London
NW11 0EX
Director Name | Mr Andrew Jacob Sprung |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2003(10 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Parkway London NW11 0EX |
Secretary Name | Abraham Sprung |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2010(17 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 86-88 Queensbury Road Wembley Middlesex HA0 1QG |
Director Name | Barbara Sprung |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86-88 Queensbury Road Wembley Middlesex HA0 1QG |
Director Name | Mr Sylvain Klein |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Highfield Gardens London NW11 9HB |
Director Name | Elimelech Sprung |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Cranbourne Gardens London NW11 0JB |
Director Name | Irene Sprung |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 October 2009) |
Role | Company Director |
Correspondence Address | 67 Cranbourne Gardens London NW11 0JB |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | mehadrin.co.uk |
---|
Registered Address | 86-88 Queensbury Road Wembley Middlesex HA0 1QG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Felville Investment Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,347,552 |
Cash | £117,515 |
Current Liabilities | £32,167 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 6 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
20 April 1999 | Delivered on: 29 April 1999 Satisfied on: 25 March 2011 Persons entitled: Northern Rock PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to the rental income (as defined). See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 April 1999 | Delivered on: 29 April 1999 Satisfied on: 25 March 2011 Persons entitled: Northern Rock 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 251 caledonian road l/b islington greater london-310392 assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the property. Fully Satisfied |
20 April 1999 | Delivered on: 29 April 1999 Satisfied on: 25 March 2011 Persons entitled: Northern Rock 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 253 caledonian road l/b islington greater london-309412 assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the property. Fully Satisfied |
28 February 1999 | Delivered on: 17 March 1999 Satisfied on: 28 March 2011 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any offer of loan. Particulars: Freehold property k/a 32 leeside crescent golders green london NW11 t/n ngl 193180 together with all rental income the goodwill of the business etc. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 September 1998 | Delivered on: 8 October 1998 Satisfied on: 23 March 2015 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future. Fully Satisfied |
10 March 1998 | Delivered on: 21 March 1998 Satisfied on: 28 March 2011 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Fully Satisfied |
10 March 1998 | Delivered on: 21 March 1998 Satisfied on: 28 March 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 230/240 easterly road leeds t/no.WYK167203 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences and registrations. Fully Satisfied |
31 March 1995 | Delivered on: 4 April 1995 Satisfied on: 14 June 2002 Persons entitled: Fibi Bank (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All moneys from time to time held to the credit of the company by the mortgagee on any account deposit or other account or accounts which the company may now or hereafter have eith the mortgagee under any deposit receipt. Fully Satisfied |
6 August 1999 | Delivered on: 1 September 1999 Satisfied on: 30 April 2011 Persons entitled: Newcastle Building Society Classification: A standard security which was presented for registration in scotland on 19 august 1999 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 5 cluny square buckie. Fully Satisfied |
6 August 1999 | Delivered on: 25 August 1999 Satisfied on: 30 April 2011 Persons entitled: Newcastle Building Society Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 4/5 cluny square buckie uncalled capital and undertaking. Fully Satisfied |
19 October 1992 | Delivered on: 30 October 1992 Satisfied on: 14 June 2002 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge by way of legal mortgage all that property k/a firstly all that land on the south east of easterly road leeds west yorkshire comprising 230-240 easterly road t/n WYK167203 and secondly all that f/h land and all buildings trade and other fixtures fixed plant and machinery drom time to time thereon see relevant form 395 for full details. 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 |
18 March 2011 | Delivered on: 22 March 2011 Persons entitled: Aldermore Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All of the gross rents, licence fees and other monies see image for full details. Outstanding |
18 March 2011 | Delivered on: 22 March 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage 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: 251 caledonian road, london t/no 310392 and 253 caledonian road, london t/no 309412 by way of floating charge all the undertaking and all the property and assets, the goodwill. Outstanding |
18 March 2011 | Delivered on: 22 March 2011 Persons entitled: Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures,. Outstanding |
9 October 2020 | Notification of Felville Properties Holdings Limited as a person with significant control on 1 October 2020 (4 pages) |
---|---|
9 October 2020 | Cessation of Andrew Jacob Sprung as a person with significant control on 1 October 2020 (3 pages) |
2 June 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
