Inverkip
Greenock
PA16 0BF
Scotland
Director Name | Mr Timothy Spencer Barlow |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1995(6 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pimms Farm West End Stanton Harcourt Witney Oxfordshire OX29 5AR |
Director Name | John Monteagle Stimson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1995(7 years after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Pound Close Surbiton Surrey KT6 5JW |
Director Name | Mr Cameron James Barlow |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(18 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Florin Court 6-9 Charterhouse Square London EC1M 6EU |
Director Name | Mrs Sarah Paramor |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Freelance Proof Reader |
Country of Residence | Scotland |
Correspondence Address | 9 Culduie Applecross Strathcarron IV54 8LX Scotland |
Secretary Name | Mrs Sarah Paramor |
---|---|
Status | Current |
Appointed | 31 October 2017(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Culduie Applecross Strathcarron IV54 8LX Scotland |
Director Name | Mr Malcolm Stuart Barlow |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 02 June 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Wordings Orchard Church Hill Sheepscombe Gloucestershire GL6 7RE Wales |
Director Name | Mr Ian Leonard Stimson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 01 May 2017) |
Role | Aeronautical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sedlescombe Park Rugby Warwickshire CV22 6HL |
Secretary Name | Malcolm Stuart Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | 3 Catherine Place Westminster London SW1E 6DX |
Director Name | Gavin Robert Barlow |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 December 2006) |
Role | Assistant Product Manager |
Correspondence Address | 201 Tower Point Sydney Road Enfield Middlesex EN2 6SZ |
Secretary Name | John Monteagle Stimson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 October 2017) |
Role | Ibm Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mead Cottage Boulters Lane Maidenhead SL6 8TJ |
Website | www.squarestone.co.uk |
---|---|
Telephone | 020 75349050 |
Telephone region | London |
Registered Address | 6 Duke Street St James'S London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £912,987 |
Gross Profit | £820,002 |
Net Worth | £21,792,572 |
Cash | £3,855,204 |
Current Liabilities | £305,557 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
4 September 1998 | Delivered on: 8 September 1998 Satisfied on: 3 November 1998 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: By way of legal mortgage f/h 10 buckingham place city of westminster greater london t/n-181037.. 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. Fully Satisfied |
---|---|
10 May 2006 | Delivered on: 19 May 2006 Satisfied on: 28 May 2011 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: L/H property k/a ground floor premises 33 clapham high street, london t/no TGL251927. 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. Fully Satisfied |
30 March 1998 | Delivered on: 15 April 1998 Satisfied on: 14 September 2004 Persons entitled: The Royal Bank of Scotland 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 |
11 February 1992 | Delivered on: 18 February 1992 Satisfied on: 18 June 1998 Persons entitled: National Westminster 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: 48 catherine place london t/no.219194 And/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 1989 | Delivered on: 8 March 1989 Satisfied on: 1 May 1999 Persons entitled: National Westminster 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: Buckingham house 19/21 palace street westminister london SW1. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1998 | Delivered on: 30 April 1998 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: The f/h property k/a 8 wilfred street city of westminster greater london t/n 263467 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
28 April 1998 | Delivered on: 30 April 1998 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: The f/h property k/a 39 and 40 buckingham gate city of westminster greater london t/n's 254857 abd 86665 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
28 April 1998 | Delivered on: 30 April 1998 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: The f/h property k/a 48 catherine place city of westminster greater london t/n 219194 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
14 May 2021 | Delivered on: 14 May 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold land known as brackley office campus, buckingham road, brackley, northamptonshire NN13 7DN comprising (I) that part of title number NN117324 and (ii) that part of title number NN329670 each the subject of a TP1 dated 14 may 2021 between (1) ian james faccenda, robin michael faccenda, susan faccenda, and barnett waddingham trustees limited as trustees of the hillesden trust and (2) the owner. Outstanding |
17 April 1998 | Delivered on: 22 April 1998 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: F/H land k/a buckingham house 19 and 21 palace street city of westminster greater london t/no: NGL298027 and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
6 December 2018 | Delivered on: 10 December 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as land and buildings known as melita house, 124 bridge road, chertsey KT16 8LA (land registry title no: SY331943). Outstanding |
30 November 2017 | Delivered on: 8 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold land known as 108 banbury road, oxford OX2 (land registry title no: ON32182). For more details please refer to the charge instrument. Outstanding |
30 November 2017 | Delivered on: 8 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold land known as 75 barton road, cambridge CB3 (land registry title no: CB64320). For more details please refer to the charge instrument. Outstanding |
7 December 2016 | Delivered on: 12 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold land being canberra house, lydiard, fields business park, great western way, swindon registered at the land registry under title no: WM263767. Outstanding |
28 June 2016 | Delivered on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as 920 aztec west, almondsbury, bristol, BS32 4SR (land registry title no: GR316564). Outstanding |
