Company NameDanson Homes Limited
DirectorJohn Michael Power
Company StatusActive
Company Number02756450
CategoryPrivate Limited Company
Incorporation Date12 October 1992(31 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Michael Power
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(6 years, 12 months after company formation)
Appointment Duration24 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Secretary NameMrs Pauline Power
NationalityBritish
StatusCurrent
Appointed06 October 1999(6 years, 12 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address8th Floor
Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMr Peter Ross Lloyd Cooper
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Director NameMr Kenneth Alfred Thomas Smith
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(same day as company formation)
RoleManaging Agent
Country of ResidenceEngland
Correspondence Address40 Danson Road
Bexleyheath
Kent
DA6 8HB
Director NameAllan Richard King
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 October 1999)
RoleCompany Director
Correspondence Address20 Dower House
Rectory Lane
Sidcup
Kent
DA14 5BP
Director NameBrian James Southgate
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 1999)
RoleContracts Manager
Correspondence Address6 Eden Close
Joydens Wood
Bexley
Kent
DA5 2EH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameLloyd Cooper Trustees Limited (Corporation)
StatusResigned
Appointed12 October 1992(same day as company formation)
Correspondence AddressLongbow House
14*20 Chiswell Street
London
EC1Y 4TW

Location

Registered Address8th Floor
Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr John Michael Power
100.00%
Ordinary

Financials

Year2014
Net Worth-£226,218
Cash£99,227
Current Liabilities£1,128,601

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

15 November 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1997Delivered 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

Filing History

23 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
15 January 2023Termination of appointment of Pauline Power as a secretary on 23 July 2022 (1 page)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
28 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 January 2019Confirmation statement made on 14 January 2019 with no updates (2 pages)
7 December 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
19 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 September 2017Notification of John Michael Power as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Notification of John Michael Power as a person with significant control on 6 April 2016 (2 pages)
10 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 October 2015Annual return made up to 12 October 2015
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
16 October 2015Annual return made up to 12 October 2015
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
6 October 2015Secretary's details changed for Mrs Pauline Mason on 1 October 2015 (1 page)
6 October 2015Secretary's details changed for Mrs Pauline Mason on 1 October 2015 (1 page)
6 October 2015Secretary's details changed for Mrs Pauline Mason on 1 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 April 2014Director's details changed for Mr John Michael Power on 8 April 2014 (2 pages)
10 April 2014Director's details changed for Mr John Michael Power on 8 April 2014 (2 pages)
10 April 2014Director's details changed for Mr John Michael Power on 8 April 2014 (2 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Director's details changed for Mr John Michael Power on 26 March 2012 (2 pages)
25 September 2012Director's details changed for Mr John Michael Power on 26 March 2012 (2 pages)
25 September 2012Registered 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 2012Secretary's details changed for Mrs Pauline Mason on 26 March 2012 (2 pages)
25 September 2012Registered 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 2012Secretary's details changed for Mrs Pauline Mason on 26 March 2012 (2 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Mrs Pauline Mason on 27 September 2010 (2 pages)
28 September 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 28 September 2010 (1 page)
28 September 2010Director's details changed for Mr John Michael Power on 27 September 2010 (2 pages)
28 September 2010Secretary's details changed for Mrs Pauline Mason on 27 September 2010 (2 pages)
28 September 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 28 September 2010 (1 page)
28 September 2010Director's details changed for Mr John Michael Power on 27 September 2010 (2 pages)
11 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 December 2008Return made up to 12/10/08; full list of members (5 pages)
22 December 2008Return made up to 12/10/08; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Return made up to 12/10/07; no change of members (6 pages)
1 November 2007Return made up to 12/10/07; no change of members (6 pages)
14 November 2006Return made up to 12/10/06; full list of members (6 pages)
14 November 2006Return made up to 12/10/06; full list of members (6 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Return made up to 12/10/05; full list of members (6 pages)
7 November 2005Return made up to 12/10/05; full list of members (6 pages)
24 November 2004Return made up to 12/10/04; full list of members (6 pages)
24 November 2004Return made up to 12/10/04; full list of members (6 pages)
18 November 2004Return made up to 07/10/04; full list of members (6 pages)
18 November 2004Return made up to 07/10/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 November 2003Return made up to 12/10/03; full list of members (6 pages)
5 November 2003Return made up to 12/10/03; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2002Return made up to 12/10/02; full list of members (6 pages)
4 November 2002Return made up to 12/10/02; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 December 2001Return made up to 12/10/01; no change of members (6 pages)
6 December 2001Return made up to 12/10/01; no change of members (6 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
6 November 2001Total exemption full accounts made up to 31 December 1998 (8 pages)
6 November 2001Total exemption full accounts made up to 31 December 1998 (8 pages)
6 November 2001Return made up to 12/10/00; no change of members (6 pages)
6 November 2001Return made up to 12/10/98; no change of members (6 pages)
6 November 2001Return made up to 12/10/99; full list of members (8 pages)
6 November 2001Total exemption full accounts made up to 31 December 1999 (8 pages)
6 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
6 November 2001Return made up to 12/10/98; no change of members (6 pages)
6 November 2001Total exemption full accounts made up to 31 December 1999 (8 pages)
6 November 2001Return made up to 12/10/00; no change of members (6 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Return made up to 12/10/97; no change of members (6 pages)
6 November 2001Return made up to 12/10/99; full list of members (8 pages)
6 November 2001Return made up to 12/10/97; no change of members (6 pages)
5 November 2001Restoration by order of the court (1 page)
5 November 2001Restoration by order of the court (1 page)
1 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2000First Gazette notice for compulsory strike-off (1 page)
11 April 2000First Gazette notice for compulsory strike-off (1 page)
17 January 2000New secretary appointed (2 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
4 January 2000Registered office changed on 04/01/00 from: 7A grafton street london W1X 3LA (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Registered office changed on 04/01/00 from: 7A grafton street london W1X 3LA (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 March 1999Full accounts made up to 31 December 1997 (10 pages)
4 March 1999Full accounts made up to 31 December 1997 (10 pages)
23 July 1997Full accounts made up to 31 December 1996 (11 pages)
23 July 1997Full accounts made up to 31 December 1996 (11 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
25 February 1997Particulars of mortgage/charge (4 pages)
25 February 1997Particulars of mortgage/charge (4 pages)
11 November 1996Return made up to 12/10/96; full list of members (6 pages)
11 November 1996Return made up to 12/10/96; full list of members (6 pages)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
4 December 1995Particulars of mortgage/charge (10 pages)
4 December 1995Particulars of mortgage/charge (10 pages)
21 November 1995Particulars of mortgage/charge (8 pages)
21 November 1995Particulars of mortgage/charge (8 pages)
21 November 1995Particulars of mortgage/charge (8 pages)
21 November 1995Particulars of mortgage/charge (8 pages)
6 November 1995Particulars of mortgage/charge (4 pages)
6 November 1995Particulars of mortgage/charge (4 pages)
18 September 1995Particulars of mortgage/charge (8 pages)
18 September 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (12 pages)
29 March 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
29 October 1993Return made up to 12/10/93; full list of members (6 pages)
12 October 1992Incorporation (15 pages)