Hutton Mount
Brentwood
Essex
CM13 2LN
Secretary Name | Mrs Natalie Jane Conroy |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mandevilles Bonks Hill Sawbridgeworth CM21 9HS |
Director Name | Mr Royston John Searle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romalee Stapleford Road Stapleford Abbotts Romford Essex RM4 1EJ |
Director Name | Mrs Natalie Jane Conroy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandevilles Bonks Hill Sawbridgeworth CM21 9HS |
Director Name | Mrs Carole Ann Searle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romalee Stapleford Road Stapleford Abbotts Essex RM4 1EJ |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Telephone | 01708 630607 |
---|---|
Telephone region | Romford |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Gross Profit | -£537,661 |
Net Worth | £14,018,100 |
Cash | £169,368 |
Current Liabilities | £1,402,541 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
27 June 2001 | Delivered on: 12 July 2001 Satisfied on: 30 April 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land at rainham creek rainham otherwise k/a land at frog island ferry lane rainham essex t/no: EGL252027. Fully Satisfied |
---|---|
27 June 2001 | Delivered on: 12 July 2001 Satisfied on: 30 April 2010 Persons entitled: Barclays Bank 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 property k/a land at frog island ferry lane rainham essex t/no: EGL252026. Fully Satisfied |
17 March 1999 | Delivered on: 24 March 1999 Satisfied on: 30 April 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed 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 |
26 November 1998 | Delivered on: 9 December 1998 Satisfied on: 30 April 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part pf frog island phoenix wahrf ferry lane rainham london borough of havering part t/n's EGR252026 and EGL252027. Fully Satisfied |
10 November 1998 | Delivered on: 16 November 1998 Satisfied on: 30 April 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed 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 |
10 February 1997 | Delivered on: 14 February 1997 Satisfied on: 3 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 purfleet industrial park london road thurrock essex t/n EX316867. Fully Satisfied |
19 July 1996 | Delivered on: 20 July 1996 Satisfied on: 16 April 2010 Persons entitled: Royston John Searle Classification: Charge of whole Secured details: £600,000.00 due or to become due from the company to the chargee. Particulars: Land at ferry lane rainham essex l/b of havering. Fully Satisfied |
12 June 2009 | Delivered on: 19 June 2009 Satisfied on: 30 April 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
29 March 2005 | Delivered on: 8 June 2005 Satisfied on: 30 April 2010 Persons entitled: Barclays Bank 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 leeside works leeside road tottenham. Fully Satisfied |
5 July 2002 | Delivered on: 13 July 2002 Satisfied on: 30 April 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land lying to the east of chequers lane dagenham essex in the london borough of barking & dagenham t/nos: EGL257068 & EGL371420. Fully Satisfied |
27 June 2001 | Delivered on: 12 July 2001 Satisfied on: 30 April 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at frog island ferry lane rainham essex t/no: EGL391125. Fully Satisfied |
29 May 1996 | Delivered on: 4 June 1996 Satisfied on: 30 April 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ferry lane rainham l/b of havering t/no EGL267224. Fully Satisfied |
25 February 1998 | Delivered on: 13 March 1998 Persons entitled: Lafarge Plasterboard Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the tenancy or any failure by the company to observe and perform the covenants on the part of the company and the conditions contained in the tenancy. Particulars: By way of rent deposit £20,000 and all monies from time to time standing to the credit of an interest bearing deposit account. Outstanding |
17 June 2020 | Delivered on: 23 June 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as 75 high street, brentwood CM14 4RP (title number: EX780821). Outstanding |
6 September 2019 | Delivered on: 17 September 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The land known as sutch and searle shipping LTD, highwood road, writtle, chelmsford (CM1 3PT) with title number EX352865. Outstanding |
14 November 2017 | Delivered on: 17 November 2017 Persons entitled: Pcf Credit Limited Classification: A registered charge Outstanding |
31 October 2012 | Delivered on: 7 November 2012 Persons entitled: Santander UK 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 property being land on the west side, wouldham road, grays, essex t/no EX500947 by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations. Outstanding |
8 March 2011 | Delivered on: 10 March 2011 Persons entitled: Santander UK 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 pillar box corner mundon maldon t/no EX605143; all agreements, the insurance, all authorisations. See image for full details. Outstanding |
