London
WC1X 0JJ
Secretary Name | Mr Gerard Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1992(5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Elgin Crescent London W11 2JE |
Director Name | Ms Sinead Louise Cunningham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Director Name | Mr Sean Patrick Oneill |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 month after company formation) |
Appointment Duration | 4 months (resigned 11 August 1992) |
Role | Company Director |
Correspondence Address | 47 Lye Green Road Chesham Buckinghamshire HP5 3LS |
Secretary Name | Mrs Usha Krishan Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 month after company formation) |
Appointment Duration | 4 months (resigned 11 August 1992) |
Role | Secretary/P A |
Correspondence Address | Desai 1 Amberwood Rise New Malden Surrey KT3 5JE |
Director Name | Mr Denis Cunningham |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 1992(5 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 10 July 2013) |
Role | Building Contractor |
Country of Residence | Isle Of Man |
Correspondence Address | Grove End House Camlet Way Hadley Common Barnet Hertfordshire EN4 0NJ |
Director Name | Miss Bernadette Marie Cunningham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(16 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2021) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 701 9b Clerkenwell Road London EC1M 5PY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 34 Margery Street London WC1X 0JJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £932,550 |
Gross Profit | £201,001 |
Net Worth | £1,036,903 |
Current Liabilities | £867,343 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
9 January 2001 | Delivered on: 22 January 2001 Satisfied on: 16 March 2002 Persons entitled: Nuchal B.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in respect of monies advanced (being £325,000) to it under the terms of a joint venture agreement dated 13 december 2000. Particulars: Leasehold land and premises situate and known as the aston webb building, 115-121 tooley street, london SE1. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
---|---|
9 January 2001 | Delivered on: 22 January 2001 Satisfied on: 19 September 2014 Persons entitled: Nuchal B.V. of Koningin Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in respect of monies advanced (being £2,000,000) to it under the terms of a joint venture agreement dated 6TH november 2000. Particulars: Freehold property known as 36/38 pont street london SW1 title number BGL135392. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
19 October 2000 | Delivered on: 26 October 2000 Satisfied on: 16 March 2002 Persons entitled: Dunbar 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 leasehold property known as the aston webb building, 115-121 tooley street, london SE1 t/no: TGL143293 together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1978. Fully Satisfied |
22 September 2000 | Delivered on: 3 October 2000 Satisfied on: 5 July 2006 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
22 September 2000 | Delivered on: 3 October 2000 Satisfied on: 19 September 2014 Persons entitled: Dunbar 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: Freehold land k/a 36-38 pont street london SW1 uncluding all fixtures fittings plant and machinery. Fully Satisfied |
19 May 2000 | Delivered on: 31 May 2000 Satisfied on: 19 September 2014 Persons entitled: Dunbar 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 k/a land on the west side of neasden lane neasden l/b of brent t/no: MX432496. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
19 May 2000 | Delivered on: 31 May 2000 Satisfied on: 5 July 2006 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
1 July 1998 | Delivered on: 3 July 1998 Satisfied on: 27 March 2001 Persons entitled: The Heritable and General Investment Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking goodwill assets rights revenues and property of the company present and future including all tangible and intangible assets and uncalled capital. Fully Satisfied |
3 September 2010 | Delivered on: 15 September 2010 Satisfied on: 19 September 2014 Persons entitled: Investec Bank PLC Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights under a development agreement dated 19 november 2009 see image for full details. Fully Satisfied |
3 September 2010 | Delivered on: 15 September 2010 Satisfied on: 19 September 2014 Persons entitled: Investec Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: The rent account and all other monies see image for full details. Fully Satisfied |
3 September 2010 | Delivered on: 15 September 2010 Satisfied on: 19 September 2014 Persons entitled: Investec Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 117 wilton way, london by way of fixed charge the goodwill and all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
6 August 2010 | Delivered on: 21 August 2010 Satisfied on: 19 September 2014 Persons entitled: Englefield Estate Trust Corporation Limited Classification: Legal mortgage Secured details: £1,315,000.00 due or to become due from the company to the chargee. Particulars: L/H land and buildings at 117 wilton way hackney london together with all buildings trade and other fixtures. Fully Satisfied |
2 April 2009 | Delivered on: 8 April 2009 Satisfied on: 14 October 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
