London
SW7 4AG
Director Name | Mr Kenneth Charles Owen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1992(1 month after company formation) |
Appointment Duration | 29 years, 1 month (closed 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Mr Vikesh Pabari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Altaf Noorani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 September 2000) |
Role | Solicitor |
Correspondence Address | Holly House 67 Fairview Road Headley Down Bordon Hampshire GU35 8HQ |
Director Name | Mr James Edward Stebbins |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 September 2000) |
Role | Corporate Director |
Country of Residence | United Kingdom |
Correspondence Address | Testcombe Cottage Chilbolton Stockbridge Hampshire SO20 6AZ |
Director Name | Derek John Hannam |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 October 1997) |
Role | Chartered Surveyor |
Correspondence Address | 18 Larpent Avenue London SW15 6UU |
Secretary Name | David Phythian |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | Flat 3 8 Brondesbury Road London NW6 6AS |
Secretary Name | David Phythian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | Flat 3 8 Brondesbury Road London NW6 6AS |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | granite-group.com |
---|---|
Telephone | 0121 6165900 |
Telephone region | Birmingham |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Granite Estates LTD 99.00% Ordinary |
---|---|
1 at £1 | Ian David Lipman 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £293,427 |
Net Worth | £3,511,617 |
Current Liabilities | £259,660 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 March 1996 | Delivered on: 3 April 1996 Satisfied on: 29 May 2003 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge undertakings and assets of the company whatsoever and wheresoever both present and future. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 February 1995 | Delivered on: 14 February 1995 Satisfied on: 29 May 2003 Persons entitled: The United Bank of Kuwait PLC Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right, title benefit and interest (whether present or future) in and to all rents licence fees or other sums of money. See the mortgage charge document for full details. Fully Satisfied |
7 February 1995 | Delivered on: 9 February 1995 Satisfied on: 29 May 2003 Persons entitled: Fennoscandia Limited 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 guildhall buildings navigation street birmingham t/no WM61082. Fully Satisfied |
7 February 1995 | Delivered on: 8 February 1995 Satisfied on: 29 May 2003 Persons entitled: The United Bank of Kuwait 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. See the mortgage charge document for full details. Fully Satisfied |
7 February 1995 | Delivered on: 8 February 1995 Satisfied on: 29 May 2003 Persons entitled: The United Bank of Kuwait 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 and premises situate and k/a guildhall buildings, stepthenson street and navigation street, birmingham t/no: WM61082; and land and premises k/a deseronto trading estate, st. Mary's road, langley t/no: BK185649. 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. see the mortgage charge document for full details. Fully Satisfied |
30 December 1993 | Delivered on: 31 December 1993 Satisfied on: 28 April 2004 Persons entitled: Fennoscandia Bank Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights and claims which are or may become available to the company under or arising out of the interest rate cap agreement dated 8/5/91. see the mortgage charge document for full details. Fully Satisfied |
14 May 1993 | Delivered on: 28 May 1993 Satisfied on: 29 May 2003 Persons entitled: Fennoscandia Bank Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letters (as defined) and the security documents thereunder. Particulars: All rights and claims under or arising out of the cap dated 8/5/91 between barclays bank PLC and champagne estates limited contract ref. No. 891242. see the mortgage charge document for full details. Fully Satisfied |
14 May 1993 | Delivered on: 27 May 1993 Satisfied on: 29 May 2003 Persons entitled: Fennoscandia Bank Limited Classification: Charge over rental sums Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the principal deed of even date. Particulars: (A) by way of fixed charge all rental sums and vat and all other monetary debts and claims due or owing to the company under or in connection with the leases and the full benefit of all rights and remedies relating thereto and (b) by way of fixed charge the charged accounts and all sums of money standing to the credit thereof together with all interest accruing thereon. See the mortgage charge document for full details. Fully Satisfied |
7 September 1998 | Delivered on: 9 September 1998 Satisfied on: 29 May 2003 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge 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: F/H land and premises situate and k/a guildhall buildings stephenson street and navigation street birmingham t/no WM673836 and all fixtures fittings plant & machinery and all right title and interest in all rental income. See the mortgage charge document for full details. Fully Satisfied |
7 September 1998 | Delivered on: 8 September 1998 Satisfied on: 29 May 2003 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the undertaking and assets. Fully Satisfied |
29 March 1996 | Delivered on: 3 April 1996 Satisfied on: 29 May 2003 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the legal charge and facility letter dated 27TH march 1996. Particulars: Deseronto trading estate langley BK185649 and guildhall buildings navigation street birmingham WM61082 and any rental income present and future in connection thereof. 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. see the mortgage charge document for full details. Fully Satisfied |
14 May 1993 | Delivered on: 27 May 1993 Satisfied on: 29 May 2003 Persons entitled: Fennoscandia Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a deseronto wharf, st marys road, langley marish, slough, berkshire t/no. BK185649. 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 |
22 March 2005 | Delivered on: 7 April 2005 Persons entitled: N M Rothschild & Sons Limited Classification: Debenture 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 land k/a guildhall buildings navgation street birmingham t/n WM673836. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 August 2000 | Delivered on: 12 August 2000 Persons entitled: Nm Rothschild & Sons Limited Classification: Charge Secured details: All indebtedness monies obligations and liabilities of the company and granite estates (new street) limited and/or any transferee (as defined) to the chargee under the terms of the finance documents (as defined) or on any account whatsoever. Particulars: Guildhall buildings navigation street birmingham t/no.WM673836. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 March 2021 | Application to strike the company off the register (3 pages) |
