54-58 High Street
Edgware
Middlesex
HA8 7EJ
Secretary Name | Mrs Pauline Power |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1999(6 years, 12 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Mr Peter Ross Lloyd Cooper |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Westmoreland Place London SW1V 4AB |
Director Name | Mr Kenneth Alfred Thomas Smith |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Role | Managing Agent |
Country of Residence | England |
Correspondence Address | 40 Danson Road Bexleyheath Kent DA6 8HB |
Director Name | Allan Richard King |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 October 1999) |
Role | Company Director |
Correspondence Address | 20 Dower House Rectory Lane Sidcup Kent DA14 5BP |
Director Name | Brian James Southgate |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 1999) |
Role | Contracts Manager |
Correspondence Address | 6 Eden Close Joydens Wood Bexley Kent DA5 2EH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Lloyd Cooper Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Correspondence Address | Longbow House 14*20 Chiswell Street London EC1Y 4TW |
Registered Address | 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr John Michael Power 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£226,218 |
Cash | £99,227 |
Current Liabilities | £1,128,601 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
15 November 1995 | Delivered on: 21 November 1995 Satisfied on: 1 December 2010 Persons entitled: Plt Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 13TH september 1995 or on any account whatsoever. Particulars: F/H 14 ventnor close north langney eastbourne east sussex east sussex t/no.ESX134044. Fully Satisfied |
---|---|
15 November 1995 | Delivered on: 21 November 1995 Satisfied on: 1 December 2010 Persons entitled: Plt Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 13TH september 1995 or on any account whatsoever. Particulars: F/H development site at wealdon way bexhill east sussex t/nos. ESX142347 and ESX163006. Floating charge over the undertaking and other property and assets present and future. See the mortgage charge document for full details. Fully Satisfied |
30 October 1995 | Delivered on: 6 November 1995 Satisfied on: 1 December 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 |
14 September 1995 | Delivered on: 18 September 1995 Satisfied on: 1 December 2010 Persons entitled: Plt Limited Classification: Fixed charge Secured details: All monies including further advances due or to become due from the company to the chargee pursuant to the facility letter dated 12 december 1994 and under this charge and all other sums due on any account whatsoever. Particulars: The f/h property k/as the hollow,selby gardens,uckfield,wealden.t/no.esx 143357. Fully Satisfied |
24 March 1995 | Delivered on: 29 March 1995 Satisfied on: 1 December 2010 Persons entitled: Plt Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 14TH december 1994 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as a development site at greenfields hempstead lane hailsham t/no esx 167512. 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 January 1995 | Delivered on: 16 January 1995 Satisfied on: 1 December 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 |
30 June 1994 | Delivered on: 4 July 1994 Satisfied on: 1 December 2010 Persons entitled: Dunbar Bank PLC, Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1994 | Delivered on: 4 July 1994 Satisfied on: 1 December 2010 Persons entitled: Dunbar 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: All that freehold land on the west side of wealden way, bexhill ,east sussex, freehold land on the north east side of cowdray park road, bexhill on sea, east sussex, including all fixtures and fittings plant and machinery as defined by section 5 of the bills of sale act 1978. Fully Satisfied |
23 August 1996 | Delivered on: 9 September 1996 Satisfied on: 1 December 2010 Persons entitled: Plt Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 13TH september 1995. Particulars: By way of first fixed legal mortgage f/h-20 the ridings bexhill on sea sussex and land at the rear t/nos. SX144000 and SX157767.. See the mortgage charge document for full details. Fully Satisfied |
22 August 1996 | Delivered on: 23 August 1996 Satisfied on: 1 December 2010 Persons entitled: Plt Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 12TH december 1994 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 178 south road, hailsham wealden east sussex t/no: SX41905. Fully Satisfied |
7 December 1995 | Delivered on: 20 December 1995 Satisfied on: 1 December 2010 Persons entitled: Plt Limited Classification: Fixed charge Secured details: All monies including further advances due or to become due from the company to the chargee pursuant to a facility letter dated 13 september 1995 and all other monies due on any account and under the terms of this charge. Particulars: The f/h property k/as woodbine cottage,forewood lane,crowhurst,east sussex.t/no.ESX115526.fixed charge all the company's right title and interest in any account from time to time opened and maintained by the company in accordance with the provisions of this charge and all monies standing from time to time to the credit of such account. Fully Satisfied |
13 November 1995 | Delivered on: 4 December 1995 Satisfied on: 1 December 2010 Persons entitled: Plt Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and pursuant to a facility letter dated 12/12/94. Particulars: The property k/a the bungalow malt keen terrace stutton selby north yorks t/no NYK98414. Fully Satisfied |
30 June 1994 | Delivered on: 4 July 1994 Satisfied on: 1 December 2010 Persons entitled: Dunbar Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the company on a designated account with the bank. Fully Satisfied |
17 February 1997 | Delivered on: 25 February 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits together with all interest from time to time accruing thereon account no 80314641. see the mortgage charge document for full details. Outstanding |
23 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
15 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
15 January 2023 | Termination of appointment of Pauline Power as a secretary on 23 July 2022 (1 page) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
