Company NameGap (London) Limited
Company StatusActive
Company Number02730208
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Henry Charles Gould
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992
Appointment Duration31 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressKirkland Chapel Kirkland
Frizington
Cumbria
CA26 3XY
Director NameMs Victoria Susan Gould
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(28 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Alistair Henry Ellis Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(28 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameKingsway Secretarial Limited (Corporation)
StatusCurrent
Appointed27 October 2013(21 years, 3 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address167 Fleet Street
London
EC4A 2EA
Secretary NameMr John Henry Bowness
NationalityBritish
StatusResigned
Appointed10 June 1992
Appointment Duration5 years, 6 months (resigned 16 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Greenhayes Avenue
Banstead
Surrey
SM7 2JJ
Secretary NameMr Robert Henry Charles Gould
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleConsulting Eng
Country of ResidenceEngland
Correspondence Address14 Osborne Gardens
Thornton Heath
Surrey
CR7 8PA
Director NameMr John Henry Bowness
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 July 1998)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address47 Greenhayes Avenue
Banstead
Surrey
SM7 2JJ
Director NameMr Keith McGinness
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(6 years, 7 months after company formation)
Appointment Duration9 months (resigned 28 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Caishowe Road
Borehamwood
Hertfordshire
WD6 5JA
Secretary NameMr Keith McGinness
NationalityBritish
StatusResigned
Appointed26 February 1999(6 years, 7 months after company formation)
Appointment Duration9 months (resigned 28 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Caishowe Road
Borehamwood
Hertfordshire
WD6 5JA
Secretary NameRobert John Gould
NationalityBritish
StatusResigned
Appointed20 February 2006(13 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 October 2013)
RoleCompany Director
Correspondence Address6 De Luci House
Knee Hill
London
SE2 0AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1998(5 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 February 1999)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1999(7 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 February 2006)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitegapll.com
Email address[email protected]
Telephone020 75381333
Telephone regionLondon

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mr Robert Henry Charles Gould
100.00%
Ordinary

Financials

Year2014
Net Worth£694,140
Cash£138,008
Current Liabilities£65,535

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

8 June 2005Delivered on: 11 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 81 high street south norwood london.
Outstanding
8 June 2005Delivered on: 11 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 10 high street south norwood london t/no SGL55379.
Outstanding
8 June 2005Delivered on: 11 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 68 & 68A high street south norwood london t/no SY104552.
Outstanding
8 October 2003Delivered on: 9 October 2003
Satisfied on: 21 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 high street, south norwood, greater london t/n SGL55379. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 August 2003Delivered on: 29 August 2003
Satisfied on: 21 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 high street, norwood, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2001Delivered on: 22 May 2001
Satisfied on: 28 February 2006
Persons entitled: The Royal Bank of Scotland 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 10 high street south norwood croydon greater london. T/no. SGL55379. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2001Delivered on: 22 May 2001
Satisfied on: 21 June 2005
Persons entitled: The Royal Bank of Scotland 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 68 and 68A high street south norwood croydon t/no: SY104552. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2001Delivered on: 22 May 2001
Satisfied on: 28 February 2006
Persons entitled: The Royal Bank of Scotland 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
7 September 2000Delivered on: 20 September 2000
Satisfied on: 20 June 2001
Persons entitled: First National Bank PLC

Classification: Mortgage
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 68 and 68A high street south norwood london. 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
21 May 1999Delivered on: 22 May 1999
Satisfied on: 20 June 2001
Persons entitled: First National Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 10 high street south norwood london SE25-all its uncalled capital and book and other debts..floating security all the undertaking and goodwill. See the mortgage charge document for full details.
Fully Satisfied
31 October 1997Delivered on: 12 November 1997
Satisfied on: 31 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 10 high street south norwood croydon london borough of title no SGL55379 the plant machinery fixtures and fittings furniture furnishings equipment and tools the present and future goodwill and the proceeds of any insurance.
Fully Satisfied

