Company NameM 25 Group Limited
DirectorsPeter Laurence Murphy and Matthew Martin Slane
Company StatusActive
Company Number02261658
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
Finchley
London
N3 1HF
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(27 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
Finchley
London
N3 1HF
Director NameMr Harry Tobias Klahr
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 07 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Chessington Court
Charter Way
London
N3 3DT
Secretary NameMr Harry Tobias Klahr
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 3 months after company formation)
Appointment Duration23 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6 4 Thomas Moore Square
London
E1W 1YW
Director NameMr Roger David Adelman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(5 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 02 July 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6 4 Thomas Moore Square
London
E1W 1YW
Secretary NameMrs Lucy Jane Farquharson
StatusResigned
Appointed01 July 2015(27 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 03 September 2021)
RoleCompany Director
Correspondence AddressWinston House Dollis Park
Finchley
London
N3 1HF

Location

Registered AddressWinston House Dollis Park
Finchley
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Enterprise Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£406,759
Cash£1,992,632
Current Liabilities£8,522,228

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Charges

2 October 1995Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 2013Delivered 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 2011Delivered 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 2005Delivered 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 1995Delivered 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 1991Delivered 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

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
29 June 2023Compulsory strike-off action has been discontinued (1 page)
28 June 2023Micro company accounts made up to 31 December 2021 (3 pages)
13 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
22 November 2022Compulsory strike-off action has been discontinued (1 page)
21 November 2022Micro company accounts made up to 31 December 2020 (3 pages)
15 November 2022Compulsory strike-off action has been suspended (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
17 August 2022Compulsory strike-off action has been discontinued (1 page)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
10 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
7 March 2022Micro company accounts made up to 31 December 2019 (3 pages)
4 September 2021Compulsory strike-off action has been discontinued (1 page)
3 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
3 September 2021Termination of appointment of Lucy Jane Farquharson as a secretary on 3 September 2021 (1 page)
10 July 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
29 September 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
7 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 March 2019 (2 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 March 2016 (3 pages)
30 October 2017Micro company accounts made up to 31 March 2016 (3 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 May 2016Compulsory strike-off action has been suspended (1 page)
4 May 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
(5 pages)
29 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
(5 pages)
8 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Matt Slane on 7 July 2015 (2 pages)
7 July 2015Termination of appointment of Roger David Adelman as a director on 2 July 2015 (1 page)
7 July 2015Appointment of Mr Matt Slane as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Harry Tobias Klahr as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Harry Tobias Klahr as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Harry Tobias Klahr as a secretary on 1 July 2015 (1 page)
7 July 2015Appointment of Mrs Lucy Jane Farquharson as a secretary on 1 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Matt Slane on 7 July 2015 (2 pages)
7 July 2015Termination of appointment of Harry Tobias Klahr as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Harry Tobias Klahr as a secretary on 1 July 2015 (1 page)
7 July 2015Appointment of Mr Matt Slane as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Roger David Adelman as a director on 2 July 2015 (1 page)
7 July 2015Appointment of Mr Matt Slane as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Harry Tobias Klahr as a secretary on 1 July 2015 (1 page)
7 July 2015Appointment of Mrs Lucy Jane Farquharson as a secretary on 1 July 2015 (2 pages)
7 July 2015Appointment of Mrs Lucy Jane Farquharson as a secretary on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Roger David Adelman as a director on 2 July 2015 (1 page)
7 July 2015Director's details changed for Mr Matt Slane on 7 July 2015 (2 pages)
16 March 2015Second filing of AR01 previously delivered to Companies House made up to 19 August 2014 (17 pages)
16 March 2015Second filing of AR01 previously delivered to Companies House made up to 19 August 2014 (17 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (12 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (12 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200

Statement of capital on 2015-03-16
  • GBP 200
  • ANNOTATION Clarification a Second filed AR01 is registered on 16/03/2015
(7 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200

