Company NameFreshasset Limited
DirectorsAshok Shah and Hasmukh Mohanlal Shah
Company StatusActive
Company Number02613383
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ashok Shah
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1993(2 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleSub Post Master
Country of ResidenceUnited Kingdom
Correspondence Address238 Barton Road
Luton
Bedfordshire
LU3 3NH
Director NameMr Hasmukh Mohanlal Shah
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(29 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60a Ashleigh Mann
Station Road,North Harrow
Harrow
HA2 7SL
Director NameMr Navin Mohanlal Shah
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 month, 3 weeks after company formation)
Appointment Duration29 years, 3 months (resigned 01 November 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address21 Ringwood Road
Luton
Bedfordshire
LU2 7BG
Secretary NameMr Mahesh Kumar Shah
NationalityBritish
StatusResigned
Appointed17 July 1991(1 month, 3 weeks after company formation)
Appointment Duration25 years, 7 months (resigned 06 February 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Director NameMr Mahesh Kumar Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(2 years, 5 months after company formation)
Appointment Duration23 years, 3 months (resigned 06 February 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address60a Ashleigh Mann
Station Road,North Harrow
Harrow
HA2 7SL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

78.1k at £1Mr Mahesh Kumar Shah
29.47%
Ordinary
64.2k at £1Hasmukh Mohanlal Shah
24.21%
Ordinary
39.1k at £1Mr Ashok Kumar Shah
14.74%
Ordinary
27.9k at £1Miss Jyotsna Shah
10.53%
Ordinary
27.9k at £1Miss Usha Shah
10.53%
Ordinary
27.9k at £1Mr Navin Mohanlal Shah
10.53%
Ordinary
1 at £1Mrs Rekha Navin Shah
0.00%
Ordinary

