Billingshurst
West Sussex
RH14 9DF
Secretary Name | Mrs Sarah Salter |
---|---|
Nationality | English |
Status | Current |
Appointed | 17 September 2001(11 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fewhurst Farm Coneyhurst Road Billingshurst West Sussex RH14 9DF |
Director Name | Michael Christian Bertelsen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 June 1992(2 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 October 2001) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 9 Buckingham Place London SW1E 6HX |
Secretary Name | Mr Andrew James Henry Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(2 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fewhurst Farm Billingshurst West Sussex RH14 9DF |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
75 at £1 | Godetia Properties LTD 75.00% Ordinary |
---|---|
25 at £1 | Colin Burns & Peter Beverly Sanders 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223 |
Cash | £146 |
Current Liabilities | £8,233 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 2 weeks from now) |
23 December 1997 | Delivered on: 13 January 1998 Satisfied on: 15 February 2002 Persons entitled: The United Bank of Kuwait PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee in accordance with the bank's mortgage conditions. Particulars: First floor flat, 179 randolph avenue, london W9 in the london borough of westminster title number NGL755086 (leasehold). Fully Satisfied |
---|---|
27 August 1997 | Delivered on: 2 September 1997 Satisfied on: 26 September 1998 Persons entitled: Barclays 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: First floor flat, 179 randolph avenue, london borough of city of westminster. Fully Satisfied |
12 July 1996 | Delivered on: 16 July 1996 Satisfied on: 9 February 2002 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: Second floor flat 155 sutherland avenue maida vale london W9. Fully Satisfied |
19 April 1996 | Delivered on: 26 April 1996 Satisfied on: 26 September 1998 Persons entitled: Barclays 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: 47 castellain mansions, maida vale, l/b of city of westminster t/no. NGL428533. Fully Satisfied |
16 December 1993 | Delivered on: 5 January 1994 Satisfied on: 17 May 1997 Persons entitled: Barclays 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: Ground floor flat 83 sutherland ave l/b of city of westminster t/no ngl 259311. Fully Satisfied |
1 October 2001 | Delivered on: 19 October 2001 Satisfied on: 4 December 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: 2ND floor flat,155 sutherland ave,maida vale,london W9 1ES,city of westminster; ngl 541086. Fully Satisfied |
1 October 2001 | Delivered on: 19 October 2001 Satisfied on: 4 December 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including the 2ND floor flat,155 sutherland ave,maida vale,london W9 1ES,city of westminster; ngl 541086. undertaking and all property and assets. Fully Satisfied |
9 April 1998 | Delivered on: 22 April 1998 Satisfied on: 6 January 1999 Persons entitled: Barclays 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 e,85 warrington crescent,l/b of city of westminster t/no.NGL470921. Fully Satisfied |
23 December 1997 | Delivered on: 13 January 1998 Satisfied on: 9 February 2002 Persons entitled: The United Bank of Kuwait PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee in accordance with the bank's mortgage conditions. Particulars: Flat d, 47 edbrooke road, london W9 in the london borough of the city of westminster title number NGL690789 (leasehold). Fully Satisfied |
23 December 1997 | Delivered on: 13 January 1998 Satisfied on: 9 February 2002 Persons entitled: The United Bank of Kuwait PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee in accordance with the bank's mortgage conditions. Particulars: Third floor flat, 47 castellain mansions, maida vale, london W9 in the london borough of the city of westminster title number NGL428533 (leasehold). Fully Satisfied |
17 November 1993 | Delivered on: 2 December 1993 Satisfied on: 26 September 1998 Persons entitled: Barclays 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 D. 47 edbrooke road l/b of westminster t/n NGL690789. Fully Satisfied |
21 September 1995 | Delivered on: 26 September 1995 Persons entitled: Barclays 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: Second floor flat 155 sutherland avenue l/b of city of westminster t/n NGL541086. Outstanding |
8 September 1995 | Delivered on: 26 September 1995 Persons entitled: Barclays 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: 344 fulham rd,london borough of kensington & chelsea; ln 187231. Outstanding |
1 October 2001 | Delivered on: 19 October 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: 2ND floor flat,47 edbrooke rd,london W9 2DE,city of westminster; ngl 690789. Outstanding |
17 November 1993 | Delivered on: 2 December 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 October 2001 | Delivered on: 19 October 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including 2ND floor flat,47 edbrooke rd,london W9 2DE,city of westminster; ngl 690789. undertaking and all property and assets. Outstanding |
