Company NameDealmore Limited
Company StatusActive
Company Number02514660
CategoryPrivate Limited Company
Incorporation Date22 June 1990(33 years, 10 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 Ian Heitner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityNew Zealander
StatusCurrent
Appointed22 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Ridgeway
London
NW11 8QS
Secretary NameMrs Sarah Heitner
NationalityBritish
StatusCurrent
Appointed22 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Ridgeway
London
NW11 8QS
Director NameAndrew Heitner
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(27 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameCharles Heitner
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(27 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameDevora Heitner
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(27 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 The Ridgeway
London
NW11 8QS
Director NameHelen Heitner
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(27 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameLeon Heitner
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(27 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMichael Heitner
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(27 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameRachel Heitner
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(27 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameRaymond Heitner
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(27 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMrs Sarah Heitner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(27 years, 9 months after company formation)
Appointment Duration6 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address34 The Ridgeway
London
NW11 8QS
Director NameMalka Silbiger
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(27 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMiriam Wajsbaum
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(27 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameClaire Wolfish
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(27 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

60 at £1Ian Heitner
60.00%
Ordinary
40 at £1Sara Heitner
40.00%
Ordinary

Financials

Year2014
Net Worth£451,774
Cash£132,500
Current Liabilities£554,448

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

8 December 2008Delivered on: 10 December 2008
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: F/H 1 to 8 loughborough mansions coldharbour lane london t/no LN83918 and l/h 7 loughborough mansions coldharbour lane london t/no TGL80184.
Outstanding
3 November 2004Delivered on: 9 November 2004
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all property and assets both present and future. See the mortgage charge document for full details.
Outstanding
3 November 2004Delivered on: 9 November 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 to 8 belgrave mansions and 274 and 276 coldharbour lane brixton t/n LN82723. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
22 December 1997Delivered on: 6 January 1998
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Outstanding
12 May 1992Delivered on: 20 May 1992
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: 278 coldharbour lane,london borough of lambeth. Title no:sgl 487027.
Outstanding
12 May 1992Delivered on: 20 May 1992
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: 1-8 belgrave mansions and 274 and 276 coldharbour lane,brixton,london borough of lambeth title no:ln 2723.
Outstanding
13 September 2021Delivered on: 27 September 2021
Persons entitled: Arbuthnot Latham & Co (00813519)

Classification: A registered charge
Particulars: All that freehold land and interest known as first floor flat a, 324 mount pleasant road, N17 6HA and registered at hm land registry under title numbers MX419765.
Outstanding
29 January 2015Delivered on: 30 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H k/a 1 to 8 belgrave mansions and 274 and 276 coldharbour lane brixton london t/no.LN82723.
Outstanding
16 September 2014Delivered on: 23 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 December 2008Delivered on: 10 December 2008
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: F/H 419 419A 421 421A chapter road london t/no NGL643906.
Outstanding
8 December 2008Delivered on: 10 December 2008
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: F/H 278 coldharbour lane london t/no SGL487027 and l/h 7 kenyon mansions 278 coldharbour lane london SGL490758.
Outstanding
8 December 2008Delivered on: 10 December 2008
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: F/H 324 mount pleasant road london t/no MX419765 and l/h 324A mount pleasant road london t/no NGL407872.
Outstanding
12 May 1992Delivered on: 20 May 1992
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: 1-8 loughborough mansions,coldharbour lane,brixton,london borough of lambeth title no:ln 83918.
Outstanding
30 October 1998Delivered on: 3 November 1998
Satisfied on: 26 April 2014
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-8 belgrave mansions and 274 & 276 coldharbour lane,brixton; t/no ln 82723; 1-8 loughborough mansions,coldharbour lane,brixton; ln 83918; 278 coldharbour lane,brixton; sgl 487027 with all buildings,fixtures,fixed plant/machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
30 October 1998Delivered on: 3 November 1998
Satisfied on: 26 April 2014
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,benefit,title and interest in and to all rent,licence fees or other sums of money received over the property known as 1-8 belgrave mansions and 274 & 276 coldharbour lane,brixton; t/no ln 82723; 1-8 loughborough mansions,coldharbour lane,brixton; t/no ln 83918; 278 coldharbour lane,brixton; t/no sgl 487027. see the mortgage charge document for full details.
Fully Satisfied