---|---|
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
26 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
30 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
19 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
12 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
19 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
18 December 2011 | Director's details changed for Mr Kenneth Charles Owen on 18 December 2011 (2 pages) |
18 December 2011 | Secretary's details changed for Mr Vikesh Pabari on 18 December 2011 (1 page) |
18 December 2011 | Director's details changed for Mr Ian David Lipman on 18 December 2011 (2 pages) |
18 December 2011 | Director's details changed for Mr Ian David Lipman on 18 December 2011 (2 pages) |
18 December 2011 | Director's details changed for Mr Kenneth Charles Owen on 18 December 2011 (2 pages) |
18 December 2011 | Secretary's details changed for Mr Vikesh Pabari on 18 December 2011 (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
30 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
2 November 2009 | Director's details changed for Ian David Lipman on 9 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Ian David Lipman on 9 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Kenneth Charles Owen on 9 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Kenneth Charles Owen on 9 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ian David Lipman on 9 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Kenneth Charles Owen on 9 October 2009 (2 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (16 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (16 pages) |
1 December 2008 | Full accounts made up to 31 October 2007 (17 pages) |
1 December 2008 | Full accounts made up to 31 October 2007 (17 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
19 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (17 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (17 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
16 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (16 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (16 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Secretary resigned (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
10 November 2005 | Director's particulars changed (1 page) |
7 September 2005 | Full accounts made up to 31 October 2004 (16 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (16 pages) |
7 April 2005 | Particulars of mortgage/charge (11 pages) |
7 April 2005 | Particulars of mortgage/charge (11 pages) |
6 December 2004 | Return made up to 09/10/04; full list of members (7 pages) |
6 December 2004 | Return made up to 09/10/04; full list of members (7 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | New secretary appointed (5 pages) |
14 February 2004 | New secretary appointed (5 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
28 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (11 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (11 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2002 | Director's particulars changed (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
30 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
29 June 2002 | Full accounts made up to 31 October 2001 (12 pages) |
29 June 2002 | Full accounts made up to 31 October 2001 (12 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
31 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (12 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (12 pages) |
8 December 2000 | Return made up to 09/10/00; full list of members
|
8 December 2000 | Return made up to 09/10/00; full list of members
|
3 October 2000 | Resolutions
|
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Declaration of assistance for shares acquisition (4 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Declaration of assistance for shares acquisition (4 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Secretary resigned (1 page) |
4 September 2000 | Full accounts made up to 31 October 1999 (12 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (12 pages) |
12 August 2000 | Particulars of mortgage/charge (7 pages) |
12 August 2000 | Particulars of mortgage/charge (7 pages) |
24 May 2000 | Secretary's particulars changed (1 page) |
24 May 2000 | Secretary's particulars changed (1 page) |
15 October 1999 | Return made up to 09/10/99; full list of members
|
15 October 1999 | Return made up to 09/10/99; full list of members
|
1 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
11 November 1998 | Return made up to 09/10/98; full list of members (9 pages) |
11 November 1998 | Return made up to 09/10/98; full list of members (9 pages) |
9 September 1998 | Particulars of mortgage/charge (7 pages) |
9 September 1998 | Particulars of mortgage/charge (7 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
22 October 1997 | Return made up to 09/10/97; full list of members (9 pages) |
22 October 1997 | Return made up to 09/10/97; full list of members (9 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
29 October 1996 | Director's particulars changed (2 pages) |
29 October 1996 | Director's particulars changed (2 pages) |
29 October 1996 | Return made up to 09/10/96; full list of members (9 pages) |
29 October 1996 | Return made up to 09/10/96; full list of members (9 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (7 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (7 pages) |
2 November 1995 | Return made up to 09/10/95; full list of members (20 pages) |
2 November 1995 | Return made up to 09/10/95; full list of members (20 pages) |
18 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
18 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
18 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
18 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
18 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
18 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
16 May 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
16 May 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
19 July 1993 | Company name changed surfswift LIMITED\certificate issued on 20/07/93 (2 pages) |
19 July 1993 | Company name changed surfswift LIMITED\certificate issued on 20/07/93 (2 pages) |
23 June 1993 | Resolutions
|
23 June 1993 | Resolutions
|
7 May 1992 | Resolutions
|
7 May 1992 | Resolutions
|
27 March 1992 | Incorporation (17 pages) |
27 March 1992 | Incorporation (17 pages) |