Company NameFlowidea Limited
DirectorsHenry Angest and Dorothy Angest
Company StatusActive
Company Number02463564
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSir Henry Angest
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameLady Dorothy Angest
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(12 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameMr Nicholas David De Burgh Jennings
StatusCurrent
Appointed01 September 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameMr Jeremy Robin Kaye
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration26 years, 5 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Secretary NameLady Dorothy Angest
NationalityBritish
StatusResigned
Appointed03 February 1997(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 25 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Thurloe Square
London
SW7 2SR
Secretary NameMrs Nicole Smith
StatusResigned
Appointed13 July 2018(28 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN

Location

Registered AddressArbuthnot House
7 Wilson Street
London
EC2M 2SN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

49 at £1Flowfred LTD
49.00%
Ordinary
49 at £1Flowgab LTD
49.00%
Ordinary
2 at £1Henry Angest
2.00%
Ordinary

Financials

Year2014
Turnover£1,989,766
Net Worth£5,785,009
Cash£1,252,535
Current Liabilities£15,524,795

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

17 May 2006Delivered on: 27 May 2006
Satisfied on: 19 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage over stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 800,000 arbuthnot banking group PLC ordinary shares of 1P together with all dividends and other distributions declared made or paid and all shares stock securities or other rights accruing or offered or to be offered by way of rights bonus option or otherwise arising from or in respect of such stocks shares and other marketable securities.
Fully Satisfied
8 February 2006Delivered on: 10 February 2006
Satisfied on: 16 January 2015
Persons entitled: Efg Private Bank Limited

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares bonds debentures notes certificates of deposit warrants options or other securities of any kind all dividends. See the mortgage charge document for full details.
Fully Satisfied
16 December 2002Delivered on: 19 December 2002
Satisfied on: 16 January 2015
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Mortgage over loan notes
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks,shares,bonds,debentures,loan stock,certificates of deposit and other securities and all dividends,interest or other distributions payable thereon. See the mortgage charge document for full details.
Fully Satisfied
12 December 2002Delivered on: 18 December 2002
Satisfied on: 25 March 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt (the deposit monies).
Fully Satisfied
4 February 1997Delivered on: 18 February 1997
Satisfied on: 16 January 2015
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of thurleigh estates limited to the chargee under each finance document (as defined).
Particulars: By way of a first legal mortgage: (a) the shares; (b) all dividends paid or payable after the date of the mortgage of shares on all or any of the shares; (c) all stocks, shares, securities, rights, moneys or property accruing or offered at any time (whether by way of redemption, bonus, preference, option rights or otherwise) to or in respect of any of the shares or in substitltion or exchange for or otherwise derived from, any of the shares; (d) and all dividends, interest or other income in respect of any such asset as referred to in paragraph (c). "Shares" means 160 ordinary shares of one pound each in the borrower.
Fully Satisfied
8 February 1994Delivered on: 15 February 1994
Satisfied on: 16 January 2015
Persons entitled: Guinness Mahon & Co Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All dividends and interest and all rights monies or property accruing or offered at any time by way of redemption bonus, preference option or otherwise in respect of 400,000 ordinary shares of 1P each in the share capital of secure trust group PLC and any further shares or securities deposited with or transferred to the bank or its nominee after 8 february 1994.
Fully Satisfied
8 March 2013Delivered on: 14 March 2013
Satisfied on: 25 March 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a upper maisonette 41 thurloe square london being first, second, third and fourth floor maisonette, the proceeds of sale of land and all buildings fixtures, the insurances and the benefit of all sale contracts see image for full details.
Fully Satisfied
31 January 2007Delivered on: 3 February 2007
Satisfied on: 7 January 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks bonds debentures certificates of deposit and other securities deposited with the bank by the company and related rights.
Fully Satisfied
23 March 1993Delivered on: 8 April 1993
Satisfied on: 31 October 2001
Persons entitled: Hambros Bank Limited

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares bonds and securities marketable or otherwise and all negotiable instruments scrip bills of lading warrants and delivery orders which or the certificates or other documents for which are now or may at any itme be loged or held by the bank.
Fully Satisfied
6 February 2003Delivered on: 12 February 2003
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks, shares, bonds, debenture stock, loan stock, unit trust investments, certificates of deposit and other securities of any description and in whatever form, described in the schedule;. See the mortgage charge document for full details.
Outstanding
17 January 2003Delivered on: 22 January 2003
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stock shares bonds debentures debenture stock loan stock unit trust investments certificates of deposit and other securities of whatever description and in whatever form. See the mortgage charge document for full details.
Outstanding
8 March 2023Delivered on: 8 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
19 March 2019Delivered on: 21 March 2019
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
11 March 2015Delivered on: 14 March 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: L/H property at upper maisonette 41 thurloe square london t/no BGL96533.
Outstanding
27 February 2015Delivered on: 3 March 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: None.
Outstanding
8 March 2013Delivered on: 16 March 2013
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H first second third and fourth floor maisonette at 41 thurloe square london together with all buildings fixtures including trade fixtures and fixed plant and machinery from time to time see image for full details.
Outstanding

