Barnes
London
SW13 0EE
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 1999(6 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Raymond Alan Brown |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 1999) |
Role | Solicitor |
Correspondence Address | The Lawn 100 Lampton Road Hounslow Middlesex TW3 4EB |
Director Name | Owen Duggan De Jager |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 October 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 September 1998) |
Role | Property Consultant |
Correspondence Address | 1 Devonshire Gardens London W4 3TW |
Secretary Name | Vincent Leonard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 March 1997) |
Role | Solicitor |
Correspondence Address | Woodpeckers Bury Road Sewardstonebury Chingford London E4 7QL |
Director Name | Mrs Katharine Margaret Southgate |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2003) |
Role | Secretary |
Correspondence Address | 72 Wellesley Road London W4 3AL |
Secretary Name | Mrs Katherine Margaret Southgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 1 Devonshire Gardens London W4 3TW |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Telephone | 020 89954652 |
---|---|
Telephone region | London |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Cadogan Administration Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,267,004 |
Cash | £61,474 |
Current Liabilities | £159,650 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
14 November 1994 | Delivered on: 17 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 12,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
14 November 1994 | Delivered on: 17 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 10,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 November 1994 | Delivered on: 17 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 November 1994 | Delivered on: 17 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 March 2003 | Delivered on: 19 March 2003 Persons entitled: Oakbourne Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flats 10,11,12,13,14,15,16 and 17 honeydew house,132 acton lane,chiswick london W4 5DF. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 December 1997 | Delivered on: 12 December 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 25 monmouth close acton lane ealing london t/no.AGL42283.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 September 1995 | Delivered on: 9 October 1995 Persons entitled: Kleinwort Benson Investment Management Limited Classification: Legal charge Secured details: £315,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Flats 1-12 (incl) burke lodge 122 balaam street london E13 including all buildings and erections thereon and all fixtures and fittings etc.. see the mortgage charge document for full details. Outstanding |
21 November 1994 | Delivered on: 3 December 1994 Persons entitled: Bridgeway Investments (Guernsey) Limited Classification: Legal charge relating to plots 55-72 beamount park chiswick london W.4 Secured details: £840,000 due from the company to the chargee. Particulars: Plots 55-72 beaumont park chiswick london W.4; t/no.ngl 301700. Outstanding |
14 November 1994 | Delivered on: 17 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 8,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 November 1994 | Delivered on: 17 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 November 1994 | Delivered on: 17 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 38,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 November 1994 | Delivered on: 17 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 41,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 November 1994 | Delivered on: 17 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 37,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 November 1994 | Delivered on: 17 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 24,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 November 1994 | Delivered on: 17 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 23,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 November 1994 | Delivered on: 17 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 20,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 November 1994 | Delivered on: 17 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 13,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 June 1994 | Delivered on: 13 June 1994 Satisfied on: 11 October 1995 Persons entitled: Republic National Bank of New York Classification: General acount conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank. Fully Satisfied |
1 June 1993 | Delivered on: 2 June 1993 Satisfied on: 6 October 1995 Persons entitled: Citibank N.A 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 property k/a birke lodge 122 balaam street plaistow together with all buildings trade and other fixtures fixed plant and machinery and by way of first floating charge all plant machinery and other equipment (excluding however all fixed plant and machinery or trade and other fixtures) and all tools and vehicles and other goods of any kind. Fully Satisfied |
1 June 1993 | Delivered on: 2 June 1993 Satisfied on: 6 October 1995 Persons entitled: Citibank N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at birkelodge ,122 belaam street,plaistow l/h properties at l/h properties at flats 4,6,8,10,12,13,20,24,37,38 and 41,hastings house wesr ealing floating charge over the whole of the company's undertaking and all its property and assets. Fully Satisfied |
29 September 1995 | Delivered on: 9 October 1995 Satisfied on: 18 March 2003 Persons entitled: Kleinwort Benson Investment Management Limited Classification: Legal charge Secured details: £800,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: Flats 1-18 (incl) honeydew house 130-132 acton lane london W3 including all buildings and erections etc. see the mortgage charge document for full details. Fully Satisfied |