Filing History

17 January 2021Appointment of Mr Alistair Henry Ellis Smith as a director on 4 January 2021 (2 pages)
17 January 2021Appointment of Ms Victoria Susan Gould as a director on 4 January 2021 (2 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
1 April 2019Satisfaction of charge 11 in full (1 page)
1 April 2019Satisfaction of charge 9 in full (1 page)
1 April 2019All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
1 April 2019Satisfaction of charge 10 in full (1 page)
3 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
28 February 2014Appointment of Kingsway Secretarial Limited as a secretary (3 pages)
28 February 2014Appointment of Kingsway Secretarial Limited as a secretary (3 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
5 December 2013Registered office address changed from C/O Ferguson Maidment & Co. Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ England on 5 December 2013 (2 pages)
5 December 2013Registered office address changed from C/O Ferguson Maidment & Co. Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ England on 5 December 2013 (2 pages)
5 December 2013Registered office address changed from C/O Ferguson Maidment & Co. Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ England on 5 December 2013 (2 pages)
5 November 2013Termination of appointment of Robert Gould as a secretary (2 pages)
5 November 2013Termination of appointment of Robert Gould as a secretary (2 pages)
27 September 2013Secretary's details changed for Robert John Gould on 1 July 2013 (2 pages)
27 September 2013Secretary's details changed for Robert John Gould on 1 July 2013 (2 pages)
27 September 2013Director's details changed for Mr Robert Henry Charles Gould on 1 July 2013 (2 pages)
27 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(4 pages)
27 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(4 pages)
27 September 2013Secretary's details changed for Robert John Gould on 1 July 2013 (2 pages)
27 September 2013Director's details changed for Mr Robert Henry Charles Gould on 1 July 2013 (2 pages)
27 September 2013Director's details changed for Mr Robert Henry Charles Gould on 1 July 2013 (2 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
6 August 2012Registered office address changed from C/O Ferguson Maidment & Co. Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from C/O Ferguson Maidment & Co. Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from C/O Ferguson Maidment & Co. Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 6 August 2012 (1 page)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
23 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
23 September 2011Registered office address changed from C/O C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 23 September 2011 (1 page)
23 September 2011Registered office address changed from C/O C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 23 September 2011 (1 page)
29 November 2010Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 29 November 2010 (2 pages)
26 November 2010Registered office address changed from 23 Skylines Limeharbour London E14 9TS on 26 November 2010 (2 pages)
26 November 2010Registered office address changed from 23 Skylines Limeharbour London E14 9TS on 26 November 2010 (2 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
16 December 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
16 December 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
5 November 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
5 November 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
21 September 2009Return made up to 10/07/09; full list of members (3 pages)
21 September 2009Return made up to 10/07/09; full list of members (3 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
13 October 2008Return made up to 10/07/08; full list of members (3 pages)
13 October 2008Return made up to 10/07/08; full list of members (3 pages)
25 July 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
25 July 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
1 August 2007Return made up to 10/07/07; full list of members (2 pages)
1 August 2007Return made up to 10/07/07; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
2 November 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
9 August 2006Return made up to 10/07/06; full list of members (2 pages)
9 August 2006Return made up to 10/07/06; full list of members (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 January 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
3 January 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
25 July 2005Return made up to 10/07/05; full list of members (2 pages)
25 July 2005Return made up to 10/07/05; full list of members (2 pages)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (2 pages)
11 June 2005Particulars of mortgage/charge (2 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
12 October 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
12 October 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
16 July 2004Secretary's particulars changed (1 page)
16 July 2004Return made up to 10/07/04; full list of members (6 pages)
16 July 2004Secretary's particulars changed (1 page)
16 July 2004Return made up to 10/07/04; full list of members (6 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
17 July 2003Return made up to 10/07/03; full list of members (6 pages)
17 July 2003Return made up to 10/07/03; full list of members (6 pages)
18 November 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
18 November 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
11 September 2002Full accounts made up to 31 July 2001 (11 pages)
11 September 2002Full accounts made up to 31 July 2001 (11 pages)
17 July 2002Return made up to 10/07/02; full list of members (6 pages)
17 July 2002Return made up to 10/07/02; full list of members (6 pages)
20 July 2001Return made up to 10/07/01; full list of members (6 pages)
20 July 2001Return made up to 10/07/01; full list of members (6 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Full accounts made up to 31 July 2000 (11 pages)
31 May 2001Full accounts made up to 31 July 2000 (11 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
26 September 2000Secretary resigned;director resigned (1 page)
26 September 2000Secretary resigned;director resigned (1 page)
26 September 2000Return made up to 10/07/00; full list of members (6 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000Return made up to 10/07/00; full list of members (6 pages)
20 September 2000Particulars of mortgage/charge (4 pages)
20 September 2000Particulars of mortgage/charge (4 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (1 page)
31 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Full accounts made up to 31 July 1999 (11 pages)
24 September 1999Full accounts made up to 31 July 1999 (11 pages)
23 August 1999Return made up to 10/07/99; no change of members (4 pages)
23 August 1999Return made up to 10/07/99; no change of members (4 pages)
28 May 1999Full accounts made up to 31 July 1998 (10 pages)
28 May 1999Full accounts made up to 31 July 1998 (10 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
28 July 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
29 April 1998Full accounts made up to 31 July 1997 (10 pages)
29 April 1998Full accounts made up to 31 July 1997 (10 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Secretary resigned (1 page)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
1 October 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 May 1997Full accounts made up to 31 July 1996 (10 pages)
31 May 1997Full accounts made up to 31 July 1996 (10 pages)
3 October 1996Auditor's resignation (1 page)
3 October 1996Auditor's resignation (1 page)
6 September 1996Return made up to 10/07/96; no change of members (4 pages)
6 September 1996Return made up to 10/07/96; no change of members (4 pages)
6 June 1996Full accounts made up to 31 July 1995 (14 pages)
6 June 1996Full accounts made up to 31 July 1995 (14 pages)
1 June 1995Full accounts made up to 31 July 1994 (11 pages)
1 June 1995Full accounts made up to 31 July 1994 (11 pages)