29 April 2010 | Delivered on: 1 May 2010 Persons entitled: Alliance & Leicester PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever 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 details. Outstanding |
30 June 2003 | Delivered on: 2 July 2003 Persons entitled: London Development Agency Classification: Rent deposit deed 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: The account being an interest-bearing account in the name of the chargee, and the deposit balance meaning the sum (presently £18,750.00 plus vat) from time to time standing to the credit of the account including any accrued interest which has not been paid to the company. Outstanding |
17 August 2001 | Delivered on: 22 August 2001 Persons entitled: London Development Agency Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease (as defined). Particulars: By way of first legal charge and with full title guarantee the deposited sum (£30,000) paid by the tenant to the landlord and placed in a specifically designated deposit account.. See the mortgage charge document for full details. Outstanding |
24 September 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
---|---|
23 September 2020 | Notification of Stapleford Group Limited as a person with significant control on 10 December 2019 (2 pages) |
23 September 2020 | Cessation of Royston John Searle as a person with significant control on 28 March 2018 (1 page) |
23 September 2020 | Notification of Stpleford Holdings Limited as a person with significant control on 28 March 2018 (2 pages) |
23 September 2020 | Cessation of Stpleford Holdings Limited as a person with significant control on 10 December 2019 (1 page) |
23 September 2020 | Cessation of Neil Royston Searle as a person with significant control on 28 March 2018 (1 page) |
16 July 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
23 June 2020 | Registration of charge 027561050021, created on 17 June 2020 (40 pages) |
2 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
17 September 2019 | Registration of charge 027561050020, created on 6 September 2019 (39 pages) |
22 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
19 June 2019 | All of the property or undertaking has been released from charge 11 (2 pages) |
19 June 2019 | All of the property or undertaking has been released from charge 13 (2 pages) |
19 June 2019 | All of the property or undertaking has been released from charge 4 (2 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
19 September 2018 | Director's details changed for Mrs Natalie Jane Conroy on 19 September 2018 (2 pages) |
19 September 2018 | Director's details changed for Mrs Carol Ann Searle on 19 September 2018 (2 pages) |
19 September 2018 | Secretary's details changed for Mrs Natalie Jane Conroy on 19 September 2018 (1 page) |
25 June 2018 | Cancellation of shares. Statement of capital on 23 March 2018
|
25 June 2018 | Purchase of own shares. (3 pages) |
17 November 2017 | Registration of charge 027561050019, created on 14 November 2017 (16 pages) |
17 November 2017 | Registration of charge 027561050019, created on 14 November 2017 (16 pages) |
8 November 2017 | Registered office address changed from Gautam House 1-3 Shenley Avenue Rusilip Manor Middlesex HA4 6BP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Gautam House 1-3 Shenley Avenue Rusilip Manor Middlesex HA4 6BP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 8 November 2017 (1 page) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
20 September 2017 | Secretary's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (1 page) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Director's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Secretary's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (1 page) |
20 September 2017 | Director's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 October 2015 | Annual return made up to 15 October 2015 Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 15 October 2015 Statement of capital on 2015-10-23
|
1 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
18 October 2013 | Full accounts made up to 31 December 2012 (31 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (31 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
26 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
26 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
3 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Director's details changed for Mr Neil Royston Searle on 15 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Neil Royston Searle on 15 October 2010 (2 pages) |
3 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 May 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
18 May 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (13 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (13 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
3 November 2008 | Memorandum and Articles of Association (10 pages) |
3 November 2008 | Memorandum and Articles of Association (10 pages) |
