London
W8 4EP
Director Name | Mr Andrew Donald Searle |
---|---|
Date of Birth | June 1954 (Born 69 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 | England |
Correspondence Address | 14 Clarendon Road London W11 3AB |
Director Name | Mr David Carew Hopkins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2001(11 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW |
Secretary Name | Mrs Charlene Alison Yates |
---|---|
Status | Current |
Appointed | 27 July 2017(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Mark Adrian Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(2 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Putney Park Avenue London SW15 5QN |
Director Name | David Everard Shrimpton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 27 Manor Way Beckenham Kent BR3 3LH |
Director Name | Mrs Helen Margaret Brett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 10 Woodville Gardens Lovelace Road Surbiton Surrey KT6 6NN |
Secretary Name | Mrs Helen Margaret Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 10 Woodville Gardens Lovelace Road Surbiton Surrey KT6 6NN |
Secretary Name | Mr Christopher Hugh Critchlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Correspondence Address | 20 Kensington Church Street London W8 4EP |
Secretary Name | Mrs Antonia Smith |
---|---|
Status | Resigned |
Appointed | 30 April 2014(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2017) |
Role | Company Director |
Correspondence Address | 20 Kensington Church Street London W8 4EP |
Website | markwarner.co.uk |
---|---|
Telephone | 0161 2231032 |
Telephone region | Manchester |
Registered Address | Broadway Studios 20 Hammersmith Broadway London W6 7AF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
149k at £1 | European Leisure Holdings LTD 76.10% Ordinary A |
---|---|
10.5k at £1 | Andrew Donald Searle 5.36% Ordinary A |
10.5k at £1 | The Mark Chitty Childrens' Settlement 5.36% Ordinary A |
8.8k at £1 | Bryan Stanford Greene 4.51% Ordinary B |
8.2k at £1 | David Carew Hopkins 4.16% Ordinary A |
5.9k at £1 | David Carew Hopkins 3.00% Ordinary C |
1.2k at £1 | Andrew Donald Searle 0.60% Ordinary C |
1.2k at £1 | Mark Adrian Chitty 0.60% Ordinary C |
588 at £1 | European Leisure Holdings LTD 0.30% Ordinary C |
Year | 2014 |
---|---|
Turnover | £42,376,072 |
Gross Profit | £5,250,816 |
Net Worth | -£10,679,710 |
Cash | £3,255,211 |
Current Liabilities | £13,140,812 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
18 October 2022 | Delivered on: 19 October 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 October 2009 | Delivered on: 17 October 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank ple re mark warner limited. Business premium account. Account number 93843653. Outstanding |
25 July 2006 | Delivered on: 1 August 2006 Persons entitled: Barclays 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. Outstanding |
23 October 1991 | Delivered on: 30 October 1991 Satisfied on: 25 July 2006 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
12 August 1994 | Delivered on: 17 August 1994 Satisfied on: 1 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £260,000.00 credited to account number/designation 91017841 with the bank together withall sums in the future credited to that account and including all interest accrued or accruing in the future on the account. Fully Satisfied |
23 November 1993 | Delivered on: 25 November 1993 Satisfied on: 8 September 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of 310,000 credited to the account number/designation 91017841 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on that account. Fully Satisfied |
21 November 1989 | Delivered on: 22 November 1989 Satisfied on: 6 November 1991 Persons entitled: Hambros Bank Limited. Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposits made by the company with the bank of any credit balances appearing on any current, deposit or after account. Fully Satisfied |
16 November 1989 | Delivered on: 20 November 1989 Satisfied on: 6 November 1991 Persons entitled: Hambros Bank Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). 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 |
2 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Group of companies' accounts made up to 31 October 2022 (46 pages) |
11 April 2023 | Registered office address changed from C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Broadway Studios 20 Hammersmith Broadway London W6 7AF on 11 April 2023 (1 page) |
1 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
19 October 2022 | Registration of charge 024347870008, created on 18 October 2022 (53 pages) |
25 July 2022 | Group of companies' accounts made up to 31 October 2021 (47 pages) |
11 February 2022 | Registered office address changed from 20 Kensington Church Street London W8 4EP to C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW on 11 February 2022 (1 page) |
20 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
26 July 2021 | Group of companies' accounts made up to 31 October 2020 (45 pages) |
23 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
29 October 2020 | Group of companies' accounts made up to 31 October 2019 (44 pages) |
28 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
6 August 2019 | Group of companies' accounts made up to 31 October 2018 (42 pages) |
1 November 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
27 July 2018 | Group of companies' accounts made up to 31 October 2017 (44 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
6 December 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