10 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Satisfaction of charge 5 in full (4 pages) |
23 March 2015 | Satisfaction of charge 5 in full (4 pages) |
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
18 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
27 November 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 27 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 27 November 2012 (2 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
22 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 March 2011 | Secretary's details changed for Mr Andrew Jacob Sprung on 1 March 2011 (1 page) |
1 March 2011 | Secretary's details changed for Mr Andrew Jacob Sprung on 1 March 2011 (1 page) |
1 March 2011 | Director's details changed for Mr Andrew Pattinson Sprung on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Andrew Pattinson Sprung on 1 March 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Mr Andrew Jacob Sprung on 1 March 2011 (1 page) |
1 March 2011 | Director's details changed for Mr Andrew Pattinson Sprung on 1 March 2011 (2 pages) |
4 November 2010 | Director's details changed for Andrew Pattinson Sprung on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Andrew Pattinson Sprung on 4 November 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Andrew Pattinson Sprung on 4 November 2010 (1 page) |
4 November 2010 | Director's details changed for Andrew Pattinson Sprung on 4 November 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Andrew Pattinson Sprung on 4 November 2010 (1 page) |
4 November 2010 | Secretary's details changed for Andrew Pattinson Sprung on 4 November 2010 (1 page) |
3 November 2010 | Termination of appointment of Sylvain Klein as a director (1 page) |
3 November 2010 | Termination of appointment of Sylvain Klein as a director (1 page) |
13 September 2010 | Appointment of Abraham Sprung as a secretary (3 pages) |
13 September 2010 | Appointment of Abraham Sprung as a secretary (3 pages) |
15 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
29 January 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
24 December 2009 | Termination of appointment of Irene Sprung as a director (1 page) |
24 December 2009 | Termination of appointment of Irene Sprung as a director (1 page) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
30 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
30 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
7 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
18 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
18 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
17 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
10 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
24 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (2 pages) |
24 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (2 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 January 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
30 January 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
13 January 2006 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
13 January 2006 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
13 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
13 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 November 2004 | Director's particulars changed (1 page) |
29 November 2004 | Director's particulars changed (1 page) |
12 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New director appointed (2 pages) |
2 May 2003 | Return made up to 06/04/03; full list of members (5 pages) |
2 May 2003 | Return made up to 06/04/03; full list of members (5 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 January 2003 | Location of register of members (1 page) |
9 January 2003 | Location of register of members (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Return made up to 06/04/02; full list of members (5 pages) |
12 April 2002 | Return made up to 06/04/02; full list of members (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
11 April 2001 | Return made up to 06/04/01; full list of members (5 pages) |
11 April 2001 | Return made up to 06/04/01; full list of members (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
13 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
13 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 September 1999 | Particulars of mortgage/charge (4 pages) |
1 September 1999 | Particulars of mortgage/charge (4 pages) |
25 August 1999 | Particulars of mortgage/charge (4 pages) |
25 August 1999 | Particulars of mortgage/charge (4 pages) |
18 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
29 April 1999 | Particulars of mortgage/charge (10 pages) |
29 April 1999 | Particulars of mortgage/charge (10 pages) |
29 April 1999 | Particulars of mortgage/charge (10 pages) |
29 April 1999 | Particulars of mortgage/charge (10 pages) |
29 April 1999 | Particulars of mortgage/charge (10 pages) |
29 April 1999 | Particulars of mortgage/charge (10 pages) |
17 March 1999 | Particulars of mortgage/charge (4 pages) |
17 March 1999 | Particulars of mortgage/charge (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
11 April 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
9 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 April 1996 | Return made up to 06/04/96; full list of members (7 pages) |
21 April 1996 | Return made up to 06/04/96; full list of members (7 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
9 April 1995 | Return made up to 06/04/95; no change of members (14 pages) |
9 April 1995 | Return made up to 06/04/95; no change of members (14 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
6 April 1992 | Incorporation (14 pages) |
6 April 1992 | Incorporation (14 pages) |