Filing History

3 October 2023Accounts for a small company made up to 31 December 2022 (9 pages)
8 March 2023Registration of charge 024635640016, created on 8 March 2023 (27 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
24 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
10 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
3 September 2020Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Nicole Smith as a secretary on 1 September 2020 (1 page)
29 January 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
10 December 2019Director's details changed for Lady Dorothy Angest on 10 December 2019 (2 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
27 August 2019Second filing of Confirmation Statement dated 25/01/2018 (5 pages)
27 August 2019Second filing of Confirmation Statement dated 25/01/2019 (5 pages)
9 May 2019Satisfaction of charge 024635640014 in full (4 pages)
21 March 2019Registration of charge 024635640015, created on 19 March 2019 (16 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 27/08/2019.
(4 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
18 July 2018Termination of appointment of Jeremy Robin Kaye as a secretary on 13 July 2018 (1 page)
18 July 2018Appointment of Mrs Nicole Smith as a secretary on 13 July 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 27/08/2019.
(5 pages)
25 January 2018Cessation of Flowgab Limited as a person with significant control on 18 January 2018 (1 page)
25 January 2018Cessation of Flowfred Limited as a person with significant control on 18 January 2018 (1 page)
23 November 2017Notification of Flowgab Limited as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Notification of Flowgab Limited as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Registered office address changed from Arbuthnot House 7 Wilson Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN on 12 October 2017 (2 pages)
12 October 2017Registered office address changed from Arbuthnot House 7 Wilson Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN on 12 October 2017 (2 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 August 2017Sub-division of shares on 3 July 2017 (6 pages)
7 August 2017Sub-division of shares on 3 July 2017 (6 pages)
25 July 2017Notification of Henry Angest as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Henry Angest as a person with significant control on 6 April 2016 (2 pages)
13 June 2017Satisfaction of charge 7 in full (4 pages)
13 June 2017Satisfaction of charge 6 in full (4 pages)
13 June 2017Satisfaction of charge 7 in full (4 pages)
13 June 2017Satisfaction of charge 6 in full (4 pages)
7 June 2017Satisfaction of charge 024635640013 in full (4 pages)
7 June 2017Satisfaction of charge 024635640013 in full (4 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
4 January 2017Satisfaction of charge 12 in full (4 pages)
4 January 2017Satisfaction of charge 12 in full (4 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(19 pages)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(19 pages)
10 September 2015Full accounts made up to 31 December 2014 (13 pages)
10 September 2015Full accounts made up to 31 December 2014 (13 pages)
19 June 2015Satisfaction of charge 9 in full (4 pages)
19 June 2015Satisfaction of charge 9 in full (4 pages)
25 March 2015Satisfaction of charge 4 in full (4 pages)
25 March 2015Satisfaction of charge 11 in full (4 pages)
25 March 2015Satisfaction of charge 11 in full (4 pages)
25 March 2015Satisfaction of charge 4 in full (4 pages)
14 March 2015Registration of charge 024635640014, created on 11 March 2015 (8 pages)
14 March 2015Registration of charge 024635640014, created on 11 March 2015 (8 pages)
3 March 2015Registration of charge 024635640013, created on 27 February 2015 (18 pages)
3 March 2015Registration of charge 024635640013, created on 27 February 2015 (18 pages)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(14 pages)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(14 pages)
16 January 2015Satisfaction of charge 3 in full (4 pages)
16 January 2015Satisfaction of charge 8 in full (4 pages)
16 January 2015Satisfaction of charge 2 in full (4 pages)
16 January 2015Satisfaction of charge 5 in full (4 pages)
16 January 2015Satisfaction of charge 8 in full (4 pages)
16 January 2015Satisfaction of charge 2 in full (4 pages)
16 January 2015Satisfaction of charge 5 in full (4 pages)
16 January 2015Satisfaction of charge 3 in full (4 pages)
7 January 2015Satisfaction of charge 10 in full (4 pages)
7 January 2015Satisfaction of charge 10 in full (4 pages)
27 November 2014Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2Y 9AR on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Henry Angest on 17 November 2014 (3 pages)
27 November 2014Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2Y 9AR on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Henry Angest on 17 November 2014 (3 pages)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(16 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(16 pages)
19 September 2013Full accounts made up to 31 December 2012 (16 pages)
19 September 2013Full accounts made up to 31 December 2012 (16 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 11 (12 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 11 (12 pages)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (14 pages)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (14 pages)
20 July 2012Full accounts made up to 31 December 2011 (13 pages)
20 July 2012Full accounts made up to 31 December 2011 (13 pages)
12 July 2012Director's details changed for Henry Angest on 21 June 2012 (3 pages)
12 July 2012Director's details changed for Henry Angest on 21 June 2012 (3 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (14 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (14 pages)
