London
SW1X 8RL
Director Name | Mrs Roslyn Jane Tobin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1996(6 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wilton Place London SW1X 8RL |
Director Name | Mr Hugo Charles Edward Victor Tobin |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2013(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Motcomb Street London SW1X 8JU |
Director Name | Mr William James Piers Tavistock Tobin |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2013(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wilton Place London SW1X 8RL |
Secretary Name | Hugo Charles Edward Victor Tobin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2013(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Motcomb Street London SW1X 8JU |
Director Name | Ann Tobin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(1 year after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 20 Sinclair Road London W14 0NH |
Director Name | Clive John Tobin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(1 year after company formation) |
Appointment Duration | 22 years, 6 months (resigned 14 November 2013) |
Role | Company Director |
Correspondence Address | 12 Wilton Place London SW1X 8RL |
Secretary Name | Ann Tobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 20 Sinclair Road London W14 0NH |
Website | wiltontrust.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75841216 |
Telephone region | London |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,135,978 |
Cash | £11,482 |
Current Liabilities | £1,981,959 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
15 August 1996 | Delivered on: 21 August 1996 Satisfied on: 9 October 1998 Persons entitled: Irish Permanent PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 kinnerton street london SW1. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 May 1996 | Delivered on: 10 June 1996 Satisfied on: 9 October 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 57 kinnerton st,london borough of city of westminster and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 February 1996 | Delivered on: 6 March 1996 Satisfied on: 9 October 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 79 tyrwhitt road brockley l/b of lewisham t/n LN132763 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 July 1995 | Delivered on: 20 July 1995 Satisfied on: 26 January 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 292 leigham court road, l/b of lambeth t/no. LN119757 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 July 2011 | Delivered on: 14 July 2011 Satisfied on: 5 July 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat a 58 redcliffe square london t/no. NGL351607 and any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
27 March 1995 | Delivered on: 30 March 1995 Satisfied on: 28 May 2003 Persons entitled: National Westminster Bank PLC, Classification: Charge over building agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of all the company's benifit of the building agreement relating to property situate at 57 kinnerton street, westminster,lomdon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 2010 | Delivered on: 29 June 2010 Satisfied on: 28 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement flat 45 gloucester road london t/no BGL75503 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 May 2002 | Delivered on: 31 May 2002 Satisfied on: 9 August 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 23B archer road, london W14 t/no. BGL7845. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 June 2000 | Delivered on: 9 June 2000 Satisfied on: 28 May 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 7 henry court peterborough title number CB171872. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 April 2000 | Delivered on: 4 May 2000 Satisfied on: 28 May 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 69 st martins street peterborough - CB91073. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 May 1999 | Delivered on: 28 May 1999 Satisfied on: 21 October 2004 Persons entitled: United Mizrahi Bank Limited Classification: Legal charge Secured details: All monies and liabilities due or to become due from swanview properties limited and wilton trust limited to the chargee on any current or other accounts under the terms of this legal charge. Particulars: F/H 22 bournvale road streatham london SW16 including all buildings thereon and the proceeds of sale thereof;. See the mortgage charge document for full details. Fully Satisfied |
12 May 1999 | Delivered on: 22 May 1999 Satisfied on: 21 October 2004 Persons entitled: United Mizrahi Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and swanview properties limited on any account whatsoever. Particulars: F/H property k/a 50 telford avenue london SW2 t/no;-SGL263457 together with buildings fixtures fittings and the proceeds of sale thereof benefits of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating thereto and the goodwill of the mortgagors business at the property. Fully Satisfied |
12 May 1999 | Delivered on: 22 May 1999 Satisfied on: 21 October 2004 Persons entitled: United Mizrahi Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company and/or swanview properties limited to the chargee under the terms of the charge. Particulars: All rents now owing or hereafter to become owing to the mortgagor in respect of property k/a 50 telford avenue london SW2 and 22 bournvale road streatham london SW16. Fully Satisfied |
