Finchley
London
N3 1HF
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park Finchley London N3 1HF |
Director Name | Mr Harry Tobias Klahr |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 07 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Chessington Court Charter Way London N3 3DT |
Secretary Name | Mr Harry Tobias Klahr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW |
Director Name | Mr Roger David Adelman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(5 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 02 July 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW |
Secretary Name | Mrs Lucy Jane Farquharson |
---|---|
Status | Resigned |
Appointed | 01 July 2015(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 September 2021) |
Role | Company Director |
Correspondence Address | Winston House Dollis Park Finchley London N3 1HF |
Registered Address | Winston House Dollis Park Finchley London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Enterprise Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £406,759 |
Cash | £1,992,632 |
Current Liabilities | £8,522,228 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 3 weeks from now) |
2 October 1995 | Delivered on: 9 October 1995 Satisfied on: 22 November 2011 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: 28 springfield road kingston upon thames l/b of kingston upon thames. Fully Satisfied |
---|---|
26 November 1993 | Delivered on: 6 December 1993 Satisfied on: 22 November 2011 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Deed of charge Secured details: All sums due or to become due (whether present or future actual or contingent) to the bank from the chargor or any person who is party to any related security document (as defined) under or pursuant to the terms of the facility agreement, this deed or any related security document or on any account whatsoever. Particulars: Its present and future rights title and interest in and to the contracts. See the mortgage charge document for full details. Fully Satisfied |
26 November 1993 | Delivered on: 6 December 1993 Satisfied on: 22 November 2011 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Deed of charge Secured details: All sums due or to become due (whether present or future actual or contingent) to the bank from the chargor or any person who is party to any related security document (as defined) under or pursuant to the terms of a facility agreement, this deed or any related security document on any account whatsoever. Particulars: All the ordinary shares of fifty pence each in the home counties house property company limited. See the mortgage charge document for full details. Fully Satisfied |
19 June 1992 | Delivered on: 23 June 1992 Satisfied on: 22 November 2011 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Deed of charge Secured details: All moneys due or to become due from the company or any person who is a party toany related security document on any account whatsoever to the chargee under theterms of the agreement (as therin defined ). Particulars: Rights title and interest in the contract:the share sale agreement dated 02/06/92 for the purchase by the company of the entire issued share capital of wilcon investments limited see form 395 for further details. Fully Satisfied |
19 June 1992 | Delivered on: 23 June 1992 Satisfied on: 22 November 2011 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Deed of charge over securities Secured details: All moneys due or to become due from the company or any person who is a party to any related security document (as defined) on any account whatsoever to the chargee under the terms of the agreement (as therein defined ) and the charge. Particulars: Rights title and interest in the shares stocks and securities in wilcon investments limited see form 395 for full details. Fully Satisfied |
19 June 1992 | Delivered on: 23 June 1992 Satisfied on: 22 November 2011 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: First floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 May 1991 | Delivered on: 15 May 1991 Satisfied on: 6 August 2005 Persons entitled: Tsb 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 bottom lock off wyke road, bow london E3. Fully Satisfied |
10 May 1991 | Delivered on: 15 May 1991 Satisfied on: 6 August 2005 Persons entitled: Tsb 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 palmers road hackney, london E9. Fully Satisfied |
17 January 2013 | Delivered on: 23 January 2013 Satisfied on: 4 December 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 May 2011 | Delivered on: 7 June 2011 Satisfied on: 4 December 2013 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: F/H 2-8 inclusive 12 and 13 broadhoath stone street seal sevenoaks kent t/no K794760. Fully Satisfied |
6 October 2005 | Delivered on: 11 October 2005 Satisfied on: 22 November 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Fully Satisfied |
2 October 1995 | Delivered on: 9 October 1995 Satisfied on: 6 August 2005 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 |
10 May 1991 | Delivered on: 15 May 1991 Satisfied on: 6 August 2005 Persons entitled: Tsb 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 acton lane bridge, willesden london NW10. Fully Satisfied |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
23 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
29 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2023 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 June 2023 | Compulsory strike-off action has been suspended (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 November 2022 | Compulsory strike-off action has been suspended (1 page) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2022 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
3 September 2021 | Termination of appointment of Lucy Jane Farquharson as a secretary on 3 September 2021 (1 page) |
10 July 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
7 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 May 2016 | Compulsory strike-off action has been suspended (1 page) |
4 May 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
8 July 2015 | Registered office address changed from Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW to Winston House Dollis Park Finchley London N3 1HF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW to Winston House Dollis Park Finchley London N3 1HF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW to Winston House Dollis Park Finchley London N3 1HF on 8 July 2015 (1 page) |
7 July 2015 | Director's details changed for Mr Matt Slane on 7 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Roger David Adelman as a director on 2 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Matt Slane as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Harry Tobias Klahr as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Harry Tobias Klahr as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Harry Tobias Klahr as a secretary on 1 July 2015 (1 page) |
7 July 2015 | Appointment of Mrs Lucy Jane Farquharson as a secretary on 1 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Matt Slane on 7 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Harry Tobias Klahr as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Harry Tobias Klahr as a secretary on 1 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Matt Slane as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Roger David Adelman as a director on 2 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Matt Slane as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Harry Tobias Klahr as a secretary on 1 July 2015 (1 page) |
7 July 2015 | Appointment of Mrs Lucy Jane Farquharson as a secretary on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mrs Lucy Jane Farquharson as a secretary on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Roger David Adelman as a director on 2 July 2015 (1 page) |
