Rectory Lane
Battlesbridge
Essex
SS11 7QR
Director Name | Mrs Carol Ann Penny |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2016(24 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marks Farm Rectory Lane Battlesbridge Essex SS11 7QR |
Director Name | Mr Graham Robert Stripe |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Canney Farm Hackmans Lane Purleigh Chelmsford CM3 6RP |
Secretary Name | Mr Robert Michael Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(4 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marks Farm Rectory Lane Battlesbridge Essex SS11 7QR |
Secretary Name | Mrs Carol Ann Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marks Farm Rectory Lane Battlesbridge Wickford Essex SS11 7QR |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Centaur Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1992(same day as company formation) |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | sovereigncountryhomes.com |
---|---|
Email address | [email protected] |
Telephone | 01245 328746 |
Telephone region | Chelmsford |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,068,818 |
Cash | £1,184,467 |
Current Liabilities | £2,285,438 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
25 July 2003 | Delivered on: 29 July 2003 Satisfied on: 13 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 2 plots at 16 mill road burnham-on-crouch essex. Fully Satisfied |
---|---|
6 June 2003 | Delivered on: 16 June 2003 Satisfied on: 13 January 2016 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 May 2003 | Delivered on: 14 May 2003 Satisfied on: 13 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 1 the averys church road boreham chelmsford essex. Fully Satisfied |
28 February 2003 | Delivered on: 6 March 2003 Satisfied on: 13 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plots 1 & 2 34 steeple road mayland essex. Fully Satisfied |
2 May 2002 | Delivered on: 9 May 2002 Satisfied on: 13 January 2016 Persons entitled: David John Bishop and Susan Anne Bishop Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land at the chase, playle chase, great totham, maldon, essex and all buildings fixtures plant machinery and equipment thereon.. See the mortgage charge document for full details. Fully Satisfied |
15 January 2002 | Delivered on: 19 January 2002 Satisfied on: 13 January 2016 Persons entitled: David John Bishop and Susan Anne Bishop Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a cock clarks parish hall purleigh essex. All buildings,erections and other works and fixtures hereafter erected or in the course of erection on or affixed to the said land and all loose plant equipment machinery and building materials thereon. Fully Satisfied |
12 November 1998 | Delivered on: 14 November 1998 Satisfied on: 13 January 2016 Persons entitled: David John Bishop Susan Anne Bishop Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: F/H property k/a peacock bakery the street woodham ferrers essex. Fully Satisfied |
18 December 1996 | Delivered on: 6 January 1997 Satisfied on: 13 January 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a homeside marlpits lane cock clarks essex and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 July 2010 | Delivered on: 6 July 2010 Satisfied on: 13 January 2016 Persons entitled: David John Bishop and Susan Anne Bishop 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 chestnuts south hanningfield road rettendon common chelmsford essex t/no EX851818; the buildings, erections, fixtures. See image for full details. Fully Satisfied |
5 June 2007 | Delivered on: 7 June 2007 Satisfied on: 13 January 2016 Persons entitled: David John Bishop and Susan Anne Bishop Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a kon tiki 455 beehive lane galleywood chelmsford essex. See the mortgage charge document for full details. Fully Satisfied |
4 May 2007 | Delivered on: 10 May 2007 Satisfied on: 13 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a kon tikki 455 beehive lane galleywood essex. Fully Satisfied |
7 July 2006 | Delivered on: 13 July 2006 Satisfied on: 13 January 2016 Persons entitled: David John Bishop and Susan Anne Bishop Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the site of the former salvation army hall, hullbridge road, south woodham ferrers, essex t/n EX484810 and EX474164, all and singular the buildings, erections and other works and the fixtures and all loose plant, equipment machinery and building materials thereon. Fully Satisfied |
6 September 2005 | Delivered on: 7 September 2005 Satisfied on: 13 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a fenn cottage, wickford, south woodham, ferrers, essex. Fully Satisfied |
20 April 2005 | Delivered on: 21 April 2005 Satisfied on: 13 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at jarvis field little baddow essex. Fully Satisfied |
31 March 2005 | Delivered on: 8 April 2005 Satisfied on: 13 January 2016 Persons entitled: David John Bishop & Susan Anne Bishop Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tudor house penny royal road danbury essex. Fully Satisfied |
4 June 2004 | Delivered on: 5 June 2004 Satisfied on: 13 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 38 colchester road great totham essex CM9. Fully Satisfied |
30 April 2004 | Delivered on: 1 May 2004 Satisfied on: 13 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hazeleigh garage burnham road hazeleigh essex CM3 6QS. Fully Satisfied |
16 February 2004 | Delivered on: 19 February 2004 Satisfied on: 13 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 231 hullbridge road south woodham ferrers chelmsford essex CM3 5LW. Fully Satisfied |
23 November 1995 | Delivered on: 8 December 1995 Satisfied on: 23 April 1997 Persons entitled: National Westminster Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of all monies whether principal or interest ("the debt") secured by a mortgage dated 21 july 1995 made between abbott holdings limited and the company over the property registered under t/n ex 471771 and a charge by way of legal mortgage of the aforesaid property and the benefit of any securities held by the company for the said debt. Fully Satisfied |
18 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
23 November 2018 | Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 23 November 2018 (2 pages) |
15 November 2018 | Appointment of a voluntary liquidator (3 pages) |
15 November 2018 | Resolutions
|