Financials

Year2014
Net Worth£1,426,271
Cash£129,539
Current Liabilities£136,090

Accounts

Latest Accounts30 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

30 June 1995Delivered on: 20 July 1995
Persons entitled: Yorkshire 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: 20A strathmore avenue luton bedfordshire and part 22 stratmore avenue luton bedfordshire all fixtures and fittings plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 August 1994Delivered on: 1 September 1994
Persons entitled: Yorkshire 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: F/H land and premises k/a 14 russell street luton bedfordshire t/no: bd 75835. floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
24 August 1994Delivered on: 1 September 1994
Persons entitled: Yorkshire 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: F/H land and premises k/a 32 newcombe road, luton, bedfordshire t/no: BD178547. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
24 August 1994Delivered on: 1 September 1994
Persons entitled: Yorkshire 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: F/H land and premises k/a 34 lyndhurst road luton bedfordshire t/no: BD21133. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
24 August 1994Delivered on: 1 September 1994
Persons entitled: Yorkshire 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: F/H land and premises k/a 38 belmont road, luton, bedfordshire t/no: BD129930. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
24 August 1994Delivered on: 1 September 1994
Persons entitled: Yorkshire 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: F/H land and premises k/a 136 ashburnham road, luton, bedfordshire t/no: BD38987. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
16 October 2013Delivered on: 31 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 846 dunstable road, luton LU4 0HQ.. Title no: BD62198. Notification of addition to or amendment of charge.
Outstanding
16 October 2013Delivered on: 31 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 20 strathmore avenue, luton.. BD35269. Notification of addition to or amendment of charge.
Outstanding
16 October 2013Delivered on: 31 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 41 ashburnham road, luton.. Title no: BD148123. Notification of addition to or amendment of charge.
Outstanding
16 October 2013Delivered on: 30 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 19 arthur street, luton.. Title no: BD177302. Notification of addition to or amendment of charge.
Outstanding
16 October 2013Delivered on: 31 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 48 downs road, luton.. Title no: BD98567. Notification of addition to or amendment of charge.
Outstanding
2 February 2001Delivered on: 20 February 2001
Persons entitled: Yorkshire 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: Property k/a 3 langham house mill st luton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 December 1999Delivered on: 8 January 2000
Persons entitled: Yorkshire 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: Property k/a 32 frederick street luton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
19 April 1996Delivered on: 24 April 1996
Persons entitled: Yorkshire 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: 51 liverpool road, luton bedfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
27 July 1992Delivered on: 5 August 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 3 cresta close, dunstable, beds t/no.bd 84563.
Outstanding
24 August 1994Delivered on: 1 September 1994
Satisfied on: 31 October 2013
Persons entitled: Yorkshire 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: F/H land and premises k/a 41 ashburnham road, luton, bedfordshire t/no: BD148123. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
24 August 1994Delivered on: 1 September 1994
Satisfied on: 31 October 2013
Persons entitled: Yorkshire 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: F/H land and premises k/a 19 arthur street, luton, bedfordshire t/no: BD177302. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
24 April 2006Delivered on: 27 April 2006
Satisfied on: 4 December 2013
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied
31 August 1995Delivered on: 12 September 1995
Satisfied on: 31 October 2013
Persons entitled: Yorkshire 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: 48 downs rd,luton,bedfordshire with all fixtures,fittings,plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1995Delivered on: 21 July 1995
Satisfied on: 31 October 2013
Persons entitled: Yorkshire 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: 20 strathmore avenue, luton, bedfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 30 May 2022 (3 pages)
27 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
8 August 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
20 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
3 November 2020Termination of appointment of Navin Mohanlal Shah as a director on 1 November 2020 (1 page)
3 November 2020Appointment of Mr Hasmukh Mohanlal Shah as a director on 1 November 2020 (2 pages)
29 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
23 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
11 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
13 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
11 February 2018Satisfaction of charge 9 in full (2 pages)
11 February 2018Satisfaction of charge 7 in full (2 pages)
11 February 2018Satisfaction of charge 1 in full (1 page)
11 February 2018Satisfaction of charge 5 in full (2 pages)
11 February 2018Satisfaction of charge 14 in full (2 pages)
11 February 2018Satisfaction of charge 3 in full (2 pages)
11 February 2018Satisfaction of charge 12 in full (2 pages)
11 February 2018Satisfaction of charge 6 in full (2 pages)
11 February 2018Satisfaction of charge 13 in full (2 pages)
11 February 2018Satisfaction of charge 8 in full (2 pages)
27 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
27 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
17 March 2017Registered office address changed from 21 Ringwood Road Luton LU2 7BG to 60a Ashleigh Mann Station Road,North Harrow Harrow HA2 7SL on 17 March 2017 (1 page)
17 March 2017Registered office address changed from 21 Ringwood Road Luton LU2 7BG to 60a Ashleigh Mann Station Road,North Harrow Harrow HA2 7SL on 17 March 2017 (1 page)
