Castor
Peterborough
PE5 7BT
Director Name | Dr Maureen Hazel O'Bryan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 22 March 1992(1 year after company formation) |
Appointment Duration | 29 years, 6 months (closed 25 September 2021) |
Role | Sports Administration |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Mill Lane Castor Peterborough PE5 7BT |
Secretary Name | Dr Kenneth George O Bryan |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 22 March 1992(1 year after company formation) |
Appointment Duration | 29 years, 6 months (closed 25 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.corporate-games.com |
---|---|
Telephone | 01733 380888 |
Telephone region | Peterborough |
Registered Address | 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £740,306 |
Current Liabilities | £125,394 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
12 September 2000 | Delivered on: 19 September 2000 Satisfied on: 3 April 2012 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: Land lying to the south of mill lane castor cambridgeshire t/n CB41507. Fully Satisfied |
---|---|
11 December 1998 | Delivered on: 18 December 1998 Satisfied on: 7 October 2005 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: The old mill mill lane castor peterborough cambridgshire t/no.CB185922. Fully Satisfied |
2 December 1998 | Delivered on: 9 December 1998 Satisfied on: 7 October 2005 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. Fully Satisfied |
2 December 1998 | Delivered on: 9 December 1998 Satisfied on: 3 April 2012 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: The old mill, mill lane, castor peterborough cambridgeshire t/no: CB41506. Fully Satisfied |
6 April 1996 | Delivered on: 22 April 1996 Satisfied on: 22 December 2001 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery. Fully Satisfied |
9 June 1995 | Delivered on: 10 June 1995 Satisfied on: 22 December 2001 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 the old mill mill lane castor peterborough and also the l/h property k/a land lying to the south of mill lane castor. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 1993 | Delivered on: 8 May 1993 Satisfied on: 22 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £4,000 together with any other sums standing to the credit of the company with the bank account no.00762264. Fully Satisfied |
10 December 1992 | Delivered on: 31 December 1992 Satisfied on: 25 August 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £2,000 and all other monies standing to the credit of account no.00762264. Fully Satisfied |
5 August 2008 | Delivered on: 6 August 2008 Satisfied on: 3 April 2012 Persons entitled: First Property Finance PLC Classification: Legal charge Secured details: £77,000 due or to become due from the company to the chargee. Particulars: The old mill, mill lane castor peterborough cambridgeshire t/no CB185922. Fully Satisfied |
17 January 2005 | Delivered on: 25 January 2005 Satisfied on: 7 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the old mill, mill lane castor t/n CB185922. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 November 2002 | Delivered on: 22 November 2002 Satisfied on: 7 October 2005 Persons entitled: Igroup Mortgages Limited Classification: Mortgage Secured details: £103,500.00 and all other monies due or to become due from the company and kenneth george o'bryan and maureen hazel johnston to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The old mill,mill lane,castor,peterborough PE5 7BT. Fully Satisfied |
27 June 2002 | Delivered on: 2 July 2002 Satisfied on: 7 October 2005 Persons entitled: Igroup Mortgages Limited Classification: Mortgage Secured details: £105,000.00 and all other 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: The old mill mill lane castor peterborough. Fully Satisfied |
26 February 2002 | Delivered on: 28 February 2002 Satisfied on: 7 October 2005 Persons entitled: I Group Mortgages Limited Classification: Mortgage Secured details: £707,000.00 and 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: The old mill, mill lane, castor, peterborough, cambridgeshire, PE5 7BT. Fully Satisfied |
20 December 2001 | Delivered on: 22 December 2001 Satisfied on: 7 October 2005 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings situate and k/a the old mill mill lane castor cambridgeshire t/no: CB185922. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 September 2000 | Delivered on: 25 September 2000 Satisfied on: 7 October 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
9 June 1992 | Delivered on: 29 June 1992 Satisfied on: 8 May 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £1,000 invested with the bank on gold deposit account no.00268359. Fully Satisfied |
5 November 2018 | Delivered on: 22 November 2018 Persons entitled: Nucleus Property Finance Limited Classification: A registered charge Particulars: The freehold property known as the old mill, mill lane, castor, peterborough, PE5 7BT title to which is registered at the land registry under title number CB185922. Outstanding |
5 November 2018 | Delivered on: 15 November 2018 Persons entitled: Nucleus Property Finance Limited Classification: A registered charge Particulars: The freehold property known as the old mill, mill lane, castor, peterborough PE5 7BT title to which is registered at the land registry under title number CB185922. Outstanding |