21 May 1993 | Delivered on: 25 May 1993 Satisfied on: 6 October 1995 Persons entitled: Citibank N.A. 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 l/h property k/a FLATS4,6,8,12,13,20,24,32,38 and 41 hastings house,west ealing london W13. Together with all buildings trade and other fixtures plant and machinery from time to time on such property and by way of floating charge all plant machinery and other equipment (excluding however all fixed plant and machinery or trade and other fixtures for the time being effectively charged by way of legal mortgage above) and all tools furniture vehicles and other goods of any kind which in any case now or shall from time to time hereafter be placed or used in or about the mortgage property. Fully Satisfied |
13 May 1993 | Delivered on: 18 May 1993 Satisfied on: 6 October 1995 Persons entitled: Citibank N.A. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) accounts 2)investment agreements and fiduciary placements. 3) foreign exchange and interest rate contracts. 4) securities. 5) precious metals.. See the mortgage charge document for full details. Fully Satisfied |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
23 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
14 March 2022 | Satisfaction of charge 17 in full (4 pages) |
9 March 2022 | Satisfaction of charge 12 in full (4 pages) |
9 March 2022 | Satisfaction of charge 10 in full (4 pages) |
9 March 2022 | Satisfaction of charge 22 in full (4 pages) |
9 March 2022 | Satisfaction of charge 15 in full (4 pages) |
9 March 2022 | Satisfaction of charge 8 in full (4 pages) |
9 March 2022 | Satisfaction of charge 19 in full (4 pages) |
9 March 2022 | Satisfaction of charge 7 in full (4 pages) |
9 March 2022 | Satisfaction of charge 11 in full (4 pages) |
9 March 2022 | Satisfaction of charge 14 in full (4 pages) |
9 March 2022 | Satisfaction of charge 9 in full (4 pages) |
9 March 2022 | Satisfaction of charge 20 in full (4 pages) |
9 March 2022 | Satisfaction of charge 6 in full (4 pages) |
9 March 2022 | Satisfaction of charge 16 in full (4 pages) |
9 March 2022 | Satisfaction of charge 18 in full (4 pages) |
5 March 2022 | Satisfaction of charge 23 in full (4 pages) |
5 March 2022 | Satisfaction of charge 13 in full (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Accounts for a medium company made up to 31 December 2008 (7 pages) |
24 October 2009 | Accounts for a medium company made up to 31 December 2008 (7 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
28 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 August 2006 | Return made up to 25/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 25/08/06; full list of members (2 pages) |
25 August 2005 | Return made up to 25/08/05; full list of members (2 pages) |
25 August 2005 | Return made up to 25/08/05; full list of members (2 pages) |
29 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
29 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
31 August 2004 | Return made up to 25/08/04; full list of members (5 pages) |
31 August 2004 | Return made up to 25/08/04; full list of members (5 pages) |
23 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 October 2003 | Return made up to 25/08/03; full list of members (5 pages) |
15 October 2003 | Return made up to 25/08/03; full list of members (5 pages) |
15 October 2003 | Location of debenture register (1 page) |
15 October 2003 | Location of debenture register (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Secretary's particulars changed (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Location of register of members (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Location of register of members (1 page) |
19 September 2003 | Director resigned (1 page) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
27 September 2002 | Return made up to 25/08/02; full list of members (5 pages) |
27 September 2002 | Return made up to 25/08/02; full list of members (5 pages) |
16 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
30 August 2001 | Return made up to 25/08/01; full list of members (5 pages) |
30 August 2001 | Return made up to 25/08/01; full list of members (5 pages) |
2 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 October 2000 | Return made up to 25/08/00; full list of members (5 pages) |
26 October 2000 | Return made up to 25/08/00; full list of members (5 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
2 September 1999 | Director's particulars changed (2 pages) |
2 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
2 September 1999 | Director's particulars changed (2 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
23 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
23 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
4 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
4 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
13 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
17 October 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
6 October 1997 | Return made up to 25/08/97; full list of members (6 pages) |
6 October 1997 | Return made up to 25/08/97; full list of members (6 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
7 November 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
7 November 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
22 October 1996 | New director appointed (3 pages) |
22 October 1996 | New director appointed (3 pages) |
16 September 1996 | Return made up to 25/08/96; full list of members (8 pages) |
16 September 1996 | Return made up to 25/08/96; full list of members (8 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1995 | Particulars of mortgage/charge (6 pages) |
9 October 1995 | Particulars of mortgage/charge (6 pages) |
9 October 1995 | Particulars of mortgage/charge (6 pages) |
9 October 1995 | Particulars of mortgage/charge (6 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Return made up to 25/08/95; full list of members (8 pages) |
25 August 1995 | Return made up to 25/08/95; full list of members (8 pages) |
2 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (59 pages) |
25 August 1992 | Incorporation (19 pages) |
25 August 1992 | Incorporation (19 pages) |