Company NameLondon City Bond Limited
Company StatusActive
Company Number02246348
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Alfred John Allington
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressOlympus 91-101 River Road
Barking
Essex
IG11 0EG
Director NameMr Brian John Davis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(11 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressOlympus 91-101 River Road
Barking
Essex
IG11 0EG
Director NameMr David Hogg
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(28 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlympus 91-101 River Road
Barking
Essex
IG11 0EG
Director NameMr Michael Stone
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(30 years, 12 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlympus 91-101 River Road
Barking
Essex
IG11 0EG
Director NameMrs Jane Marie Renwick
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(30 years, 12 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlympus 91-101 River Road
Barking
Essex
IG11 0EG
Director NameMr Benjamin Arthur Crawshay Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleWarehouse Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressPond Cross House High Street
Newport
Saffron Walden
Essex
CB11 3PG
Secretary NameMr Alfred John Allington
NationalityBritish
StatusResigned
Appointed02 November 1991(3 years, 6 months after company formation)
Appointment Duration24 years (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Mead Chelmsford Road
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7BQ
Director NameMr Philip Neil Cowey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(20 years after company formation)
Appointment Duration7 years, 11 months (resigned 25 April 2016)
RoleLogistics Operator
Country of ResidenceUnited Kingdom
Correspondence Address4 The Firs
Cheshunt
Herts
EN7 6UD
Director NameMr Nicholas Andrew Joyce
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(28 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOlympus 91-101 River Road
Barking
Essex
IG11 0EG

Contact

Websitelcb.co.uk
Email address[email protected]
Telephone0845 4989918
Telephone regionUnknown

Location

Registered AddressOlympus
91-101 River Road
Barking
Essex
IG11 0EG
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

54 at £1B.a.c. Jones
54.00%
Ordinary
36 at £1Alexandra Susanne Aiton Jones
36.00%
Ordinary
10 at £1Draftrule LTD
10.00%
Ordinary

Financials

Year2014
Turnover£31,385,741
Gross Profit£30,178,898
Net Worth£1,593,378
Cash£1,063,170
Current Liabilities£13,535,480

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Charges

31 May 2023Delivered on: 12 June 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 February 2023Delivered on: 3 March 2023
Persons entitled: Investec Capital Solutions Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (the fixed charge): (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
7 August 2013Delivered on: 7 August 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 January 2005Delivered on: 12 January 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 September 2001Delivered on: 28 September 2001
Satisfied on: 19 March 2010
Persons entitled: Credit Suisse First Boston

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at creek road barking essex and all rental income present or future and the proceeds of any sale lease or other disposition of the property. See the mortgage charge document for full details.
Fully Satisfied
6 October 1997Delivered on: 9 October 1997
Satisfied on: 23 July 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bid numbers 24733348 and 24762193. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
6 May 1994Delivered on: 7 May 1994
Satisfied on: 6 November 2010
Persons entitled: Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See ch microfiche for details. 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 July 1990Delivered on: 9 July 1990
Satisfied on: 15 December 1993
Persons entitled: Certibilt Investments Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £25,875.00 in a deposit account.
Fully Satisfied
31 October 1988Delivered on: 5 November 1988
Satisfied on: 30 October 2010
Persons entitled: Benjamin Arthur Crawshay Jones.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
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