21 July 2011Full accounts made up to 31 December 2010 (13 pages)
21 July 2011Full accounts made up to 31 December 2010 (13 pages)
18 March 2011Annual return made up to 25 January 2011 (14 pages)
18 March 2011Annual return made up to 25 January 2011 (14 pages)
12 July 2010Full accounts made up to 31 December 2009 (14 pages)
12 July 2010Full accounts made up to 31 December 2009 (14 pages)
3 February 2010Annual return made up to 25 January 2010 (14 pages)
3 February 2010Annual return made up to 25 January 2010 (14 pages)
1 July 2009Full accounts made up to 31 December 2008 (13 pages)
1 July 2009Full accounts made up to 31 December 2008 (13 pages)
1 February 2009Return made up to 25/01/09; full list of members (5 pages)
1 February 2009Return made up to 25/01/09; full list of members (5 pages)
15 July 2008Full accounts made up to 31 December 2007 (13 pages)
15 July 2008Full accounts made up to 31 December 2007 (13 pages)
2 February 2008Return made up to 25/01/08; no change of members (7 pages)
2 February 2008Return made up to 25/01/08; no change of members (7 pages)
2 August 2007Full accounts made up to 31 December 2006 (15 pages)
2 August 2007Full accounts made up to 31 December 2006 (15 pages)
10 February 2007Return made up to 25/01/07; full list of members (7 pages)
10 February 2007Return made up to 25/01/07; full list of members (7 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
7 July 2006Full accounts made up to 31 December 2005 (15 pages)
7 July 2006Full accounts made up to 31 December 2005 (15 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (4 pages)
10 February 2006Particulars of mortgage/charge (4 pages)
2 February 2006Return made up to 25/01/06; full list of members (7 pages)
2 February 2006Return made up to 25/01/06; full list of members (7 pages)
27 June 2005Full accounts made up to 31 December 2004 (15 pages)
27 June 2005Full accounts made up to 31 December 2004 (15 pages)
2 February 2005Return made up to 25/01/05; full list of members (7 pages)
2 February 2005Return made up to 25/01/05; full list of members (7 pages)
12 July 2004Full accounts made up to 31 December 2003 (14 pages)
12 July 2004Full accounts made up to 31 December 2003 (14 pages)
15 March 2004Registered office changed on 15/03/04 from: royex house aldermanbury square london EC2V 7NU (1 page)
15 March 2004Registered office changed on 15/03/04 from: royex house aldermanbury square london EC2V 7NU (1 page)
1 February 2004Return made up to 25/01/04; full list of members (7 pages)
1 February 2004Return made up to 25/01/04; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (14 pages)
8 July 2003Full accounts made up to 31 December 2002 (14 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003Return made up to 25/01/03; full list of members (8 pages)
3 February 2003Return made up to 25/01/03; full list of members (8 pages)
23 January 2003Re sec 394 (1 page)
23 January 2003Re sec 394 (1 page)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2002Memorandum and Articles of Association (5 pages)
27 September 2002Memorandum and Articles of Association (5 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
3 July 2002Full accounts made up to 31 December 2001 (11 pages)
3 July 2002Full accounts made up to 31 December 2001 (11 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
12 February 2002Return made up to 25/01/02; full list of members (7 pages)
12 February 2002Return made up to 25/01/02; full list of members (7 pages)
17 December 2001Secretary's particulars changed (1 page)
17 December 2001Secretary's particulars changed (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Full accounts made up to 31 December 2000 (11 pages)
13 July 2001Full accounts made up to 31 December 2000 (11 pages)
6 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 February 2000Return made up to 25/01/00; full list of members (7 pages)
8 February 2000Return made up to 25/01/00; full list of members (7 pages)
12 July 1999Full group accounts made up to 31 December 1998 (12 pages)
12 July 1999Full group accounts made up to 31 December 1998 (12 pages)
1 February 1999Return made up to 25/01/99; no change of members (5 pages)
1 February 1999Return made up to 25/01/99; no change of members (5 pages)
19 November 1998Auditor's resignation (1 page)
19 November 1998Auditor's resignation (1 page)
25 June 1998Full group accounts made up to 31 December 1997 (12 pages)
25 June 1998Full group accounts made up to 31 December 1997 (12 pages)
3 February 1998Return made up to 25/01/98; full list of members (7 pages)
3 February 1998Return made up to 25/01/98; full list of members (7 pages)
1 July 1997Full group accounts made up to 31 December 1996 (12 pages)
1 July 1997Full group accounts made up to 31 December 1996 (12 pages)
18 February 1997Particulars of mortgage/charge (6 pages)
18 February 1997Particulars of mortgage/charge (6 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
3 February 1997Return made up to 25/01/97; no change of members (5 pages)
3 February 1997Return made up to 25/01/97; no change of members (5 pages)
1 July 1996Full accounts made up to 31 December 1995 (11 pages)
1 July 1996Full accounts made up to 31 December 1995 (11 pages)
9 February 1996Return made up to 25/01/96; no change of members (5 pages)
9 February 1996Return made up to 25/01/96; no change of members (5 pages)
26 June 1995Full accounts made up to 31 December 1994 (22 pages)
26 June 1995Full accounts made up to 31 December 1994 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
6 March 1990Director resigned;new director appointed (4 pages)
6 March 1990Director resigned;new director appointed (4 pages)
5 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 January 1990Incorporation (9 pages)
26 January 1990Incorporation (9 pages)