Woodford Green
Essex
IG8 9HE
Director Name | Mr Henry William Davis |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2008(19 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat M Heath Park Gardens 18 Templewood Avenue London N3 7XD |
Director Name | Mr Robert James Freeman |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 24 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pitt Street London W8 4NY |
Secretary Name | Ms Elizabeth Ann Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 7 months (resigned 14 October 1992) |
Role | Company Director |
Correspondence Address | 12 Pitt Street London W8 4NY |
Secretary Name | Ivor Malcolm Kirstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 16 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Wensley Avenue Woodford Green Essex IG8 9HE |
Secretary Name | Thomas William Issacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 9 Bessborough Mansions 122 Regency Street London SW1P 4AP |
Director Name | Thomas William Issacs |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2003) |
Role | Chartered Surveyor |
Correspondence Address | 9 Bessborough Mansions 122 Regency Street London SW1P 4AP |
Director Name | Mr David John Adams |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 October 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Browside Coleshill Lane, Winchmore Hill Amersham Buckinghamshire HP7 0NR |
Secretary Name | Legerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1992(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 February 1996) |
Correspondence Address | Barry House 20/22 Worple Road Wimbledon London SW19 4DH |
Website | centreland.com |
---|
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Gallic Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,716,549 |
Cash | £391,029 |
Current Liabilities | £680,823 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
7 October 1999 | Delivered on: 8 October 1999 Satisfied on: 5 February 2003 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee whatsoever pursuant to the commercial mortgage conditions 1997 or otherwise. Particulars: All that freehold land comprising 4-24 firs parade, matlock, derbyshire t/no: DY284092 the goodwill of the business and the benefit of all licences. Fully Satisfied |
---|---|
25 November 1998 | Delivered on: 26 November 1998 Satisfied on: 18 November 2005 Persons entitled: Portman Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a newcroft house market street newcastle upon tyne t/no's;-TY271160 & TY274249 together with goodwill and uncalled capital together with floating charge all undertaking and all other property assets and rights whatsoever and wheresoever including moveable plant machinery implements utensils building materials furniture and equipment and fixed charge over all monies standing to the credit of the specially designated account all rental monies benefit of the collateral warranty dated 21ST january 1991 and the benefit of any guarantees. See the mortgage charge document for full details. Fully Satisfied |
25 November 1998 | Delivered on: 26 November 1998 Satisfied on: 18 November 2005 Persons entitled: Portman Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal mortgage the property k/a plummer tower market street newcastle-upon-tyne TY262161 together with goodwill uncalled capital together with floating charge over undertaking all other property and rights including all moveable plant machinery implements utensils materials furniture and equipment fixed charge all monies standing to the specially designated account together with all rental monies. See the mortgage charge document for full details. Fully Satisfied |
16 October 1992 | Delivered on: 21 October 1992 Satisfied on: 9 December 1998 Persons entitled: Gallic Property Limited Classification: Mortgage Secured details: £1,750,000 and all monies due or to become due from the company to the chargee under the mortgage. Particulars: Newcroft house and plummer tower market street newcastle upon tyne t/nos.TY271160 and TY262161. Fully Satisfied |
16 October 1992 | Delivered on: 19 October 1992 Satisfied on: 9 December 1998 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the loan agreement the debenture & any other security document. Particulars: Land and buildings k/a newcroft house and plummer tower market street newcastle upon tyne t/nos.TY271160 TY262161. 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 |
10 July 1992 | Delivered on: 24 July 1992 Satisfied on: 17 November 1998 Persons entitled: Caisse Nationale De Credit Agricole S.A. Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The balance standing from time to time to the credit of the company's account with the bank no.27351017. Fully Satisfied |
10 July 1992 | Delivered on: 24 July 1992 Satisfied on: 17 November 1998 Persons entitled: Caisse Nationale De Credit Agricole S.A. Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee under the loan agreement, the principal debenture, the charge and/or any other security document. Particulars: Fixed charge over the company's interest in the building contract and a floating charge over the company's assets and undertaking. Fully Satisfied |
19 June 1992 | Delivered on: 29 June 1992 Satisfied on: 17 November 1998 Persons entitled: Caisse Nationale De Credit Agricole S.A. Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the loan agreement, the charge and/or any other security document. Particulars: All those pieces of freehold land and buildings and fixtures fittings fixed plant machinery and apparatus comprised in a lease dated 07.10.91 between the council of the city of newcastle and the company t/no.TY262161. Fully Satisfied |
