1075 Finchley Road
London
NW11 0PU
Director Name | Mr Patrice Bernard Klein |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 October 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 October 1993) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 48 Brampton Grove London NW4 4AQ |
Secretary Name | Mr Luzer Rokach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 St Georges Road London NW11 0LR |
Secretary Name | Mrs Miriam Rokach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 66 St Georges Road London NW11 0LR |
Director Name | Mr Jeffrey Duggan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 24 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr James David Hassan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 06 January 2004) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 7 Centre Plaza Horse Barrack Lane Gibraltar |
Secretary Name | Mr Jeffrey Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(10 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Jamie Duncan Cawhtorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | 1 Chalkfield Letchworth Hertfordshire SG6 2BA |
Director Name | Mr Solomon Isaac Levy |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 December 2016) |
Role | Estate Agent |
Country of Residence | Gibraltar |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Christopher William Aidan Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 2008) |
Role | Solicitor |
Correspondence Address | Brackley 16 Hitchin Road Letchworth Hertfordshire SG6 3LT |
Secretary Name | Shaun Antony Hart |
---|---|
Status | Resigned |
Appointed | 16 October 2017(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2024) |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Jeffrey Duggan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(29 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Shaun Antony Hart |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(29 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Website | groveworld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75534300 |
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 |
5k at £1 | Bretchly Investments LTD 99.98% Ordinary |
---|---|
1 at £1 | Line Nominees LTD 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £336,333 |
Gross Profit | £142,341 |
Net Worth | £7,357,160 |
Cash | £398,773 |
Current Liabilities | £2,498,910 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 October |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
17 September 2007 | Delivered on: 19 September 2007 Satisfied on: 6 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 130-134 pentonville road london t/no NGL545292. 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 |
---|---|
17 September 2007 | Delivered on: 19 September 2007 Satisfied on: 6 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 152-154 pentonville road london t/nos LN90139 and NGL851880. 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 |
27 January 2005 | Delivered on: 3 February 2005 Satisfied on: 19 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge Secured details: All the liabilities due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities and the dividends. See the mortgage charge document for full details. Fully Satisfied |
21 April 2004 | Delivered on: 27 April 2004 Satisfied on: 2 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £2,020,000 credited to account designation 10103111 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
15 August 2001 | Delivered on: 31 August 2001 Satisfied on: 2 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Subordination agreement Secured details: All monies due or to become due from harris wharf development company limited to the chargee on any account whatsoever. Particulars: (A) any payment or distribution, in cash or kind, in respect of or on account of any of the junior debt (as defined therein) from the borrower or any other source (b) the proceeds of any enforcement or realisation, in cash or kind, of any security or payment under any guarantee for any of the junior debt (c) any payment or distribution in cash or kind made by the borrower or any of its subsidiaries on account of the purchase or other acquisition of any of the junior debt. See the mortgage charge document for full details. Fully Satisfied |
15 August 2001 | Delivered on: 31 August 2001 Satisfied on: 2 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of securities Secured details: All monies due or to become due from harris wharf development company limited to the chargee on any account whatsoever. Particulars: By way of fixed charge:- 1. 500 shares of £1 each in harris wharf development limited 2. all income derived thereform 3. all rights attaching thereto, together with all income deried from and rights attaching to the same. Fully Satisfied |
26 July 1994 | Delivered on: 30 July 1994 Satisfied on: 2 April 2009 Persons entitled: The Royal Bank of Scotland PLC, Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details,. 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. Fully Satisfied |
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (19 pages) |
20 December 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 October 2021 (16 pages) |
5 January 2022 | Termination of appointment of Jeffrey Duggan as a director on 31 December 2021 (1 page) |
12 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 31 October 2020 (18 pages) |
13 January 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
26 October 2020 | Accounts for a small company made up to 31 October 2019 (21 pages) |
19 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
13 November 2019 | Appointment of Jeffrey Duggan as a director on 24 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Jeffrey Duggan as a director on 24 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Jeffrey Duggan as a secretary on 24 October 2019 (1 page) |
24 October 2019 | Appointment of Shaun Antony Hart as a director on 24 October 2019 (2 pages) |
10 July 2019 | Accounts for a small company made up to 31 October 2018 (20 pages) |
22 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a small company made up to 31 October 2017 (20 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
2 November 2017 | Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages) |
2 November 2017 | Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages) |
26 October 2017 | Full accounts made up to 31 October 2016 (18 pages) |
26 October 2017 | Full accounts made up to 31 October 2016 (18 pages) |
1 August 2017 | Termination of appointment of Solomon Isaac Levy as a director on 22 December 2016 (1 page) |
1 August 2017 | Termination of appointment of Solomon Isaac Levy as a director on 22 December 2016 (1 page) |
26 July 2017 | Previous accounting period shortened from 27 October 2016 to 26 October 2016 (1 page) |
26 July 2017 | Previous accounting period shortened from 27 October 2016 to 26 October 2016 (1 page) |
17 January 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
4 January 2017 | Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages) |