Filing History

22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
22 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
14 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
24 March 2022Cessation of Sara Heitner as a person with significant control on 7 March 2022 (1 page)
23 March 2022Change of details for Newshop Limited as a person with significant control on 7 March 2022 (2 pages)
22 March 2022Cessation of Ian Heitner as a person with significant control on 21 February 2022 (1 page)
22 March 2022Notification of Newshop Limited as a person with significant control on 21 February 2022 (2 pages)
27 September 2021Registration of charge 025146600015, created on 13 September 2021 (40 pages)
15 September 2021Satisfaction of charge 3 in full (1 page)
15 September 2021Satisfaction of charge 2 in full (1 page)
15 September 2021Satisfaction of charge 025146600013 in full (1 page)
15 September 2021Satisfaction of charge 12 in full (1 page)
15 September 2021Satisfaction of charge 9 in full (1 page)
15 September 2021Satisfaction of charge 10 in full (1 page)
15 September 2021Satisfaction of charge 1 in full (1 page)
15 September 2021Satisfaction of charge 7 in full (1 page)
15 September 2021Satisfaction of charge 025146600014 in full (1 page)
15 September 2021Satisfaction of charge 11 in full (1 page)
16 August 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
12 April 2018Appointment of Rachel Heitner as a director on 30 March 2018 (2 pages)
12 April 2018Appointment of Helen Heitner as a director on 30 March 2018 (2 pages)
12 April 2018Appointment of Miriam Wajsbaum as a director on 30 March 2018 (2 pages)
12 April 2018Appointment of Andrew Heitner as a director on 30 March 2018 (2 pages)
12 April 2018Appointment of Leon Heitner as a director on 30 March 2018 (2 pages)
12 April 2018Appointment of Michael Heitner as a director on 30 March 2018 (2 pages)
12 April 2018Appointment of Charles Heitner as a director on 30 March 2018 (2 pages)
12 April 2018Appointment of Malka Silbiger as a director on 30 March 2018 (2 pages)
12 April 2018Appointment of Claire Wolfish as a director on 30 March 2018 (2 pages)
12 April 2018Appointment of Raymond Heitner as a director on 30 March 2018 (2 pages)
12 April 2018Appointment of Devora Heitner as a director on 30 March 2018 (2 pages)
12 April 2018Appointment of Mrs Sarah Heitner as a director on 30 March 2018 (2 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
9 June 2016Current accounting period extended from 22 June 2016 to 30 June 2016 (1 page)
9 June 2016Current accounting period extended from 22 June 2016 to 30 June 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 29 June 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 29 June 2015 (7 pages)
8 March 2016Satisfaction of charge 8 in full (4 pages)
8 March 2016Satisfaction of charge 4 in full (4 pages)
8 March 2016Satisfaction of charge 4 in full (4 pages)
8 March 2016Satisfaction of charge 8 in full (4 pages)
11 September 2015Total exemption small company accounts made up to 29 June 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 29 June 2014 (6 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
16 June 2015Previous accounting period shortened from 23 June 2014 to 22 June 2014 (1 page)
16 June 2015Previous accounting period shortened from 23 June 2014 to 22 June 2014 (1 page)
18 March 2015Previous accounting period shortened from 24 June 2014 to 23 June 2014 (1 page)
18 March 2015Previous accounting period shortened from 24 June 2014 to 23 June 2014 (1 page)
30 January 2015Registration of charge 025146600014, created on 29 January 2015 (13 pages)
30 January 2015Registration of charge 025146600014, created on 29 January 2015 (13 pages)
23 September 2014Registration of charge 025146600013, created on 16 September 2014 (18 pages)
23 September 2014Registration of charge 025146600013, created on 16 September 2014 (18 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
16 June 2014Previous accounting period shortened from 25 June 2013 to 24 June 2013 (1 page)
16 June 2014Previous accounting period shortened from 25 June 2013 to 24 June 2013 (1 page)
26 April 2014Satisfaction of charge 5 in full (4 pages)
26 April 2014Satisfaction of charge 6 in full (4 pages)
26 April 2014Satisfaction of charge 6 in full (4 pages)
26 April 2014Satisfaction of charge 5 in full (4 pages)
20 March 2014Previous accounting period shortened from 26 June 2013 to 25 June 2013 (1 page)
