Finchley
London
N3 3DP
Secretary Name | Mrs Elizabeth Gaty |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chessington Avenue Finchley London N3 3DP |
Director Name | Ms Karen Chaya Gaty |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chessington Avenue London NW3 3DP |
Registered Address | 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr George Gaty 50.00% Ordinary |
---|---|
1 at £1 | Mrs Elizabeth Gaty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,849 |
Cash | £812 |
Current Liabilities | £899,570 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
23 December 2004 | Delivered on: 31 December 2004 Satisfied on: 1 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A & 2B green road waltham forset t/no NGL138514. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
23 December 2004 | Delivered on: 24 December 2004 Satisfied on: 1 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any accounts of the companies or any of them with the bank. Fully Satisfied |
14 September 2004 | Delivered on: 16 September 2004 Satisfied on: 1 August 2008 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: 230,000 due or to become due from the company to the chargee. Particulars: 7A woodhouse road london, 7B woodhouse road london. Fully Satisfied |
28 November 2001 | Delivered on: 4 December 2001 Satisfied on: 28 March 2007 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 milton court golders green road NW11 9LY all rental income floating charge ovepresent and future. Undertaking and all property and assets. Fully Satisfied |
13 June 2000 | Delivered on: 20 June 2000 Satisfied on: 1 August 2008 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. Fully Satisfied |
11 February 2000 | Delivered on: 17 February 2000 Satisfied on: 28 March 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 2A and 2B grove green road london E11. 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 |
23 August 1990 | Delivered on: 24 August 1990 Satisfied on: 1 August 2008 Persons entitled: Walthamstow Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 2A & 2B grove green road london E11. Fully Satisfied |
28 July 2008 | Delivered on: 1 August 2008 Satisfied on: 8 August 2013 Persons entitled: Newcastle Building Society Classification: Assignment of rents 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: All rental sums payable to the company by any occupier of the property see image for full details. Fully Satisfied |
28 July 2008 | Delivered on: 1 August 2008 Satisfied on: 3 August 2013 Persons entitled: Newcastle Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For details of properties charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details. Fully Satisfied |
1 March 2005 | Delivered on: 4 March 2005 Satisfied on: 1 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/12/04 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
9 August 1989 | Delivered on: 22 August 1989 Satisfied on: 14 September 1990 Persons entitled: Lloyds 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 2 grove green road, london E11 t no 138514 together with all buildings & fixtures thereon goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 June 2000 | Delivered on: 20 June 2000 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this mortgage. Particulars: F/Hold property known as and at first second and third floor flats,7A and 7B woodhouse rd,finchley,london N12; t/no NGL68238. Outstanding |
27 September 2018 | Delivered on: 4 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
27 September 2018 | Delivered on: 4 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The property known as flat 7, milton court, highfield road, london NW11 9LY. Outstanding |
30 July 2013 | Delivered on: 8 August 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: F/H property k/a 2 grove green road, london t/no NGL138514. L/h property k/a 7 milton court, golders green t/no AGL148555. Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 8 August 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: L/H property k/a 7 milton court, golders green t/no AGL148555. Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 8 August 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: F/H property k/a 2 grove green road, london t/no NGL138514. Notification of addition to or amendment of charge. Outstanding |
5 March 2008 | Delivered on: 5 March 2008 Persons entitled: Barclays Bank PLC 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 all assets and all secured sums. Outstanding |
5 March 2008 | Delivered on: 15 March 2008 Persons entitled: Aib Group (UK) PLC 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: 7A & 7B woodhouse road north finchley london. Outstanding |
9 June 2005 | Delivered on: 22 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-8 garden lodge court church street lane finchley london. 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. Outstanding |
30 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
21 June 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
14 September 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
17 May 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
6 July 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
3 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
30 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
6 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
4 October 2018 | Registration of charge 022787910019, created on 27 September 2018 (3 pages) |
4 October 2018 | Registration of charge 022787910020, created on 27 September 2018 (10 pages) |
2 October 2018 | Satisfaction of charge 022787910018 in full (1 page) |
2 October 2018 | Satisfaction of charge 022787910017 in full (1 page) |
2 October 2018 | Satisfaction of charge 022787910016 in full (1 page) |
13 September 2018 | Satisfaction of charge 11 in full (2 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
13 December 2017 | Appointment of Ms Karen Chaya Gaty as a director on 7 December 2017 (2 pages) |
13 December 2017 | Appointment of Ms Karen Chaya Gaty as a director on 7 December 2017 (2 pages) |
3 November 2017 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017 (1 page) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
30 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 August 2013 | Registration of charge 022787910018 (44 pages) |
8 August 2013 | Registration of charge 022787910017 (30 pages) |
8 August 2013 | Registration of charge 022787910018 (44 pages) |
8 August 2013 | Registration of charge 022787910016 (30 pages) |
8 August 2013 | Registration of charge 022787910017 (30 pages) |
8 August 2013 | Satisfaction of charge 15 in full (4 pages) |
8 August 2013 | Satisfaction of charge 15 in full (4 pages) |
8 August 2013 | Registration of charge 022787910016 (30 pages) |
3 August 2013 | Satisfaction of charge 14 in full (4 pages) |
3 August 2013 | Satisfaction of charge 14 in full (4 pages) |
29 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
29 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 20 June 2012 (1 page) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
17 October 2007 | Amended accounts made up to 30 September 2006 (4 pages) |
17 October 2007 | Amended accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
22 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
11 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (5 pages) |
31 December 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
2 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
27 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
27 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (5 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (5 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (5 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (5 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (5 pages) |
8 February 2001 | Secretary's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed (1 page) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
5 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
20 June 2000 | Particulars of mortgage/charge (4 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Particulars of mortgage/charge (4 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
26 June 1997 | Return made up to 20/06/97; full list of members (5 pages) |
26 June 1997 | Return made up to 20/06/97; full list of members (5 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
9 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
9 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
12 July 1995 | Return made up to 20/06/95; full list of members (10 pages) |
12 July 1995 | Return made up to 20/06/95; full list of members (10 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
12 September 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 September 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 July 1988 | Incorporation (12 pages) |
20 July 1988 | Incorporation (12 pages) |