21 September 2017 | Director's details changed for Mr David Carew Hopkins on 10 August 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr David Carew Hopkins on 10 August 2017 (2 pages) |
1 August 2017 | Group of companies' accounts made up to 31 October 2016 (43 pages) |
1 August 2017 | Group of companies' accounts made up to 31 October 2016 (43 pages) |
27 July 2017 | Termination of appointment of Antonia Smith as a secretary on 27 July 2017 (1 page) |
27 July 2017 | Appointment of Mrs Charlene Alison Yates as a secretary on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Mrs Charlene Alison Yates as a secretary on 27 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Antonia Smith as a secretary on 27 July 2017 (1 page) |
16 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
1 August 2016 | Group of companies' accounts made up to 31 October 2015 (32 pages) |
1 August 2016 | Group of companies' accounts made up to 31 October 2015 (32 pages) |
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
3 August 2015 | Group of companies' accounts made up to 31 October 2014 (34 pages) |
3 August 2015 | Group of companies' accounts made up to 31 October 2014 (34 pages) |
20 January 2015 | Resolutions
|
20 January 2015 | Resolutions
|
7 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
27 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Mr David Carew Hopkins on 16 March 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr David Carew Hopkins on 16 March 2014 (2 pages) |
27 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
7 August 2014 | Group of companies' accounts made up to 31 October 2013 (34 pages) |
7 August 2014 | Group of companies' accounts made up to 31 October 2013 (34 pages) |
30 April 2014 | Termination of appointment of Christopher Critchlow as a secretary (1 page) |
30 April 2014 | Appointment of Mrs Antonia Smith as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Christopher Critchlow as a secretary (1 page) |
30 April 2014 | Appointment of Mrs Antonia Smith as a secretary (2 pages) |
13 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
24 July 2013 | Group of companies' accounts made up to 31 October 2012 (30 pages) |
24 July 2013 | Group of companies' accounts made up to 31 October 2012 (30 pages) |
22 May 2013 | Director's details changed for Mark Adrian Chitty on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mark Adrian Chitty on 22 May 2013 (2 pages) |
15 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Group of companies' accounts made up to 31 October 2011 (30 pages) |
30 July 2012 | Group of companies' accounts made up to 31 October 2011 (30 pages) |
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Sec 519 (1 page) |
7 September 2011 | Sec 519 (1 page) |
12 August 2011 | Secretary's details changed for Mr Christopher Hugh Critchlow on 6 August 2011 (1 page) |
12 August 2011 | Secretary's details changed for Mr Christopher Hugh Critchlow on 6 August 2011 (1 page) |
12 August 2011 | Secretary's details changed for Mr Christopher Hugh Critchlow on 6 August 2011 (1 page) |
2 August 2011 | Group of companies' accounts made up to 31 October 2010 (29 pages) |
2 August 2011 | Group of companies' accounts made up to 31 October 2010 (29 pages) |
9 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Group of companies' accounts made up to 31 October 2009 (30 pages) |
5 August 2010 | Group of companies' accounts made up to 31 October 2009 (30 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Director's details changed for Mark Adrian Chitty on 20 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr David Carew Hopkins on 20 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr David Carew Hopkins on 20 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Director's details changed for Mark Adrian Chitty on 20 October 2009 (2 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
17 August 2009 | Group of companies' accounts made up to 31 October 2008 (24 pages) |
17 August 2009 | Group of companies' accounts made up to 31 October 2008 (24 pages) |
4 November 2008 | Return made up to 20/10/08; full list of members (6 pages) |
4 November 2008 | Return made up to 20/10/08; full list of members (6 pages) |
15 August 2008 | Group of companies' accounts made up to 31 October 2007 (28 pages) |
15 August 2008 | Group of companies' accounts made up to 31 October 2007 (28 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
5 November 2007 | Return made up to 20/10/07; full list of members (5 pages) |
5 November 2007 | Return made up to 20/10/07; full list of members (5 pages) |
22 August 2007 | Group of companies' accounts made up to 31 October 2006 (30 pages) |
22 August 2007 | Group of companies' accounts made up to 31 October 2006 (30 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 20/10/06; full list of members (4 pages) |
13 November 2006 | Return made up to 20/10/06; full list of members (4 pages) |
11 August 2006 | Group of companies' accounts made up to 31 October 2005 (29 pages) |
11 August 2006 | Group of companies' accounts made up to 31 October 2005 (29 pages) |
1 August 2006 | Particulars of mortgage/charge (9 pages) |
1 August 2006 | Particulars of mortgage/charge (9 pages) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | New secretary appointed (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
11 November 2005 | Return made up to 20/10/05; full list of members (4 pages) |
11 November 2005 | Return made up to 20/10/05; full list of members (4 pages) |
17 August 2005 | Group of companies' accounts made up to 31 October 2004 (29 pages) |
17 August 2005 | Group of companies' accounts made up to 31 October 2004 (29 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
22 October 2004 | Return made up to 20/10/04; full list of members (10 pages) |
