Prestwich
Manchester
M25 9JY
Director Name | Mr Binyomin Zvi Berlin |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Park Road Prestwich Manchester M25 0FA |
Director Name | Mr James Samuel Cohen |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(32 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street Wimpole Street London W1G 0EF |
Director Name | Mr Israel David Scharfer |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 31 years, 3 months (resigned 25 August 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street Wimpole Street London W1G 0EF |
Director Name | Seymour Geoffrey Saideman |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 4 Oakleigh Gardens Edgware Middlesex HA8 8EA |
Secretary Name | Alan Drew-Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | 98 Merrion Avenue Stanmore Middlesex HA7 4RU |
Director Name | Mr Alan Blake |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 April 1995) |
Role | Chartered Surveyor |
Correspondence Address | 160 Gladesmore Road London N15 6TH |
Director Name | Mr Philip Brian Silverman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 April 2001) |
Role | Estate Agent/Co Director |
Country of Residence | England |
Correspondence Address | 30 Flower Lane London NW7 2JE |
Secretary Name | Mr Philip Brian Silverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 April 2001) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 30 Flower Lane London NW7 2JE |
Director Name | Bernard James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2003) |
Role | Chartered Surveyor |
Correspondence Address | 58 London Road Shenley Hertfordshire WD7 9DY |
Secretary Name | Bernard James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(10 years after company formation) |
Appointment Duration | 7 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 58 London Road Shenley Hertfordshire WD7 9DY |
Director Name | Mr Peter Justin Rickenberg |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2003) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Hedge Farm Highfield Lane Thursley Surrey GU8 6QJ |
Director Name | Simon Walter Vasey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2003) |
Role | Estate Agent |
Correspondence Address | 9 Morella Road London SW12 8UQ |
Secretary Name | Simon Walter Vasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2003) |
Role | Estate Agent |
Correspondence Address | 9 Morella Road London SW12 8UQ |
Secretary Name | Bernard James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | 55 London Road Shenley Radlett Hertfordshire WD7 9BN |
Secretary Name | Jannis Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 April 2004) |
Role | Company Director |
Correspondence Address | 10 Trelawn Road London SW2 1DJ |
Secretary Name | Moya Charter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(13 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 September 2011) |
Role | Company Director |
Correspondence Address | 13a Shroton Street London NW1 6UG |
Director Name | Mr Timothy Howden Darwall-Smith |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 25 August 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street Wimpole Street London W1G 0EF |
Secretary Name | Mrs Caroline Adele Scharfer |
---|---|
Status | Resigned |
Appointed | 01 January 2013(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 August 2022) |
Role | Company Director |
Correspondence Address | 91 Wimpole Street Wimpole Street London W1G 0EF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | grantstanley.com |
---|---|
Email address | [email protected] |
Registered Address | 91 Wimpole Street Wimpole Street London W1G 0EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
3.8k at £1 | Israel David Scharfer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £368,096 |
Gross Profit | £238,406 |
Net Worth | £167,345 |
Cash | £140,694 |
Current Liabilities | £47,725 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
20 February 1997 | Delivered on: 6 March 1997 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. See the mortgage charge document for full details. Outstanding |
---|---|
26 June 1991 | Delivered on: 28 June 1991 Satisfied on: 6 November 1997 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
26 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
27 October 2022 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
9 September 2022 | Appointment of Mr Binyomin Zvi Berlin as a director on 25 August 2022 (2 pages) |
9 September 2022 | Director's details changed for Mr Jacob Cope on 25 August 2022 (2 pages) |
8 September 2022 | Termination of appointment of Israel David Scharfer as a director on 25 August 2022 (1 page) |
8 September 2022 | Notification of Jmc Surveyors and Property Consultants Limited as a person with significant control on 25 August 2022 (2 pages) |
8 September 2022 | Confirmation statement made on 8 September 2022 with updates (5 pages) |
8 September 2022 | Termination of appointment of Caroline Adele Scharfer as a secretary on 25 August 2022 (1 page) |
8 September 2022 | Appointment of Mr Jacob Cope as a director on 25 August 2022 (2 pages) |
8 September 2022 | Termination of appointment of Timothy Howden Darwall-Smith as a director on 25 August 2022 (1 page) |
8 September 2022 | Cessation of Israel David Scharfer as a person with significant control on 25 August 2022 (1 page) |
24 August 2022 | Satisfaction of charge 2 in full (1 page) |
29 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (11 pages) |
22 July 2021 | Director's details changed for Mr Israel David Scharfer on 11 June 2021 (2 pages) |
12 June 2021 | Withdrawal of the directors' residential address register information from the public register (1 page) |
11 June 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
11 June 2021 | Registered office address changed from 126-134 Baker Street London W1U 6SH England to 91 Wimpole Street Wimpole Street London W1G 0EF on 11 June 2021 (1 page) |
11 June 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
6 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 February 2021 | Registered office address changed from Unit 6 Ac Court High Street Thames Ditton KT7 0SR England to 126-134 Baker Street London W1U 6SH on 10 February 2021 (1 page) |
19 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
31 January 2020 | Second filing of Confirmation Statement dated 06/05/2019 (7 pages) |
31 January 2020 | Second filing of Confirmation Statement dated 06/05/2018 (6 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with no updates
|
12 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 6 May 2018 with updates
|
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
16 September 2016 | Registered office address changed from Bell Dinwiddie & Co Glenavon House 39 Common Road Claygate KT10 0HG to Unit 6 Ac Court High Street Thames Ditton KT7 0SR on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from Bell Dinwiddie & Co Glenavon House 39 Common Road Claygate KT10 0HG to Unit 6 Ac Court High Street Thames Ditton KT7 0SR on 16 September 2016 (1 page) |
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 January 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