25 October 2008 | Company name changed stapleford commercials LIMITED\certificate issued on 27/10/08 (2 pages) |
25 October 2008 | Company name changed stapleford commercials LIMITED\certificate issued on 27/10/08 (2 pages) |
21 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
21 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
11 September 2008 | Full accounts made up to 30 September 2007 (13 pages) |
11 September 2008 | Full accounts made up to 30 September 2007 (13 pages) |
28 December 2007 | Return made up to 15/10/07; full list of members (3 pages) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Return made up to 15/10/07; full list of members (3 pages) |
28 December 2007 | Director's particulars changed (1 page) |
24 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
13 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
5 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
5 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
22 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
22 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
6 July 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
6 July 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
8 June 2005 | Particulars of mortgage/charge (5 pages) |
8 June 2005 | Particulars of mortgage/charge (5 pages) |
12 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
12 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
23 December 2003 | Return made up to 15/10/03; full list of members
|
23 December 2003 | Return made up to 15/10/03; full list of members
|
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
31 December 2002 | Secretary's particulars changed (1 page) |
31 December 2002 | Director's particulars changed (1 page) |
31 December 2002 | Secretary's particulars changed (1 page) |
31 December 2002 | Director's particulars changed (1 page) |
30 October 2002 | Return made up to 15/10/01; full list of members (8 pages) |
30 October 2002 | Return made up to 15/10/02; full list of members
|
30 October 2002 | Return made up to 15/10/01; full list of members (8 pages) |
30 October 2002 | Return made up to 15/10/02; full list of members
|
23 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
23 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of contract relating to shares (4 pages) |
27 November 2001 | Particulars of contract relating to shares (4 pages) |
20 November 2001 | Ad 01/10/00--------- £ si 250@1 (2 pages) |
20 November 2001 | Ad 01/10/00--------- £ si 250@1 (2 pages) |
20 November 2001 | Nc inc already adjusted 01/10/00 (2 pages) |
20 November 2001 | Nc inc already adjusted 01/10/00 (2 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Ad 01/10/00--------- £ si 99750@1 (2 pages) |
20 November 2001 | Ad 01/10/00--------- £ si 99750@1 (2 pages) |
20 November 2001 | Resolutions
|
10 September 2001 | Full accounts made up to 30 September 2000 (12 pages) |
10 September 2001 | Full accounts made up to 30 September 2000 (12 pages) |
22 August 2001 | Particulars of mortgage/charge (7 pages) |
22 August 2001 | Particulars of mortgage/charge (7 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Return made up to 15/10/00; full list of members (6 pages) |
12 December 2000 | Return made up to 15/10/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
3 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
9 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
24 March 1999 | Particulars of mortgage/charge (4 pages) |
24 March 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1998 | Return made up to 15/10/98; full list of members (6 pages) |
23 December 1998 | Return made up to 15/10/98; full list of members (6 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Full accounts made up to 30 September 1997 (11 pages) |
19 November 1998 | Full accounts made up to 30 September 1997 (11 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
25 January 1998 | Full accounts made up to 30 September 1996 (11 pages) |
25 January 1998 | Full accounts made up to 30 September 1996 (11 pages) |
24 November 1997 | Return made up to 15/10/97; full list of members (6 pages) |
24 November 1997 | Return made up to 15/10/97; full list of members (6 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Full accounts made up to 30 September 1995 (12 pages) |
23 December 1996 | Full accounts made up to 30 September 1995 (12 pages) |
16 December 1996 | Return made up to 15/10/96; full list of members (6 pages) |
16 December 1996 | Return made up to 15/10/96; full list of members (6 pages) |
20 July 1996 | Particulars of mortgage/charge (3 pages) |
20 July 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Full accounts made up to 30 September 1994 (10 pages) |
21 February 1996 | Full accounts made up to 30 September 1994 (10 pages) |
28 November 1995 | Return made up to 15/10/95; full list of members (6 pages) |
28 November 1995 | Return made up to 15/10/95; full list of members (6 pages) |
15 October 1992 | Incorporation (15 pages) |
15 October 1992 | Incorporation (15 pages) |