22 October 2004 | Return made up to 20/10/04; full list of members (10 pages) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2004 | Group of companies' accounts made up to 31 October 2003 (28 pages) |
27 August 2004 | Group of companies' accounts made up to 31 October 2003 (28 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
18 November 2003 | Return made up to 20/10/03; full list of members
|
18 November 2003 | Return made up to 20/10/03; full list of members
|
14 May 2003 | Group of companies' accounts made up to 31 October 2002 (28 pages) |
14 May 2003 | Group of companies' accounts made up to 31 October 2002 (28 pages) |
20 November 2002 | Return made up to 20/10/02; full list of members (10 pages) |
20 November 2002 | Return made up to 20/10/02; full list of members (10 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 May 2002 | Group of companies' accounts made up to 31 October 2001 (24 pages) |
7 May 2002 | Group of companies' accounts made up to 31 October 2001 (24 pages) |
26 February 2002 | Group of companies' accounts made up to 31 October 2000 (22 pages) |
26 February 2002 | Group of companies' accounts made up to 31 October 2000 (22 pages) |
12 December 2001 | Return made up to 20/10/01; full list of members (8 pages) |
12 December 2001 | Return made up to 20/10/01; full list of members (8 pages) |
27 November 2001 | Ad 01/06/01--------- £ si 17647@1=17647 £ ic 100/17747 (2 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Ad 01/06/01--------- £ si 17647@1=17647 £ ic 100/17747 (2 pages) |
27 November 2001 | Resolutions
|
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
27 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
18 April 2000 | Full group accounts made up to 31 October 1999 (22 pages) |
18 April 2000 | Full group accounts made up to 31 October 1999 (22 pages) |
1 March 2000 | Return made up to 20/10/99; full list of members
|
1 March 2000 | Return made up to 20/10/99; full list of members
|
9 August 1999 | Ad 18/05/99--------- £ si 13636@1=13636 £ ic 100000/113636 (2 pages) |
9 August 1999 | Ad 18/05/99--------- £ si 13636@1=13636 £ ic 100000/113636 (2 pages) |
20 April 1999 | Full group accounts made up to 31 October 1998 (21 pages) |
20 April 1999 | Full group accounts made up to 31 October 1998 (21 pages) |
17 December 1998 | Return made up to 20/10/98; full list of members; amend (6 pages) |
17 December 1998 | Return made up to 20/10/98; full list of members; amend (6 pages) |
20 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
27 May 1998 | Full group accounts made up to 31 October 1997 (21 pages) |
27 May 1998 | Full group accounts made up to 31 October 1997 (21 pages) |
26 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
26 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
10 March 1997 | Full group accounts made up to 31 October 1996 (20 pages) |
10 March 1997 | Full group accounts made up to 31 October 1996 (20 pages) |
30 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
30 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
5 September 1996 | Full accounts made up to 31 October 1995 (19 pages) |
5 September 1996 | Full accounts made up to 31 October 1995 (19 pages) |
21 November 1995 | Return made up to 20/10/95; full list of members (6 pages) |
21 November 1995 | Return made up to 20/10/95; full list of members (6 pages) |
16 May 1995 | Full accounts made up to 31 October 1994 (19 pages) |
16 May 1995 | Full accounts made up to 31 October 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
8 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1994 | Particulars of mortgage/charge (3 pages) |
17 August 1994 | Particulars of mortgage/charge (3 pages) |
7 July 1994 | Full accounts made up to 31 October 1993 (15 pages) |
7 July 1994 | Full accounts made up to 31 October 1993 (15 pages) |
25 November 1993 | Particulars of mortgage/charge (3 pages) |
25 November 1993 | Particulars of mortgage/charge (3 pages) |
16 September 1993 | Accounts for a medium company made up to 31 October 1992 (15 pages) |
16 September 1993 | Accounts for a medium company made up to 31 October 1992 (15 pages) |
6 April 1993 | Ad 29/03/93--------- £ si 40976@1=40976 £ ic 59024/100000 (2 pages) |
6 April 1993 | Ad 29/03/93--------- £ si 40976@1=40976 £ ic 59024/100000 (2 pages) |
24 September 1992 | Accounts for a medium company made up to 31 October 1991 (13 pages) |
24 September 1992 | Accounts for a medium company made up to 31 October 1991 (13 pages) |
18 March 1992 | Ad 31/10/91--------- £ si 8824@1=8824 £ ic 50200/59024 (2 pages) |
18 March 1992 | Ad 31/10/91--------- £ si 8824@1=8824 £ ic 50200/59024 (2 pages) |
4 March 1992 | Accounts for a medium company made up to 31 October 1990 (14 pages) |
4 March 1992 | Accounts for a medium company made up to 31 October 1990 (14 pages) |
6 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1991 | Particulars of mortgage/charge (3 pages) |
30 October 1991 | Particulars of mortgage/charge (3 pages) |
23 April 1991 | Ad 26/03/91--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages) |
23 April 1991 | Ad 26/03/91--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages) |
15 March 1991 | Ad 01/11/89--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
15 March 1991 | Ad 01/11/89--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
22 November 1989 | Particulars of mortgage/charge (3 pages) |
22 November 1989 | Particulars of mortgage/charge (3 pages) |
20 November 1989 | Particulars of mortgage/charge (6 pages) |
20 November 1989 | Particulars of mortgage/charge (6 pages) |
20 October 1989 | Incorporation (13 pages) |
20 October 1989 | Incorporation (13 pages) |