7 April 1994 | Delivered on: 13 April 1994 Satisfied on: 9 October 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-2ND floor flat 32 fairholme road london t/n-NGL575442 L.B. of hammersmith and fulham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 September 1998 | Delivered on: 3 October 1998 Satisfied on: 21 October 2004 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 15 fairholme rd,london W.14; t/no ln 200818 and the f/hold property known as 30 vereker rd,london W.14; ln 121769; all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1998 | Delivered on: 5 October 1998 Satisfied on: 4 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 41 romney court l/b hammersmith and fulham-NGL378933. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 July 1998 | Delivered on: 6 August 1998 Satisfied on: 2 October 1998 Persons entitled: Westerham Limited Classification: Legal charge Secured details: Payment of £85,000 interest and other money to be paid by the company to the chargee. Particulars: Freehold property k/a 30 vereker road london t/n LN121769. Fully Satisfied |
25 June 1998 | Delivered on: 2 July 1998 Satisfied on: 28 May 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 21 colehorne road london SW10 t/no.LN248165. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 May 1998 | Delivered on: 19 May 1998 Satisfied on: 26 September 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 13 fairholme road london t/n LN190455. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 February 1998 | Delivered on: 19 February 1998 Satisfied on: 29 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 21 fairholme road london borough of hammersmith & fulham t/n NGL654043. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 April 1997 | Delivered on: 15 April 1997 Satisfied on: 21 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15 fairholme road london borough of hammersmith & fulham t/no 182239 and LN200818 and the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 August 1996 | Delivered on: 30 August 1996 Satisfied on: 9 October 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h propety k/a 7 matheson road, london borough of hammersmith and fulham title no:- 445003 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 September 1993 | Delivered on: 23 September 1993 Satisfied on: 9 October 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-74 gloucester road and land adjoining 74 gloucester road royal borough of kensington and chelsea t/n-NGL126911 and BGL2565 and/or the proceeds of sale thereof and assigns the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 1995 | Delivered on: 2 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property- 292 leigham court rd,london borough of lambeth and the proceeds of sale thereof; t/no ln 119757. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 August 2019 | Delivered on: 8 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 80 edith grove, london SW10 0NH and registered at land registry under title number LN217563. Outstanding |
18 July 2019 | Delivered on: 19 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The freehold property known as 21 fairholme road london W14 9JZ and registered at hm land registry under title number NGL654043. Outstanding |
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The leasehold property known as second and third floor flat, 32 fairholme road london W14 9JX. Outstanding |
8 November 2018 | Delivered on: 12 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 15 fairholme rd london W14 9JZ registered at hm land registry under title number LN200818. Outstanding |
11 June 2018 | Delivered on: 11 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 37 market place, chippenham, SN15 3HT and registered at the land registry under title number WT420628. Outstanding |
11 June 2018 | Delivered on: 11 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as second floor flat, 32 fairholme road, london W14 9JX. Outstanding |
6 April 2017 | Delivered on: 10 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: First floor flat, 6 barons court road london W14 9DT. Outstanding |
6 April 2017 | Delivered on: 10 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Third floor flat, 31 matheson road london W14 8SN. Outstanding |
6 April 2017 | Delivered on: 10 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Ground floor flat, 6 barons court road london W14 8DT. Outstanding |
20 May 2016 | Delivered on: 24 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 264 norwood road london. Outstanding |
29 February 2016 | Delivered on: 5 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 264 norwood road london. Outstanding |
16 October 2015 | Delivered on: 17 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 128 norwood high street london t/no. SGL326853. Outstanding |
13 October 2015 | Delivered on: 15 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 62 high street london title no SGL587362. Outstanding |
27 June 2012 | Delivered on: 29 June 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 and 81 dunstand road london t/no. LN29253 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
23 December 2010 | Delivered on: 24 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement flat 45 gloucester road london t/no BGL75503 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 June 2008 | Delivered on: 9 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 6B ariel court goldhawk road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 June 2008 | Delivered on: 9 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 6A aeriel court goldhawk road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 November 2007 | Delivered on: 22 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 st vincents close torquay devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 March 2006 | Delivered on: 25 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Groundfloor flat 6 barons court road london t/no bgl 40299. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 March 2005 | Delivered on: 5 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3RD floor flat 31 matheson road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 September 2004 | Delivered on: 30 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 15 fairholme road london t/no LN200818. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 September 2004 | Delivered on: 29 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 vereker road london t/no LN121769. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 May 2003 | Delivered on: 6 June 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 22 bournvale road london SW16 sba title number LN173672. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 July 1994 | Delivered on: 18 July 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-56 castletown road west kensington L.B. of hammersmith and fulham t/n-LN67076 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 May 2003 | Delivered on: 5 June 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 50 telford avenue, london SW2 4XF, t/n SGL263457. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 May 2001 | Delivered on: 9 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 1ST floor flat 6 barons court road london W14 9DT. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 December 2000 | Delivered on: 10 January 2001 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: £273,000.00 due or to become due from the company to the chargee. Particulars: Freehold property situated at first and second floor flats 21 fairholme road london W14 9JZ. Outstanding |
6 April 2000 | Delivered on: 12 April 2000 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: £71,250.00 due or to become due from the company to the chargee. Particulars: L/H property k/a ground floor flat,5 kew gardens road,kew,richmond TW9 3HL. Outstanding |
20 December 1996 | Delivered on: 6 January 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 33 perham road london borough of hammersmith & fulham t/n LN180093 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 October 1996 | Delivered on: 28 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27 charleville road london borough of hammersmith & fulham t/n LN147761 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
---|---|
23 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
8 August 2019 | Registration of charge 024990200054, created on 7 August 2019 (15 pages) |
19 July 2019 | Registration of charge 024990200053, created on 18 July 2019 (15 pages) |
19 June 2019 | Secretary's details changed for Hugo Charles Edward Victor Tobin on 25 March 2019 (1 page) |
19 June 2019 | Director's details changed for Mr Hugo Charles Edward Victor Tobin on 25 March 2019 (2 pages) |
10 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
1 April 2019 | Registration of charge 024990200052, created on 29 March 2019 (15 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
12 November 2018 | Registration of charge 024990200051, created on 8 November 2018 (15 pages) |
23 October 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
23 August 2018 | Previous accounting period shortened from 27 August 2017 to 26 August 2017 (1 page) |
11 June 2018 | Registration of charge 024990200049, created on 11 June 2018 (17 pages) |
11 June 2018 | Registration of charge 024990200050, created on 11 June 2018 (17 pages) |
24 May 2018 | Previous accounting period shortened from 28 August 2017 to 27 August 2017 (1 page) |
22 March 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
10 April 2017 | Registration of charge 024990200046, created on 6 April 2017 (16 pages) |
10 April 2017 | Registration of charge 024990200046, created on 6 April 2017 (16 pages) |
10 April 2017 | Registration of charge 024990200047, created on 6 April 2017 (16 pages) |
10 April 2017 | Registration of charge 024990200048, created on 6 April 2017 (16 pages) |
10 April 2017 | Registration of charge 024990200047, created on 6 April 2017 (16 pages) |
10 April 2017 | Registration of charge 024990200048, created on 6 April 2017 (16 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
18 January 2017 | Director's details changed for Mr Hugo Charles Edward Victor Tobin on 17 January 2017 (2 pages) |
18 January 2017 | Secretary's details changed for Hugo Charles Edward Victor Tobin on 17 January 2017 (1 page) |
18 January 2017 | Director's details changed for Mr Hugo Charles Edward Victor Tobin on 17 January 2017 (2 pages) |
18 January 2017 | Secretary's details changed for Hugo Charles Edward Victor Tobin on 17 January 2017 (1 page) |
2 September 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 August 2016 | Satisfaction of charge 35 in full (2 pages) |
2 August 2016 | Satisfaction of charge 35 in full (2 pages) |
7 June 2016 | Satisfaction of charge 024990200044 in full (1 page) |
7 June 2016 | Satisfaction of charge 024990200044 in full (1 page) |
25 May 2016 | Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page) |
25 May 2016 | Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page) |
24 May 2016 | Registration of charge 024990200045, created on 20 May 2016 (17 pages) |
24 May 2016 | Registration of charge 024990200045, created on 20 May 2016 (17 pages) |
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 March 2016 | Registration of charge 024990200044, created on 29 February 2016 (17 pages) |
5 March 2016 | Registration of charge 024990200044, created on 29 February 2016 (17 pages) |
17 October 2015 | Registration of charge 024990200043, created on 16 October 2015 (9 pages) |
17 October 2015 | Registration of charge 024990200043, created on 16 October 2015 (9 pages) |
15 October 2015 | Registration of charge 024990200042, created on 13 October 2015 (9 pages) |
15 October 2015 | Registration of charge 024990200042, created on 13 October 2015 (9 pages) |
7 September 2015 | Total exemption small company accounts made up to 29 August 2014 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 29 August 2014 (6 pages) |
28 May 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
28 May 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 November 2014 | Satisfaction of charge 38 in full (4 pages) |
28 November 2014 | Satisfaction of charge 38 in full (4 pages) |
26 September 2014 | Satisfaction of charge 15 in full (4 pages) |