3 August 2018 | Delivered on: 3 August 2018 Persons entitled: Hope Capital 2 Limited Classification: A registered charge Particulars: The freehold land being the old mill mill lane castor peterborough PE5 7BT registered at the land registry with title number CB185922. Outstanding |
3 August 2018 | Delivered on: 3 August 2018 Persons entitled: Hope Capital 2 Limited Classification: A registered charge Outstanding |
3 August 2018 | Delivered on: 3 August 2018 Persons entitled: Hope Capital 2 Limited Classification: A registered charge Particulars: The freehold land being the old mill mill lane castor peterborough PE5 7BT registered at the land registry with title number: CB185922. Outstanding |
5 June 2018 | Delivered on: 7 June 2018 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
4 June 2018 | Delivered on: 5 June 2018 Persons entitled: Merchant Money Limited Classification: A registered charge Outstanding |
1 June 2017 | Delivered on: 3 June 2017 Persons entitled: Ras Capital No.1 Limited C/O Mt Finance Limited Classification: A registered charge Particulars: Property k/a old mill mill lane castor peterborough t/n CB185922. Outstanding |
22 June 2016 | Delivered on: 22 June 2016 Persons entitled: Alternative Bridging (UK1) Limited Classification: A registered charge Particulars: The legally mortgaged property known as old mill, mill lane castor, peterborough PE5 7BT as the same as is registered at the land registry under title number CB185922. Outstanding |
22 June 2016 | Delivered on: 22 June 2016 Persons entitled: Alternative Bridging (UK1) Limited Classification: A registered charge Particulars: The legally mortgaged property known as old mill, mill lane castor, peterborough PE5 7BT as the same is as registered at the land registry under title number CB185922. Outstanding |
16 July 2009 | Delivered on: 17 July 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the old mill mill lane castor peterborough city of peterborought/no:CB185922 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 August 2005 | Delivered on: 5 August 2005 Persons entitled: Skipton 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: F/H property k/a the old mill, mill lane, castor t/no CB185922 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
5 November 2004 | Delivered on: 11 November 2004 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
11 February 2021 | Notice of extension of period of Administration (3 pages) |
---|---|
3 February 2021 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 3 February 2021 (2 pages) |
15 September 2020 | Administrator's progress report (23 pages) |
18 June 2020 | Satisfaction of charge 025942970023 in full (4 pages) |
26 February 2020 | Administrator's progress report (19 pages) |
13 January 2020 | Notice of extension of period of Administration (3 pages) |
8 January 2020 | Satisfaction of charge 025942970029 in full (4 pages) |
6 December 2019 | Notice of appointment of a replacement or additional administrator (3 pages) |
6 December 2019 | Notice of order removing administrator from office (20 pages) |
7 September 2019 | Administrator's progress report (28 pages) |
29 April 2019 | Notice of deemed approval of proposals (3 pages) |
8 April 2019 | Statement of administrator's proposal (27 pages) |
28 March 2019 | Statement of affairs with form AM02SOA (8 pages) |
27 February 2019 | Registered office address changed from The Old Mill Millane Castor Peterborough Cambridgeshire PE5 7BT to 88 Wood Street London EC2V 7QF on 27 February 2019 (2 pages) |
25 February 2019 | Appointment of an administrator (3 pages) |
22 November 2018 | Registration of charge 025942970029, created on 5 November 2018 (21 pages) |
15 November 2018 | Registration of charge 025942970028, created on 5 November 2018 (35 pages) |
12 November 2018 | Satisfaction of charge 025942970026 in full (1 page) |
12 November 2018 | Satisfaction of charge 025942970025 in full (1 page) |
12 November 2018 | Satisfaction of charge 025942970027 in full (1 page) |
6 November 2018 | Satisfaction of charge 025942970024 in full (1 page) |
1 October 2018 | Satisfaction of charge 025942970022 in full (1 page) |
3 August 2018 | Registration of charge 025942970026, created on 3 August 2018 (70 pages) |
3 August 2018 | Registration of charge 025942970025, created on 3 August 2018 (62 pages) |
3 August 2018 | Registration of charge 025942970027, created on 3 August 2018 (62 pages) |
27 June 2018 | Director's details changed for Dr Maureen Hazel O'bryan on 25 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Dr Maureen Hazel Johnston on 25 June 2018 (2 pages) |
26 June 2018 | Change of details for Dr Maureen Hazel Johnston as a person with significant control on 25 June 2018 (2 pages) |
7 June 2018 | Registration of charge 025942970024, created on 5 June 2018 (26 pages) |
5 June 2018 | Registration of charge 025942970023, created on 4 June 2018 (28 pages) |
29 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
25 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
9 June 2017 | Satisfaction of charge 025942970021 in full (4 pages) |
9 June 2017 | Satisfaction of charge 025942970020 in full (4 pages) |
9 June 2017 | Satisfaction of charge 025942970021 in full (4 pages) |
9 June 2017 | Satisfaction of charge 025942970020 in full (4 pages) |
3 June 2017 | Registration of charge 025942970022, created on 1 June 2017 (32 pages) |
3 June 2017 | Registration of charge 025942970022, created on 1 June 2017 (32 pages) |
