Company NameChalegrove Properties Limited
Company StatusActive
Company Number02371569
CategoryPrivate Limited Company
Incorporation Date12 April 1989(35 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Wael Smadi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1995(6 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence Address243 Knightsbridge
5th Floor
London
SW7 1DN
Director NameMr Karim Azem
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2006(17 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Landmark Square
London
E14 9AB
Director NameMr Rami Atallah
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityCanadian
StatusCurrent
Appointed02 November 2020(31 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Landmark Square
London
E14 9AB
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 August 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Fouad Takla
Date of BirthNovember 1940 (Born 83 years ago)
NationalityGreek
StatusResigned
Appointed25 September 1991(2 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 June 2003)
RoleCompany Director
Correspondence AddressThe Hollies Telegraph Cottage
Warren Road
Kingston
Surrey
Director NameMr Sami Atallah
Date of BirthAugust 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed25 September 1991(2 years, 5 months after company formation)
Appointment Duration29 years, 1 month (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address35 Landmark Square
London
E14 9AB
Director NameAnthony Bell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years, 5 months after company formation)
Appointment Duration29 years, 1 month (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address243 Knightsbridge
London
SW7 1DN
Secretary NameAnthony Bell
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years, 5 months after company formation)
Appointment Duration29 years, 1 month (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address243 Knightsbridge
London
SW7 1DN
Director NameDebra Lyn Fellows
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(13 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 August 2002)
RoleSecretary
Correspondence Address27 Maple Grove
Welwyn Garden City
Hertfordshire
AL7 1NQ

Contact

Websitewww.cpl-london.com
Telephone020 75816001
Telephone regionLondon

Location

Registered Address35 Landmark Square
London
E14 9AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2m at £1Lexador Enterprises LTD
100.00%
Ordinary
1 at £1Anthony Bell
0.00%
Ordinary

Financials

Year2014
Turnover£5,699,966
Gross Profit£2,104,204
Net Worth£4,645,231
Cash£4,391,228
Current Liabilities£1,268,330

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

2 October 2000Delivered on: 4 October 2000
Satisfied on: 1 February 2011
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 33 oatland close weybridge surrey. 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
2 September 1999Delivered on: 7 September 1999
Satisfied on: 28 February 2001
Persons entitled: Banque Francaise De L'orient

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a the "boiler house" 137-165 lisson grove london NW88 t/no;-NGL767536 floating charge over the company's undertaking property and assets whatsoever and wheresoever present and future including the property and any parts thereon (if and so far as the charges thereon or on any part thereof shall not be or shall for any reason be ineffective as a fixed charge). See the mortgage charge document for full details.
Fully Satisfied
10 January 1997Delivered on: 21 January 1997
Satisfied on: 28 February 2001
Persons entitled: Banque Francaise De L'orient

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at imperial court 225 and 231 kennington lane london floating charge the undertaking and all its property assets and rights present and future.
Fully Satisfied
10 November 1995Delivered on: 11 November 1995
Satisfied on: 4 October 1997
Persons entitled: Banque Francaise De L'orient

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on 300-310 vauxhall bridge road london with a floating charge over. Undertaking and all property and assets.
Fully Satisfied
6 June 1995Delivered on: 20 June 1995
Satisfied on: 28 February 2001
Persons entitled: Banque Francaise De L'orient

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 53,55,57 and 59 belsize ave,hampstead,london NW3. Undertaking and all property and assets.
Fully Satisfied
5 May 1995Delivered on: 13 May 1995
Satisfied on: 28 February 2001
Persons entitled: Banque Francaise De L'orient S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks. Shares, other securities, book and other debts, goodwill and all other undertaking, property, assets and rights belonging to the company and from time to time on the company's properties.
Fully Satisfied
31 January 1992Delivered on: 17 February 1992
Satisfied on: 28 February 2001
Persons entitled: Banque Francaise De L`Orient

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a front portion devonshire house 66 church street leatherhead and land at rear in the mole valley district and the county of surrey title number: SY615374 and all fixtures and fittings etc. (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1991Delivered on: 25 October 1991
Satisfied on: 1 November 1994
Persons entitled: Banque Francaise De L'orient.