26 September 2014 | Satisfaction of charge 15 in full (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 July 2014 | Registered office address changed from 37 Thurloe Street London SW7 2LQ to New Burlington House 1075 Finchley Road London NW11 0PU on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 37 Thurloe Street London SW7 2LQ to New Burlington House 1075 Finchley Road London NW11 0PU on 23 July 2014 (1 page) |
29 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 November 2013 | Appointment of Mr William James Piers Tavistock Tobin as a director (3 pages) |
25 November 2013 | Appointment of Hugo Charles Edward Victor Tobin as a secretary (3 pages) |
25 November 2013 | Appointment of Mr Hugo Charles Edward Victor Tobin as a director (3 pages) |
25 November 2013 | Termination of appointment of Clive Tobin as a director (2 pages) |
25 November 2013 | Appointment of Mr Hugo Charles Edward Victor Tobin as a director (3 pages) |
25 November 2013 | Appointment of Hugo Charles Edward Victor Tobin as a secretary (3 pages) |
25 November 2013 | Termination of appointment of Clive Tobin as a director (2 pages) |
25 November 2013 | Appointment of Mr William James Piers Tavistock Tobin as a director (3 pages) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
26 May 2011 | Full accounts made up to 31 August 2010 (15 pages) |
26 May 2011 | Full accounts made up to 31 August 2010 (15 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
3 June 2010 | Full accounts made up to 31 August 2009 (15 pages) |
3 June 2010 | Full accounts made up to 31 August 2009 (15 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Registered office address changed from 11-13 Knightsbridge London SW1X 7LY on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 11-13 Knightsbridge London SW1X 7LY on 10 November 2009 (1 page) |
2 July 2009 | Full accounts made up to 31 August 2008 (16 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (16 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
25 September 2008 | Full accounts made up to 31 August 2007 (16 pages) |
25 September 2008 | Full accounts made up to 31 August 2007 (16 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Full accounts made up to 31 August 2006 (15 pages) |
6 September 2007 | Full accounts made up to 31 August 2006 (15 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
16 June 2006 | Full accounts made up to 31 August 2005 (15 pages) |
16 June 2006 | Full accounts made up to 31 August 2005 (15 pages) |
10 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Full accounts made up to 31 August 2004 (15 pages) |
17 May 2005 | Full accounts made up to 31 August 2004 (15 pages) |
11 May 2005 | Location of register of members (1 page) |
11 May 2005 | Return made up to 04/05/05; full list of members (5 pages) |
11 May 2005 | Location of register of members (1 page) |
11 May 2005 | Return made up to 04/05/05; full list of members (5 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Full accounts made up to 31 August 2003 (13 pages) |
5 August 2004 | Full accounts made up to 31 August 2003 (13 pages) |
10 May 2004 | Return made up to 04/05/04; full list of members
|
10 May 2004 | Return made up to 04/05/04; full list of members
|
4 March 2004 | Registered office changed on 04/03/04 from: mellier house 26A albemarle street london W1S 4HY (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: mellier house 26A albemarle street london W1S 4HY (1 page) |
5 October 2003 | Full accounts made up to 31 August 2002 (13 pages) |
5 October 2003 | Full accounts made up to 31 August 2002 (13 pages) |
6 June 2003 | Particulars of mortgage/charge (4 pages) |
6 June 2003 | Particulars of mortgage/charge (4 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 31 August 2001 (14 pages) |
6 May 2003 | Full accounts made up to 31 August 2001 (14 pages) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Return made up to 04/05/02; full list of members
|
10 May 2002 | Return made up to 04/05/02; full list of members
|
25 March 2002 | Registered office changed on 25/03/02 from: 78 old oak common lane london W3 7DA (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 78 old oak common lane london W3 7DA (2 pages) |
25 March 2002 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
25 March 2002 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
1 October 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
1 October 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
29 June 2001 | Return made up to 04/05/01; full list of members
|
29 June 2001 | Return made up to 04/05/01; full list of members
|
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
12 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
18 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Return made up to 04/05/98; full list of members (6 pages) |
4 August 1998 | Return made up to 04/05/98; full list of members (6 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
6 May 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Ad 03/05/97--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
12 December 1997 | Return made up to 04/05/97; full list of members
|
12 December 1997 | Return made up to 04/05/97; full list of members
|
12 December 1997 | Ad 03/05/97--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
3 October 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
3 October 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
23 June 1996 | Return made up to 04/05/96; full list of members
|
23 June 1996 | Return made up to 04/05/96; full list of members
|
10 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
5 June 1995 | Return made up to 04/05/95; no change of members
|
5 June 1995 | Return made up to 04/05/95; no change of members
|
30 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
17 February 1995 | Memorandum and Articles of Association (12 pages) |
17 February 1995 | Memorandum and Articles of Association (12 pages) |
4 May 1990 | Incorporation (17 pages) |
4 May 1990 | Incorporation (17 pages) |