13 February 2009 | Delivered on: 20 February 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Share charge Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the investments including all rights of enforcement of the same see image for full details. Outstanding |
17 July 2007 | Delivered on: 25 July 2007 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: Myddleton house 115-123 (odd) pentonville road islington t/no NGL495485. 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 |
22 June 2007 | Delivered on: 3 July 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Share charge Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the investments including all rights of enforcement of the same. See the mortgage charge document for full details. Outstanding |
9 March 2005 | Delivered on: 16 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of securities Secured details: All monies due or to become due from squarestone educational portfolio limited to the chargee on any account whatsoever. Particulars: The right title and benefit to any stocks shares bonds warrants or securities together with all income derived from and rights attaching to the same. See the mortgage charge document for full details. Outstanding |
28 February 2005 | Delivered on: 4 March 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: F/H property k/a 26,38 to 46 (even) lisson grove and the site of 28 to 36 (even) lisson grove and 18 hayes place. 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 |
5 March 2002 | Delivered on: 13 March 2002 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: F/Hold land being clapham pavilion and land adjoining pavilion high street,clapham; t/nos 319031 and 319032. 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 |
12 September 2001 | Delivered on: 15 September 2001 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: The l/h property k/a flat 4, 53 stanhop gardens kensington. 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 |
12 September 2001 | Delivered on: 15 September 2001 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: The l/h property k/a 1ST floor flat c, 53 stanhop gardens kensington. 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 |
4 December 2000 | Delivered on: 7 December 2000 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: 4 and 5 castle court bircham lane part of 38 1/2 cornhill and part of the site of ball court london EC3V t/no.LN58088 and NGL414740. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: 60D stanhope gardens kensington l/h t/n BGL9062. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: 61E stanhope gardens kensington l/h t/n BGL9052. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: 61A stanhope gardens kensington l/h t/n BGL9053. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: 61 stanhope gardens kensington l/h t/n BGL9050. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: 62C stanhope gardens kensington l/h t/n BGL9049. 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 |
8 April 1998 | Delivered on: 11 April 1998 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: All that f/h land k/a buckingham house palace street and 3, 5 and 7 catherine place city of westminster greater london t/no.220924 And goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
21 March 2000 | Delivered on: 24 March 2000 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: 6 buckingham mews london t/n NGL761643. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: 57 stanhope mews west f/h t/n NGL641566. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: 62D stanhope gardens kensington l/h t/n BGL9048. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: Flat e/f 62 stanhope gardens kensington l/h t/n BGL9047. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: 8 and 9 stanhope mews west kensington f/h t/n NGL5511. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: 5, 6 and 7 stanhope mews west kensington f/h t/n NGL538474. 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 |
21 March 2000 | Delivered on: 24 March 2000 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, 2, 3 and 4 stanhope mews west and one half of the archway at the northern end of stanhope mews west l/h t/n BGL10009. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: 83 cromwell road kensington f/h t/n NGL645112. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: 81 cromwell road kensington f/h t/n NGL645113. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: 59 stanhope gardens kensington f/h t/n NGL645110. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: 61 and 62 stanhope gardens kensington t/n NGL645114. 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 |
23 March 2000 | Delivered on: 24 March 2000 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: Flat d 61 stanhope gardens kensington l/h t/n BGL6846. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: 57A stanhope gardens kensington l/h t/n BGL11039. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: Fat a/f 58 stanhope gardens kensington l/h t/n BGL9059. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: Flat a/r 58 stanhope gardens kensington l/h t/n BGL9060. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: 57E stanhope gardens kensington t/n BGL9064. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: 57D stanhope gardens kensington t/n BGL9065. 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 |
21 March 2000 | Delivered on: 24 March 2000 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: Two ordinary shares of £1 in letpress limited and all stocks shares warrants or other securities rights dividends interest and other property. See the mortgage charge document for full details. Outstanding |
29 April 1999 | Delivered on: 18 May 1999 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: F/H kingfisher house, 160-162 high street egham surrey. 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 |
29 April 1999 | Delivered on: 1 May 1999 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: The f/h property k/a 1-4 the pavement clapham lambeth greater 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 |
6 September 2023 | Accounts for a small company made up to 31 March 2023 (14 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with updates (10 pages) |
