Bromley
Kent
BR2 9BE
Secretary Name | Sarah Louise Anderton Handy |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1993(4 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Regal House 10 Letchworth Drive Bromley Kent BR2 9BE |
Registered Address | Regal House 10 Letchworth Drive Bromley Kent BR2 9BE |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
49.5k at £1 | Peter Alan Handy 99.00% Ordinary |
---|---|
500 at £1 | Sarah Louise Handy 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,367,222 |
Cash | £212,563 |
Current Liabilities | £537,629 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
27 August 2003 | Delivered on: 12 September 2003 Satisfied on: 19 June 2015 Persons entitled: Hsbc 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: The l/h property k/a 3 lyndhurst leys beckenham grove bromley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
31 July 2001 | Delivered on: 2 August 2001 Satisfied on: 19 June 2015 Persons entitled: Hsbc 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: The property at 401A croydon road beckenham kent BR3 3PR. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 February 2000 | Delivered on: 25 February 2000 Satisfied on: 19 June 2015 Persons entitled: Hsbc 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: 41 balgowan road beckenham kent (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 September 1999 | Delivered on: 12 October 1999 Satisfied on: 27 October 2005 Persons entitled: Midland 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: The f/h proeprty k/a 73 granville road bromley kent t/n SGL439199. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 September 1998 | Delivered on: 8 September 1998 Satisfied on: 27 October 2005 Persons entitled: Midland 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: 47 pevensey road eastbourne east sussex.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 March 1998 | Delivered on: 31 March 1998 Satisfied on: 27 October 2005 Persons entitled: Midland 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: F/H property at the old fire station market street bingley west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 March 2011 | Delivered on: 25 March 2011 Satisfied on: 19 June 2015 Persons entitled: Hsbc 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: Flat 2 lyndhurst leys beckenham grove shortlands bromley kent t/no SGL38980 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
26 November 2008 | Delivered on: 28 November 2008 Satisfied on: 19 June 2015 Persons entitled: Hsbc 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: 7-9 beckenham road west wickham kent. Fully Satisfied |
2 April 2008 | Delivered on: 10 April 2008 Satisfied on: 12 May 2009 Persons entitled: Hsbc 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: F/H property k/a 7-9 beckenham road west wickham kent. Fully Satisfied |
3 December 2004 | Delivered on: 16 December 2004 Satisfied on: 19 June 2015 Persons entitled: Hsbc 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: Flat 1 lyndhurst leys beckenham grove shortlands. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 September 2004 | Delivered on: 1 October 2004 Satisfied on: 27 October 2005 Persons entitled: Hsbc 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: F/H property k/a 10A queen anne road maidstone kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 June 1996 | Delivered on: 14 June 1996 Satisfied on: 27 October 2005 Persons entitled: Midland 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: Kiosk number 1 and kiosk number 2, broadway, bradford, west yorkshire with the benefit of all rights etc., any goodwill of any business, any rental and all other payments.. See the mortgage charge document for full details. Fully Satisfied |
8 March 2002 | Delivered on: 12 March 2002 Persons entitled: Hsbc 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: The property at letchworth drive, bromley, kent.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 May 2023 | Delivered on: 3 May 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Part of the land and buildings on the south side of letchworth drive, bromley, BR2 9BE and registered at land registry under title number K125468 and as shown edged red on the plan attached to the legal charge dated 3 may 2023. Outstanding |
25 March 2021 | Delivered on: 30 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
25 March 2021 | Delivered on: 30 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 399 and 399A croydon road, beckenham, kent, BR3 3PR registered at land registry under title number K37617. Outstanding |
25 March 2021 | Delivered on: 30 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 1,2,3 lyndhurst leys, beckenham grove, kent, BR2 0JT and registered at land registry under title number K42739. Outstanding |
25 March 2021 | Delivered on: 30 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 7-9 beckenham road, west wickham, kent, BR4 0QR and registered at land registry under title number SGL703979. Outstanding |
25 March 2021 | Delivered on: 30 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 401A croydon road, beckenham, kent, BR3 3PR and registered at land registry under title number K101030. Outstanding |
1 September 1998 | Delivered on: 5 September 1998 Persons entitled: Midland 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. Part Satisfied |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
28 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
18 February 2020 | Secretary's details changed for Sarah Louise Anderton Handy on 15 January 2020 (1 page) |
18 February 2020 | Director's details changed for Peter Alan Handy on 15 January 2020 (2 pages) |
18 February 2020 | Change of details for Mr Peter Alan Handy as a person with significant control on 15 January 2020 (2 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 November 2019 | Change of share class name or designation (2 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
