Company NameTowereach Limited
DirectorsGeorge Gaty and Karen Chaya Gaty
Company StatusActive
Company Number02278791
CategoryPrivate Limited Company
Incorporation Date20 July 1988(35 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Gaty
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(3 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessington Avenue
Finchley
London
N3 3DP
Secretary NameMrs Elizabeth Gaty
NationalityBritish
StatusCurrent
Appointed20 June 1992(3 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessington Avenue
Finchley
London
N3 3DP
Director NameMs Karen Chaya Gaty
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(29 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessington Avenue
London
NW3 3DP

Location

Registered Address1st Floor 5 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr George Gaty
50.00%
Ordinary
1 at £1Mrs Elizabeth Gaty
50.00%
Ordinary

Financials

Year2014
Net Worth£17,849
Cash£812
Current Liabilities£899,570

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Charges

23 December 2004Delivered 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 2004Delivered 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 2004Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1990Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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 1989Delivered 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 2000Delivered 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 2018Delivered 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 2018Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
21 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
14 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
20 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
21 June 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
17 May 2021Micro company accounts made up to 30 September 2020 (5 pages)
6 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
30 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
6 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
4 October 2018Registration of charge 022787910019, created on 27 September 2018 (3 pages)
4 October 2018Registration of charge 022787910020, created on 27 September 2018 (10 pages)
2 October 2018Satisfaction of charge 022787910018 in full (1 page)
2 October 2018Satisfaction of charge 022787910017 in full (1 page)
2 October 2018Satisfaction of charge 022787910016 in full (1 page)
13 September 2018Satisfaction of charge 11 in full (2 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
13 December 2017Appointment of Ms Karen Chaya Gaty as a director on 7 December 2017 (2 pages)
13 December 2017Appointment of Ms Karen Chaya Gaty as a director on 7 December 2017 (2 pages)
3 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2
(4 pages)
20 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2
(4 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2
(4 pages)
12 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 August 2013Registration of charge 022787910018 (44 pages)
8 August 2013Registration of charge 022787910017 (30 pages)
8 August 2013Registration of charge 022787910018 (44 pages)
8 August 2013Registration of charge 022787910016 (30 pages)
8 August 2013Registration of charge 022787910017 (30 pages)
8 August 2013Satisfaction of charge 15 in full (4 pages)
8 August 2013Satisfaction of charge 15 in full (4 pages)
8 August 2013Registration of charge 022787910016 (30 pages)
3 August 2013Satisfaction of charge 14 in full (4 pages)
3 August 2013Satisfaction of charge 14 in full (4 pages)
29 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
29 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
20 June 2012Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 20 June 2012 (1 page)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 August 2009Return made up to 20/06/09; full list of members (3 pages)
7 August 2009Return made up to 20/06/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 March 2009Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP (1 page)
16 March 2009Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
17 October 2007Amended accounts made up to 30 September 2006 (4 pages)
17 October 2007Amended accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
22 June 2007Return made up to 20/06/07; full list of members (2 pages)
22 June 2007Return made up to 20/06/07; full list of members (2 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Return made up to 20/06/06; full list of members (2 pages)
11 August 2006Return made up to 20/06/06; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 June 2006Registered office changed on 02/06/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
2 June 2006Registered office changed on 02/06/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Return made up to 20/06/05; full list of members (2 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Return made up to 20/06/05; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (5 pages)
31 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 July 2004Return made up to 20/06/04; full list of members (5 pages)
2 July 2004Return made up to 20/06/04; full list of members (5 pages)
7 June 2004Registered office changed on 07/06/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
7 June 2004Registered office changed on 07/06/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
27 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
27 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
26 June 2002Return made up to 20/06/02; full list of members (5 pages)
26 June 2002Return made up to 20/06/02; full list of members (5 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
27 June 2001Return made up to 20/06/01; full list of members (5 pages)
27 June 2001Return made up to 20/06/01; full list of members (5 pages)
8 February 2001Secretary's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Secretary's particulars changed (1 page)
25 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
5 July 2000Return made up to 20/06/00; full list of members (6 pages)
5 July 2000Return made up to 20/06/00; full list of members (6 pages)
20 June 2000Particulars of mortgage/charge (4 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (4 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
12 July 1999Return made up to 20/06/99; full list of members (6 pages)
12 July 1999Return made up to 20/06/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
29 June 1998Return made up to 20/06/98; full list of members (6 pages)
29 June 1998Return made up to 20/06/98; full list of members (6 pages)
26 June 1997Return made up to 20/06/97; full list of members (5 pages)
26 June 1997Return made up to 20/06/97; full list of members (5 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
9 July 1996Return made up to 20/06/96; full list of members (6 pages)
9 July 1996Return made up to 20/06/96; full list of members (6 pages)
12 July 1995Return made up to 20/06/95; full list of members (10 pages)
12 July 1995Return made up to 20/06/95; full list of members (10 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
12 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 July 1988Incorporation (12 pages)
20 July 1988Incorporation (12 pages)