12 January 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 November 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
20 November 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
24 January 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
9 January 2013 | Appointment of Mrs Caroline Adele Scharfer as a secretary (1 page) |
9 January 2013 | Appointment of Mrs Caroline Adele Scharfer as a secretary (1 page) |
9 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Director's details changed for Mr Timothy Howden Darwall-Smith on 30 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Timothy Howden Darwall-Smith on 30 April 2012 (2 pages) |
8 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
8 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
26 September 2011 | Termination of appointment of Moya Charter as a secretary (1 page) |
26 September 2011 | Termination of appointment of Moya Charter as a secretary (1 page) |
25 May 2011 | Director's details changed for Mr Timothy Howden Darwall-Smith on 1 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Director's details changed for Mr Timothy Howden Darwall-Smith on 1 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Director's details changed for Mr Timothy Howden Darwall-Smith on 1 May 2011 (2 pages) |
14 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
14 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
21 May 2010 | Director's details changed for Mr Timothy Howden Darwall-Smith on 6 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Timothy Howden Darwall-Smith on 6 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Timothy Howden Darwall-Smith on 6 May 2010 (2 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
15 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
27 November 2008 | Return made up to 06/05/08; full list of members (3 pages) |
27 November 2008 | Return made up to 06/05/08; full list of members (3 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
25 May 2007 | Return made up to 06/05/07; no change of members (7 pages) |
25 May 2007 | Return made up to 06/05/07; no change of members (7 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
1 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
5 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
18 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
20 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
20 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
30 July 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
30 July 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
21 May 2004 | Return made up to 06/05/04; full list of members
|
21 May 2004 | Return made up to 06/05/04; full list of members
|
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
10 October 2003 | Auditor's resignation (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Auditor's resignation (1 page) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | Location of register of members (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Return made up to 06/05/03; full list of members (6 pages) |
16 July 2003 | Location of register of members (1 page) |
16 July 2003 | Return made up to 06/05/03; full list of members (6 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
16 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
25 July 2002 | Ad 09/11/01--------- £ si 500@1=500 £ ic 3250/3750 (2 pages) |
25 July 2002 | Return made up to 06/05/02; full list of members (7 pages) |
25 July 2002 | Ad 09/11/01--------- £ si 500@1=500 £ ic 3250/3750 (2 pages) |
25 July 2002 | Location of register of members (1 page) |
25 July 2002 | Location of register of members (1 page) |
25 July 2002 | Return made up to 06/05/02; full list of members (7 pages) |
23 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
23 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
25 September 2001 | £ ic 5000/3250 01/08/01 £ sr 1750@1=1750 (1 page) |
25 September 2001 | £ ic 5000/3250 01/08/01 £ sr 1750@1=1750 (1 page) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
20 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 July 2001 | Return made up to 06/05/01; full list of members (5 pages) |
8 July 2001 | Return made up to 06/05/01; full list of members (5 pages) |
7 July 2001 | Secretary resigned;director resigned (1 page) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: 8 wigmore street london W1H 9DA (1 page) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Location of register of members (1 page) |
7 July 2001 | Location of register of members (1 page) |
7 July 2001 | Secretary resigned;director resigned (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: 8 wigmore street london W1H 9DA (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
7 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (16 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (16 pages) |
24 May 1999 | Return made up to 06/05/99; full list of members (5 pages) |
24 May 1999 | Return made up to 06/05/99; full list of members (5 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (19 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (19 pages) |
30 June 1998 | Full accounts made up to 30 June 1997 (15 pages) |
30 June 1998 | Full accounts made up to 30 June 1997 (15 pages) |
24 May 1998 | Return made up to 06/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 06/05/98; no change of members (4 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1997 | Full accounts made up to 30 June 1996 (17 pages) |
2 November 1997 | Full accounts made up to 30 June 1996 (17 pages) |
9 July 1997 | Return made up to 06/05/97; full list of members (5 pages) |
9 July 1997 | Location of register of members (1 page) |
9 July 1997 | Return made up to 06/05/97; full list of members (5 pages) |
9 July 1997 | Location of register of members (1 page) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1996 | Full accounts made up to 30 June 1995 (16 pages) |
13 October 1996 | Full accounts made up to 30 June 1995 (16 pages) |
14 July 1996 | Return made up to 06/05/96; full list of members (6 pages) |
14 July 1996 | Return made up to 06/05/96; full list of members (6 pages) |
24 March 1996 | Full accounts made up to 30 June 1994 (15 pages) |
24 March 1996 | Full accounts made up to 30 June 1994 (15 pages) |
7 June 1995 | Amended full accounts made up to 30 June 1993 (17 pages) |
7 June 1995 | Amended full accounts made up to 30 June 1993 (17 pages) |
16 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
27 June 1994 | Return made up to 06/05/94; full list of members (6 pages) |
27 June 1994 | Return made up to 06/05/94; full list of members (6 pages) |
12 May 1993 | Return made up to 06/05/93; change of members (6 pages) |
12 May 1993 | Return made up to 06/05/93; change of members (6 pages) |
15 June 1992 | Return made up to 24/04/92; full list of members (10 pages) |
15 June 1992 | Return made up to 24/04/92; full list of members (10 pages) |
11 July 1991 | Memorandum and Articles of Association (20 pages) |
24 April 1991 | Incorporation (9 pages) |
24 April 1991 | Incorporation (9 pages) |