London
EC2M 2SN
Director Name | Lady Dorothy Angest |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2002(12 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Current |
Appointed | 01 September 2020(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Mr Jeremy Robin Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 26 years, 5 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards 52 Moat Road East Grinstead West Sussex RH19 3LH |
Secretary Name | Lady Dorothy Angest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(7 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Thurloe Square London SW7 2SR |
Secretary Name | Mrs Nicole Smith |
---|---|
Status | Resigned |
Appointed | 13 July 2018(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Registered Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
49 at £1 | Flowfred LTD 49.00% Ordinary |
---|---|
49 at £1 | Flowgab LTD 49.00% Ordinary |
2 at £1 | Henry Angest 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,989,766 |
Net Worth | £5,785,009 |
Cash | £1,252,535 |
Current Liabilities | £15,524,795 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
17 May 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 1993 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2023 | Delivered on: 8 March 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
19 March 2019 | Delivered on: 21 March 2019 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
11 March 2015 | Delivered 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 2015 | Delivered on: 3 March 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: None. Outstanding |
8 March 2013 | Delivered 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 |
3 October 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
8 March 2023 | Registration of charge 024635640016, created on 8 March 2023 (27 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
24 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
10 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
3 September 2020 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Nicole Smith as a secretary on 1 September 2020 (1 page) |
29 January 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
10 December 2019 | Director's details changed for Lady Dorothy Angest on 10 December 2019 (2 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
27 August 2019 | Second filing of Confirmation Statement dated 25/01/2018 (5 pages) |
27 August 2019 | Second filing of Confirmation Statement dated 25/01/2019 (5 pages) |
9 May 2019 | Satisfaction of charge 024635640014 in full (4 pages) |
21 March 2019 | Registration of charge 024635640015, created on 19 March 2019 (16 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates
|
25 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
18 July 2018 | Termination of appointment of Jeremy Robin Kaye as a secretary on 13 July 2018 (1 page) |
18 July 2018 | Appointment of Mrs Nicole Smith as a secretary on 13 July 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates
|
25 January 2018 | Cessation of Flowgab Limited as a person with significant control on 18 January 2018 (1 page) |
25 January 2018 | Cessation of Flowfred Limited as a person with significant control on 18 January 2018 (1 page) |
23 November 2017 | Notification of Flowgab Limited as a person with significant control on 6 April 2016 (2 pages) |
23 November 2017 | Notification of Flowgab Limited as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
7 August 2017 | Sub-division of shares on 3 July 2017 (6 pages) |
7 August 2017 | Sub-division of shares on 3 July 2017 (6 pages) |
25 July 2017 | Notification of Henry Angest as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Henry Angest as a person with significant control on 6 April 2016 (2 pages) |
13 June 2017 | Satisfaction of charge 7 in full (4 pages) |
13 June 2017 | Satisfaction of charge 6 in full (4 pages) |
13 June 2017 | Satisfaction of charge 7 in full (4 pages) |
13 June 2017 | Satisfaction of charge 6 in full (4 pages) |
7 June 2017 | Satisfaction of charge 024635640013 in full (4 pages) |
7 June 2017 | Satisfaction of charge 024635640013 in full (4 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
4 January 2017 | Satisfaction of charge 12 in full (4 pages) |
4 January 2017 | Satisfaction of charge 12 in full (4 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
15 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
19 June 2015 | Satisfaction of charge 9 in full (4 pages) |
19 June 2015 | Satisfaction of charge 9 in full (4 pages) |
25 March 2015 | Satisfaction of charge 4 in full (4 pages) |
25 March 2015 | Satisfaction of charge 11 in full (4 pages) |
25 March 2015 | Satisfaction of charge 11 in full (4 pages) |
25 March 2015 | Satisfaction of charge 4 in full (4 pages) |
14 March 2015 | Registration of charge 024635640014, created on 11 March 2015 (8 pages) |
14 March 2015 | Registration of charge 024635640014, created on 11 March 2015 (8 pages) |
3 March 2015 | Registration of charge 024635640013, created on 27 February 2015 (18 pages) |
3 March 2015 | Registration of charge 024635640013, created on 27 February 2015 (18 pages) |
10 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
16 January 2015 | Satisfaction of charge 3 in full (4 pages) |