27 June 2006 | Delivered on: 11 July 2006 Satisfied on: 19 September 2014 Persons entitled: Investec Bank (UK) Limited Investec Bank (UK) Limited 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 |
27 June 2006 | Delivered on: 11 July 2006 Satisfied on: 19 September 2014 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 thornhill park sunderland t/n TY284077 by way of fixed charge the goodwill all plant machinery equipment furniture implements and utensils. Fully Satisfied |
1 July 1998 | Delivered on: 3 July 1998 Satisfied on: 27 March 2001 Persons entitled: The Heritable and General Investment Bank Limited 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 hackney wick eastway london E9 t/no.EGL374113 including all buildings and erections fixtures and fittings and all rents and other income derived from the property. See the mortgage charge document for full details. Fully Satisfied |
20 September 2018 | Delivered on: 28 September 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that leasehold property known as 305-307 cambridge heath road, london as is registered at the land registry with title number AGL386720. Outstanding |
13 July 2017 | Delivered on: 20 July 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that leasehold property known as 305-307 cambridge heath road, london as registered at the land registry with title number AGL386720. Outstanding |
13 February 2002 | Delivered on: 20 February 2002 Persons entitled: Nuchal B.V. 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: Aston webb house 115 tooley street london SE1 2AT. Outstanding |
13 February 2002 | Delivered on: 18 February 2002 Persons entitled: Dunbar 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 the aston webb building 115-121 tooley steet t/n TGL181199 including all fixtures fittings fixed plant and machinery thereon (other than trade machinery). Outstanding |
20 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Director's details changed for Mr Gerard Cunningham on 7 February 2023 (2 pages) |
2 February 2023 | Accounts for a small company made up to 31 July 2022 (8 pages) |
10 May 2022 | Accounts for a small company made up to 31 July 2021 (8 pages) |
19 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
11 January 2022 | Appointment of Ms Sinead Louise Cunningham as a director on 31 December 2021 (2 pages) |
11 January 2022 | Termination of appointment of Bernadette Marie Cunningham as a director on 31 December 2021 (1 page) |
5 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a small company made up to 31 July 2020 (8 pages) |
16 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a small company made up to 31 July 2018 (7 pages) |
28 September 2018 | Registration of charge 026957860020, created on 20 September 2018 (24 pages) |
27 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a small company made up to 31 July 2017 (7 pages) |
20 July 2017 | Registration of charge 026957860019, created on 13 July 2017 (42 pages) |
20 July 2017 | Registration of charge 026957860019, created on 13 July 2017 (42 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
3 February 2017 | Full accounts made up to 31 July 2016 (10 pages) |
3 February 2017 | Full accounts made up to 31 July 2016 (10 pages) |
21 November 2016 | Satisfaction of charge 11 in full (1 page) |
21 November 2016 | Satisfaction of charge 11 in full (1 page) |
21 November 2016 | Satisfaction of charge 10 in full (1 page) |
21 November 2016 | Satisfaction of charge 10 in full (1 page) |
31 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 February 2016 | Full accounts made up to 31 July 2015 (15 pages) |
9 February 2016 | Full accounts made up to 31 July 2015 (15 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page) |
7 April 2015 | Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page) |
7 April 2015 | Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
7 April 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
7 April 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
13 February 2015 | Full accounts made up to 31 July 2014 (15 pages) |
13 February 2015 | Full accounts made up to 31 July 2014 (15 pages) |
19 September 2014 | Satisfaction of charge 5 in full (1 page) |
19 September 2014 | Satisfaction of charge 15 in full (1 page) |
19 September 2014 | Satisfaction of charge 8 in full (2 pages) |
19 September 2014 | Satisfaction of charge 5 in full (1 page) |
19 September 2014 | Satisfaction of charge 16 in full (1 page) |
19 September 2014 | Satisfaction of charge 4 in full (2 pages) |
19 September 2014 | Satisfaction of charge 8 in full (2 pages) |
19 September 2014 | Satisfaction of charge 16 in full (1 page) |
19 September 2014 | Satisfaction of charge 13 in full (1 page) |
19 September 2014 | Satisfaction of charge 18 in full (1 page) |
19 September 2014 | Satisfaction of charge 17 in full (1 page) |
19 September 2014 | Satisfaction of charge 15 in full (1 page) |
19 September 2014 | Satisfaction of charge 12 in full (1 page) |
19 September 2014 | Satisfaction of charge 12 in full (1 page) |
19 September 2014 | Satisfaction of charge 17 in full (1 page) |
19 September 2014 | Satisfaction of charge 18 in full (1 page) |
19 September 2014 | Satisfaction of charge 4 in full (2 pages) |
19 September 2014 | Satisfaction of charge 13 in full (1 page) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
24 February 2014 | Full accounts made up to 31 July 2013 (16 pages) |
24 February 2014 | Full accounts made up to 31 July 2013 (16 pages) |