6 February 2017Termination of appointment of Mahesh Kumar Shah as a secretary on 6 February 2017 (1 page)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 February 2017Termination of appointment of Mahesh Kumar Shah as a secretary on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Mahesh Kumar Shah as a director on 6 February 2017 (1 page)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 February 2017Termination of appointment of Mahesh Kumar Shah as a director on 6 February 2017 (1 page)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 265,052
(7 pages)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 265,052
(7 pages)
9 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 265,052
(7 pages)
9 June 2015Registered office address changed from 799 Dunstable Road Luton Bedfordshire LU4 0HW to 21 Ringwood Road Luton LU2 7BG on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 799 Dunstable Road Luton Bedfordshire LU4 0HW to 21 Ringwood Road Luton LU2 7BG on 9 June 2015 (1 page)
9 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 265,052
(7 pages)
9 June 2015Registered office address changed from 799 Dunstable Road Luton Bedfordshire LU4 0HW to 21 Ringwood Road Luton LU2 7BG on 9 June 2015 (1 page)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 265,052
(7 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 265,052
(7 pages)
7 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 December 2013Satisfaction of charge 15 in full (1 page)
4 December 2013Satisfaction of charge 15 in full (1 page)
31 October 2013Satisfaction of charge 11 in full (1 page)
31 October 2013Satisfaction of charge 10 in full (1 page)
31 October 2013Satisfaction of charge 4 in full (1 page)
31 October 2013Registration of charge 026133830020 (9 pages)
31 October 2013Satisfaction of charge 4 in full (1 page)
31 October 2013Satisfaction of charge 11 in full (1 page)
31 October 2013Registration of charge 026133830016 (9 pages)
31 October 2013Satisfaction of charge 2 in full (1 page)
31 October 2013Registration of charge 026133830019 (9 pages)
31 October 2013Registration of charge 026133830019 (9 pages)
31 October 2013Registration of charge 026133830018 (9 pages)
31 October 2013Satisfaction of charge 10 in full (1 page)
31 October 2013Registration of charge 026133830018 (9 pages)
31 October 2013Satisfaction of charge 2 in full (1 page)
31 October 2013Registration of charge 026133830016 (9 pages)
31 October 2013Registration of charge 026133830020 (9 pages)
30 October 2013Registration of charge 026133830017 (9 pages)
30 October 2013Registration of charge 026133830017 (9 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
19 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 July 2010Director's details changed for Mr Ashok Shah on 22 May 2010 (2 pages)
7 July 2010Director's details changed for Mr Navin Mohanlal Shah on 22 May 2010 (2 pages)
7 July 2010Director's details changed for Mr Navin Mohanlal Shah on 22 May 2010 (2 pages)
7 July 2010Director's details changed for Mr Ashok Shah on 22 May 2010 (2 pages)
7 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Mr Ashok Shah on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Ashok Shah on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Ashok Shah on 29 October 1993 (1 page)
11 June 2010Director's details changed for Mr Ashok Shah on 29 October 1993 (1 page)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 June 2009Return made up to 22/05/09; full list of members (5 pages)
8 June 2009Return made up to 22/05/09; full list of members (5 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 June 2008Return made up to 22/05/08; full list of members (5 pages)
3 June 2008Return made up to 22/05/08; full list of members (5 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 June 2007Return made up to 22/05/07; no change of members (5 pages)
11 June 2007Return made up to 22/05/07; no change of members (5 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 July 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2006Particulars of mortgage/charge (4 pages)
27 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 June 2005Return made up to 22/05/05; full list of members (8 pages)
8 June 2005Return made up to 22/05/05; full list of members (8 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 June 2004Return made up to 22/05/04; full list of members (8 pages)
11 June 2004Return made up to 22/05/04; full list of members (8 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
13 August 2003Return made up to 22/05/03; no change of members (8 pages)
13 August 2003Return made up to 22/05/03; no change of members (8 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 June 2002Return made up to 22/05/02; no change of members (7 pages)
28 June 2002Return made up to 22/05/02; no change of members (7 pages)
28 December 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
28 December 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
1 June 2001Return made up to 22/05/01; full list of members (9 pages)
1 June 2001Return made up to 22/05/01; full list of members (9 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
30 January 2001Full accounts made up to 31 May 2000 (8 pages)
30 January 2001Full accounts made up to 31 May 2000 (8 pages)
6 June 2000Return made up to 22/05/00; full list of members (9 pages)
6 June 2000Return made up to 22/05/00; full list of members (9 pages)
21 February 2000Full accounts made up to 31 May 1999 (9 pages)
21 February 2000Full accounts made up to 31 May 1999 (9 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
16 July 1999Return made up to 22/05/99; no change of members (4 pages)
16 July 1999Return made up to 22/05/99; no change of members (4 pages)
24 March 1999Full accounts made up to 31 May 1998 (10 pages)
24 March 1999Full accounts made up to 31 May 1998 (10 pages)
14 May 1998Return made up to 22/05/98; no change of members (4 pages)
14 May 1998Return made up to 22/05/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
22 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
9 June 1997Return made up to 22/05/97; full list of members (6 pages)
9 June 1997Return made up to 22/05/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
16 May 1996Return made up to 22/05/96; no change of members (4 pages)
16 May 1996Return made up to 22/05/96; no change of members (4 pages)
24 April 1996Particulars of mortgage/charge (8 pages)
24 April 1996Particulars of mortgage/charge (8 pages)
18 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
18 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
19 May 1995Return made up to 22/05/95; no change of members (4 pages)
19 May 1995Return made up to 22/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
26 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1991Memorandum and Articles of Association (9 pages)
22 May 1991Incorporation (14 pages)
22 May 1991Incorporation (14 pages)