16 January 2015 | Satisfaction of charge 8 in full (4 pages) |
16 January 2015 | Satisfaction of charge 2 in full (4 pages) |
16 January 2015 | Satisfaction of charge 5 in full (4 pages) |
16 January 2015 | Satisfaction of charge 8 in full (4 pages) |
16 January 2015 | Satisfaction of charge 2 in full (4 pages) |
16 January 2015 | Satisfaction of charge 5 in full (4 pages) |
16 January 2015 | Satisfaction of charge 3 in full (4 pages) |
7 January 2015 | Satisfaction of charge 10 in full (4 pages) |
7 January 2015 | Satisfaction of charge 10 in full (4 pages) |
27 November 2014 | Registered 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 2014 | Director's details changed for Henry Angest on 17 November 2014 (3 pages) |
27 November 2014 | Registered 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 2014 | Director's details changed for Henry Angest on 17 November 2014 (3 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (14 pages) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (14 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 July 2012 | Director's details changed for Henry Angest on 21 June 2012 (3 pages) |
12 July 2012 | Director's details changed for Henry Angest on 21 June 2012 (3 pages) |
3 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (14 pages) |
3 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (14 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 March 2011 | Annual return made up to 25 January 2011 (14 pages) |
18 March 2011 | Annual return made up to 25 January 2011 (14 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 February 2010 | Annual return made up to 25 January 2010 (14 pages) |
3 February 2010 | Annual return made up to 25 January 2010 (14 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
1 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 February 2008 | Return made up to 25/01/08; no change of members (7 pages) |
2 February 2008 | Return made up to 25/01/08; no change of members (7 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
10 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (4 pages) |
10 February 2006 | Particulars of mortgage/charge (4 pages) |
2 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
2 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: royex house aldermanbury square london EC2V 7NU (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: royex house aldermanbury square london EC2V 7NU (1 page) |
1 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
1 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
23 January 2003 | Re sec 394 (1 page) |
23 January 2003 | Re sec 394 (1 page) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Memorandum and Articles of Association (5 pages) |
27 September 2002 | Memorandum and Articles of Association (5 pages) |
27 September 2002 | Resolutions
|
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
12 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
12 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
17 December 2001 | Secretary's particulars changed (1 page) |
17 December 2001 | Secretary's particulars changed (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 February 2001 | Return made up to 25/01/01; full list of members
|
6 February 2001 | Return made up to 25/01/01; full list of members
|
11 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
8 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
12 July 1999 | Full group accounts made up to 31 December 1998 (12 pages) |
12 July 1999 | Full group accounts made up to 31 December 1998 (12 pages) |
1 February 1999 | Return made up to 25/01/99; no change of members (5 pages) |
1 February 1999 | Return made up to 25/01/99; no change of members (5 pages) |
19 November 1998 | Auditor's resignation (1 page) |
19 November 1998 | Auditor's resignation (1 page) |
25 June 1998 | Full group accounts made up to 31 December 1997 (12 pages) |
25 June 1998 | Full group accounts made up to 31 December 1997 (12 pages) |
3 February 1998 | Return made up to 25/01/98; full list of members (7 pages) |
3 February 1998 | Return made up to 25/01/98; full list of members (7 pages) |
1 July 1997 | Full group accounts made up to 31 December 1996 (12 pages) |
1 July 1997 | Full group accounts made up to 31 December 1996 (12 pages) |
18 February 1997 | Particulars of mortgage/charge (6 pages) |
18 February 1997 | Particulars of mortgage/charge (6 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Return made up to 25/01/97; no change of members (5 pages) |
3 February 1997 | Return made up to 25/01/97; no change of members (5 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 February 1996 | Return made up to 25/01/96; no change of members (5 pages) |
9 February 1996 | Return made up to 25/01/96; no change of members (5 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (22 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
6 March 1990 | Director resigned;new director appointed (4 pages) |
6 March 1990 | Director resigned;new director appointed (4 pages) |
5 March 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 March 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 January 1990 | Incorporation (9 pages) |
26 January 1990 | Incorporation (9 pages) |