1 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
1 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
2 August 2016 | Satisfaction of charge 19 in full (2 pages) |
2 August 2016 | Satisfaction of charge 19 in full (2 pages) |
2 August 2016 | Satisfaction of charge 15 in full (1 page) |
2 August 2016 | Satisfaction of charge 15 in full (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 June 2016 | Satisfaction of charge 17 in full (6 pages) |
24 June 2016 | Satisfaction of charge 17 in full (6 pages) |
22 June 2016 | Registration of charge 025942970021, created on 22 June 2016 (30 pages) |
22 June 2016 | Registration of charge 025942970020, created on 22 June 2016 (16 pages) |
22 June 2016 | Registration of charge 025942970020, created on 22 June 2016 (16 pages) |
22 June 2016 | Registration of charge 025942970021, created on 22 June 2016 (30 pages) |
11 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 September 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
4 September 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Notice of ceasing to act as receiver or manager (8 pages) |
19 June 2013 | Notice of ceasing to act as receiver or manager (8 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 August 2012 | Notice of appointment of receiver or manager (3 pages) |
23 August 2012 | Notice of appointment of receiver or manager (3 pages) |
11 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 August 2011 | Compulsory strike-off action has been suspended (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2011 | Amended accounts made up to 31 December 2009 (5 pages) |
20 April 2011 | Amended accounts made up to 31 December 2009 (5 pages) |
5 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 April 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 February 2011 | Compulsory strike-off action has been suspended (1 page) |
16 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | Secretary's details changed for Doctor Kenneth George O Bryan on 1 January 2010 (1 page) |
27 May 2010 | Director's details changed for Doctor Kenneth George O Bryan on 1 January 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Doctor Kenneth George O Bryan on 1 January 2010 (1 page) |
27 May 2010 | Secretary's details changed for Doctor Kenneth George O Bryan on 1 January 2010 (1 page) |
27 May 2010 | Director's details changed for Doctor Kenneth George O Bryan on 1 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Doctor Kenneth George O Bryan on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Dr Maureen Hazel Johnston on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Dr Maureen Hazel Johnston on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Dr Maureen Hazel Johnston on 1 January 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
1 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 August 2008 | Return made up to 22/03/08; full list of members (4 pages) |
20 August 2008 | Return made up to 22/03/08; full list of members (4 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
21 January 2008 | Amended accounts made up to 31 December 2006 (10 pages) |
21 January 2008 | Amended accounts made up to 31 December 2006 (10 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2005 | Particulars of mortgage/charge (7 pages) |
5 August 2005 | Particulars of mortgage/charge (7 pages) |
3 May 2005 | Return made up to 22/03/05; full list of members (7 pages) |
3 May 2005 | Return made up to 22/03/05; full list of members (7 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 May 2004 | Return made up to 22/03/04; full list of members (7 pages) |
26 May 2004 | Return made up to 22/03/04; full list of members (7 pages) |
17 October 2003 | Partial exemption accounts made up to 31 December 2001 (12 pages) |
17 October 2003 | Partial exemption accounts made up to 31 December 2001 (12 pages) |
13 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Partial exemption accounts made up to 31 December 2000 (12 pages) |
24 July 2002 | Partial exemption accounts made up to 31 December 2000 (12 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
10 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (4 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (4 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
21 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Ad 01/11/96--------- £ si 78256@1 (2 pages) |
23 October 1997 | Ad 01/11/96--------- £ si 78256@1 (2 pages) |
23 October 1997 | £ nc 250000/350000 01/11/96 (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 October 1997 | £ nc 250000/350000 01/11/96 (1 page) |
23 October 1997 | Resolutions
|
21 May 1997 | Return made up to 22/03/97; no change of members (4 pages) |
21 May 1997 | Return made up to 22/03/97; no change of members (4 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Return made up to 22/03/96; no change of members
|
27 March 1996 | Return made up to 22/03/96; no change of members
|
10 June 1995 | Particulars of mortgage/charge (4 pages) |
10 June 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 March 1995 | Return made up to 22/03/95; full list of members (6 pages) |
14 March 1995 | Return made up to 22/03/95; full list of members (6 pages) |
16 January 1995 | Ad 28/11/94--------- £ si 208899@1=208899 £ ic 100/208999 (2 pages) |
16 January 1995 | Ad 28/11/94--------- £ si 208899@1=208899 £ ic 100/208999 (2 pages) |
22 March 1991 | Incorporation (13 pages) |
22 March 1991 | Incorporation (13 pages) |