Company NamePlancity Properties Limited
DirectorParamjit Singh Randhawa
Company StatusActive
Company Number02463574
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paramjit Singh Randhawa
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(13 years after company formation)
Appointment Duration21 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGlenmore House
Broken Gate Lane
Denham
Buckinghamshire
UB9 4LB
Secretary NameMr Paramjit Singh Randhawa
NationalityBritish
StatusCurrent
Appointed01 February 2003(13 years after company formation)
Appointment Duration21 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGlenmore House
Broken Gate Lane
Denham
Buckinghamshire
UB9 4LB
Director NameMrs Maya Rayrella
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 February 2003)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address11 Swindon Close
Seven Kings
Ilford
Essex
IG3 8BQ
Director NameMr Jayant Sanghrajka
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 1999)
RoleChartered Accountant
Correspondence Address8 Ferndown Close
Pinner
Middlesex
HA5 3RP
Secretary NameMr Bhavesh Rupani
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1994)
RoleCompany Director
Correspondence Address8 Ferndown Close
Pinner
Middlesex
HA5 3RP
Secretary NameHeena Jayant Sanghrajka
NationalityBritish
StatusResigned
Appointed15 March 1994(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressSerengeti
Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SF
Director NameIndira Radia
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2003)
RoleConsultant
Correspondence Address2 Graveley Avenue
Borehamwood
Hertfordshire
WD6 2NH
Secretary NameMr Jayant Sanghrajka
NationalityBritish
StatusResigned
Appointed01 July 2001(11 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressSerengeti
Nightingale Lane
Chalfont St Giles
Buckinghamshire
HP8 4SF
Secretary NameRamesh Radia
NationalityBritish
StatusResigned
Appointed01 September 2001(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressJl. Metro Pondok Indah Sg19
Jakarta
12520
Foreign
Director NameMr Satvinder Singh Sagoo
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(13 years after company formation)
Appointment Duration14 years, 9 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalpole House Denham Road
Iver
Buckinghamshire
SL0 0PH

Location

Registered Address88a Old Oak Common Lane
Acton
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£143,195
Net Worth£1,344,651
Cash£12
Current Liabilities£61,812

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

25 January 2005Delivered on: 11 February 2005
Satisfied on: 14 June 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £159,750 and all other monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a lower maisonette, 70A chapter road, london.
Fully Satisfied
25 January 2005Delivered on: 3 February 2005
Satisfied on: 14 June 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £154,650 due or to become due from the company to the chargee.
Particulars: The l/h property known as upper maisonnette 70B chapter road london.
Fully Satisfied
16 January 2004Delivered on: 3 February 2004
Satisfied on: 14 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties k/a 72 greenways parade, church road, northolt t/no. AGL40331 and 84 greenways parade, church road, northolt t/no. AGL40335 other than the f/h property k/a 72 chapter road, willesden green, london t/no. NGL5100 (the "radia property"). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 March 2003Delivered on: 15 May 2003
Satisfied on: 14 June 2006
Persons entitled: Ramesh Radia

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 72 & 84 greenways parade church road northolt middx t/no AGL40331 & AGL40335, 72 chapter road willesden london NW10.
Fully Satisfied
20 March 2003Delivered on: 8 April 2003
Satisfied on: 14 June 2006
Persons entitled: Ramesh Radia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 72 chapter road willesden london NW10. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 March 2003Delivered on: 8 April 2003
Satisfied on: 14 June 2006
Persons entitled: Ramesh Radia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 84 greenways parade church road northolt middlesex t/n agl 40335. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 March 2003Delivered on: 8 April 2003
Satisfied on: 14 June 2006
Persons entitled: Ramesh Radia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 72 greenways parade church road northolt middlesex t/n agl 40331. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 November 1999Delivered on: 9 November 1999
Satisfied on: 14 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 84 church road greenways parade northolt middx. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 November 1999Delivered on: 9 November 1999
Satisfied on: 14 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 72 church road greenways parade northolt middx. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 June 2005Delivered on: 16 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 72 chapter road willesden green london t/n NGL5100,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 June 2005Delivered on: 16 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 72 greenways parade church road northolt middlesex, t/n AGL40331,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 June 2005Delivered on: 16 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 greenways parade church road northolt middlesex t/no AGL40335. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 June 2005Delivered on: 17 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 June 2005Delivered on: 17 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