Statement of capital on 2015-03-16
  • GBP 200
  • ANNOTATION Clarification a Second filed AR01 is registered on 16/03/2015
(7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Satisfaction of charge 13 in full (3 pages)
4 December 2013Satisfaction of charge 12 in full (3 pages)
4 December 2013Satisfaction of charge 12 in full (3 pages)
4 December 2013Satisfaction of charge 13 in full (3 pages)
4 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 200
(6 pages)
4 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 200
(6 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 13 (9 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 13 (9 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 August 2012Director's details changed for Mr Roger David Adelman on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages)
24 August 2012Secretary's details changed for Mr Harry Tobias Klahr on 24 August 2012 (1 page)
24 August 2012Director's details changed for Mr Roger David Adelman on 24 August 2012 (2 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
24 August 2012Secretary's details changed for Mr Harry Tobias Klahr on 24 August 2012 (1 page)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
20 October 2011Secretary's details changed for Harry Tobias Klahr on 20 September 2011 (2 pages)
20 October 2011Secretary's details changed for Harry Tobias Klahr on 20 September 2011 (2 pages)
20 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
20 October 2011Director's details changed for Mr Harry Tobias Klahr on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Harry Tobias Klahr on 20 October 2011 (2 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 December 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
22 December 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
31 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
14 December 2009Group of companies' accounts made up to 31 March 2009 (19 pages)
14 December 2009Group of companies' accounts made up to 31 March 2009 (19 pages)
1 September 2009Registered 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 2009Registered 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 2009Location of register of members (1 page)
20 August 2009Location of debenture register (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Registered 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 2009Return made up to 19/08/09; full list of members (6 pages)
20 August 2009Registered 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 2009Return made up to 19/08/09; full list of members (6 pages)
20 August 2009Location of debenture register (1 page)
5 February 2009Group of companies' accounts made up to 31 March 2008 (20 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (20 pages)
22 August 2008Return made up to 19/08/08; full list of members (6 pages)
22 August 2008Return made up to 19/08/08; full list of members (6 pages)
24 January 2008Registered office changed on 24/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
24 January 2008Registered office changed on 24/01/08 from: 4TH floor, st alphage house, 2 fore street, london, EC2Y 5DH (1 page)
19 December 2007Group of companies' accounts made up to 31 March 2007 (18 pages)
19 December 2007Group of companies' accounts made up to 31 March 2007 (18 pages)
23 August 2007Return made up to 19/08/07; full list of members (4 pages)
23 August 2007Return made up to 19/08/07; full list of members (4 pages)
6 February 2007Group of companies' accounts made up to 31 March 2006 (18 pages)
6 February 2007Group of companies' accounts made up to 31 March 2006 (18 pages)
22 August 2006Return made up to 19/08/06; full list of members (4 pages)
22 August 2006Return made up to 19/08/06; full list of members (4 pages)
6 February 2006Group of companies' accounts made up to 31 March 2005 (18 pages)
6 February 2006Group of companies' accounts made up to 31 March 2005 (18 pages)
11 October 2005Particulars of mortgage/charge (8 pages)
11 October 2005Particulars of mortgage/charge (8 pages)
19 August 2005Return made up to 19/08/05; full list of members (4 pages)
19 August 2005Location of register of members (1 page)
19 August 2005Return made up to 19/08/05; full list of members (4 pages)
19 August 2005Location of register of members (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
8 November 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
9 September 2004Return made up to 03/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 September 2004Return made up to 03/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 January 2004Group of companies' accounts made up to 31 March 2003 (17 pages)
19 January 2004Group of companies' accounts made up to 31 March 2003 (17 pages)
10 September 2003Return made up to 03/09/03; full list of members (9 pages)
10 September 2003Return made up to 03/09/03; full list of members (9 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (17 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (17 pages)
14 October 2002Return made up to 15/09/02; full list of members (9 pages)
14 October 2002Return made up to 15/09/02; full list of members (9 pages)
19 February 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
19 February 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
27 September 2001Return made up to 15/09/01; full list of members (9 pages)
27 September 2001Return made up to 15/09/01; full list of members (9 pages)
5 February 2001Full group accounts made up to 31 March 2000 (17 pages)
5 February 2001Full group accounts made up to 31 March 2000 (17 pages)
18 October 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2000Full group accounts made up to 31 March 1999 (17 pages)
3 February 2000Full group accounts made up to 31 March 1999 (17 pages)
11 October 1999Return made up to 15/09/99; full list of members (8 pages)
11 October 1999Return made up to 15/09/99; full list of members (8 pages)
21 January 1999Full group accounts made up to 31 March 1998 (15 pages)
21 January 1999Full group accounts made up to 31 March 1998 (15 pages)
6 October 1998Return made up to 15/09/98; full list of members (10 pages)
6 October 1998Return made up to 15/09/98; full list of members (10 pages)
31 December 1997Full group accounts made up to 31 March 1997 (15 pages)
31 December 1997Full group accounts made up to 31 March 1997 (15 pages)
27 October 1997Return made up to 15/09/97; change of members (6 pages)
27 October 1997Return made up to 15/09/97; change of members (6 pages)
5 March 1997Full group accounts made up to 31 March 1996 (14 pages)
5 March 1997Full group accounts made up to 31 March 1996 (14 pages)
11 November 1996Return made up to 15/09/96; no change of members (7 pages)
11 November 1996Return made up to 15/09/96; no change of members (7 pages)
8 February 1996Full group accounts made up to 31 March 1995 (13 pages)
8 February 1996Full group accounts made up to 31 March 1995 (13 pages)
22 November 1995Return made up to 15/09/95; full list of members (16 pages)
22 November 1995Return made up to 15/09/95; full list of members (16 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
2 February 1995Full group accounts made up to 31 March 1994 (15 pages)
2 February 1995Full group accounts made up to 31 March 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
9 February 1994Full accounts made up to 31 March 1993 (12 pages)
9 February 1994Full accounts made up to 31 March 1993 (12 pages)
6 December 1993Particulars of mortgage/charge (4 pages)
6 December 1993Particulars of mortgage/charge (4 pages)
20 October 1992Full accounts made up to 31 March 1992 (8 pages)
20 October 1992Full accounts made up to 31 March 1992 (8 pages)
24 May 1988Incorporation (13 pages)
24 May 1988Incorporation (13 pages)