Company NameTakelease Limited
Company StatusActive
Company Number02604523
CategoryPrivate Limited Company
Incorporation Date24 April 1991(33 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jacob Yisroel Meir Cope
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(31 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Chartwell Partnership 47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Binyomin Zvi Berlin
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(31 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Park Road
Prestwich
Manchester
M25 0FA
Director NameMr James Samuel Cohen
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(32 years, 11 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street Wimpole Street
London
W1G 0EF
Director NameMr Israel David Scharfer
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(2 weeks, 6 days after company formation)
Appointment Duration31 years, 3 months (resigned 25 August 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address91 Wimpole Street Wimpole Street
London
W1G 0EF
Director NameSeymour Geoffrey Saideman
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(2 weeks, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1992)
RoleChartered Accountant
Correspondence Address4 Oakleigh Gardens
Edgware
Middlesex
HA8 8EA
Secretary NameAlan Drew-Davis
NationalityBritish
StatusResigned
Appointed14 May 1991(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 1992)
RoleCompany Director
Correspondence Address98 Merrion Avenue
Stanmore
Middlesex
HA7 4RU
Director NameMr Alan Blake
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 1995)
RoleChartered Surveyor
Correspondence Address160 Gladesmore Road
London
N15 6TH
Director NameMr Philip Brian Silverman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 April 2001)
RoleEstate Agent/Co Director
Country of ResidenceEngland
Correspondence Address30 Flower Lane
London
NW7 2JE
Secretary NameMr Philip Brian Silverman
NationalityBritish
StatusResigned
Appointed09 October 1992(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 April 2001)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address30 Flower Lane
London
NW7 2JE
Director NameBernard James Smith
NationalityBritish
StatusResigned
Appointed26 April 2001(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2003)
RoleChartered Surveyor
Correspondence Address58 London Road
Shenley
Hertfordshire
WD7 9DY
Secretary NameBernard James Smith
NationalityBritish
StatusResigned
Appointed27 April 2001(10 years after company formation)
Appointment Duration7 months (resigned 26 November 2001)
RoleCompany Director
Correspondence Address58 London Road
Shenley
Hertfordshire
WD7 9DY
Director NameMr Peter Justin Rickenberg
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHedge Farm
Highfield Lane
Thursley
Surrey
GU8 6QJ
Director NameSimon Walter Vasey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2003)
RoleEstate Agent
Correspondence Address9 Morella Road
London
SW12 8UQ
Secretary NameSimon Walter Vasey
NationalityBritish
StatusResigned
Appointed26 November 2001(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2003)
RoleEstate Agent
Correspondence Address9 Morella Road
London
SW12 8UQ
Secretary NameBernard James Smith
NationalityBritish
StatusResigned
Appointed28 March 2003(11 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 September 2003)
RoleCompany Director
Correspondence Address55 London Road
Shenley
Radlett
Hertfordshire
WD7 9BN
Secretary NameJannis Douglas
NationalityBritish
StatusResigned
Appointed02 September 2003(12 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 April 2004)
RoleCompany Director
Correspondence Address10 Trelawn Road
London
SW2 1DJ
Secretary NameMoya Charter
NationalityBritish
StatusResigned
Appointed21 April 2004(13 years after company formation)
Appointment Duration7 years, 5 months (resigned 26 September 2011)
RoleCompany Director
Correspondence Address13a Shroton Street
London
NW1 6UG
Director NameMr Timothy Howden Darwall-Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(14 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 25 August 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address91 Wimpole Street Wimpole Street
London
W1G 0EF
Secretary NameMrs Caroline Adele Scharfer
StatusResigned
Appointed01 January 2013(21 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 August 2022)
RoleCompany Director
Correspondence Address91 Wimpole Street Wimpole Street
London
W1G 0EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegrantstanley.com
Email address[email protected]

Location

Registered Address91 Wimpole Street
Wimpole Street
London
W1G 0EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3.8k at £1Israel David Scharfer
100.00%
Ordinary

Financials

Year2014
Turnover£368,096
Gross Profit£238,406
Net Worth£167,345
Cash£140,694
Current Liabilities£47,725

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

20 February 1997Delivered 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 1991Delivered 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

