352-356 Battersea Park Road
London
SW11 3BY
Secretary Name | Mr Stuart Ross Page |
---|---|
Status | Current |
Appointed | 02 August 2015(23 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Director Name | Mr Perry Clayman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Prowse Avenue Bushey Heath Hertfordshire WD23 1LB |
Secretary Name | Miss Leanne McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Guildford Road Seven Kings Ilford Essex IG3 9YD |
Director Name | Mr Andrew George Boaden |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | Flat 4 31 De Vere Gardens Kensington London W8 5AW |
Secretary Name | Mr Richard Ashley Hickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Petworth Street London SW11 4QR |
Director Name | William James Flind |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 March 1999) |
Role | Consultant |
Correspondence Address | Compton Hill 14 Old Compton Lane Farnham Surrey GU9 8BS |
Director Name | Christopher Joe Whalley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b The Village Amies Street London SW11 2JW |
Director Name | Nicholas Edward Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 May 2000) |
Role | Self Employed Consultant |
Correspondence Address | Churtgate House Balchins Lane Westcott Dorking Surrey RH4 3LL |
Director Name | Mr Richard Ashley Hickie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Petworth Street London SW11 4QR |
Director Name | Mr Andrew George Boaden |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bailey House Coleridge Gardens 552 Kings Road London SW10 0RL |
Director Name | Mr Charles James Hamilton Newton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 March 2009) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Stables Hastings Road Northiam East Sussex TN31 6NH |
Secretary Name | Colin Stewart Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | Owley 0ast Wittersham Kent TN30 7HL |
Secretary Name | Robert Joseph Radley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(11 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 11 September 2007) |
Role | Company Director |
Correspondence Address | 50 Southfleet Road Orpington Kent BR6 9SW |
Secretary Name | Mr Lee Michael Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(15 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mill Bank Tonbridge Kent TN9 1PY |
Director Name | Toby Ian Royds Gordon Nicholson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Cicada Road Wandsworth London SW18 2NZ |
Director Name | Mr Lee Michael Brooks |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 November 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Secretary Name | Mrs Minna-Liisa Lawrence |
---|---|
Status | Resigned |
Appointed | 30 September 2014(22 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Website | www.penhurst.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79780100 |
Telephone region | London |
Registered Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
7 July 2000 | Delivered on: 20 July 2000 Persons entitled: Principality 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: 835 and 837 wandsworth road london 352 354 and 356 battersea park road london. Outstanding |
---|---|
30 September 1997 | Delivered on: 7 October 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Third party legal charge Secured details: All monies due or to become due from penhurst property partnership to the chargee. Particulars: Freehold property k/a 835-837 wandsworth road london t/n LN129814 and all buildings trade and other fixtures fixed plant and machinery the goodwill of the business and the full benefit of all present and future licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 September 1997 | Delivered on: 7 October 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Third party legal charge Secured details: All monies due or to become due from penhurst property partnership to thechargee. Particulars: Freehold property k/a 352,354 and 356 battersea park road london t/n 282852 and all buildings trade and other fixtures fixed plant and machinery the goodwill of the business and the full benefit of any present and future licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 September 1997 | Delivered on: 9 October 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 835-837 wandsworth road london t/n LN129814 and all title benefit and interest in and to all rents licences fees or other sums. Outstanding |
30 September 1997 | Delivered on: 9 October 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 352-356 battersea park road london t/n 282852 and all title benefit and interest in and to all rents licences fees or other sums. Outstanding |
26 July 1994 | Delivered on: 29 July 1994 Persons entitled: Close Brothers Limited Classification: Legal mortgage Secured details: All monies due or to become due from penhurst (rentals) limited to the chargee on any account whatsoever and/or under the terms of this charge. Particulars: F/H property k/as 202-207, 214-219 and 226-231 elmhurst mansions, elmhurst street, london SW4 and assignment of all rents in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 May 1994 | Delivered on: 10 June 1994 Persons entitled: Close Brothers Limited Classification: Legal mortgage Secured details: All monies due or to become due from penhurst (rentals) limited to the chargee on any account whatsoever. Particulars: F/H property 352-356 battersea park road london SW11 and an assignment of all rents. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 May 1994 | Delivered on: 10 June 1994 Persons entitled: Close Brothers Limited Classification: Legal mortgage Secured details: All monies due or to become due from penhurst (rentals) LTD to the chargee on any account whatsoever. Particulars: F/H property 2 sisters avenue london SW11 and an assignment of all rents. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 October 2022 | Delivered on: 25 October 2022 Persons entitled: Principality Building Society Classification: A registered charge Particulars: Flats 1, 2, 3, 5, 6, 7, 9 and 10, 352-356 battersea park road, london SW11 3BY. Outstanding |
7 July 2000 | Delivered on: 20 July 2000 Persons entitled: Principality Building Society Classification: Floating charge 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. Outstanding |
27 May 1994 | Delivered on: 10 June 1994 Persons entitled: Close Brothers Limited Classification: Mortgage Secured details: All monies due or to become due from penhurst (rentals) limited to the chargee on any account whatsoever. Particulars: F/H property 835-837 wandsworth road london SW11 and an assignment of all rents in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
25 October 2022 | Registration of charge 027304450011, created on 21 October 2022 (20 pages) |
22 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
7 June 2022 | Notification of Penhurst Properties Limited as a person with significant control on 7 June 2022 (1 page) |
7 June 2022 | Cessation of John Crofts Elkington as a person with significant control on 7 June 2022 (1 page) |
12 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
21 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
4 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 November 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