Classification: Legal mortgage
Secured details: All moneys due or to become due from the company and/or redwill properties limited to the chargee in respect of sums advanced in accordance with an overdraft facility agreement dated the 16TH october 1991.
Particulars: Freehold land on the north side of tadworth, surrey title no. Sy 616700 together with all buildings from time to time erected thereon and all plant machinery and materials thereon.
Fully Satisfied
12 March 2007Delivered on: 16 March 2007
Satisfied on: 19 January 2011
Persons entitled: Hsbc 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
20 August 2003Delivered on: 9 September 2003
Satisfied on: 1 February 2011
Persons entitled: New Star Asset Management Group Limited

Classification: Rent deposit deed
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 monies standing to the credit of the account including all interest accruing to the account (as further defined therein).
Fully Satisfied
28 January 1991Delivered on: 29 January 1991
Satisfied on: 28 February 2001
Persons entitled: Poveda Investment Holding Company Bv

Classification: Legal charge
Secured details: All monies due or to become due from the company being dartrey limited the company to the chargee not exceeding £5,000,000 under the terms of a credit agreement and supplemental agreement both dated 28 january 1991 (as defined in this deed).
Particulars: F/H property k/a:- berridge house, hillfield road, hampstead, t/n:- 437897,.
Fully Satisfied
5 July 2011Delivered on: 9 July 2011
Persons entitled: Forestway Properties Limited

Classification: Rent deposit deed
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: A first fixed equitable charge to the landlord over the deposit balance given by the tenant with full title guarantee as continuing security for the secured liablities see image for full details.
Outstanding