Filing History

30 August 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
1 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
30 August 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
1 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
31 August 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
2 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
16 November 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
6 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
16 July 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
9 May 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
13 August 2018Termination of appointment of Satvinder Singh Sagoo as a director on 1 November 2017 (1 page)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
18 April 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Resolutions
  • RES13 ‐ Dividend in specie 01/11/2017
(1 page)
3 January 2018Resolutions
  • RES13 ‐ Dividend in specie 01/11/2017
(1 page)
9 November 2017Satisfaction of charge 12 in full (2 pages)
9 November 2017Satisfaction of charge 13 in full (2 pages)
9 November 2017Satisfaction of charge 13 in full (2 pages)
9 November 2017Satisfaction of charge 12 in full (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 92,002
(5 pages)
24 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 92,002
(5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 92,002
(5 pages)
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 92,002
(5 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (14 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (14 pages)
13 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 92,002
(5 pages)
13 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 92,002
(5 pages)
4 September 2013Total exemption full accounts made up to 30 November 2012 (15 pages)
4 September 2013Total exemption full accounts made up to 30 November 2012 (15 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
5 September 2012Full accounts made up to 30 November 2011 (16 pages)
5 September 2012Full accounts made up to 30 November 2011 (16 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
2 September 2011Full accounts made up to 30 November 2010 (14 pages)
2 September 2011Full accounts made up to 30 November 2010 (14 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
6 September 2010Full accounts made up to 30 November 2009 (15 pages)
6 September 2010Full accounts made up to 30 November 2009 (15 pages)
15 February 2010Director's details changed for Satvinder Singh Sagoo on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
15 February 2010Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 15 February 2010 (1 page)
15 February 2010Director's details changed for Satvinder Singh Sagoo on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 15 February 2010 (1 page)
1 October 2009Full accounts made up to 30 November 2008 (16 pages)
1 October 2009Full accounts made up to 30 November 2008 (16 pages)
16 March 2009Return made up to 26/01/09; full list of members (3 pages)
16 March 2009Return made up to 26/01/09; full list of members (3 pages)
1 October 2008Full accounts made up to 30 November 2007 (15 pages)
1 October 2008Full accounts made up to 30 November 2007 (15 pages)
25 April 2008Return made up to 26/01/08; full list of members (7 pages)
25 April 2008Return made up to 26/01/08; full list of members (7 pages)
9 October 2007Full accounts made up to 30 November 2006 (11 pages)
9 October 2007Full accounts made up to 30 November 2006 (11 pages)
28 March 2007Return made up to 26/01/07; full list of members (5 pages)
28 March 2007Return made up to 26/01/07; full list of members (5 pages)
5 October 2006Full accounts made up to 30 November 2005 (12 pages)
5 October 2006Full accounts made up to 30 November 2005 (12 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (3 pages)
27 February 2006Return made up to 26/01/06; full list of members (7 pages)
27 February 2006Return made up to 26/01/06; full list of members (7 pages)
6 October 2005Full accounts made up to 30 November 2004 (12 pages)
6 October 2005Full accounts made up to 30 November 2004 (12 pages)
16 July 2005Particulars of mortgage/charge (5 pages)
16 July 2005Particulars of mortgage/charge (5 pages)
16 July 2005Particulars of mortgage/charge (5 pages)
16 July 2005Particulars of mortgage/charge (5 pages)
16 July 2005Particulars of mortgage/charge (5 pages)
16 July 2005Particulars of mortgage/charge (5 pages)
17 June 2005Particulars of mortgage/charge (7 pages)
17 June 2005Particulars of mortgage/charge (7 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
4 May 2005Total exemption full accounts made up to 30 November 2003 (17 pages)
4 May 2005Total exemption full accounts made up to 30 November 2003 (17 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
24 January 2005Return made up to 26/01/05; full list of members (7 pages)
24 January 2005Return made up to 26/01/05; full list of members (7 pages)
3 November 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
3 November 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
17 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2004Particulars of mortgage/charge (5 pages)
3 February 2004Particulars of mortgage/charge (5 pages)
25 November 2003New secretary appointed;new director appointed (2 pages)
25 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Registered office changed on 17/11/03 from: 1 birley road whetstone london N20 0HB (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003Registered office changed on 17/11/03 from: 1 birley road whetstone london N20 0HB (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
15 May 2003Particulars of mortgage/charge (4 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
10 February 2003Return made up to 26/01/03; full list of members (9 pages)
10 February 2003Return made up to 26/01/03; full list of members (9 pages)
4 February 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 February 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
4 February 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 February 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
29 January 2002Return made up to 26/01/02; full list of members (8 pages)
29 January 2002Return made up to 26/01/02; full list of members (8 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001Registered office changed on 05/10/01 from: serengeti nightingales lane chalfont st. Giles buckinghamshire HP8 4SF (1 page)
5 October 2001Registered office changed on 05/10/01 from: serengeti nightingales lane chalfont st. Giles buckinghamshire HP8 4SF (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
8 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
1 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 November 2000Registered office changed on 06/11/00 from: 8 ferndown close pinner middx HA5 3RP (1 page)
6 November 2000Registered office changed on 06/11/00 from: 8 ferndown close pinner middx HA5 3RP (1 page)
27 September 2000Full accounts made up to 31 December 1999 (10 pages)
27 September 2000Full accounts made up to 31 December 1999 (10 pages)
7 February 2000Return made up to 26/01/00; full list of members (8 pages)
7 February 2000Return made up to 26/01/00; full list of members (8 pages)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
22 October 1999Full accounts made up to 31 December 1998 (10 pages)
22 October 1999Full accounts made up to 31 December 1998 (10 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
2 February 1999Return made up to 26/01/99; no change of members (4 pages)
2 February 1999Return made up to 26/01/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
29 January 1998Return made up to 26/01/98; no change of members (4 pages)
29 January 1998Return made up to 26/01/98; no change of members (4 pages)
22 October 1997Full accounts made up to 31 December 1996 (11 pages)
22 October 1997Full accounts made up to 31 December 1996 (11 pages)
27 March 1997Return made up to 26/01/97; full list of members (6 pages)
27 March 1997Return made up to 26/01/97; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
15 February 1996Return made up to 26/01/96; change of members (6 pages)
15 February 1996Return made up to 26/01/96; change of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
31 March 1995Return made up to 26/01/95; no change of members (4 pages)
31 March 1995Return made up to 26/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)