20 August 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
20 August 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (16 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (16 pages) |
12 March 2012 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages) |
12 March 2012 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
12 March 2012 | Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (16 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (16 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (15 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (15 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
16 March 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page) |
16 March 2010 | Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page) |
16 March 2010 | Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Full accounts made up to 31 July 2009 (15 pages) |
19 February 2010 | Full accounts made up to 31 July 2009 (15 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
18 March 2009 | Director's change of particulars / bernadette cunningham / 01/12/2008 (1 page) |
18 March 2009 | Director's change of particulars / bernadette cunningham / 01/12/2008 (1 page) |
18 March 2009 | Director and secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page) |
18 March 2009 | Director and secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page) |
4 March 2009 | Full accounts made up to 31 July 2008 (15 pages) |
4 March 2009 | Full accounts made up to 31 July 2008 (15 pages) |
4 April 2008 | Director appointed miss bernadette marie cunningham (1 page) |
4 April 2008 | Director appointed miss bernadette marie cunningham (1 page) |
2 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
1 April 2008 | Director and secretary's change of particulars / gerard cunningham / 01/04/2008 (1 page) |
1 April 2008 | Director and secretary's change of particulars / gerard cunningham / 01/04/2008 (1 page) |
12 March 2008 | Full accounts made up to 31 July 2007 (14 pages) |
12 March 2008 | Full accounts made up to 31 July 2007 (14 pages) |
10 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
11 March 2007 | Full accounts made up to 31 July 2006 (15 pages) |
11 March 2007 | Full accounts made up to 31 July 2006 (15 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
11 July 2006 | Particulars of mortgage/charge (7 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
11 July 2006 | Particulars of mortgage/charge (7 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (13 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (13 pages) |
1 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (14 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (14 pages) |
4 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
4 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
20 February 2004 | Full accounts made up to 31 July 2003 (14 pages) |
20 February 2004 | Full accounts made up to 31 July 2003 (14 pages) |
21 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
18 February 2003 | Full accounts made up to 31 July 2002 (12 pages) |
18 February 2003 | Full accounts made up to 31 July 2002 (12 pages) |
25 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
18 February 2002 | Particulars of mortgage/charge (3 pages) |
18 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
15 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 July 2000 (12 pages) |
22 January 2001 | Particulars of mortgage/charge (11 pages) |
22 January 2001 | Particulars of mortgage/charge (11 pages) |
22 January 2001 | Particulars of mortgage/charge (11 pages) |
22 January 2001 | Full accounts made up to 31 July 2000 (12 pages) |
22 January 2001 | Particulars of mortgage/charge (11 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Return made up to 10/03/00; full list of members
|
21 March 2000 | Return made up to 10/03/00; full list of members
|
9 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
9 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
7 April 1999 | Return made up to 10/03/99; no change of members (6 pages) |
7 April 1999 | Return made up to 10/03/99; no change of members (6 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
11 March 1998 | Return made up to 10/03/98; full list of members
|
11 March 1998 | Return made up to 10/03/98; full list of members
|
27 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
27 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (9 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (9 pages) |
5 March 1997 | Return made up to 10/03/97; no change of members
|
5 March 1997 | Return made up to 10/03/97; no change of members
|
3 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
21 March 1996 | Return made up to 10/03/96; full list of members (8 pages) |
21 March 1996 | Return made up to 10/03/96; full list of members (8 pages) |
29 June 1995 | Full accounts made up to 31 July 1994 (10 pages) |
29 June 1995 | Full accounts made up to 31 July 1994 (10 pages) |
20 April 1995 | Return made up to 10/03/95; no change of members (8 pages) |
20 April 1995 | Return made up to 10/03/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
3 December 1992 | Company name changed stevold properties LIMITED\certificate issued on 03/12/92 (2 pages) |
3 December 1992 | Company name changed stevold properties LIMITED\certificate issued on 03/12/92 (2 pages) |
21 April 1992 | Resolutions
|
21 April 1992 | Resolutions
|
10 March 1992 | Incorporation (15 pages) |
10 March 1992 | Incorporation (15 pages) |