London
WC1X 0JJ
Director Name | Ms Sinead Louise Cunningham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Director Name | Mr Denis Cunningham |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Grove End House Camlet Way Hadley Common Barnet Hertfordshire EN4 0NJ |
Secretary Name | Gerard Cunningham |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Clabon Mews London SW1X 0EG |
Secretary Name | Mrs Patricia Kavanagh Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Wentworth Close Watford Hertfordshire WD17 4LW |
Secretary Name | Ms Bernadette Marie Cunningham |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2007(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2021) |
Role | Developer |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Director Name | Miss Bernadette Marie Cunningham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 November 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 34 Margery Street London WC1X 0JJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Gross Profit | -£18,370 |
Net Worth | -£2,041,910 |
Cash | £2 |
Current Liabilities | £4,318,635 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
22 March 2005 | Delivered on: 26 March 2005 Persons entitled: Dunbar Bank PLC Classification: Assignment of yearly rents Secured details: All monies due or to become due from the company or any person who is a party to any related security document to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its right title and interest in and to the rents over the nautilus restaurant st brides bay view apartments (formerly the broadhaven hotel site) haverfordwest pembrokeshire t/n WA483279. Outstanding |
---|---|
18 May 2004 | Delivered on: 28 May 2004 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: The f/h property known as smoke house quay being part of the land to the west and north of the docks milford haven t/no. WA910234 all its rights to and interest in any insurances the gross rents licence fees and other monies rights under any contracts the goodwill by way of floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details. Outstanding |
23 December 2002 | Delivered on: 31 December 2002 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: F/H property enfield house enfield road broad haven haverfordwest pembrokeshire t/no: WA9552294. Outstanding |
22 December 1999 | Delivered on: 5 January 2000 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: F/H property k/a the broad haven hotel broad haven haverfordwest pembrokeshire. T/no. WA483279. Land adjacent to the land first described being the land on the transfer dated 22 december 1999 including all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined in section 5 of the bills of sale act 1878). Outstanding |
22 December 1999 | Delivered on: 5 January 2000 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 all the undertaking and assets of the company. Outstanding |
23 January 1998 | Delivered on: 24 January 1998 Persons entitled: Dunbar Bank PLC Classification: Charge over construction contract Secured details: All monies due or to become due from the company or any person who is a party to any related security document (as defined) to the chargee or on any account whatsoever. Particulars: The company's present and future rights title and interest in and to the construction contract dated 5TH november 1997. see the mortgage charge document for full details. Outstanding |
1 August 1997 | Delivered on: 8 August 1997 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 all the undertaking and assets of the company whatsoever and wheresoever both present and future. Outstanding |
16 December 2019 | Delivered on: 18 December 2019 Persons entitled: Dolphin Square Charitable Trustee Classification: A registered charge Outstanding |
1 August 1997 | Delivered on: 8 August 1997 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 l/h land situate and being nos.196,198,200 And 202 mile end road,london E.1 in the l/b of tower hamlets.t/nos.EGL152010,EGL216171,EGL216172 and EGL216173:all that l/h land situate and being land on the south side of mile end road,london E1 in the l/b of tower hamlets.t/no.NGL115987 and including all fixtures,fittings,fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
7 March 2017 | Delivered on: 13 March 2017 Persons entitled: Dolphin Square Charitable Trustee Classification: A registered charge Outstanding |
23 June 2009 | Delivered on: 24 June 2009 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: F/H land k/a the broad haven hotel broad haven haverfordwest pembrokeshire t/no WA483279 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. Outstanding |
23 June 2009 | Delivered on: 24 June 2009 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: F/H land k/a smokehouse quay milford haven pembrokeshire t/no CYM182062 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. Outstanding |
23 June 2009 | Delivered on: 24 June 2009 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Outstanding |
17 June 2008 | Delivered on: 19 June 2008 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 in or earned by the company on a designated account (the deposit) maintained by the company with the bank. Outstanding |
15 June 2007 | Delivered on: 21 June 2007 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings situate at north quay pembroke in the county of pembrokeshire t/no wa 76206 together with all of its rights to and interest in any insurances and the gross rents licence fees and other monies receivable now or hereafter. See the mortgage charge document for full details. Outstanding |
10 February 2006 | Delivered on: 15 February 2006 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H parcel of land approximately 200 sq metres situate at croft court northgate street pembroke pembrokeshire part t/n CYM254204 the gross rents licence fees and oyher monies. See the mortgage charge document for full details. Outstanding |
10 February 2006 | Delivered on: 15 February 2006 Persons entitled: Dunbar Bank PLC Classification: Charge over building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the contract. See the mortgage charge document for full details. Outstanding |
26 July 2005 | Delivered on: 30 July 2005 Persons entitled: Dunbar Bank PLC Classification: Charge over construction contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the contract dated 9 june 2004 between the company and jehu project services limited,. See the mortgage charge document for full details. Outstanding |
22 March 2005 | Delivered on: 26 March 2005 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. Particulars: The monies now or hereafter to be standing to the credit of any account of the company at the bank. Outstanding |