28 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 January 2019 | Confirmation statement made on 14 January 2019 with no updates (2 pages) |
7 December 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
19 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 September 2017 | Notification of John Michael Power as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Notification of John Michael Power as a person with significant control on 6 April 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 October 2015 | Annual return made up to 12 October 2015 Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 12 October 2015 Statement of capital on 2015-10-16
|
6 October 2015 | Secretary's details changed for Mrs Pauline Mason on 1 October 2015 (1 page) |
6 October 2015 | Secretary's details changed for Mrs Pauline Mason on 1 October 2015 (1 page) |
6 October 2015 | Secretary's details changed for Mrs Pauline Mason on 1 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 April 2014 | Director's details changed for Mr John Michael Power on 8 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr John Michael Power on 8 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr John Michael Power on 8 April 2014 (2 pages) |
30 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Director's details changed for Mr John Michael Power on 26 March 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr John Michael Power on 26 March 2012 (2 pages) |
25 September 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Secretary's details changed for Mrs Pauline Mason on 26 March 2012 (2 pages) |
25 September 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Secretary's details changed for Mrs Pauline Mason on 26 March 2012 (2 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Secretary's details changed for Mrs Pauline Mason on 27 September 2010 (2 pages) |
28 September 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 28 September 2010 (1 page) |
28 September 2010 | Director's details changed for Mr John Michael Power on 27 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Mrs Pauline Mason on 27 September 2010 (2 pages) |
28 September 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 28 September 2010 (1 page) |
28 September 2010 | Director's details changed for Mr John Michael Power on 27 September 2010 (2 pages) |
11 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 December 2008 | Return made up to 12/10/08; full list of members (5 pages) |
22 December 2008 | Return made up to 12/10/08; full list of members (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Return made up to 12/10/07; no change of members (6 pages) |
1 November 2007 | Return made up to 12/10/07; no change of members (6 pages) |
14 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
14 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Return made up to 12/10/05; full list of members (6 pages) |
7 November 2005 | Return made up to 12/10/05; full list of members (6 pages) |
24 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
24 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
18 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
18 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2002 | Return made up to 12/10/02; full list of members (6 pages) |
4 November 2002 | Return made up to 12/10/02; full list of members (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 December 2001 | Return made up to 12/10/01; no change of members (6 pages) |
6 December 2001 | Return made up to 12/10/01; no change of members (6 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
6 November 2001 | Total exemption full accounts made up to 31 December 1998 (8 pages) |
6 November 2001 | Total exemption full accounts made up to 31 December 1998 (8 pages) |
6 November 2001 | Return made up to 12/10/00; no change of members (6 pages) |
6 November 2001 | Return made up to 12/10/98; no change of members (6 pages) |
6 November 2001 | Return made up to 12/10/99; full list of members (8 pages) |
6 November 2001 | Total exemption full accounts made up to 31 December 1999 (8 pages) |
6 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
6 November 2001 | Return made up to 12/10/98; no change of members (6 pages) |
6 November 2001 | Total exemption full accounts made up to 31 December 1999 (8 pages) |
6 November 2001 | Return made up to 12/10/00; no change of members (6 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Return made up to 12/10/97; no change of members (6 pages) |
6 November 2001 | Return made up to 12/10/99; full list of members (8 pages) |
6 November 2001 | Return made up to 12/10/97; no change of members (6 pages) |
5 November 2001 | Restoration by order of the court (1 page) |
5 November 2001 | Restoration by order of the court (1 page) |
1 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 7A grafton street london W1X 3LA (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 7A grafton street london W1X 3LA (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 March 1999 | Full accounts made up to 31 December 1997 (10 pages) |
4 March 1999 | Full accounts made up to 31 December 1997 (10 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
25 February 1997 | Particulars of mortgage/charge (4 pages) |
25 February 1997 | Particulars of mortgage/charge (4 pages) |
11 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
11 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
4 December 1995 | Particulars of mortgage/charge (10 pages) |
4 December 1995 | Particulars of mortgage/charge (10 pages) |
21 November 1995 | Particulars of mortgage/charge (8 pages) |
21 November 1995 | Particulars of mortgage/charge (8 pages) |
21 November 1995 | Particulars of mortgage/charge (8 pages) |
21 November 1995 | Particulars of mortgage/charge (8 pages) |
6 November 1995 | Particulars of mortgage/charge (4 pages) |
6 November 1995 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | Particulars of mortgage/charge (8 pages) |
18 September 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (12 pages) |
29 March 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
29 October 1993 | Return made up to 12/10/93; full list of members (6 pages) |
12 October 1992 | Incorporation (15 pages) |