Company NameCashlong Housing Solutions Limited
DirectorAristides D'Costa
Company StatusActive
Company Number02347914
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 2 months ago)
Previous NameKumagai Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Secretary NameMr Aristides D'Costa
NationalityBritish
StatusCurrent
Appointed03 August 2007(18 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ninhams Wood
Orpington
Kent
BR6 8NJ
Director NameMr Aristides D'Costa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2017(28 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Director NameMrs Samira Ebrahim
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(2 years after company formation)
Appointment Duration26 years (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
2 Kidderpore Avenue Hampstead
London
NW3 7SP
Secretary NameHalima Ebrahim
NationalityBritish
StatusResigned
Appointed14 February 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 1992)
RoleCompany Director
Correspondence AddressMountview St Margarets Road
Edgware
Middlesex
Ha8
Secretary NameAshraf Ebrahim
NationalityBritish
StatusResigned
Appointed18 November 1992(3 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address2 Kidderpore Avenue
Hampstead
London
NW3 7SP
Director NameMr Jose Bonifacio Da Cruz
Date of BirthMay 1959 (Born 65 years ago)
NationalityPortuguese
StatusResigned
Appointed14 August 2018(29 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 27 Gloucester Place
London
W1U 8HU
Director NameMiss Linjing Wei
Date of BirthAugust 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed14 August 2018(29 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Director NameMr Imtiaz Ahmed
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(29 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Director NameMs Reetu Jerath
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(29 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Director NameMr Sidharth Sharma Seepaul
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(29 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Director NameMr Imran Shahzad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(29 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Director NameMr Jivan Pokharel
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(31 years, 2 months after company formation)
Appointment Duration4 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW

Contact

Websiteelliotrhodes.com

Location

Registered AddressThird Floor
55 Blandford Street
London
W1U 7HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Mrs S. Ebrahim
100.00%
Ordinary

Financials

Year2014
Net Worth£441,321
Cash£318,241
Current Liabilities£77,653

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

14 July 2008Delivered on: 16 July 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: L/H property k/a groundfloor & basement 58 rosslyn hill london t/no. NGL644822 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 April 2008Delivered on: 26 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 April 2007Delivered on: 26 April 2007
Satisfied on: 29 July 2008
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 rosslyn hill NW3 1ND all goodwill and uncalled capital all plant machinery and equipment all patents trade marks copyright design rights and other intellectual proeprty by way of floating chare all assets. See the mortgage charge document for full details.
Fully Satisfied
17 April 2007Delivered on: 26 April 2007
Satisfied on: 29 July 2008
Persons entitled: Lancashire Mortgage Corporation Limited

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
12 August 2002Delivered on: 14 August 2002
Satisfied on: 29 July 2008
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
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 that land and buildings situate and known as 58 rosslyn hill hampstead london t/n NGL644822 (leasehold) and/or proceeds of sale thereof, by way of specific charge all book debts and other debts, goodwill and the benefit of licences. See the mortgage charge document for full details.
Fully Satisfied
10 October 2000Delivered on: 13 October 2000
Satisfied on: 3 January 2003
Persons entitled: UK Mortgage Corporation Limited