15 November 2018 | Declaration of solvency (5 pages) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
9 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 April 2016 | Appointment of Mrs Carol Penny as a director on 16 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Graham Robert Stripe as a director on 16 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Graham Robert Stripe as a director on 16 March 2016 (1 page) |
13 April 2016 | Appointment of Mrs Carol Penny as a director on 16 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
13 January 2016 | Satisfaction of charge 11 in full (1 page) |
13 January 2016 | Satisfaction of charge 7 in full (1 page) |
13 January 2016 | Satisfaction of charge 6 in full (1 page) |
13 January 2016 | Satisfaction of charge 5 in full (1 page) |
13 January 2016 | Satisfaction of charge 9 in full (1 page) |
13 January 2016 | Satisfaction of charge 8 in full (1 page) |
13 January 2016 | Satisfaction of charge 16 in full (1 page) |
13 January 2016 | Satisfaction of charge 12 in full (1 page) |
13 January 2016 | Satisfaction of charge 6 in full (1 page) |
13 January 2016 | Satisfaction of charge 13 in full (1 page) |
13 January 2016 | Satisfaction of charge 15 in full (1 page) |
13 January 2016 | Satisfaction of charge 14 in full (1 page) |
13 January 2016 | Satisfaction of charge 17 in full (1 page) |
13 January 2016 | Satisfaction of charge 4 in full (1 page) |
13 January 2016 | Satisfaction of charge 19 in full (1 page) |
13 January 2016 | Satisfaction of charge 7 in full (1 page) |
13 January 2016 | Satisfaction of charge 19 in full (1 page) |
13 January 2016 | Satisfaction of charge 12 in full (1 page) |
13 January 2016 | Satisfaction of charge 18 in full (1 page) |
13 January 2016 | Satisfaction of charge 4 in full (1 page) |
13 January 2016 | Satisfaction of charge 3 in full (1 page) |
13 January 2016 | Satisfaction of charge 15 in full (1 page) |
13 January 2016 | Satisfaction of charge 13 in full (1 page) |
13 January 2016 | Satisfaction of charge 3 in full (1 page) |
13 January 2016 | Satisfaction of charge 8 in full (1 page) |
13 January 2016 | Satisfaction of charge 14 in full (1 page) |
13 January 2016 | Satisfaction of charge 9 in full (1 page) |
13 January 2016 | Satisfaction of charge 18 in full (1 page) |
13 January 2016 | Satisfaction of charge 11 in full (1 page) |
13 January 2016 | Satisfaction of charge 2 in full (1 page) |
13 January 2016 | Satisfaction of charge 10 in full (1 page) |
13 January 2016 | Satisfaction of charge 5 in full (1 page) |
13 January 2016 | Satisfaction of charge 17 in full (1 page) |
13 January 2016 | Satisfaction of charge 16 in full (1 page) |
13 January 2016 | Satisfaction of charge 2 in full (1 page) |
13 January 2016 | Satisfaction of charge 10 in full (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 March 2015 | Director's details changed for Graham Robert Stripe on 3 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Graham Robert Stripe on 3 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Graham Robert Stripe on 3 March 2015 (2 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Termination of appointment of Carol Penny as a secretary (1 page) |
19 October 2012 | Termination of appointment of Carol Penny as a secretary (1 page) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Auditor's resignation (1 page) |
22 November 2011 | Auditor's resignation (1 page) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
24 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
27 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
17 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
28 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
31 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
31 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Return made up to 04/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 04/03/05; full list of members (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Return made up to 04/03/04; full list of members (5 pages) |
17 April 2004 | Return made up to 04/03/04; full list of members (5 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
3 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Particulars of mortgage/charge (4 pages) |
16 June 2003 | Particulars of mortgage/charge (4 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Return made up to 04/03/03; full list of members (5 pages) |
22 March 2003 | Return made up to 04/03/03; full list of members (5 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | Return made up to 04/03/02; full list of members (5 pages) |
29 March 2002 | Return made up to 04/03/02; full list of members (5 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
30 August 2001 | Auditor's resignation (1 page) |
30 August 2001 | Auditor's resignation (1 page) |
4 June 2001 | Memorandum and Articles of Association (14 pages) |
4 June 2001 | Memorandum and Articles of Association (14 pages) |
11 May 2001 | Company name changed de ferrers properties LTD.\certificate issued on 11/05/01 (2 pages) |
11 May 2001 | Company name changed de ferrers properties LTD.\certificate issued on 11/05/01 (2 pages) |
26 March 2001 | Return made up to 04/03/01; full list of members (5 pages) |
26 March 2001 | Return made up to 04/03/01; full list of members (5 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
20 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
22 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
14 November 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
19 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
19 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
23 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
19 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | New secretary appointed (2 pages) |
22 April 1996 | Return made up to 04/03/96; full list of members (6 pages) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | Return made up to 04/03/96; full list of members (6 pages) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | New secretary appointed (2 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
20 March 1995 | Return made up to 04/03/95; no change of members (6 pages) |
20 March 1995 | Return made up to 04/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
9 March 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
9 March 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
4 March 1992 | Incorporation (17 pages) |
4 March 1992 | Incorporation (17 pages) |