Ealing
London
W5 2HT
Director Name | Mr Menelaos Tsitsis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Corfton Road Ealing London W5 2HT |
Secretary Name | Mrs Jacqueline Tsitsis |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Corfton Road Ealing London W5 2HT |
Registered Address | 4 Spring Bridge Road London W5 2AA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,713,628 |
Cash | £21,582 |
Current Liabilities | £68,632 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
16 January 1996 | Delivered on: 25 January 1996 Satisfied on: 6 July 2012 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: F/H property k/a 13 grange park, ealing, london t/no. MX355056 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
17 January 1996 | Delivered on: 23 January 1996 Satisfied on: 27 November 2012 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: F/H-17 blandford close ealing london t/n-MX226428 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 August 1995 | Delivered on: 12 September 1995 Satisfied on: 27 November 2012 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: F/H property k/a ash tree cottage, south hill avenue, harrow on the hill, middlesex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 June 1995 | Delivered on: 19 June 1995 Satisfied on: 27 November 2012 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: The f/h property k/a 42 egerton gardens west ealing london title numbers MX240681 and ngl 86440 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 March 1995 | Delivered on: 4 April 1995 Satisfied on: 27 November 2012 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: F/H property known as 16 park view west acton l/b of ealing t/n MX8373 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 February 1995 | Delivered on: 28 February 1995 Satisfied on: 10 May 2012 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 |
19 January 1995 | Delivered on: 1 February 1995 Satisfied on: 27 November 2012 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: F/H property known as 16 albany road west ealing london and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 August 1994 | Delivered on: 6 September 1994 Satisfied on: 27 November 2012 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: F/H property k/a 10 messaline avenue acton london t/n MX376760 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 January 2002 | Delivered on: 11 January 2002 Satisfied on: 27 November 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 f/h flat 2, 14 stephens avenue london W12 t/n-183641. By way of specific charge the goodwill and connection of the business; by way of floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.. See the mortgage charge document for full details. Fully Satisfied |
13 August 2001 | Delivered on: 22 August 2001 Satisfied on: 27 November 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a flat 1, 14 st. Stephens avenue, london, W12 t/n 183641.. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
9 January 2001 | Delivered on: 10 January 2001 Satisfied on: 27 November 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 August 1999 | Delivered on: 4 August 1999 Satisfied on: 14 July 2012 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 grange park ealing london-fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
23 February 1999 | Delivered on: 4 March 1999 Satisfied on: 27 November 2012 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge. Particulars: Flat c, 8 castlebar road ealing london W.5 the rental income, the property rights, and all undertaking and assets present and future by way or a floating charge. Fully Satisfied |
23 February 1999 | Delivered on: 26 February 1999 Satisfied on: 27 November 2012 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat b 8 castlebar road ealing london W5 together with all undertaking and assets present and future by way of a floating charge. Fully Satisfied |
17 June 1997 | Delivered on: 1 July 1997 Satisfied on: 6 July 2012 Persons entitled: Aib Group (UK) 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 charge by way of legal mortgage over 13 grange park ealing london W5 t/no. MX355056 and the proceeds of sale thereof. 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 |
31 January 1996 | Delivered on: 20 February 1996 Satisfied on: 27 November 2012 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: F/H property k/a 29 colebrook avenue l/b of ealing t/no MX333579 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 August 1994 | Delivered on: 6 September 1994 Satisfied on: 27 November 2012 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: F/H property k/a 29 lowfield road acton london t/n MX166151 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 July 2020 | Delivered on: 17 July 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 4, 13 grange park, ealing, london, W5 3PL. Outstanding |
17 July 2020 | Delivered on: 17 July 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 2, 13 grange park, ealing, london, W5 3PL. Outstanding |
1 October 2019 | Delivered on: 21 October 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that freehold land and buildings known as the lodge, the avenue, bedford park, london W4 1HX registered at hm land registry with title number MX187738. Outstanding |
4 July 2012 | Delivered on: 14 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 grange park london see image for full details. Outstanding |
27 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to 4 Spring Bridge Road London W5 2AA on 15 May 2023 (1 page) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 November 2022 | Registered office address changed from St Georges House 215/219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 25 November 2022 (1 page) |
21 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
8 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 July 2020 | Registration of charge 024346960020, created on 17 July 2020 (4 pages) |
17 July 2020 | Registration of charge 024346960021, created on 17 July 2020 (4 pages) |
16 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 October 2019 | Registration of charge 024346960019, created on 1 October 2019 (21 pages) |
10 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
5 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 July 2008 | Director's change of particulars / meneloas tsitsis / 01/02/2008 (1 page) |
14 July 2008 | Director's change of particulars / meneloas tsitsis / 01/02/2008 (1 page) |
10 July 2008 | Director and secretary's change of particulars / jacqueline tsitsis / 01/02/2008 (1 page) |
10 July 2008 | Director's change of particulars / menner tsitsis / 01/02/2008 (1 page) |
10 July 2008 | Director's change of particulars / menner tsitsis / 01/02/2008 (1 page) |
10 July 2008 | Director and secretary's change of particulars / jacqueline tsitsis / 01/02/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 August 2007 | Return made up to 30/06/07; no change of members (8 pages) |
14 August 2007 | Return made up to 30/06/07; no change of members (8 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
22 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 September 2005 | Return made up to 30/06/05; full list of members (8 pages) |
27 September 2005 | Return made up to 30/06/05; full list of members (8 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members
|
12 April 2000 | Return made up to 31/03/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
27 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
1 July 1997 | Particulars of mortgage/charge (7 pages) |
1 July 1997 | Particulars of mortgage/charge (7 pages) |
17 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 August 1996 | Return made up to 30/06/96; full list of members
|
6 August 1996 | Return made up to 30/06/96; full list of members
|
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
19 June 1995 | Particulars of mortgage/charge (4 pages) |
19 June 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Company name changed glenlow consultants LIMITED\certificate issued on 04/05/95 (4 pages) |
3 May 1995 | Company name changed glenlow consultants LIMITED\certificate issued on 04/05/95 (4 pages) |
4 April 1995 | Particulars of mortgage/charge (3 pages) |
4 April 1995 | Particulars of mortgage/charge (3 pages) |
28 February 1995 | Particulars of mortgage/charge (3 pages) |
28 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
20 October 1989 | Incorporation (16 pages) |
20 October 1989 | Incorporation (16 pages) |