Filing History

6 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
12 June 2023Registration of charge 022463480009, created on 31 May 2023 (19 pages)
5 May 2023Group of companies' accounts made up to 30 September 2022 (41 pages)
13 April 2023Satisfaction of charge 022463480007 in full (1 page)
31 March 2023Satisfaction of charge 6 in full (1 page)
3 March 2023Registration of charge 022463480008, created on 28 February 2023 (17 pages)
4 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
14 June 2022Group of companies' accounts made up to 30 September 2021 (41 pages)
11 November 2021Director's details changed for Mr Alfred John Allington on 2 November 2021 (2 pages)
11 November 2021Director's details changed for Mrs Jane Marie Renwick on 2 November 2021 (2 pages)
11 November 2021Director's details changed for Mr Brian John Davis on 2 November 2021 (2 pages)
11 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
5 October 2021Termination of appointment of Nicholas Andrew Joyce as a director on 30 September 2021 (1 page)
31 August 2021Director's details changed for Mr Alfred John Allington on 31 August 2021 (2 pages)
31 August 2021Director's details changed for Mr Brian John Davis on 31 August 2021 (2 pages)
26 April 2021Group of companies' accounts made up to 30 September 2020 (42 pages)
13 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
18 June 2020Group of companies' accounts made up to 30 September 2019 (36 pages)
19 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
13 June 2019Group of companies' accounts made up to 30 September 2018 (35 pages)
12 April 2019Appointment of Mrs Jane Marie Renwick as a director on 12 April 2019 (2 pages)
12 April 2019Appointment of Mr Michael Stone as a director on 12 April 2019 (2 pages)
23 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
8 May 2018Group of companies' accounts made up to 30 September 2017 (35 pages)
5 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
6 June 2017Group of companies' accounts made up to 30 September 2016 (36 pages)
6 June 2017Group of companies' accounts made up to 30 September 2016 (36 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
27 May 2016Appointment of Mr Nicholas Andrew Joyce as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Nicholas Andrew Joyce as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr David Hogg as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr David Hogg as a director on 27 May 2016 (2 pages)
10 May 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
10 May 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
27 April 2016Termination of appointment of Philip Neil Cowey as a director on 25 April 2016 (1 page)
27 April 2016Termination of appointment of Philip Neil Cowey as a director on 25 April 2016 (1 page)
12 November 2015Termination of appointment of Alfred John Allington as a secretary on 2 November 2015 (1 page)
12 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Termination of appointment of Alfred John Allington as a secretary on 2 November 2015 (1 page)
12 November 2015Termination of appointment of Alfred John Allington as a secretary on 2 November 2015 (1 page)
12 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
17 May 2015Group of companies' accounts made up to 30 September 2014 (30 pages)
17 May 2015Group of companies' accounts made up to 30 September 2014 (30 pages)
1 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
1 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
1 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
24 March 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
24 March 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
20 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
20 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
20 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
31 October 2013Registered office address changed from Schooner House Tilbury Freeport Tilbury Essex RM18 7NN on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Schooner House Tilbury Freeport Tilbury Essex RM18 7NN on 31 October 2013 (1 page)
7 August 2013Registration of charge 022463480007 (22 pages)
7 August 2013Registration of charge 022463480007 (22 pages)
25 June 2013Group of companies' accounts made up to 30 September 2012 (28 pages)
25 June 2013Group of companies' accounts made up to 30 September 2012 (28 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
28 June 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
28 June 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
27 June 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
27 June 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
14 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 July 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
5 July 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Philip Neil Cowey on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Brian John Davis on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Alfred John Allington on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Brian John Davis on 2 November 2009 (2 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Alfred John Allington on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Brian John Davis on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Alfred John Allington on 2 November 2009 (2 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Philip Neil Cowey on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Philip Neil Cowey on 2 November 2009 (2 pages)
16 February 2009Full accounts made up to 30 September 2008 (23 pages)
16 February 2009Full accounts made up to 30 September 2008 (23 pages)
16 December 2008Return made up to 02/11/08; full list of members (4 pages)
16 December 2008Return made up to 02/11/08; full list of members (4 pages)
17 June 2008Director appointed philip neil cowey (2 pages)
17 June 2008Director appointed philip neil cowey (2 pages)
29 January 2008Full accounts made up to 30 September 2007 (21 pages)
29 January 2008Full accounts made up to 30 September 2007 (21 pages)
5 December 2007Return made up to 02/11/07; full list of members (3 pages)
5 December 2007Return made up to 02/11/07; full list of members (3 pages)
1 August 2007Full accounts made up to 30 September 2006 (23 pages)