20 March 2014Previous accounting period shortened from 26 June 2013 to 25 June 2013 (1 page)
17 September 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
17 June 2013Previous accounting period shortened from 27 June 2012 to 26 June 2012 (1 page)
17 June 2013Previous accounting period shortened from 27 June 2012 to 26 June 2012 (1 page)
20 March 2013Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page)
20 March 2013Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page)
3 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
12 June 2012Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page)
12 June 2012Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page)
20 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
20 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
5 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 July 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 July 2009Return made up to 22/06/09; full list of members (3 pages)
29 July 2009Return made up to 22/06/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 June 2008Return made up to 22/06/08; full list of members (3 pages)
23 June 2008Return made up to 22/06/08; full list of members (3 pages)
24 August 2007Return made up to 22/06/07; full list of members (2 pages)
24 August 2007Return made up to 22/06/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
1 June 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
30 June 2006Return made up to 22/06/06; full list of members (2 pages)
30 June 2006Return made up to 22/06/06; full list of members (2 pages)
29 June 2005Return made up to 22/06/05; full list of members (5 pages)
29 June 2005Return made up to 22/06/05; full list of members (5 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
9 November 2004Particulars of mortgage/charge (4 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (4 pages)
5 July 2004Return made up to 22/06/04; full list of members (5 pages)
5 July 2004Return made up to 22/06/04; full list of members (5 pages)
26 November 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
26 November 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
28 June 2003Return made up to 22/06/03; full list of members (5 pages)
28 June 2003Return made up to 22/06/03; full list of members (5 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
26 June 2002Return made up to 22/06/02; full list of members (5 pages)
26 June 2002Return made up to 22/06/02; full list of members (5 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
27 June 2001Return made up to 22/06/01; full list of members (5 pages)
27 June 2001Return made up to 22/06/01; full list of members (5 pages)
18 September 2000Registered office changed on 18/09/00 from: 13-17 new burlington place regent st london W1X 2JP (1 page)
18 September 2000Registered office changed on 18/09/00 from: 13-17 new burlington place regent st london W1X 2JP (1 page)
10 August 2000Accounts for a small company made up to 30 June 1999 (9 pages)
10 August 2000Accounts for a small company made up to 30 June 1999 (9 pages)
27 June 2000Return made up to 22/06/00; full list of members (5 pages)
27 June 2000Return made up to 22/06/00; full list of members (5 pages)
28 June 1999Return made up to 22/06/99; full list of members (7 pages)
28 June 1999Return made up to 22/06/99; full list of members (7 pages)
12 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
12 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
24 June 1998Return made up to 22/06/98; full list of members (7 pages)
24 June 1998Return made up to 22/06/98; full list of members (7 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
13 August 1997Accounts for a small company made up to 30 June 1996 (9 pages)
13 August 1997Accounts for a small company made up to 30 June 1996 (9 pages)
25 June 1997Return made up to 22/06/97; full list of members (6 pages)
25 June 1997Return made up to 22/06/97; full list of members (6 pages)
4 May 1997Accounts for a small company made up to 30 June 1995 (8 pages)
4 May 1997Accounts for a small company made up to 30 June 1995 (8 pages)
26 June 1996Return made up to 22/06/96; full list of members (6 pages)
26 June 1996Return made up to 22/06/96; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 30 June 1994 (9 pages)
10 July 1995Accounts for a small company made up to 30 June 1994 (9 pages)
26 June 1995Return made up to 22/06/95; full list of members (6 pages)
26 June 1995Return made up to 22/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)