08/04; full list of members
|
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed (1 page) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Return made up to 01/08/03; full list of members
|
8 September 2003 | Return made up to 01/08/03; full list of members
|
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | New secretary appointed (1 page) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Company name changed ratcliffe manser LIMITED\certificate issued on 01/04/03 (2 pages) |
1 April 2003 | Company name changed ratcliffe manser LIMITED\certificate issued on 01/04/03 (2 pages) |
24 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
24 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
23 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
6 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
18 October 2001 | Ad 30/06/00--------- £ si 300@1 (2 pages) |
18 October 2001 | Ad 30/06/00--------- £ si 300@1 (2 pages) |
18 October 2001 | Statement of affairs (2 pages) |
18 October 2001 | Statement of affairs (2 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (7 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (7 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Resolutions
|
16 June 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
16 June 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
24 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
14 September 1999 | Particulars of mortgage/charge (7 pages) |
14 September 1999 | Particulars of mortgage/charge (7 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Return made up to 31/03/98; no change of members
|
20 May 1998 | Return made up to 31/03/98; no change of members
|
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: the old school 51 princes road weybridge surrey KT13 9DA (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: the old school 51 princes road weybridge surrey KT13 9DA (1 page) |
27 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
4 March 1997 | Director resigned (2 pages) |
4 March 1997 | Ad 25/02/97--------- £ si 198@1=198 £ ic 2/200 (4 pages) |
4 March 1997 | Ad 25/02/97--------- £ si 198@1=198 £ ic 2/200 (4 pages) |
4 March 1997 | Director resigned (2 pages) |
28 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
20 September 1996 | Company name changed ratcliffe property developments LIMITED\certificate issued on 23/09/96 (2 pages) |
20 September 1996 | Company name changed ratcliffe property developments LIMITED\certificate issued on 23/09/96 (2 pages) |
18 April 1996 | Particulars of mortgage/charge (7 pages) |
18 April 1996 | Particulars of mortgage/charge (7 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
1 March 1996 | Particulars of mortgage/charge (7 pages) |
1 March 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Particulars of mortgage/charge (7 pages) |
1 March 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 August 1995 | Particulars of mortgage/charge (7 pages) |
21 August 1995 | Particulars of mortgage/charge (7 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
22 June 1995 | Return made up to 31/03/95; change of members (6 pages) |
22 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
22 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
22 June 1995 | Return made up to 31/03/95; change of members (6 pages) |
9 February 1988 | Incorporation (15 pages) |
9 February 1988 | Incorporation (15 pages) |