1 October 2001 | Delivered on: 19 October 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: 1ST floor flat,179 randolph ave,london W9 1DJ; city of westminster; ngl 755086. Outstanding |
1 October 2001 | Delivered on: 19 October 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including 1ST floor flat,179 randolph ave,london W9 1DJ; city of westminster; ngl 755086. undertaking and all property and assets. Outstanding |
1 October 2001 | Delivered on: 19 October 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: 3RD floor flat,47 castellain mansions,maida vale,london W9 7HE,city of westminster; ngl 428533. Outstanding |
1 October 2001 | Delivered on: 19 October 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including the 3RD floor flat,47 castellain mansions,maida vale,london W9; ngl 428533; city of westminster. Undertaking and all property and assets. Outstanding |
10 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
19 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
5 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
20 December 2019 | Satisfaction of charge 13 in full (4 pages) |
7 December 2019 | Satisfaction of charge 15 in full (4 pages) |
27 November 2019 | Satisfaction of charge 5 in full (4 pages) |
27 November 2019 | Satisfaction of charge 2 in full (4 pages) |
27 November 2019 | Satisfaction of charge 20 in full (4 pages) |
27 November 2019 | Satisfaction of charge 16 in full (4 pages) |
27 November 2019 | Satisfaction of charge 14 in full (4 pages) |
27 November 2019 | Satisfaction of charge 19 in full (4 pages) |
27 November 2019 | Satisfaction of charge 4 in full (4 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
2 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Secretary's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Andrew James Henry Salter on 3 December 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Andrew James Henry Salter on 3 December 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Andrew James Henry Salter on 3 December 2010 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
17 September 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
14 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
3 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
11 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 September 2005 | Return made up to 18/07/05; full list of members (2 pages) |
8 September 2005 | Return made up to 18/07/05; full list of members (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 25 harley street london W1G 9BR (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 25 harley street london W1G 9BR (1 page) |
17 August 2004 | Return made up to 18/07/04; full list of members (5 pages) |
17 August 2004 | Return made up to 18/07/04; full list of members (5 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 August 2003 | Return made up to 18/07/03; full list of members (5 pages) |
29 August 2003 | Return made up to 18/07/03; full list of members (5 pages) |
4 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 September 2002 | Return made up to 18/07/02; full list of members (6 pages) |
2 September 2002 | Return made up to 18/07/02; full list of members (6 pages) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Declaration of assistance for shares acquisition (5 pages) |
19 October 2001 | Declaration of assistance for shares acquisition (5 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Resolutions
|
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
21 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
15 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
16 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Director's particulars changed (1 page) |
28 July 1999 | Return made up to 18/07/99; full list of members (7 pages) |
28 July 1999 | Return made up to 18/07/99; full list of members (7 pages) |
6 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Return made up to 18/07/98; no change of members (6 pages) |
12 August 1998 | Return made up to 18/07/98; no change of members (6 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Amended accounts made up to 31 December 1996 (6 pages) |
20 January 1998 | Amended accounts made up to 31 December 1996 (6 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Director's particulars changed (1 page) |
20 November 1997 | Director's particulars changed (1 page) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Return made up to 18/07/97; no change of members (8 pages) |
11 August 1997 | Return made up to 18/07/97; no change of members (8 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 July 1996 | Return made up to 18/07/96; full list of members (9 pages) |
30 July 1996 | Return made up to 18/07/96; full list of members (9 pages) |
16 July 1996 | Particulars of mortgage/charge (4 pages) |
16 July 1996 | Particulars of mortgage/charge (4 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Return made up to 18/06/95; full list of members (18 pages) |
5 July 1995 | Return made up to 18/06/95; full list of members (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
18 June 1990 | Incorporation (13 pages) |
18 June 1990 | Incorporation (13 pages) |