3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director Name | Mr Farouq Rashid Sheikh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1998(5 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Christopher Keith Dickinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Christopher Keith Dickinson |
---|---|
Status | Current |
Appointed | 13 January 2020(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Jack Wyatt Balchin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sealands New Barnstaple Road Ilfracombe North Devon EX34 9NT |
Secretary Name | Ann Dorothy Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | Neatham Dog Kennel Lane Lyminge Kent CT18 8ER |
Director Name | Ann Dorothy Balchin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 March 1998) |
Role | Care Consultant |
Correspondence Address | Neatham Dog Kennel Lane Lyminge Kent CT18 8ER |
Director Name | Christine Fincham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 12 Moore Crescent Houghton Regis Dunstable Bedfordshire LU5 5GZ |
Director Name | Idris Sheikh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 March 1998(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 9 Winchfield Way Rickmansworth Hertfordshire WD3 4DL |
Secretary Name | Mr Haroon Rashid Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Astons Road Northwood Middlesex HA6 2LB |
Director Name | Mr David Spink |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Secretary Name | Mr David Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(11 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(16 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB |
Director Name | Mr Michael Gerard Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Gareth Norman Dufton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(26 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Gareth Dufton |
---|---|
Status | Resigned |
Appointed | 09 January 2019(26 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | architect-uk.com |
---|
Registered Address | Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Community Care Company (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
14 April 2010 | Delivered on: 30 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from any chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full detailsfor details of property charged please refer to form MGO1. Outstanding |
---|---|
7 October 1994 | Delivered on: 12 October 1994 Satisfied on: 26 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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/as 209 faversham road,kennington,ashford,kent.t/no.K300715.the goodwill and connection of the business now carried on upon the property.the benefit of all licences and permissions held by the company.all trade and tenants fixtures and fittings. Fully Satisfied |
19 September 1994 | Delivered on: 21 September 1994 Satisfied on: 26 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the rustics, 10 the street kingston canterbury kent t/n k 316553; the goodwill and connection of the business; the benefit of all licences and permissions held by the company; all trade and tenants fixtures and fittings. Fully Satisfied |
19 September 1994 | Delivered on: 21 September 1994 Satisfied on: 26 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a oaklands 183 faversham road kennington ashford kent; the goodwill and connection of the business; the benefit of all licences and permissions held by the company; all trade and tenants fixtures and fittings. Fully Satisfied |
12 July 1993 | Delivered on: 15 July 1993 Satisfied on: 26 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
12 July 1993 | Delivered on: 15 July 1993 Satisfied on: 18 March 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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/as the firs,11 bridgeside,deal,kent.t/no.K582768. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
12 July 1993 | Delivered on: 15 July 1993 Satisfied on: 18 March 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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/as 19 stanhope road,deal,kent.t/no.K108427. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
12 July 1993 | Delivered on: 15 July 1993 Satisfied on: 26 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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/as colerne house,3 st richards road,deal,kent CT14 9JRT/no.K607680. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
18 September 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
27 April 2020 | Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page) |
27 April 2020 | Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages) |
27 April 2020 | Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page) |
27 April 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
17 May 2019 | Satisfaction of charge 8 in full (4 pages) |
18 January 2019 | Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page) |
18 January 2019 | Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages) |
18 January 2019 | Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 30 September 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
21 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
21 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
20 May 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
20 May 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
23 November 2012 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 23 November 2012 (1 page) |
23 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
10 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Termination of appointment of David Pugh as a director (1 page) |
2 September 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
2 September 2011 | Termination of appointment of David Pugh as a director (1 page) |
2 September 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 8 (23 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 8 (23 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
21 October 2009 | Director's details changed for Mr David Richard Pugh on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr David Richard Pugh on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Haroon Rashid Sheikh on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Haroon Rashid Sheikh on 21 October 2009 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
22 October 2007 | Return made up to 14/10/07; full list of members (7 pages) |
22 October 2007 | Return made up to 14/10/07; full list of members (7 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
4 January 2007 | Return made up to 14/10/06; full list of members (7 pages) |
4 January 2007 | Return made up to 14/10/06; full list of members (7 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
22 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
22 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
10 December 2004 | Return made up to 14/10/04; full list of members (7 pages) |
10 December 2004 | Return made up to 14/10/04; full list of members (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
8 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | New secretary appointed (3 pages) |
9 January 2004 | New secretary appointed (3 pages) |
9 January 2004 | Secretary resigned (1 page) |
30 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
15 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
9 January 2002 | Return made up to 14/10/01; full list of members
|
9 January 2002 | Return made up to 14/10/01; full list of members
|
4 October 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
4 October 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
2 August 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
2 August 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
2 November 2000 | Full accounts made up to 30 September 1999 (15 pages) |
2 November 2000 | Full accounts made up to 30 September 1999 (15 pages) |
23 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1999 | Return made up to 14/10/99; full list of members (7 pages) |
21 November 1999 | Return made up to 14/10/99; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
5 February 1999 | Return made up to 14/10/98; full list of members (10 pages) |
5 February 1999 | Return made up to 14/10/98; full list of members (10 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 8 cheriton place folkestone kent CT20 2AZ (1 page) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New secretary appointed;new director appointed (3 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | Secretary resigned;director resigned (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 8 cheriton place folkestone kent CT20 2AZ (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New secretary appointed;new director appointed (3 pages) |
11 May 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1998 | Full accounts made up to 31 May 1997 (14 pages) |
17 March 1998 | Full accounts made up to 31 May 1997 (14 pages) |
23 October 1997 | Return made up to 14/10/97; full list of members (4 pages) |
23 October 1997 | Return made up to 14/10/97; full list of members (4 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
25 October 1996 | Full accounts made up to 31 May 1996 (17 pages) |
25 October 1996 | Full accounts made up to 31 May 1996 (17 pages) |
22 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
22 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
25 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
25 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
10 November 1995 | Return made up to 14/10/95; no change of members (4 pages) |
10 November 1995 | Return made up to 14/10/95; no change of members (4 pages) |
4 November 1994 | Full accounts made up to 31 May 1994 (16 pages) |
4 November 1994 | Full accounts made up to 31 May 1994 (16 pages) |
9 March 1994 | Full accounts made up to 31 May 1993 (7 pages) |
9 March 1994 | Full accounts made up to 31 May 1993 (7 pages) |
14 October 1992 | Incorporation (14 pages) |
14 October 1992 | Incorporation (14 pages) |