29 September 2000 | Delivered on: 4 October 2000 Satisfied on: 5 February 2003 Persons entitled: Northern Rock PLC Classification: Deed of variation of mortgage and receipt (commercial) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4-42 firs parade matlock. Fully Satisfied |
26 October 1999 | Delivered on: 18 November 1999 Satisfied on: 2 January 2004 Persons entitled: Portman Building Society Classification: Standard security which was presented for registration in northern ireland on 28 october 1999 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as caledonia house academy street inverness by way of assignment by way of security the goodwill and any uncalled capital the first floating charge all the undertaking assets and rights moveable plant, machinery implements utensils building materials furniture and equipment. Fully Satisfied |
26 October 1999 | Delivered on: 4 November 1999 Satisfied on: 22 December 2003 Persons entitled: Portman Building Society Classification: Legal charge which was presented for registration in scotland on the 27TH october 1999 Secured details: All monies due or to become due from the company to the chargee under the security documents including all sums payable pursuant to the charge. Particulars: Caledonia house academy street inverness and goodwill uncalled capital floating charge over undertaking property assets and rights including all moveable plant machinery implements utensils building materials furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
7 October 1999 | Delivered on: 8 October 1999 Satisfied on: 5 February 2003 Persons entitled: Northern Rock PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefits of all rents payable in respect of property comprising 4-24 firs parade, matlock, derbyshire together with such arrears (if any) existing st the date of hereof including without limitation all value added tax (if any) payable on or in respect of the same and all interest as may from time to time be payable thereon and insurance monies payable in respect of loss of rent. Fully Satisfied |
7 October 1999 | Delivered on: 8 October 1999 Satisfied on: 5 February 2003 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies and liabilities due or to become due from the company to the chargee whatsoever pursuant to the commercial mortgage conditions 1997 or otherwise. Particulars: Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future. Fully Satisfied |
20 July 1990 | Delivered on: 2 August 1990 Satisfied on: 17 November 1998 Persons entitled: Caisse Nationale De Credit Agricole Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at market st, newcastle-upon-tyne, and the proceeds of sale thereof & all rights, easements and liberties withe all buildings & fixtures.. 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 |
18 April 2017 | Delivered on: 24 April 2017 Persons entitled: Aib Group (UK)P.L.C. Classification: A registered charge Particulars: New croft house and plummer tower, market street, newcastle upon tyne NE1 6NG as the same is registered at hm land registry under title numbers TY274249; TY271160 and TY262161. Outstanding |
18 April 2017 | Delivered on: 24 April 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Fixed equitable charge over all estates or interests in freehold and leasehold property and fixed charge over account balances with the bank, goodwill, stocks and shares, plant, vehicles and equipment, for more details please refer to the instrument. Outstanding |
31 March 2004 | Delivered on: 7 April 2004 Persons entitled: Britannia Building Society as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a new croft house and plummer tower, market street, newcastle upon tyne t/nos. TY274249, TY271160 and TY262161. 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. Outstanding |
29 September 2000 | Delivered on: 3 October 2000 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Concrete raft over british railway line at waterloo place sunderland at a height of 4.25 metres above the highest rail level with foundations columns piers and supports. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future. Outstanding |
2 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
25 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
15 February 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
13 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
10 May 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
2 May 2017 | Satisfaction of charge 16 in full (2 pages) |
2 May 2017 | Satisfaction of charge 16 in full (2 pages) |
24 April 2017 | Registration of charge 023622900017, created on 18 April 2017 (21 pages) |
24 April 2017 | Registration of charge 023622900018, created on 18 April 2017 (18 pages) |
28 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
28 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
21 March 2017 | Satisfaction of charge 15 in full (4 pages) |
21 March 2017 | Satisfaction of charge 15 in full (4 pages) |
1 March 2017 | Registered office address changed from 20 Harcourt House 19 Cavendish Square London W1G 0DY to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 20 Harcourt House 19 Cavendish Square London W1G 0DY to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 1 March 2017 (1 page) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