4 December 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
4 December 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
23 November 2015 | Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages) |
23 November 2015 | Termination of appointment of Minna-Liisa Lawrence as a secretary on 1 August 2015 (1 page) |
23 November 2015 | Termination of appointment of Minna-Liisa Lawrence as a secretary on 1 August 2015 (1 page) |
23 November 2015 | Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages) |
23 November 2015 | Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages) |
23 November 2015 | Termination of appointment of Minna-Liisa Lawrence as a secretary on 1 August 2015 (1 page) |
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
20 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
20 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
13 November 2014 | Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page) |
30 September 2014 | Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr John Croft Elkington on 1 January 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr John Croft Elkington on 1 January 2014 (2 pages) |
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr John Croft Elkington on 1 January 2014 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
17 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
6 September 2010 | Director's details changed for John Croft Elkington on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for John Croft Elkington on 1 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for John Croft Elkington on 1 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Appointment of Mr Lee Michael Brooks as a director (3 pages) |
5 May 2010 | Appointment of Mr Lee Michael Brooks as a director (3 pages) |
5 May 2010 | Termination of appointment of Toby Nicholson as a director (1 page) |
5 May 2010 | Termination of appointment of Toby Nicholson as a director (1 page) |
17 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
17 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
18 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
12 March 2009 | Director appointed toby ian royds gordon nicholson (2 pages) |
12 March 2009 | Appointment terminated director charles newton (1 page) |
12 March 2009 | Director appointed toby ian royds gordon nicholson (2 pages) |
12 March 2009 | Appointment terminated director charles newton (1 page) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
10 September 2008 | Return made up to 10/07/08; no change of members
|
10 September 2008 | Return made up to 10/07/08; no change of members
|
15 February 2008 | Full accounts made up to 30 April 2007 (7 pages) |
15 February 2008 | Full accounts made up to 30 April 2007 (7 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
25 September 2007 | Return made up to 10/07/07; no change of members (7 pages) |
25 September 2007 | Return made up to 10/07/07; no change of members (7 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
9 March 2007 | Full accounts made up to 30 April 2006 (7 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (7 pages) |
14 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
21 February 2006 | Full accounts made up to 30 April 2005 (7 pages) |
21 February 2006 | Full accounts made up to 30 April 2005 (7 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page) |
9 September 2005 | Auditor's resignation (1 page) |
9 September 2005 | Auditor's resignation (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
22 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
22 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
20 December 2004 | Full accounts made up to 30 April 2004 (8 pages) |
20 December 2004 | Full accounts made up to 30 April 2004 (8 pages) |
31 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
31 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
7 October 2003 | Full accounts made up to 30 April 2003 (8 pages) |
7 October 2003 | Full accounts made up to 30 April 2003 (8 pages) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | New secretary appointed (1 page) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | New secretary appointed (1 page) |
19 September 2003 | Return made up to 10/07/03; full list of members (7 pages) |
19 September 2003 | Return made up to 10/07/03; full list of members (7 pages) |
16 September 2002 | Full accounts made up to 30 April 2002 (8 pages) |
16 September 2002 | Full accounts made up to 30 April 2002 (8 pages) |
19 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
19 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
19 April 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
19 April 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
14 January 2002 | Full accounts made up to 30 June 2001 (8 pages) |
14 January 2002 | Full accounts made up to 30 June 2001 (8 pages) |
15 August 2001 | Return made up to 10/07/01; full list of members
|
15 August 2001 | Return made up to 10/07/01; full list of members
|
14 May 2001 | Registered office changed on 14/05/01 from: the old bank 24 battersea park road london SW11 4HY (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: the old bank 24 battersea park road london SW11 4HY (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Return made up to 10/07/00; full list of members
|
8 August 2000 | Return made up to 10/07/00; full list of members
|
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
21 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
19 October 1999 | Return made up to 10/07/99; full list of members
|
19 October 1999 | Return made up to 10/07/99; full list of members
|
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
19 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
22 September 1998 | Return made up to 10/07/98; no change of members (6 pages) |
22 September 1998 | Return made up to 10/07/98; no change of members (6 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Particulars of mortgage/charge (4 pages) |
7 October 1997 | Particulars of mortgage/charge (4 pages) |
7 October 1997 | Particulars of mortgage/charge (4 pages) |
7 October 1997 | Particulars of mortgage/charge (4 pages) |
4 September 1997 | Return made up to 10/07/97; no change of members (6 pages) |
4 September 1997 | Return made up to 10/07/97; no change of members (6 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
6 December 1996 | Return made up to 10/07/96; full list of members (8 pages) |
6 December 1996 | Return made up to 10/07/96; full list of members (8 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
8 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
8 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
20 July 1995 | Return made up to 10/07/95; no change of members (6 pages) |
20 July 1995 | Return made up to 10/07/95; no change of members (6 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (7 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
8 October 1992 | Company name changed wightman dunn LIMITED\certificate issued on 09/10/92 (2 pages) |
8 October 1992 | Company name changed wightman dunn LIMITED\certificate issued on 09/10/92 (2 pages) |
10 July 1992 | Incorporation (14 pages) |
10 July 1992 | Incorporation (14 pages) |