Tring
Herts.
HP23 4AP
Director Name | Zamir Chaim |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 06 December 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 23 December 1992) |
Role | Surveyor |
Correspondence Address | 23 Malborough Place London Nw3 |
Director Name | David Anthony Aarons |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 year after company formation) |
Appointment Duration | 27 years, 1 month (resigned 05 January 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1a Chalk Farm Parade Adelaide Road London NW3 2BN |
Secretary Name | David Anthony Aarons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 year after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Regents Park Road London NW1 8BB |
Director Name | David Lachish |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Australian/Israeli |
Status | Resigned |
Appointed | 23 November 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 1994) |
Role | Certified Public Accountant And Companydirector |
Correspondence Address | Panorama Tower 111 Hanassi Avenue Haifa Israel |
Director Name | Henning Edward Alexander Grobien |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 February 1993(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | None |
Correspondence Address | Rosental Putney Park Avenue London SW15 5QN |
Secretary Name | Giulia Bryson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(16 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 69 Primrose Hill Court King Henrys Road London NW3 3QT |
Registered Address | 1a Chalk Farm Parade Adelaide Road London NW3 2BN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £150 |
Cash | £150 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
10 October 1995 | Delivered on: 20 October 1995 Satisfied on: 27 November 2007 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 88 chichele road willesden london NW2 t/no. NGL115607. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 September 1993 | Delivered on: 24 September 1993 Satisfied on: 27 November 2007 Persons entitled: Allied Trust Bank Limited 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 12 lymington road london with a fixed charge all rental income & all monetry debts & claims under or in connection with any leases etc. see the mortgage charge document for full details. Fully Satisfied |
14 September 1993 | Delivered on: 20 September 1993 Satisfied on: 27 November 2007 Persons entitled: Allied Trust Bank Limited 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 62 princes square paddington t/no NGL217859 by way of fixed charge all rental & other income & all monetry debts & claims under or in connection with any leases agreements underleases etc. see the mortgage charge document for full details. Fully Satisfied |
5 February 1993 | Delivered on: 10 February 1993 Satisfied on: 27 November 2007 Persons entitled: Allied Trust Bank Limited 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 207 gloucester place london t/no ln 94639. Fully Satisfied |
5 February 1993 | Delivered on: 10 February 1993 Satisfied on: 27 November 2007 Persons entitled: Allied Trust Bank Limited 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 205 gloucester place london t/no ln 244224. Fully Satisfied |
13 November 1991 | Delivered on: 15 November 1991 Satisfied on: 27 November 2007 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 lymington road london NW6. Fully Satisfied |
13 November 1991 | Delivered on: 15 November 1991 Satisfied on: 27 November 2007 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 lymington road west end lane london. Fully Satisfied |
13 November 1991 | Delivered on: 15 November 1991 Satisfied on: 27 November 2007 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 st.stephens crescent,london W2. Fully Satisfied |
10 October 1995 | Delivered on: 20 October 1995 Satisfied on: 27 November 2007 Persons entitled: Allied Trust Bank Limited Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 10TH october 1995. Particulars: All those rents and other payments (if any) due at any time under the terms of the leases and tenancy agreements of the property k/a 88 chichele road willesden london NW2. Fully Satisfied |
13 November 1991 | Delivered on: 15 November 1991 Satisfied on: 27 November 2007 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lower ground floor flat,6 st.stephens crescent,paddington,london W2. Fully Satisfied |
28 December 2007 | Delivered on: 3 January 2008 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: L/H property k/a lower ground floor flat being part of 6 st stevenscrescent london t/n LL09845. 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 |
28 December 2007 | Delivered on: 3 January 2008 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: F/H property k/a 6 st stephens crescent london t/n LN243195. 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 |
28 December 2007 | Delivered on: 3 January 2008 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: F/H property k/a 207 gloucester place london t/n LN94639. 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 |
28 December 2007 | Delivered on: 3 January 2008 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: F/H property k/a 62 princes square paddington london t/n NGL217859. 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 |
28 December 2007 | Delivered on: 3 January 2008 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: F/H property k/a 205 gloucester place london t/n LN244224. 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 |
18 December 2023 | Second filing of Confirmation Statement dated 6 December 2022 (3 pages) |
---|---|
14 December 2023 | Notification of Quintet Investments Limited as a person with significant control on 28 June 2022 (2 pages) |
14 December 2023 | Cessation of Vanessa Scarlett Kenyon Aarons as a person with significant control on 28 June 2022 (1 page) |
14 December 2023 | Confirmation statement made on 6 December 2023 with updates (4 pages) |
26 October 2023 | Director's details changed for Ms Vanessa Scarlet Kenyon Aarons on 26 October 2023 (2 pages) |
26 October 2023 | Director's details changed for Ms Vanessa Scarlet Kenyon Aarons on 26 October 2023 (2 pages) |
26 October 2023 | Change of details for Ms Vanessa Scarlett Kenyon Aarons as a person with significant control on 26 October 2023 (2 pages) |