15 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
1 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
13 December 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
13 December 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
3 July 2013 | Registered office address changed from Harcourt House 19 Cavendish Square London W1G 0DY on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Harcourt House 19 Cavendish Square London W1G 0DY on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Harcourt House 19 Cavendish Square London W1G 0DY on 3 July 2013 (1 page) |
8 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
15 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
29 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
29 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
28 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
23 January 2009 | Appointment terminated director robert freeman (1 page) |
23 January 2009 | Director appointed henry william davis (2 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 January 2009 | Director appointed henry william davis (2 pages) |
23 January 2009 | Appointment terminated director robert freeman (1 page) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
23 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
19 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
19 April 2006 | Return made up to 16/03/06; full list of members
|
19 April 2006 | Return made up to 16/03/06; full list of members
|
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
25 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
7 April 2004 | Particulars of mortgage/charge (4 pages) |
7 April 2004 | Particulars of mortgage/charge (4 pages) |
2 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2003 | Auditor's resignation (1 page) |
29 December 2003 | Auditor's resignation (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Full accounts made up to 30 June 2002 (15 pages) |
4 September 2003 | Full accounts made up to 30 June 2002 (15 pages) |
9 August 2003 | New director appointed (3 pages) |
9 August 2003 | Secretary resigned;director resigned (1 page) |
9 August 2003 | Secretary resigned;director resigned (1 page) |
9 August 2003 | New director appointed (3 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
17 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
17 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
14 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
14 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
13 April 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
13 April 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
15 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
15 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
4 October 2000 | Particulars of mortgage/charge (4 pages) |
4 October 2000 | Particulars of mortgage/charge (4 pages) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
30 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
18 November 1999 | Particulars of mortgage/charge (4 pages) |
18 November 1999 | Particulars of mortgage/charge (4 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
24 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
24 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Return made up to 16/03/98; no change of members
|
18 April 1998 | Return made up to 16/03/98; no change of members
|
22 October 1997 | Full accounts made up to 28 February 1997 (13 pages) |
22 October 1997 | Full accounts made up to 28 February 1997 (13 pages) |
1 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
1 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
2 January 1997 | Full accounts made up to 28 February 1996 (13 pages) |
2 January 1997 | Full accounts made up to 28 February 1996 (13 pages) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Return made up to 16/03/96; no change of members
|
14 May 1996 | Return made up to 16/03/96; no change of members
|
31 March 1996 | Full accounts made up to 28 February 1995 (14 pages) |
31 March 1996 | Full accounts made up to 28 February 1995 (14 pages) |
26 May 1995 | Return made up to 16/03/95; no change of members (8 pages) |
26 May 1995 | Return made up to 16/03/95; no change of members (8 pages) |
11 January 1993 | Company name changed centreland newcastle LIMITED\certificate issued on 12/01/93 (2 pages) |
11 January 1993 | Company name changed centreland newcastle LIMITED\certificate issued on 12/01/93 (2 pages) |
28 October 1992 | Ad 16/10/92--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
28 October 1992 | Ad 16/10/92--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
25 September 1989 | Memorandum and Articles of Association (18 pages) |
25 September 1989 | Memorandum and Articles of Association (18 pages) |
21 September 1989 | Company name changed centreland investments (newcastl e) LIMITED\certificate issued on 22/09/89 (3 pages) |
21 September 1989 | Company name changed centreland investments (newcastl e) LIMITED\certificate issued on 22/09/89 (3 pages) |
1 September 1989 | Company name changed tabgain LIMITED\certificate issued on 04/09/89 (2 pages) |
1 September 1989 | Company name changed tabgain LIMITED\certificate issued on 04/09/89 (2 pages) |
16 March 1989 | Incorporation (9 pages) |
16 March 1989 | Incorporation (9 pages) |