23 August 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with updates (10 pages) |
25 September 2021 | Full accounts made up to 31 March 2021 (22 pages) |
22 June 2021 | Confirmation statement made on 20 June 2021 with updates (10 pages) |
14 May 2021 | Registration of charge 023202790050, created on 14 May 2021 (9 pages) |
3 September 2020 | Accounts for a small company made up to 31 March 2020 (21 pages) |
29 June 2020 | Secretary's details changed for Mrs Sarah Paramor on 29 June 2020 (1 page) |
29 June 2020 | Secretary's details changed for Mrs Sarah Paramor on 29 June 2020 (1 page) |
29 June 2020 | Director's details changed for Mrs Sarah Paramor on 29 June 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (10 pages) |
4 January 2019 | Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD to 6 Duke Street St James's London SW1Y 6BN on 4 January 2019 (1 page) |
10 December 2018 | Registration of charge 023202790049, created on 6 December 2018 (9 pages) |
12 September 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
8 June 2018 | Confirmation statement made on 26 May 2018 with updates (8 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (8 pages) |
8 December 2017 | Registration of charge 023202790047, created on 30 November 2017 (8 pages) |
8 December 2017 | Registration of charge 023202790048, created on 30 November 2017 (8 pages) |
8 December 2017 | Registration of charge 023202790047, created on 30 November 2017 (8 pages) |
8 December 2017 | Registration of charge 023202790048, created on 30 November 2017 (8 pages) |
9 November 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
9 November 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
31 October 2017 | Termination of appointment of John Monteagle Stimson as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of John Monteagle Stimson as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Director's details changed for Mrs Sarah Paramor on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Sarah Paramor as a secretary on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mrs Sarah Paramor on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Sarah Paramor as a secretary on 31 October 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (10 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (10 pages) |
9 May 2017 | Termination of appointment of Ian Leonard Stimson as a director on 1 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Ian Leonard Stimson as a director on 1 May 2017 (1 page) |
12 December 2016 | Registration of charge 023202790046, created on 7 December 2016 (8 pages) |
12 December 2016 | Registration of charge 023202790046, created on 7 December 2016 (8 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
29 June 2016 | Registration of charge 023202790045, created on 28 June 2016 (8 pages) |
29 June 2016 | Registration of charge 023202790045, created on 28 June 2016 (8 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
4 December 2015 | Full accounts made up to 31 March 2015 (28 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (28 pages) |
27 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
30 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
10 September 2014 | Appointment of Mrs Sarah Paramor as a director on 1 August 2014 (2 pages) |
10 September 2014 | Appointment of Mrs Sarah Paramor as a director on 1 August 2014 (2 pages) |
10 September 2014 | Appointment of Mrs Sarah Paramor as a director on 1 August 2014 (2 pages) |
2 June 2014 | Termination of appointment of Malcolm Barlow as a director (1 page) |
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Termination of appointment of Malcolm Barlow as a director (1 page) |
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Termination of appointment of Malcolm Barlow as a director (1 page) |
2 June 2014 | Termination of appointment of Malcolm Barlow as a director (1 page) |
7 March 2014 | Registered office address changed from 4Th Floor Clarebell House 5-6 Cork Street London W1S 3NX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 4Th Floor Clarebell House 5-6 Cork Street London W1S 3NX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 4Th Floor Clarebell House 5-6 Cork Street London W1S 3NX on 7 March 2014 (1 page) |
9 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (13 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (13 pages) |
11 September 2012 | Full accounts made up to 31 March 2012 (24 pages) |
11 September 2012 | Full accounts made up to 31 March 2012 (24 pages) |
10 September 2012 | Secretary's details changed for John Monteagle Stimson on 9 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for John Monteagle Stimson on 9 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for John Monteagle Stimson on 9 September 2012 (2 pages) |
19 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (13 pages) |
19 June 2012 | Director's details changed for Mr Timothy Spencer Barlow on 19 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (13 pages) |
19 June 2012 | Director's details changed for Mr Timothy Spencer Barlow on 19 June 2012 (2 pages) |
1 June 2012 | Secretary's details changed for John Monteagle Stimson on 31 May 2012 (2 pages) |
1 June 2012 | Secretary's details changed for John Monteagle Stimson on 31 May 2012 (2 pages) |
27 September 2011 | Director's details changed for Timothy Spencer Barlow on 28 July 2011 (2 pages) |
27 September 2011 | Director's details changed for Timothy Spencer Barlow on 28 July 2011 (2 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (24 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (24 pages) |
7 June 2011 | Director's details changed for Timothy Spencer Barlow on 25 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (13 pages) |
7 June 2011 | Director's details changed for Mr Cameron James Barlow on 25 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (13 pages) |
7 June 2011 | Director's details changed for Mr Cameron James Barlow on 25 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Timothy Spencer Barlow on 25 May 2011 (2 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
1 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 41 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