1 August 2007Full accounts made up to 30 September 2006 (23 pages)
13 November 2006Return made up to 02/11/06; full list of members (3 pages)
13 November 2006Location of debenture register (1 page)
13 November 2006Location of debenture register (1 page)
13 November 2006Return made up to 02/11/06; full list of members (3 pages)
27 March 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
27 March 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
5 February 2006Full accounts made up to 31 March 2005 (22 pages)
5 February 2006Full accounts made up to 31 March 2005 (22 pages)
13 December 2005Return made up to 02/11/05; full list of members (8 pages)
13 December 2005Return made up to 02/11/05; full list of members (8 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
5 April 2005Full accounts made up to 31 March 2004 (20 pages)
5 April 2005Full accounts made up to 31 March 2004 (20 pages)
14 February 2005Return made up to 02/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 February 2005Return made up to 02/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
6 May 2004Full accounts made up to 31 March 2003 (20 pages)
6 May 2004Full accounts made up to 31 March 2003 (20 pages)
19 November 2003Return made up to 02/11/03; full list of members (8 pages)
19 November 2003Return made up to 02/11/03; full list of members (8 pages)
11 July 2003Registered office changed on 11/07/03 from: 437 north woolwich road london E16 2YU (1 page)
11 July 2003Registered office changed on 11/07/03 from: 437 north woolwich road london E16 2YU (1 page)
5 February 2003Full accounts made up to 31 March 2002 (23 pages)
5 February 2003Full accounts made up to 31 March 2002 (23 pages)
17 December 2002Return made up to 02/11/02; full list of members (8 pages)
17 December 2002Return made up to 02/11/02; full list of members (8 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
6 December 2001Return made up to 02/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2001Return made up to 02/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
14 February 2001Return made up to 02/11/00; full list of members (8 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Return made up to 02/11/00; full list of members (8 pages)
14 February 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
29 March 2000Full accounts made up to 31 March 1999 (14 pages)
29 March 2000Full accounts made up to 31 March 1999 (14 pages)
5 December 1999Return made up to 02/11/99; full list of members (7 pages)
5 December 1999Return made up to 02/11/99; full list of members (7 pages)
25 January 1999Full accounts made up to 31 March 1998 (14 pages)
25 January 1999Full accounts made up to 31 March 1998 (14 pages)
30 November 1998Registered office changed on 30/11/98 from: offices of rostron & partners davey house castle meadow norwich norfolk NR1 3DE (1 page)
30 November 1998Registered office changed on 30/11/98 from: offices of rostron & partners davey house castle meadow norwich norfolk NR1 3DE (1 page)
16 November 1998Return made up to 02/11/98; full list of members (6 pages)
16 November 1998Return made up to 02/11/98; full list of members (6 pages)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1998Memorandum and Articles of Association (9 pages)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1998Memorandum and Articles of Association (9 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
14 November 1997Return made up to 02/11/97; full list of members (6 pages)
14 November 1997Return made up to 02/11/97; full list of members (6 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
16 December 1996Return made up to 02/11/96; no change of members (4 pages)
16 December 1996Return made up to 02/11/96; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 November 1995Return made up to 02/11/95; no change of members (4 pages)
8 November 1995Return made up to 02/11/95; no change of members (4 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 October 1995Registered office changed on 05/10/95 from: unit 9 thames road ind estate london E16 2EZ (1 page)
5 October 1995Registered office changed on 05/10/95 from: unit 9 thames road ind estate london E16 2EZ (1 page)
17 March 1995Return made up to 02/11/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 March 1995Return made up to 02/11/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
22 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
15 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
15 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
21 December 1993Return made up to 02/11/93; full list of members (6 pages)
21 December 1993Return made up to 02/11/93; full list of members (6 pages)
19 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
19 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
11 November 1992Return made up to 02/11/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 November 1992Return made up to 02/11/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 November 1991Return made up to 02/11/91; full list of members (6 pages)
20 November 1991Return made up to 02/11/91; full list of members (6 pages)
16 September 1991Full accounts made up to 31 March 1991 (11 pages)
16 September 1991Full accounts made up to 31 March 1991 (11 pages)
12 April 1991Full accounts made up to 31 March 1990 (9 pages)
12 April 1991Full accounts made up to 31 March 1990 (9 pages)
12 April 1991Return made up to 26/02/90; full list of members (7 pages)
12 April 1991Return made up to 26/02/90; full list of members (7 pages)
23 February 1990Full accounts made up to 31 March 1989 (9 pages)
23 February 1990Full accounts made up to 31 March 1989 (9 pages)
5 February 1990Return made up to 02/11/89; full list of members (4 pages)
5 February 1990Return made up to 02/11/89; full list of members (4 pages)
5 November 1988Particulars of mortgage/charge (3 pages)
5 November 1988Particulars of mortgage/charge (3 pages)
13 October 1988Company name changed isonreal LIMITED\certificate issued on 14/10/88 (2 pages)
13 October 1988Company name changed isonreal LIMITED\certificate issued on 14/10/88 (2 pages)
20 April 1988Incorporation (15 pages)
20 April 1988Certificate of incorporation (1 page)
20 April 1988Incorporation (15 pages)
20 April 1988Certificate of incorporation (1 page)