Classification: Mortgage by way of specific 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 and/or the proceeds of sale thereof, all that f/h land and buildings situate at and k/a 58 rosslyn hill, camden t/n NGL644822.
Fully Satisfied
25 July 2000Delivered on: 27 July 2000
Satisfied on: 3 January 2003
Persons entitled: Basilgrove Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on or under any account or agreement.
Particulars: F/H 58 rosslyn hill camden london - NGL644822 and the proceeds of sale thereof.
Fully Satisfied
2 December 1991Delivered on: 4 December 1991
Satisfied on: 29 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 July 1989Delivered on: 26 July 1989
Satisfied on: 5 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 rosslyn hill hampstead london and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 November 2022Confirmation statement made on 24 November 2022 with updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 September 2021Notification of Aaron Andrew D'costa as a person with significant control on 16 September 2021 (2 pages)
16 September 2021Notification of Aristides D'costa as a person with significant control on 16 September 2021 (2 pages)
16 September 2021Notification of Louise Ann D'costa as a person with significant control on 16 September 2021 (2 pages)
16 March 2021Change of details for Cashlong Group Limited as a person with significant control on 16 March 2021 (2 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 October 2020Termination of appointment of Jivan Pokharel as a director on 4 September 2020 (1 page)
15 October 2020Termination of appointment of Sidharth Sharma Seepaul as a director on 30 September 2020 (1 page)
15 October 2020Termination of appointment of Reetu Jerath as a director on 30 September 2020 (1 page)
15 October 2020Termination of appointment of Imtiaz Ahmed as a director on 30 September 2020 (1 page)
15 October 2020Termination of appointment of Imran Shahzad as a director on 30 September 2020 (1 page)
3 June 2020Termination of appointment of Linjing Wei as a director on 25 May 2020 (1 page)
14 May 2020Appointment of Mr Jivan Pokharel as a director on 1 May 2020 (2 pages)
13 May 2020Registered office address changed from 55 Blandford Street Third Floor London W1U 7HW England to Third Floor 55 Blandford Street London W1U 7HW on 13 May 2020 (1 page)
9 March 2020Registered office address changed from 27 Gloucester Place London W1U 8HU to 55 Blandford Street Third Floor London W1U 7HW on 9 March 2020 (1 page)
25 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 September 2019Termination of appointment of Jose Bonifacio Da Cruz as a director on 4 September 2019 (1 page)
19 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
19 February 2019Change of details for Cashlong Holdings Limited as a person with significant control on 20 September 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 August 2018Appointment of Mr Jose Bonifacio Da Cruz as a director on 14 August 2018 (2 pages)
21 August 2018Appointment of Miss Linjing Wei as a director on 14 August 2018 (2 pages)
21 August 2018Appointment of Miss Reetu Jerath as a director on 14 August 2018 (2 pages)
21 August 2018Appointment of Mr Imran Shahzad as a director on 14 August 2018 (2 pages)
21 August 2018Appointment of Mr Sidharth Sharma Seepaul as a director on 14 August 2018 (2 pages)
21 August 2018Appointment of Mr Imtiaz Ahmed as a director on 14 August 2018 (2 pages)
21 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-20
(3 pages)
23 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
2 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Satisfaction of charge 8 in full (1 page)
22 March 2017Satisfaction of charge 8 in full (1 page)
22 March 2017Satisfaction of charge 9 in full (2 pages)
22 March 2017Satisfaction of charge 9 in full (2 pages)
11 March 2017Termination of appointment of Samira Ebrahim as a director on 1 March 2017 (1 page)
11 March 2017Termination of appointment of Samira Ebrahim as a director on 1 March 2017 (1 page)
3 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
3 March 2017Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 26 February 2017 (2 pages)
3 March 2017Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 26 February 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
5 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Samira Ebrahim on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Samira Ebrahim on 15 February 2010 (2 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 February 2009Return made up to 14/02/09; full list of members (3 pages)
26 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Registered office changed on 13/08/07 from: 58 rosslyn hill hampstead london NW3 1ND (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007Registered office changed on 13/08/07 from: 58 rosslyn hill hampstead london NW3 1ND (1 page)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 May 2007Return made up to 14/02/07; full list of members (2 pages)
15 May 2007Return made up to 14/02/07; full list of members (2 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
23 May 2006Return made up to 14/02/06; full list of members (2 pages)
23 May 2006Return made up to 14/02/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
30 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 March 2005Return made up to 14/02/05; full list of members (2 pages)
1 March 2005Return made up to 14/02/05; full list of members (2 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 July 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 March 2004Return made up to 14/02/04; full list of members (6 pages)
24 March 2004Return made up to 14/02/04; full list of members (6 pages)
17 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
17 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
6 April 2003Return made up to 14/02/03; full list of members (6 pages)
6 April 2003Return made up to 14/02/03; full list of members (6 pages)
3 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
3 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
3 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 March 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
(6 pages)
21 March 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
(6 pages)
17 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
17 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
20 June 2001Return made up to 14/02/01; full list of members (6 pages)
20 June 2001Return made up to 14/02/01; full list of members (6 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
19 September 2000Full accounts made up to 31 March 2000 (11 pages)
19 September 2000Full accounts made up to 31 March 2000 (11 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
24 March 2000Return made up to 14/02/00; full list of members (6 pages)
24 March 2000Return made up to 14/02/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 March 1999 (11 pages)
14 January 2000Full accounts made up to 31 March 1999 (11 pages)
22 October 1999Full accounts made up to 31 March 1998 (11 pages)
22 October 1999Full accounts made up to 31 March 1998 (11 pages)
28 July 1999Return made up to 14/02/99; full list of members (6 pages)
28 July 1999Return made up to 14/02/99; full list of members (6 pages)
18 February 1998Return made up to 14/02/98; no change of members (4 pages)
18 February 1998Full accounts made up to 31 March 1997 (12 pages)
18 February 1998Full accounts made up to 31 March 1997 (12 pages)
18 February 1998Return made up to 14/02/98; no change of members (4 pages)
27 March 1997Return made up to 14/02/97; no change of members (4 pages)
27 March 1997Return made up to 14/02/97; no change of members (4 pages)
17 February 1997Full accounts made up to 31 March 1996 (12 pages)
17 February 1997Full accounts made up to 31 March 1996 (12 pages)
20 February 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1995Return made up to 14/02/95; no change of members (4 pages)
14 March 1995Return made up to 14/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
14 February 1989Incorporation (13 pages)
14 February 1989Incorporation (13 pages)