7 July 2015 | Director's details changed for Mr Matt Slane on 7 July 2015 (2 pages) |
16 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2014 (17 pages) |
16 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2014 (17 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
Statement of capital on 2015-03-16
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
Statement of capital on 2015-03-16
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Satisfaction of charge 13 in full (3 pages) |
4 December 2013 | Satisfaction of charge 12 in full (3 pages) |
4 December 2013 | Satisfaction of charge 12 in full (3 pages) |
4 December 2013 | Satisfaction of charge 13 in full (3 pages) |
4 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
23 January 2013 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 August 2012 | Director's details changed for Mr Roger David Adelman on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Mr Harry Tobias Klahr on 24 August 2012 (1 page) |
24 August 2012 | Director's details changed for Mr Roger David Adelman on 24 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Secretary's details changed for Mr Harry Tobias Klahr on 24 August 2012 (1 page) |
24 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Secretary's details changed for Harry Tobias Klahr on 20 September 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Harry Tobias Klahr on 20 September 2011 (2 pages) |
20 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Director's details changed for Mr Harry Tobias Klahr on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Harry Tobias Klahr on 20 October 2011 (2 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 December 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
22 December 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
31 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
14 December 2009 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
14 December 2009 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from, quadrant house floor 6, 4 thomas more street, thomas more square, london, E1W 1YW (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from, quadrant house floor 6, 4 thomas more street, thomas more square, london, E1W 1YW (1 page) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Location of debenture register (1 page) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from, quadrant house floor 6, 17 thomas more street, thomas more square, london, E1W 1YW (1 page) |
20 August 2009 | Return made up to 19/08/09; full list of members (6 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from, quadrant house floor 6, 17 thomas more street, thomas more square, london, E1W 1YW (1 page) |
20 August 2009 | Return made up to 19/08/09; full list of members (6 pages) |
20 August 2009 | Location of debenture register (1 page) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
22 August 2008 | Return made up to 19/08/08; full list of members (6 pages) |
22 August 2008 | Return made up to 19/08/08; full list of members (6 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 4TH floor, st alphage house, 2 fore street, london, EC2Y 5DH (1 page) |
19 December 2007 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
19 December 2007 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
23 August 2007 | Return made up to 19/08/07; full list of members (4 pages) |
23 August 2007 | Return made up to 19/08/07; full list of members (4 pages) |
6 February 2007 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
6 February 2007 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
22 August 2006 | Return made up to 19/08/06; full list of members (4 pages) |
22 August 2006 | Return made up to 19/08/06; full list of members (4 pages) |
6 February 2006 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
6 February 2006 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
11 October 2005 | Particulars of mortgage/charge (8 pages) |
11 October 2005 | Particulars of mortgage/charge (8 pages) |
19 August 2005 | Return made up to 19/08/05; full list of members (4 pages) |
19 August 2005 | Location of register of members (1 page) |
19 August 2005 | Return made up to 19/08/05; full list of members (4 pages) |
19 August 2005 | Location of register of members (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
8 November 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
9 September 2004 | Return made up to 03/09/04; full list of members
|
9 September 2004 | Return made up to 03/09/04; full list of members
|
19 January 2004 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
19 January 2004 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
10 September 2003 | Return made up to 03/09/03; full list of members (9 pages) |
10 September 2003 | Return made up to 03/09/03; full list of members (9 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
14 October 2002 | Return made up to 15/09/02; full list of members (9 pages) |
14 October 2002 | Return made up to 15/09/02; full list of members (9 pages) |
19 February 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
19 February 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
27 September 2001 | Return made up to 15/09/01; full list of members (9 pages) |
27 September 2001 | Return made up to 15/09/01; full list of members (9 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (17 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (17 pages) |
18 October 2000 | Return made up to 15/09/00; full list of members
|
18 October 2000 | Return made up to 15/09/00; full list of members
|
3 February 2000 | Full group accounts made up to 31 March 1999 (17 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (17 pages) |
11 October 1999 | Return made up to 15/09/99; full list of members (8 pages) |
11 October 1999 | Return made up to 15/09/99; full list of members (8 pages) |
21 January 1999 | Full group accounts made up to 31 March 1998 (15 pages) |
21 January 1999 | Full group accounts made up to 31 March 1998 (15 pages) |
6 October 1998 | Return made up to 15/09/98; full list of members (10 pages) |
6 October 1998 | Return made up to 15/09/98; full list of members (10 pages) |
31 December 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
31 December 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
27 October 1997 | Return made up to 15/09/97; change of members (6 pages) |
27 October 1997 | Return made up to 15/09/97; change of members (6 pages) |
5 March 1997 | Full group accounts made up to 31 March 1996 (14 pages) |
5 March 1997 | Full group accounts made up to 31 March 1996 (14 pages) |
11 November 1996 | Return made up to 15/09/96; no change of members (7 pages) |
11 November 1996 | Return made up to 15/09/96; no change of members (7 pages) |
8 February 1996 | Full group accounts made up to 31 March 1995 (13 pages) |
8 February 1996 | Full group accounts made up to 31 March 1995 (13 pages) |
22 November 1995 | Return made up to 15/09/95; full list of members (16 pages) |
22 November 1995 | Return made up to 15/09/95; full list of members (16 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
2 February 1995 | Full group accounts made up to 31 March 1994 (15 pages) |
2 February 1995 | Full group accounts made up to 31 March 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (12 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (12 pages) |
6 December 1993 | Particulars of mortgage/charge (4 pages) |
6 December 1993 | Particulars of mortgage/charge (4 pages) |
20 October 1992 | Full accounts made up to 31 March 1992 (8 pages) |
20 October 1992 | Full accounts made up to 31 March 1992 (8 pages) |
24 May 1988 | Incorporation (13 pages) |
24 May 1988 | Incorporation (13 pages) |