4 January 2017 | Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (21 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (21 pages) |
13 February 2016 | Full accounts made up to 31 October 2014 (20 pages) |
13 February 2016 | Full accounts made up to 31 October 2014 (20 pages) |
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
20 October 2015 | Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page) |
20 October 2015 | Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page) |
23 July 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page) |
23 July 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page) |
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 August 2014 | Full accounts made up to 31 October 2013 (22 pages) |
4 August 2014 | Full accounts made up to 31 October 2013 (22 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
31 July 2013 | Full accounts made up to 31 October 2012 (21 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (21 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 September 2012 | Full accounts made up to 31 October 2011 (20 pages) |
25 September 2012 | Full accounts made up to 31 October 2011 (20 pages) |
27 July 2012 | Previous accounting period shortened from 30 October 2011 to 29 October 2011 (1 page) |
27 July 2012 | Previous accounting period shortened from 30 October 2011 to 29 October 2011 (1 page) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Full accounts made up to 31 October 2010 (22 pages) |
18 August 2011 | Full accounts made up to 31 October 2010 (22 pages) |
29 July 2011 | Previous accounting period shortened from 31 October 2010 to 30 October 2010 (1 page) |
29 July 2011 | Previous accounting period shortened from 31 October 2010 to 30 October 2010 (1 page) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Full accounts made up to 31 October 2009 (23 pages) |
3 August 2010 | Full accounts made up to 31 October 2009 (23 pages) |
4 December 2009 | Director's details changed for Solomon Isaac Levy on 27 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Luzer Rokach on 27 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Solomon Isaac Levy on 27 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Luzer Rokach on 27 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
1 October 2009 | Full accounts made up to 31 October 2008 (22 pages) |
1 October 2009 | Full accounts made up to 31 October 2008 (22 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 November 2008 | Appointment terminated secretary christopher batty (1 page) |
24 November 2008 | Appointment terminated secretary christopher batty (1 page) |
18 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
8 October 2008 | Full accounts made up to 31 October 2007 (22 pages) |
8 October 2008 | Full accounts made up to 31 October 2007 (22 pages) |
7 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
27 September 2007 | Full accounts made up to 31 October 2006 (21 pages) |
27 September 2007 | Full accounts made up to 31 October 2006 (21 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
15 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
15 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
22 August 2006 | Full accounts made up to 31 October 2005 (22 pages) |
22 August 2006 | Full accounts made up to 31 October 2005 (22 pages) |
24 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
24 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 October 2004 (21 pages) |
7 November 2005 | Full accounts made up to 31 October 2004 (21 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
31 August 2004 | Full accounts made up to 31 October 2003 (19 pages) |
31 August 2004 | Full accounts made up to 31 October 2003 (19 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (3 pages) |
30 December 2003 | Return made up to 30/10/03; full list of members (6 pages) |
30 December 2003 | Return made up to 30/10/03; full list of members (6 pages) |
17 November 2003 | Full accounts made up to 31 October 2002 (19 pages) |
17 November 2003 | Full accounts made up to 31 October 2002 (19 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
1 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
1 August 2002 | Full accounts made up to 31 October 2001 (19 pages) |
1 August 2002 | Full accounts made up to 31 October 2001 (19 pages) |
11 December 2001 | Return made up to 30/10/01; full list of members (6 pages) |
11 December 2001 | Return made up to 30/10/01; full list of members (6 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
14 March 2001 | Full accounts made up to 31 October 2000 (17 pages) |
14 March 2001 | Full accounts made up to 31 October 2000 (17 pages) |
3 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 13/17,new burlington place, london. W1X 2JP (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 13/17,new burlington place, london. W1X 2JP (1 page) |
24 May 2000 | Full accounts made up to 31 October 1999 (17 pages) |
24 May 2000 | Full accounts made up to 31 October 1999 (17 pages) |
15 November 1999 | Return made up to 30/10/99; full list of members (9 pages) |
15 November 1999 | Return made up to 30/10/99; full list of members (9 pages) |
6 July 1999 | Full accounts made up to 31 October 1998 (16 pages) |
6 July 1999 | Full accounts made up to 31 October 1998 (16 pages) |
4 November 1998 | Return made up to 30/10/98; full list of members (8 pages) |
4 November 1998 | Return made up to 30/10/98; full list of members (8 pages) |
20 August 1998 | Full accounts made up to 31 October 1997 (16 pages) |
20 August 1998 | Full accounts made up to 31 October 1997 (16 pages) |
4 November 1997 | Return made up to 30/10/97; full list of members (8 pages) |
4 November 1997 | Return made up to 30/10/97; full list of members (8 pages) |
22 September 1997 | Director's particulars changed (1 page) |
22 September 1997 | Director's particulars changed (1 page) |
3 June 1997 | Full accounts made up to 31 October 1996 (14 pages) |
3 June 1997 | Full accounts made up to 31 October 1996 (14 pages) |
12 November 1996 | Return made up to 30/10/96; full list of members (9 pages) |
12 November 1996 | Return made up to 30/10/96; full list of members (9 pages) |
13 February 1996 | New director appointed (3 pages) |
13 February 1996 | New director appointed (3 pages) |
2 November 1995 | Return made up to 30/10/95; full list of members (14 pages) |
2 November 1995 | Return made up to 30/10/95; full list of members (14 pages) |
22 June 1995 | Full accounts made up to 31 October 1994 (14 pages) |
22 June 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
30 July 1994 | Particulars of mortgage/charge (3 pages) |
30 July 1994 | Particulars of mortgage/charge (3 pages) |
3 June 1992 | Full accounts made up to 31 October 1991 (9 pages) |
3 June 1992 | Full accounts made up to 31 October 1991 (9 pages) |
15 November 1990 | Memorandum and Articles of Association (4 pages) |
15 November 1990 | Nc inc already adjusted 07/11/90 (1 page) |
15 November 1990 | Memorandum and Articles of Association (4 pages) |
15 November 1990 | Nc inc already adjusted 07/11/90 (1 page) |
30 October 1990 | Incorporation (12 pages) |
30 October 1990 | Incorporation (12 pages) |