Letchworth
Hertfordshire
SG6 3LW
Director Name | Mrs June Patricia Phoenix |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1992(3 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deanrow Pasture Road Letchworth Hertfordshire SG6 3LW |
Secretary Name | Mrs June Patricia Phoenix |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1992(3 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deanrow Pasture Road Letchworth Hertfordshire SG6 3LW |
Director Name | Mrs Tamzin Clare Phoenix Eyre |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(32 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Fitzroy Square London W1T 6EP |
Director Name | Mrs Zayne Macleod |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(32 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Fitzroy Square London W1T 6EP |
Director Name | Mr Malcolm Peter Thorpe |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 11 Thames Walk Hester Road London SW11 3BG |
Website | welovelocal.com |
---|
Registered Address | 24 Fitzroy Square London W1T 6EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Harvey-rix Investment Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £698,726 |
Cash | £312,944 |
Current Liabilities | £3,751,718 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
16 February 1993 | Delivered on: 17 February 1993 Satisfied on: 4 November 1996 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 8TH december 1992 as amended from time to time and all sums due under the charge. Particulars: 168 fleet road,fleet hampshire.t/no.HP75232. Fully Satisfied |
---|---|
11 May 1992 | Delivered on: 18 May 1992 Satisfied on: 4 November 1996 Persons entitled: Royal Liver Trustees Limited Classification: Legal charge & debenture Secured details: £700,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/as 168 fleet road fleet, hampshire.t/no. Hp 75232.floating charge all the undertaking & all the property & assets present & future (including all book debts & other debts of the borrower) not subject to the fixed charge. Fully Satisfied |
1 August 1991 | Delivered on: 13 August 1991 Satisfied on: 25 August 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Fully Satisfied |
1 August 1991 | Delivered on: 2 August 1991 Satisfied on: 25 August 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Retail warehouse development,stansted rd.bishops stortford.herts.t/no.402223 (See 395 for details). Fully Satisfied |
1 August 1991 | Delivered on: 2 August 1991 Satisfied on: 25 August 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 168A & 168B fleet road,fleet,hampshire. T/no. Hp 75232 (see 395 for details). Fully Satisfied |
30 April 1990 | Delivered on: 10 May 1990 Satisfied on: 25 August 1992 Persons entitled: Royal Liver Trustees Limited Classification: Legal charge debenture Secured details: £3,200.000 and all other moneys due or to become due from the company to the chargee. Particulars: All that f/hold property k/as phase iv, goodliffe nursery, birchanger, bishops storkford, essex title no. EX402223 all that f/hold property k/as 168 fleet road, fleet, hampshire. Title no. HP75232. Floating charge over undertaking and all property and assets present and future. Fully Satisfied |
19 December 1989 | Delivered on: 22 December 1989 Satisfied on: 25 August 1992 Persons entitled: Royal Liver Trustees Limited (The Corporate Trustee of the Royal Liver Friendly Society) Classification: Legal charge debenture Secured details: £2,400,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Free hold property k/a plase tv goodliffe nursery, birchanger, bishops stortford, essex. T/no EX402223 floating charge the undertaking of the company and all its other property and assets. Fully Satisfied |
9 January 2006 | Delivered on: 12 January 2006 Satisfied on: 29 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: L/H 6 stirling way papworth business park papworth cambridgeshire t/n CB265284. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 January 2006 | Delivered on: 12 January 2006 Satisfied on: 29 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
30 March 1989 | Delivered on: 6 April 1989 Satisfied on: 9 January 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being approximately 2.2 acres of land at stanstead road bishops stortford hertfordshire. Fully Satisfied |
7 November 2002 | Delivered on: 9 November 2002 Satisfied on: 28 May 2004 Persons entitled: Watford Metal Industry Group Limited Classification: Rent deposit deed Secured details: £5000.00 and all other 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: Monies from time to time in an interest bearing account. See the mortgage charge document for full details. Fully Satisfied |
26 July 2002 | Delivered on: 31 July 2002 Satisfied on: 28 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of security over a deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right, title and interest in and to the company's account 00760159 with the bank (the secured account) and all interest credited to the secured account from time to time, together with the monies at the date of the deed of security or in future held in the secured account and all interest which may become payable thereon. See the mortgage charge document for full details. Fully Satisfied |