Filing History

26 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
27 October 2022Unaudited abridged accounts made up to 30 June 2022 (10 pages)
9 September 2022Appointment of Mr Binyomin Zvi Berlin as a director on 25 August 2022 (2 pages)
9 September 2022Director's details changed for Mr Jacob Cope on 25 August 2022 (2 pages)
8 September 2022Termination of appointment of Israel David Scharfer as a director on 25 August 2022 (1 page)
8 September 2022Notification of Jmc Surveyors and Property Consultants Limited as a person with significant control on 25 August 2022 (2 pages)
8 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
8 September 2022Termination of appointment of Caroline Adele Scharfer as a secretary on 25 August 2022 (1 page)
8 September 2022Appointment of Mr Jacob Cope as a director on 25 August 2022 (2 pages)
8 September 2022Termination of appointment of Timothy Howden Darwall-Smith as a director on 25 August 2022 (1 page)
8 September 2022Cessation of Israel David Scharfer as a person with significant control on 25 August 2022 (1 page)
24 August 2022Satisfaction of charge 2 in full (1 page)
29 July 2022Compulsory strike-off action has been discontinued (1 page)
28 July 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
14 March 2022Unaudited abridged accounts made up to 30 June 2021 (11 pages)
22 July 2021Director's details changed for Mr Israel David Scharfer on 11 June 2021 (2 pages)
12 June 2021Withdrawal of the directors' residential address register information from the public register (1 page)
11 June 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
11 June 2021Registered 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 2021Elect to keep the directors' residential address register information on the public register (1 page)
6 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 February 2021Registered 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 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
31 January 2020Second filing of Confirmation Statement dated 06/05/2019 (7 pages)
31 January 2020Second filing of Confirmation Statement dated 06/05/2018 (6 pages)
7 May 2019Confirmation statement made on 6 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/01/2020.
(4 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 May 2018Confirmation statement made on 6 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/01/2020.
(5 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
16 September 2016Registered 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 2016Registered 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 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,750
(4 pages)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,750
(4 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3,750
(4 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3,750
(4 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3,750
(4 pages)
12 January 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
12 January 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,750
(4 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,750
(4 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,750
(4 pages)
20 November 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
20 November 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
24 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
9 January 2013Appointment of Mrs Caroline Adele Scharfer as a secretary (1 page)
9 January 2013Appointment of Mrs Caroline Adele Scharfer as a secretary (1 page)
9 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
24 May 2012Director's details changed for Mr Timothy Howden Darwall-Smith on 30 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Timothy Howden Darwall-Smith on 30 April 2012 (2 pages)
8 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
8 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
26 September 2011Termination of appointment of Moya Charter as a secretary (1 page)
26 September 2011Termination of appointment of Moya Charter as a secretary (1 page)
25 May 2011Director's details changed for Mr Timothy Howden Darwall-Smith on 1 May 2011 (2 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Mr Timothy Howden Darwall-Smith on 1 May 2011 (2 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Mr Timothy Howden Darwall-Smith on 1 May 2011 (2 pages)
14 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
14 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
21 May 2010Director's details changed for Mr Timothy Howden Darwall-Smith on 6 May 2010 (2 pages)
21 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Timothy Howden Darwall-Smith on 6 May 2010 (2 pages)
21 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Timothy Howden Darwall-Smith on 6 May 2010 (2 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
15 May 2009Return made up to 06/05/09; full list of members (3 pages)
15 May 2009Return made up to 06/05/09; full list of members (3 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
27 November 2008Return made up to 06/05/08; full list of members (3 pages)
27 November 2008Return made up to 06/05/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
25 May 2007Return made up to 06/05/07; no change of members (7 pages)
25 May 2007Return made up to 06/05/07; no change of members (7 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