5 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
22 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
24 February 2017 | Registered office address changed from Regal House 10 Regal House 10 Letchworth Drive Bromley Kent BR2 9BE England to Regal House 10 Letchworth Drive Bromley Kent BR2 9BE on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from Regal House 10 Regal House 10 Letchworth Drive Bromley Kent BR2 9BE England to Regal House 10 Letchworth Drive Bromley Kent BR2 9BE on 24 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 50 Burnhill Road Beckenham BR3 3LA to Regal House 10 Regal House 10 Letchworth Drive Bromley Kent BR2 9BE on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 50 Burnhill Road Beckenham BR3 3LA to Regal House 10 Regal House 10 Letchworth Drive Bromley Kent BR2 9BE on 22 February 2017 (1 page) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 June 2015 | Satisfaction of charge 14 in full (2 pages) |
19 June 2015 | Satisfaction of charge 7 in full (2 pages) |
19 June 2015 | Satisfaction of charge 11 in full (2 pages) |
19 June 2015 | Satisfaction of charge 6 in full (2 pages) |
19 June 2015 | Satisfaction of charge 11 in full (2 pages) |
19 June 2015 | Satisfaction of charge 3 in part (1 page) |
19 June 2015 | Satisfaction of charge 13 in full (1 page) |
19 June 2015 | Satisfaction of charge 14 in full (2 pages) |
19 June 2015 | Satisfaction of charge 6 in full (2 pages) |
19 June 2015 | Satisfaction of charge 9 in full (2 pages) |
19 June 2015 | Satisfaction of charge 13 in full (1 page) |
19 June 2015 | Satisfaction of charge 9 in full (2 pages) |
19 June 2015 | Satisfaction of charge 3 in part (1 page) |
19 June 2015 | Satisfaction of charge 7 in full (2 pages) |
1 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Auditor's resignation (2 pages) |
6 January 2013 | Auditor's resignation (2 pages) |
24 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
24 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 June 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
21 April 2010 | Director's details changed for Peter Alan Handy on 20 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Peter Alan Handy on 20 February 2010 (2 pages) |
25 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
25 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
17 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
20 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
13 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
12 March 2008 | Director's change of particulars / peter handy / 01/03/2007 (1 page) |
12 March 2008 | Secretary's change of particulars / sarah handy / 01/03/2007 (1 page) |
12 March 2008 | Location of register of members (1 page) |
12 March 2008 | Director's change of particulars / peter handy / 01/03/2007 (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from burnhill business centre 50 burnhill road beckenham BR3 3LA (1 page) |
12 March 2008 | Secretary's change of particulars / sarah handy / 01/03/2007 (1 page) |
12 March 2008 | Location of register of members (1 page) |
12 March 2008 | Location of debenture register (1 page) |
12 March 2008 | Location of debenture register (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from burnhill business centre 50 burnhill road beckenham BR3 3LA (1 page) |
19 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 April 2007 | Return made up to 20/02/07; full list of members
|
16 April 2007 | Return made up to 20/02/07; full list of members
|
22 March 2007 | Registered office changed on 22/03/07 from: 19 beadon road bromley kent BR2 9AS (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 19 beadon road bromley kent BR2 9AS (1 page) |
18 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
1 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 April 2005 | Return made up to 20/02/05; full list of members (6 pages) |
13 April 2005 | Return made up to 20/02/05; full list of members (6 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
12 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
22 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
19 March 2001 | £ nc 1000/500000 30/03/00 (1 page) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
19 March 2001 | Ad 31/03/00--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
19 March 2001 | Ad 31/03/00--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
19 March 2001 | £ nc 1000/500000 30/03/00 (1 page) |
7 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 April 2000 | Company name changed boracay LIMITED\certificate issued on 19/04/00 (2 pages) |
18 April 2000 | Company name changed boracay LIMITED\certificate issued on 19/04/00 (2 pages) |
29 February 2000 | Return made up to 20/02/00; full list of members
|
29 February 2000 | Return made up to 20/02/00; full list of members
|
25 February 2000 | Particulars of mortgage/charge (12 pages) |
25 February 2000 | Particulars of mortgage/charge (12 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 October 1999 | Particulars of mortgage/charge (5 pages) |
12 October 1999 | Particulars of mortgage/charge (5 pages) |
30 March 1999 | Return made up to 20/02/99; no change of members
|
30 March 1999 | Return made up to 20/02/99; no change of members
|
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (4 pages) |
5 September 1998 | Particulars of mortgage/charge (4 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
16 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
6 October 1997 | Amended accounts made up to 31 March 1997 (6 pages) |
6 October 1997 | Amended accounts made up to 31 March 1997 (6 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Return made up to 20/02/96; no change of members (6 pages) |
18 February 1996 | Return made up to 20/02/96; no change of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 April 1989 | Resolutions
|
13 April 1989 | Resolutions
|
20 February 1989 | Incorporation (15 pages) |
20 February 1989 | Incorporation (15 pages) |