12 March 1999 | Delivered on: 17 March 1999 Satisfied on: 28 May 2004 Persons entitled: Ashe Group Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold interest in 14 local board rd,watford (as defined); the benefit of an agreement for sale and purchase dated 15/5/98. see the mortgage charge document for full details. Fully Satisfied |
15 October 1996 | Delivered on: 16 October 1996 Satisfied on: 28 May 2004 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 October 1996 | Delivered on: 16 October 1996 Satisfied on: 28 May 2004 Persons entitled: Clydesdale 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: The l/h property k/a 12 local board road warford t/n HD266419. Fully Satisfied |
1 November 1993 | Delivered on: 6 November 1993 Satisfied on: 3 June 2004 Persons entitled: Knolview Limited Classification: Charge over deposit account Secured details: The first charge in the sum of £14,781.00 held in the phase ii relief road deposit account at royal bank of scotland PLC due from the company to the chargee. Particulars: Deposit account at royal bank of scotland PLC,67 lombard street,london EC3P 3DL as continuing security for the observant of the obligations contained in clause 22 of an agreement dated 16 september 1993 in respect of property situate at 168 fleet road,fleet,hants. Fully Satisfied |
30 March 1989 | Delivered on: 6 April 1989 Satisfied on: 9 January 1990 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: Undertaking and all property and assets present and future. Fully Satisfied |
15 July 2019 | Delivered on: 15 July 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 6 stirling way, papworth business park, papworth everard, cambridge CB23 3WA. Outstanding |
17 June 2019 | Delivered on: 17 June 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
9 November 2018 | Delivered on: 14 November 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 6 sterling way, papworth business park, papworth everard, cambridge. Outstanding |
7 November 2018 | Delivered on: 7 November 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
23 June 2017 | Delivered on: 24 June 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 6 sterling way, papworth business park, papworth everard, cambridge. Outstanding |
10 February 2006 | Delivered on: 15 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment in security 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: Rights interests and benefits in and to the contract including without limitation the right to receive payments of principal and interest in respect of the contract. Outstanding |
26 May 2004 | Delivered on: 2 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 the l/h property k/a 268A lower high street, watford, herts. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
26 May 2004 | Delivered on: 2 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 the f/h property k/a gazelda works, high street, watford, herts t/n HD36379, the f/h property k/a 276 high street, watford, herts t/n HD91183, the f/h property being land on the west side of lower high street, watford, herts t/n HD344650 for details of further properties charged please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Outstanding |
26 July 2002 | Delivered on: 31 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment and charge 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 the company's right, title and interest in, under and to the agreement for lease dated 26 july 2002 in respect of 252-272 lower high street, watford, hertfordshire (the contract). Outstanding |
26 July 2002 | Delivered on: 31 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 252-272 lower high street, watford, hertfordshire t/nos. HD330042, HD114077, HD27750 and HD26675 and l/h property at dalton way, lower high street, watford together with all buildings fixtures plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
6 June 2023 | Termination of appointment of June Patricia Phoenix as a director on 17 March 2023 (1 page) |
---|---|
2 June 2023 | Termination of appointment of June Patricia Phoenix as a secretary on 17 March 2023 (1 page) |
30 May 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
7 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
7 March 2022 | Satisfaction of charge 023426960026 in full (1 page) |
7 March 2022 | Satisfaction of charge 023426960027 in full (1 page) |
7 March 2022 | Satisfaction of charge 023426960024 in full (1 page) |
7 March 2022 | Satisfaction of charge 023426960025 in full (1 page) |
15 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
26 April 2021 | Appointment of Mrs Zayne Macleod as a director on 12 April 2021 (2 pages) |
26 April 2021 | Appointment of Mrs Tamzin Clare Phoenix Eyre as a director on 12 April 2021 (2 pages) |
26 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
10 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
6 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
15 July 2019 | Registration of charge 023426960027, created on 15 July 2019 (20 pages) |
17 June 2019 | Registration of charge 023426960026, created on 17 June 2019 (22 pages) |
