Company NameGoldcrest Homes (Construction) Ltd
Company StatusDissolved
Company Number02668702
CategoryPrivate Limited Company
Incorporation Date5 December 1991(32 years, 4 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Secretary NameMr Michael Graham John Collins
NationalityBritish
StatusClosed
Appointed05 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameDr Kalthoum Mourad
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(3 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 December 2003)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressElmcroft
10 Croydon Lane South
Banstead
Surrey
SM7 3AF
Director NameMs Oona Marie Collins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(3 years, 9 months after company formation)
Appointment Duration25 years, 9 months (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Mount Road
London
SW19 8EW
Director NameDavid John Hodgson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address18 All Saints Rise
Warfield
Bracknell
Berkshire
RG42 3DT
Director NameMr Stephen Edward Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(9 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongfield Coulsdon Lane
Chipstead
Coulsdon
Surrey
CR5 3QG
Director NameMr Adam Roake
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(10 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 18 May 2009)
RolePlanning Design Director
Country of ResidenceEngland
Correspondence Address31 Joy Lane
Whitstable
Kent
CT5 4LT
Director NamePatricia Annette Henderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address4 Leacroft Close
Kenley
Surrey
CR8 5EX
Director NameMr David Alexander Steer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Fairway
London
SW20 9DN
Director NameLorraine Hartill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakfield Glade
Weybridge
Surrey
KT13 9DP
Director NameMr Ahmed Samir El-Moaty Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(15 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 October 2014)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
15 Draycott Avenue
London
SW3 3BS
Director NameMr Timothy John Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(18 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Timothy John Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(23 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Martin James Shipley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(27 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3
Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed05 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitegoldcresthomes.co.uk

Location

Registered AddressUnit 3
Hurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

2 at £1Goldcrest Land PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

26 June 2018Delivered on: 29 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 March 2017Delivered on: 9 March 2017
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
13 March 2015Delivered on: 13 March 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
26 August 2011Delivered on: 30 August 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 May 2002Delivered on: 28 May 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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.
Outstanding
23 October 2001Delivered on: 31 October 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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.
Outstanding
30 May 2001Delivered on: 5 June 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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.
Outstanding
17 January 2001Delivered on: 25 January 2001
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.
Outstanding
4 June 1997Delivered on: 6 June 1997
Satisfied on: 28 February 2001
Persons entitled: British Smaller Companies Vct PLC