1 June 2006Return made up to 06/05/06; full list of members (7 pages)
1 June 2006Return made up to 06/05/06; full list of members (7 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
5 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
18 May 2005Return made up to 06/05/05; full list of members (6 pages)
18 May 2005Return made up to 06/05/05; full list of members (6 pages)
20 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
20 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
30 July 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
30 July 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
21 May 2004Return made up to 06/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2004Return made up to 06/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
10 October 2003Auditor's resignation (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Auditor's resignation (1 page)
12 September 2003Secretary resigned;director resigned (1 page)
12 September 2003Secretary resigned;director resigned (1 page)
16 July 2003Location of register of members (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Return made up to 06/05/03; full list of members (6 pages)
16 July 2003Location of register of members (1 page)
16 July 2003Return made up to 06/05/03; full list of members (6 pages)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003Director resigned (1 page)
16 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
16 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
25 July 2002Ad 09/11/01--------- £ si 500@1=500 £ ic 3250/3750 (2 pages)
25 July 2002Return made up to 06/05/02; full list of members (7 pages)
25 July 2002Ad 09/11/01--------- £ si 500@1=500 £ ic 3250/3750 (2 pages)
25 July 2002Location of register of members (1 page)
25 July 2002Location of register of members (1 page)
25 July 2002Return made up to 06/05/02; full list of members (7 pages)
23 April 2002Full accounts made up to 30 June 2001 (13 pages)
23 April 2002Full accounts made up to 30 June 2001 (13 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001New 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 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 July 2001Return made up to 06/05/01; full list of members (5 pages)
8 July 2001Return made up to 06/05/01; full list of members (5 pages)
7 July 2001Secretary resigned;director resigned (1 page)
7 July 2001New secretary appointed (2 pages)
7 July 2001Registered office changed on 07/07/01 from: 8 wigmore street london W1H 9DA (1 page)
7 July 2001New secretary appointed (2 pages)
7 July 2001Location of register of members (1 page)
7 July 2001Location of register of members (1 page)
7 July 2001Secretary resigned;director resigned (1 page)
7 July 2001Registered office changed on 07/07/01 from: 8 wigmore street london W1H 9DA (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
7 June 2000Return made up to 06/05/00; full list of members (6 pages)
7 June 2000Return made up to 06/05/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (16 pages)
2 May 2000Full accounts made up to 30 June 1999 (16 pages)
24 May 1999Return made up to 06/05/99; full list of members (5 pages)
24 May 1999Return made up to 06/05/99; full list of members (5 pages)
26 April 1999Full accounts made up to 30 June 1998 (19 pages)
26 April 1999Full accounts made up to 30 June 1998 (19 pages)
30 June 1998Full accounts made up to 30 June 1997 (15 pages)
30 June 1998Full accounts made up to 30 June 1997 (15 pages)
24 May 1998Return made up to 06/05/98; no change of members (4 pages)
24 May 1998Return made up to 06/05/98; no change of members (4 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
2 November 1997Full accounts made up to 30 June 1996 (17 pages)
2 November 1997Full accounts made up to 30 June 1996 (17 pages)
9 July 1997Return made up to 06/05/97; full list of members (5 pages)
9 July 1997Location of register of members (1 page)
9 July 1997Return made up to 06/05/97; full list of members (5 pages)
9 July 1997Location of register of members (1 page)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
13 October 1996Full accounts made up to 30 June 1995 (16 pages)
13 October 1996Full accounts made up to 30 June 1995 (16 pages)
14 July 1996Return made up to 06/05/96; full list of members (6 pages)
14 July 1996Return made up to 06/05/96; full list of members (6 pages)
24 March 1996Full accounts made up to 30 June 1994 (15 pages)
24 March 1996Full accounts made up to 30 June 1994 (15 pages)
7 June 1995Amended full accounts made up to 30 June 1993 (17 pages)
7 June 1995Amended full accounts made up to 30 June 1993 (17 pages)
16 May 1995Return made up to 06/05/95; no change of members (4 pages)
16 May 1995Return made up to 06/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
27 June 1994Return made up to 06/05/94; full list of members (6 pages)
27 June 1994Return made up to 06/05/94; full list of members (6 pages)
12 May 1993Return made up to 06/05/93; change of members (6 pages)
12 May 1993Return made up to 06/05/93; change of members (6 pages)
15 June 1992Return made up to 24/04/92; full list of members (10 pages)
15 June 1992Return made up to 24/04/92; full list of members (10 pages)
11 July 1991Memorandum and Articles of Association (20 pages)
24 April 1991Incorporation (9 pages)
24 April 1991Incorporation (9 pages)