12 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
14 November 2018 | Registration of charge 023426960025, created on 9 November 2018 (22 pages) |
7 November 2018 | Registration of charge 023426960024, created on 7 November 2018 (23 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
9 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
2 February 2018 | Satisfaction of charge 023426960023 in full (4 pages) |
4 October 2017 | Satisfaction of charge 19 in full (4 pages) |
4 October 2017 | Satisfaction of charge 14 in full (4 pages) |
4 October 2017 | Satisfaction of charge 22 in full (4 pages) |
4 October 2017 | Satisfaction of charge 22 in full (4 pages) |
4 October 2017 | Satisfaction of charge 14 in full (4 pages) |
4 October 2017 | Satisfaction of charge 18 in full (4 pages) |
4 October 2017 | Satisfaction of charge 18 in full (4 pages) |
4 October 2017 | Satisfaction of charge 19 in full (4 pages) |
30 August 2017 | Satisfaction of charge 15 in full (1 page) |
30 August 2017 | Satisfaction of charge 15 in full (1 page) |
24 June 2017 | Registration of charge 023426960023, created on 23 June 2017 (22 pages) |
24 June 2017 | Registration of charge 023426960023, created on 23 June 2017 (22 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 February 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
11 February 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
11 February 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
21 December 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
9 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
22 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
23 December 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
11 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
14 January 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
14 January 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
14 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
11 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
11 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
22 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
22 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
20 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
20 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
10 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
12 January 2006 | Particulars of mortgage/charge (4 pages) |
12 January 2006 | Particulars of mortgage/charge (4 pages) |
12 January 2006 | Particulars of mortgage/charge (6 pages) |
12 January 2006 | Particulars of mortgage/charge (6 pages) |
22 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
16 February 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
16 February 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2004 | Particulars of mortgage/charge (4 pages) |
2 June 2004 | Particulars of mortgage/charge (4 pages) |
2 June 2004 | Particulars of mortgage/charge (4 pages) |
2 June 2004 | Particulars of mortgage/charge (4 pages) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
17 February 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
16 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
14 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (5 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (5 pages) |
6 March 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
6 March 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
28 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members
|
8 February 2001 | Return made up to 02/02/01; full list of members
|
24 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
24 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
11 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
11 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
24 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
28 January 1999 | Return made up to 02/02/99; no change of members (6 pages) |
28 January 1999 | Return made up to 02/02/99; no change of members (6 pages) |
13 February 1998 | Return made up to 02/02/98; no change of members (6 pages) |
13 February 1998 | Return made up to 02/02/98; no change of members (6 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
10 February 1997 | Return made up to 02/02/97; full list of members (9 pages) |
10 February 1997 | Return made up to 02/02/97; full list of members (9 pages) |
21 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Particulars of mortgage/charge (4 pages) |
16 October 1996 | Particulars of mortgage/charge (7 pages) |
16 October 1996 | Particulars of mortgage/charge (7 pages) |
16 October 1996 | Particulars of mortgage/charge (4 pages) |
23 January 1996 | Return made up to 02/02/96; no change of members (7 pages) |
23 January 1996 | Return made up to 02/02/96; no change of members (7 pages) |
9 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
9 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
4 April 1989 | Company name changed\certificate issued on 04/04/89 (2 pages) |
4 April 1989 | Company name changed\certificate issued on 04/04/89 (2 pages) |
2 February 1989 | Incorporation (13 pages) |
2 February 1989 | Incorporation (13 pages) |