26 October 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
18 December 2022 | Confirmation statement made on 6 December 2022 with no updates
|
18 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
31 December 2021 | Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page) |
19 December 2021 | Confirmation statement made on 6 December 2021 with updates (5 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
5 February 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
1 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
12 January 2020 | Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page) |
12 January 2020 | Termination of appointment of David Anthony Aarons as a director on 5 January 2019 (1 page) |
12 January 2020 | Notification of Vanessa Scarlet Kenyon Aarons as a person with significant control on 5 January 2019 (2 pages) |
12 January 2020 | Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page) |
12 January 2020 | Cessation of David Anthony Aarons as a person with significant control on 5 January 2019 (1 page) |
12 January 2020 | Appointment of Ms Vanessa Scarlet Kenyon Aarons as a director on 5 January 2019 (2 pages) |
12 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
11 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
8 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
20 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 January 2016 | Director's details changed for David Anthony Aarons on 1 November 2015 (2 pages) |
14 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Director's details changed for David Anthony Aarons on 1 November 2015 (2 pages) |
14 November 2015 | Registered office address changed from First Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 14 November 2015 (1 page) |
14 November 2015 | Registered office address changed from First Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 14 November 2015 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
14 August 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
29 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for David Anthony Aarons on 6 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for David Anthony Aarons on 6 December 2009 (2 pages) |
15 December 2009 | Director's details changed for David Anthony Aarons on 6 December 2009 (2 pages) |
5 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
11 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 May 2008 | Appointment terminated secretary giulia bryson (1 page) |
7 May 2008 | Appointment terminated secretary giulia bryson (1 page) |
31 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Resolutions
|
4 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
4 December 2007 | Resolutions
|
4 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 December 2006 | Return made up to 06/12/06; full list of members (9 pages) |
20 December 2006 | Return made up to 06/12/06; full list of members (9 pages) |
21 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
20 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 January 2005 | Return made up to 06/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 06/12/04; full list of members (7 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 December 2003 | Return made up to 06/12/03; no change of members
|
12 December 2003 | Return made up to 06/12/03; no change of members
|
26 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 January 2003 | Return made up to 06/12/02; no change of members (7 pages) |
23 January 2003 | Return made up to 06/12/02; no change of members (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
10 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
15 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
15 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 7 kensington high street london W8 5NP (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 7 kensington high street london W8 5NP (1 page) |
12 December 2000 | Return made up to 06/12/00; no change of members (6 pages) |
12 December 2000 | Return made up to 06/12/00; no change of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 December 1999 | Return made up to 06/12/99; no change of members
|
24 December 1999 | Return made up to 06/12/99; no change of members
|
15 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 January 1999 | Return made up to 06/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 06/12/98; full list of members (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
28 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 January 1997 | Return made up to 06/12/96; full list of members (4 pages) |
6 January 1997 | Return made up to 06/12/96; full list of members (4 pages) |
30 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
7 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (7 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 (30 pages) |
28 November 1994 | Return made up to 06/12/94; no change of members
|
28 November 1994 | Return made up to 06/12/94; no change of members
|
30 October 1994 | Accounts for a small company made up to 31 December 1993 (3 pages) |
30 October 1994 | Accounts for a small company made up to 31 December 1993 (3 pages) |
25 January 1994 | Return made up to 06/12/93; full list of members (4 pages) |
25 January 1994 | Return made up to 06/12/93; full list of members (4 pages) |
15 November 1993 | Full accounts made up to 31 December 1992 (3 pages) |
15 November 1993 | Full accounts made up to 31 December 1992 (3 pages) |
5 August 1993 | Ad 18/02/93--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
5 August 1993 | Ad 18/02/93--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
8 December 1992 | Return made up to 06/12/92; change of members
|
8 December 1992 | Return made up to 06/12/92; change of members
|
13 October 1992 | Full accounts made up to 31 December 1991 (3 pages) |
13 October 1992 | Full accounts made up to 31 December 1991 (3 pages) |
13 February 1992 | Return made up to 06/12/91; full list of members (6 pages) |
13 February 1992 | Return made up to 06/12/91; full list of members (6 pages) |
15 August 1991 | Ad 17/12/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 1991 | Ad 17/12/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 1990 | Resolutions
|
6 December 1990 | Incorporation (16 pages) |
6 December 1990 | Incorporation (16 pages) |