Filing History

5 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
5 July 2023Director's details changed for Mr Rami Atallah on 5 July 2023 (2 pages)
31 May 2023Group of companies' accounts made up to 31 March 2022 (35 pages)
21 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
6 January 2022Group of companies' accounts made up to 31 March 2021 (37 pages)
28 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
15 April 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
3 November 2020Termination of appointment of Anthony Bell as a secretary on 2 November 2020 (1 page)
3 November 2020Termination of appointment of Sami Atallah as a director on 2 November 2020 (1 page)
3 November 2020Appointment of Mr Rami Atallah as a director on 2 November 2020 (2 pages)
3 November 2020Termination of appointment of Anthony Bell as a director on 2 November 2020 (1 page)
25 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
25 August 2020Appointment of T&H Secretarial Services Limited as a secretary on 12 August 2020 (2 pages)
1 November 2019Full accounts made up to 31 March 2019 (25 pages)
20 September 2019Secretary's details changed for Anthony Bell on 20 September 2019 (1 page)
20 September 2019Director's details changed for Anthony Bell on 20 September 2019 (2 pages)
20 September 2019Director's details changed for Anthony Bell on 20 September 2019 (2 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
25 April 2019Director's details changed for Mr Karim Azem on 24 April 2019 (2 pages)
19 December 2018Full accounts made up to 31 March 2018 (23 pages)
27 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
22 November 2017Registered office address changed from 243 Knightsbridge London SW7 1DN to 35 Landmark Square London E14 9AB on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 243 Knightsbridge London SW7 1DN to 35 Landmark Square London E14 9AB on 22 November 2017 (1 page)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Director's details changed for Mr Sami Atallah on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Sami Atallah on 25 September 2017 (2 pages)
11 September 2017Notification of Faris Smadi as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Faris Smadi as a person with significant control on 6 April 2016 (2 pages)
28 December 2016Full accounts made up to 31 March 2016 (23 pages)
28 December 2016Full accounts made up to 31 March 2016 (23 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
6 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,000,000
(7 pages)
6 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,000,000
(7 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,000,000
(7 pages)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,000,000
(7 pages)
6 February 2014Group of companies' accounts made up to 31 March 2013 (22 pages)
6 February 2014Group of companies' accounts made up to 31 March 2013 (22 pages)
1 October 2013Director's details changed for Mr Karim Azem on 15 May 2013 (2 pages)
1 October 2013Director's details changed for Mr Karim Azem on 15 May 2013 (2 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,000,000
(7 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,000,000
(7 pages)
30 May 2013Director's details changed for Mr Karim Azem on 15 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Karim Azem on 15 May 2013 (2 pages)
22 April 2013Director's details changed for Mr Wael Smadi on 19 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Wael Smadi on 19 April 2013 (2 pages)
3 December 2012Full accounts made up to 31 March 2012 (18 pages)
3 December 2012Full accounts made up to 31 March 2012 (18 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
19 September 2011Full accounts made up to 31 March 2011 (20 pages)
19 September 2011Full accounts made up to 31 March 2011 (20 pages)
2 August 2011Registered office address changed from 5 Princes Gate London SW7 1QJ on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 5 Princes Gate London SW7 1QJ on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 5 Princes Gate London SW7 1QJ on 2 August 2011 (1 page)
9 July 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (21 pages)
4 January 2011Full accounts made up to 31 March 2010 (21 pages)
29 September 2010Director's details changed for Sami Atallah on 25 September 2010 (2 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Mr Wael Smadi on 25 September 2010 (2 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Sami Atallah on 25 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Wael Smadi on 25 September 2010 (2 pages)
2 June 2010Director's details changed for Karim Azem on 4 January 2010 (2 pages)
2 June 2010Director's details changed for Karim Azem on 4 January 2010 (2 pages)
2 June 2010Director's details changed for Karim Azem on 4 January 2010 (2 pages)
26 March 2010Full accounts made up to 31 March 2009 (17 pages)
26 March 2010Full accounts made up to 31 March 2009 (17 pages)
28 September 2009Return made up to 25/09/09; full list of members (4 pages)
28 September 2009Return made up to 25/09/09; full list of members (4 pages)
6 March 2009Director's change of particulars / wael smadi / 18/11/2008 (1 page)
6 March 2009Director's change of particulars / wael smadi / 18/11/2008 (1 page)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
3 September 2008Full accounts made up to 31 March 2008 (16 pages)
3 September 2008Full accounts made up to 31 March 2008 (16 pages)
2 June 2008Director's change of particulars / wael smadi / 02/06/2008 (2 pages)
2 June 2008Director's change of particulars / wael smadi / 02/06/2008 (2 pages)
26 October 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
26 October 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
25 September 2007Return made up to 25/09/07; full list of members (3 pages)
25 September 2007Return made up to 25/09/07; full list of members (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
2 February 2007Group of companies' accounts made up to 31 March 2006 (20 pages)
2 February 2007Group of companies' accounts made up to 31 March 2006 (20 pages)
28 September 2006Return made up to 25/09/06; full list of members (3 pages)
28 September 2006Return made up to 25/09/06; full list of members (3 pages)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
29 September 2005Return made up to 25/09/05; full list of members (3 pages)
29 September 2005Return made up to 25/09/05; full list of members (3 pages)
6 September 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
6 September 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
6 September 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
6 September 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
13 December 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
13 December 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
10 October 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(8 pages)
10 October 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(8 pages)
18 September 2003Registered office changed on 18/09/03 from: 50 church street weybridge surrey KT13 8DJ (1 page)
18 September 2003Registered office changed on 18/09/03 from: 50 church street weybridge surrey KT13 8DJ (1 page)
9 September 2003Particulars of mortgage/charge (6 pages)
9 September 2003Particulars of mortgage/charge (6 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 192 sloane street london SW1X 9QX (1 page)
29 July 2003Registered office changed on 29/07/03 from: 192 sloane street london SW1X 9QX (1 page)
11 November 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
11 November 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
3 October 2002Return made up to 25/09/02; full list of members (8 pages)
3 October 2002Return made up to 25/09/02; full list of members (8 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
2 January 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
2 January 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
28 September 2001Return made up to 25/09/01; full list of members (7 pages)
28 September 2001Return made up to 25/09/01; full list of members (7 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2001Full group accounts made up to 31 March 2000 (18 pages)
5 February 2001Full group accounts made up to 31 March 2000 (18 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(7 pages)
3 October 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(7 pages)
14 September 1999Return made up to 25/09/99; no change of members (4 pages)
14 September 1999Return made up to 25/09/99; no change of members (4 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
24 August 1999Full group accounts made up to 31 March 1999 (18 pages)
24 August 1999Full group accounts made up to 31 March 1999 (18 pages)
2 February 1999Full group accounts made up to 31 March 1998 (18 pages)
2 February 1999Full group accounts made up to 31 March 1998 (18 pages)
23 September 1998Return made up to 25/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1998Return made up to 25/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1998Full group accounts made up to 31 March 1997 (18 pages)
6 May 1998Full group accounts made up to 31 March 1997 (18 pages)
4 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
4 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
11 November 1997Return made up to 25/09/97; full list of members (6 pages)
11 November 1997Return made up to 25/09/97; full list of members (6 pages)
4 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1997Full accounts made up to 31 March 1996 (14 pages)
26 August 1997Full accounts made up to 31 March 1996 (14 pages)
3 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
3 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
25 November 1996Return made up to 25/09/96; no change of members (4 pages)
25 November 1996Return made up to 25/09/96; no change of members (4 pages)
1 May 1996Full accounts made up to 31 March 1995 (11 pages)
1 May 1996Full accounts made up to 31 March 1995 (11 pages)
29 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
29 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
1 December 1995New director appointed (2 pages)
1 December 1995New director appointed (2 pages)
16 November 1995Return made up to 25/09/95; no change of members (4 pages)
16 November 1995Return made up to 25/09/95; no change of members (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
20 June 1995Particulars of mortgage/charge (3 pages)
20 June 1995Particulars of mortgage/charge (3 pages)
5 June 1995Full accounts made up to 31 March 1994 (11 pages)
5 June 1995Full accounts made up to 31 March 1994 (11 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
5 November 1991Memorandum and Articles of Association (13 pages)
5 November 1991Memorandum and Articles of Association (13 pages)
28 August 1991New director appointed (2 pages)
28 August 1991New director appointed (2 pages)
19 March 1990Secretary resigned;new secretary appointed (1 page)
19 March 1990Secretary resigned;new secretary appointed (1 page)
12 October 1989New director appointed (1 page)
12 October 1989New director appointed (1 page)
28 September 1989New director appointed (2 pages)
28 September 1989New director appointed (2 pages)
25 August 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 August 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 April 1989Incorporation (16 pages)
12 April 1989Incorporation (16 pages)