1 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 41 (3 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (24 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (24 pages) |
8 June 2010 | Director's details changed for John Monteagle Stimson on 26 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Cameron James Barlow on 2 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Cameron James Barlow on 2 October 2009 (2 pages) |
8 June 2010 | Director's details changed for John Monteagle Stimson on 26 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (23 pages) |
8 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (23 pages) |
8 June 2010 | Director's details changed for Mr Cameron James Barlow on 2 October 2009 (2 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Memorandum and Articles of Association (14 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Memorandum and Articles of Association (14 pages) |
28 May 2009 | Return made up to 26/05/09; full list of members (21 pages) |
28 May 2009 | Return made up to 26/05/09; full list of members (21 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 44 (7 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 44 (7 pages) |
17 September 2008 | Return made up to 26/05/08; full list of members (21 pages) |
17 September 2008 | Return made up to 26/05/08; full list of members (21 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (24 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (24 pages) |
23 September 2007 | Return made up to 26/05/07; full list of members (11 pages) |
23 September 2007 | Return made up to 26/05/07; full list of members (11 pages) |
6 September 2007 | Full accounts made up to 31 March 2007 (26 pages) |
6 September 2007 | Full accounts made up to 31 March 2007 (26 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
3 July 2007 | Particulars of mortgage/charge (25 pages) |
3 July 2007 | Particulars of mortgage/charge (25 pages) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
18 October 2006 | Full accounts made up to 31 March 2006 (23 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (23 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members
|
13 June 2006 | Return made up to 26/05/06; full list of members
|
13 June 2006 | Registered office changed on 13/06/06 from: 3 catherine place london SW1E 6DX (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 3 catherine place london SW1E 6DX (1 page) |
19 May 2006 | Particulars of mortgage/charge (7 pages) |
19 May 2006 | Particulars of mortgage/charge (7 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (29 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (29 pages) |
12 July 2005 | Return made up to 26/05/05; full list of members (10 pages) |
12 July 2005 | Return made up to 26/05/05; full list of members (10 pages) |
10 May 2005 | Return made up to 26/05/04; full list of members
|
10 May 2005 | Return made up to 26/05/04; full list of members
|
16 March 2005 | Particulars of mortgage/charge (7 pages) |
16 March 2005 | Particulars of mortgage/charge (7 pages) |
4 March 2005 | Particulars of mortgage/charge (7 pages) |
4 March 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (22 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (22 pages) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2003 | Full accounts made up to 4 April 2003 (16 pages) |
4 August 2003 | Full accounts made up to 4 April 2003 (16 pages) |
4 August 2003 | Full accounts made up to 4 April 2003 (16 pages) |
4 July 2003 | Return made up to 26/05/03; full list of members
|
4 July 2003 | Return made up to 26/05/03; full list of members
|
10 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
10 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
16 June 2002 | Return made up to 26/05/02; full list of members
|
16 June 2002 | Return made up to 26/05/02; full list of members
|
13 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Return made up to 26/05/01; full list of members
|
18 May 2001 | Return made up to 26/05/01; full list of members
|
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
29 June 2000 | Return made up to 26/05/00; full list of members
|
29 June 2000 | Return made up to 26/05/00; full list of members
|
2 May 2000 | Ad 31/03/00--------- £ si 240000@1=240000 £ ic 240000/480000 (4 pages) |
2 May 2000 | Resolutions
|
2 May 2000 | Ad 31/03/00--------- £ si 240000@1=240000 £ ic 240000/480000 (4 pages) |
2 May 2000 | £ nc 240000/960000 02/10/99 (1 page) |
2 May 2000 | £ nc 240000/960000 02/10/99 (1 page) |
2 May 2000 | Resolutions
|
2 May 2000 | Particulars of contract relating to shares (3 pages) |
2 May 2000 | Particulars of contract relating to shares (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 June 1999 | Return made up to 26/05/99; full list of members (8 pages) |
30 June 1999 | Return made up to 26/05/99; full list of members (8 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
29 June 1997 | Return made up to 26/05/97; full list of members (8 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 June 1997 | Return made up to 26/05/97; full list of members (8 pages) |
17 June 1996 | Return made up to 26/05/96; change of members (8 pages) |
17 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 June 1996 | Return made up to 26/05/96; change of members (8 pages) |
17 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 May 1995 | Return made up to 26/05/95; full list of members (6 pages) |
31 May 1995 | Return made up to 26/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 August 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
1 August 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
25 July 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
25 July 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
30 July 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
30 July 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
5 August 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
5 August 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
26 July 1990 | Full accounts made up to 31 March 1990 (10 pages) |
26 July 1990 | Full accounts made up to 31 March 1990 (10 pages) |
13 March 1989 | Resolutions
|
13 March 1989 | Resolutions
|
5 February 1989 | Resolutions
|
5 February 1989 | Resolutions
|
5 February 1989 | Resolutions
|
5 February 1989 | Resolutions
|
22 November 1988 | Incorporation (9 pages) |
22 November 1988 | Incorporation (9 pages) |