Classification: Omnibus 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 February 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Timothy John Smith as a director on 6 January 2020 (1 page)
30 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
4 July 2019Amended micro company accounts made up to 30 September 2018 (2 pages)
11 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
5 February 2019Appointment of Mr Martin James Shipley as a director on 4 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Martin James Shipley on 4 February 2019 (2 pages)
29 June 2018Registration of charge 026687020009, created on 26 June 2018 (30 pages)
9 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
8 November 2017Termination of appointment of Kalthoum Mourad as a director on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Kalthoum Mourad as a director on 8 November 2017 (1 page)
13 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 March 2017Registration of charge 026687020008, created on 7 March 2017 (31 pages)
9 March 2017Registration of charge 026687020008, created on 7 March 2017 (31 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 June 2016Full accounts made up to 30 September 2015 (11 pages)
7 June 2016Full accounts made up to 30 September 2015 (11 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(7 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(7 pages)
14 October 2015Director's details changed for Mr Timothy John Smith on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Timothy John Smith on 14 October 2015 (2 pages)
26 March 2015Full accounts made up to 30 September 2014 (11 pages)
26 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 March 2015Full accounts made up to 30 September 2014 (11 pages)
26 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 March 2015Registration of charge 026687020007, created on 13 March 2015 (31 pages)
13 March 2015Registration of charge 026687020007, created on 13 March 2015 (31 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(7 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(7 pages)
16 February 2015Appointment of Mr Timothy John Smith as a director on 16 February 2015 (2 pages)
16 February 2015Appointment of Mr Timothy John Smith as a director on 16 February 2015 (2 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(6 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(6 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(6 pages)
7 October 2014Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page)
27 February 2014Full accounts made up to 30 September 2013 (11 pages)
27 February 2014Full accounts made up to 30 September 2013 (11 pages)
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(7 pages)
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(7 pages)
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(7 pages)
15 April 2013Full accounts made up to 30 September 2012 (11 pages)
15 April 2013Full accounts made up to 30 September 2012 (11 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
15 February 2012Full accounts made up to 30 September 2011 (11 pages)
15 February 2012Full accounts made up to 30 September 2011 (11 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
10 March 2011Full accounts made up to 30 September 2010 (11 pages)
10 March 2011Full accounts made up to 30 September 2010 (11 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
19 March 2010Full accounts made up to 30 September 2009 (12 pages)
19 March 2010Full accounts made up to 30 September 2009 (12 pages)
18 March 2010Termination of appointment of Timothy Smith as a director (1 page)
18 March 2010Termination of appointment of Timothy Smith as a director (1 page)
16 March 2010Appointment of Mr Timothy John Smith as a director (2 pages)
16 March 2010Appointment of Mr Timothy John Smith as a director (2 pages)
3 December 2009Director's details changed for Oona Marie Collins on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Oona Marie Collins on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Oona Marie Collins on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
30 November 2009Termination of appointment of Lorraine Hartill as a director (1 page)
30 November 2009Termination of appointment of Lorraine Hartill as a director (1 page)
15 July 2009Full accounts made up to 30 September 2008 (13 pages)
15 July 2009Full accounts made up to 30 September 2008 (13 pages)
18 May 2009Appointment terminated director adam roake (1 page)
18 May 2009Appointment terminated director adam roake (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
5 January 2009Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page)
5 January 2009Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page)
3 December 2008Return made up to 03/12/08; full list of members (5 pages)
3 December 2008Return made up to 03/12/08; full list of members (5 pages)
1 May 2008Director's change of particulars / adam roake / 07/01/2008 (1 page)
1 May 2008Director's change of particulars / adam roake / 07/01/2008 (1 page)
21 February 2008Full accounts made up to 30 September 2007 (12 pages)
21 February 2008Full accounts made up to 30 September 2007 (12 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
7 January 2008Return made up to 05/12/07; full list of members (7 pages)
7 January 2008Return made up to 05/12/07; full list of members (7 pages)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
19 April 2007Full accounts made up to 30 September 2006 (13 pages)
19 April 2007Full accounts made up to 30 September 2006 (13 pages)
22 January 2007Return made up to 05/12/06; full list of members (9 pages)
22 January 2007Return made up to 05/12/06; full list of members (9 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
16 October 2006Accounting reference date extended from 30/03/06 to 30/09/06 (1 page)
16 October 2006Accounting reference date extended from 30/03/06 to 30/09/06 (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
16 January 2006Return made up to 05/12/05; full list of members (7 pages)
16 January 2006Return made up to 05/12/05; full list of members (7 pages)
26 July 2005Full accounts made up to 31 March 2005 (12 pages)
26 July 2005Full accounts made up to 31 March 2005 (12 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
24 December 2004Director's particulars changed (1 page)
24 December 2004Director's particulars changed (1 page)
9 December 2004Return made up to 05/12/04; full list of members (8 pages)
9 December 2004Return made up to 05/12/04; full list of members (8 pages)
31 August 2004Full accounts made up to 31 March 2004 (12 pages)
31 August 2004Full accounts made up to 31 March 2004 (12 pages)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
5 April 2004Auditor's resignation (1 page)
5 April 2004Auditor's resignation (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Director's particulars changed (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Registered office changed on 20/01/04 from: goldcrest house 7 hurlingham business park sulivan road london SW6 3DU (1 page)
20 January 2004Registered office changed on 20/01/04 from: goldcrest house 7 hurlingham business park sulivan road london SW6 3DU (1 page)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
20 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
12 December 2003Return made up to 28/11/03; full list of members (9 pages)
12 December 2003Return made up to 28/11/03; full list of members (9 pages)
26 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
12 August 2002Full accounts made up to 31 March 2002 (12 pages)
12 August 2002Full accounts made up to 31 March 2002 (12 pages)
8 August 2002Aud res - section 394 (1 page)
8 August 2002Aud res - section 394 (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
28 May 2002Particulars of mortgage/charge (9 pages)
28 May 2002Particulars of mortgage/charge (9 pages)
6 February 2002Return made up to 05/12/01; full list of members (8 pages)
6 February 2002Return made up to 05/12/01; full list of members (8 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
31 October 2001Particulars of mortgage/charge (4 pages)
31 October 2001Particulars of mortgage/charge (4 pages)
3 October 2001Full accounts made up to 31 March 2001 (12 pages)
3 October 2001Full accounts made up to 31 March 2001 (12 pages)
5 June 2001Particulars of mortgage/charge (4 pages)
5 June 2001Particulars of mortgage/charge (4 pages)
3 May 2001Auditor's resignation (1 page)
3 May 2001Auditor's resignation (1 page)
28 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
6 December 2000Return made up to 05/12/00; full list of members (7 pages)
6 December 2000Return made up to 05/12/00; full list of members (7 pages)
22 June 2000Full accounts made up to 31 March 2000 (18 pages)
22 June 2000Full accounts made up to 31 March 2000 (18 pages)
8 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 1999Full accounts made up to 31 March 1999 (12 pages)
12 July 1999Full accounts made up to 31 March 1999 (12 pages)
11 December 1998Return made up to 05/12/98; full list of members (6 pages)
11 December 1998Return made up to 05/12/98; full list of members (6 pages)
3 August 1998Full accounts made up to 31 March 1998 (12 pages)
3 August 1998Full accounts made up to 31 March 1998 (12 pages)
28 April 1998Registered office changed on 28/04/98 from: goldcrest house 20 hurlingham bus. Park sulivan road london SW6 3DU (1 page)
28 April 1998Registered office changed on 28/04/98 from: goldcrest house 20 hurlingham bus. Park sulivan road london SW6 3DU (1 page)
31 December 1997Return made up to 05/12/97; no change of members (4 pages)
31 December 1997Return made up to 05/12/97; no change of members (4 pages)
4 July 1997Full accounts made up to 31 March 1997 (12 pages)
4 July 1997Full accounts made up to 31 March 1997 (12 pages)
6 June 1997Particulars of mortgage/charge (12 pages)
6 June 1997Particulars of mortgage/charge (12 pages)
24 April 1997Accounting reference date extended from 30/09/96 to 30/03/97 (1 page)
24 April 1997Accounting reference date extended from 30/09/96 to 30/03/97 (1 page)
11 December 1996Return made up to 05/12/96; no change of members (4 pages)
11 December 1996Return made up to 05/12/96; no change of members (4 pages)
24 June 1996Full accounts made up to 30 September 1995 (15 pages)
24 June 1996Full accounts made up to 30 September 1995 (15 pages)
27 December 1995Return made up to 05/12/95; full list of members (6 pages)
27 December 1995Return made up to 05/12/95; full list of members (6 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
10 May 1995Full accounts made up to 30 September 1994 (15 pages)
10 May 1995Full accounts made up to 30 September 1994 (15 pages)
15 March 1995Return made up to 05/12/94; no change of members (4 pages)
15 March 1995Return made up to 05/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
5 December 1991Incorporation (17 pages)
5 December 1991Incorporation (17 pages)