2 February 1994 | Delivered on: 4 February 1994 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date with reference number 03457695. Particulars: All the right title and interest of the company in and to all sums payable under the policies of insurance. See the mortgage charge document for full details. Outstanding |
16 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Director's details changed for Mr Gerard Cunningham on 15 February 2023 (2 pages) |
2 February 2023 | Accounts for a small company made up to 31 July 2022 (8 pages) |
20 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
10 May 2022 | Accounts for a small company made up to 31 July 2021 (8 pages) |
11 January 2022 | Termination of appointment of Bernadette Marie Cunningham as a secretary on 31 December 2021 (1 page) |
11 January 2022 | Termination of appointment of Bernadette Marie Cunningham as a director on 31 December 2021 (1 page) |
11 January 2022 | Appointment of Ms Sinead Louise Cunningham as a director on 31 December 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a small company made up to 31 July 2020 (9 pages) |
30 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
18 December 2019 | Registration of charge 027653940020, created on 16 December 2019 (23 pages) |
31 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a small company made up to 31 July 2018 (8 pages) |
19 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a small company made up to 31 July 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 March 2017 | Registration of charge 027653940019, created on 7 March 2017 (26 pages) |
13 March 2017 | Registration of charge 027653940019, created on 7 March 2017 (26 pages) |
2 February 2017 | Full accounts made up to 31 July 2016 (10 pages) |
2 February 2017 | Full accounts made up to 31 July 2016 (10 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
2 March 2016 | Satisfaction of charge 18 in full (2 pages) |
2 March 2016 | Satisfaction of charge 15 in full (1 page) |
2 March 2016 | Satisfaction of charge 12 in full (1 page) |
2 March 2016 | Satisfaction of charge 6 in full (2 pages) |
2 March 2016 | Satisfaction of charge 2 in full (2 pages) |
2 March 2016 | Satisfaction of charge 7 in full (1 page) |
2 March 2016 | Satisfaction of charge 17 in full (2 pages) |
2 March 2016 | Satisfaction of charge 10 in full (1 page) |
2 March 2016 | Satisfaction of charge 14 in full (2 pages) |
2 March 2016 | Satisfaction of charge 4 in full (1 page) |
2 March 2016 | Satisfaction of charge 6 in full (2 pages) |
2 March 2016 | Satisfaction of charge 9 in full (1 page) |
2 March 2016 | Satisfaction of charge 7 in full (1 page) |
2 March 2016 | Satisfaction of charge 12 in full (1 page) |
2 March 2016 | Satisfaction of charge 13 in full (1 page) |
2 March 2016 | Satisfaction of charge 5 in full (1 page) |
2 March 2016 | Satisfaction of charge 8 in full (2 pages) |
2 March 2016 | Satisfaction of charge 1 in full (1 page) |
2 March 2016 | Satisfaction of charge 1 in full (1 page) |
2 March 2016 | Satisfaction of charge 3 in full (1 page) |
2 March 2016 | Satisfaction of charge 2 in full (2 pages) |
2 March 2016 | Satisfaction of charge 8 in full (2 pages) |
2 March 2016 | Satisfaction of charge 16 in full (1 page) |
2 March 2016 | Satisfaction of charge 10 in full (1 page) |
2 March 2016 | Satisfaction of charge 16 in full (1 page) |
2 March 2016 | Satisfaction of charge 13 in full (1 page) |
2 March 2016 | Satisfaction of charge 9 in full (1 page) |
2 March 2016 | Satisfaction of charge 11 in full (1 page) |
2 March 2016 | Satisfaction of charge 4 in full (1 page) |
2 March 2016 | Satisfaction of charge 14 in full (2 pages) |
2 March 2016 | Satisfaction of charge 3 in full (1 page) |
2 March 2016 | Satisfaction of charge 11 in full (1 page) |
2 March 2016 | Satisfaction of charge 5 in full (1 page) |
2 March 2016 | Satisfaction of charge 17 in full (2 pages) |
2 March 2016 | Satisfaction of charge 15 in full (1 page) |
2 March 2016 | Satisfaction of charge 18 in full (2 pages) |
9 February 2016 | Full accounts made up to 31 July 2015 (15 pages) |
9 February 2016 | Full accounts made up to 31 July 2015 (15 pages) |
17 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
17 November 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
17 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
13 February 2015 | Full accounts made up to 31 July 2014 (16 pages) |
13 February 2015 | Full accounts made up to 31 July 2014 (16 pages) |
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
24 February 2014 | Full accounts made up to 31 July 2013 (15 pages) |
24 February 2014 | Full accounts made up to 31 July 2013 (15 pages) |
28 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
20 August 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
20 August 2013 | Appointment of Ms Bernadette Marie Cunningham as a director (2 pages) |
20 August 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
20 August 2013 | Appointment of Ms Bernadette Marie Cunningham as a director (2 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (16 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (16 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (16 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (16 pages) |
14 October 2011 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (16 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (16 pages) |
1 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
1 November 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
1 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
19 February 2010 | Full accounts made up to 31 July 2009 (16 pages) |
19 February 2010 | Full accounts made up to 31 July 2009 (16 pages) |
3 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Mr. Gerard Cunningham on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr. Gerard Cunningham on 2 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Mr. Gerard Cunningham on 2 October 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Secretary's details changed for Ms Bernadette Marie Cunningham on 2 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Ms Bernadette Marie Cunningham on 2 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Ms Bernadette Marie Cunningham on 2 October 2009 (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
4 March 2009 | Full accounts made up to 31 July 2008 (16 pages) |
4 March 2009 | Full accounts made up to 31 July 2008 (16 pages) |
5 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
4 November 2008 | Director's change of particulars / gerard cunningham / 10/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / gerard cunningham / 10/10/2008 (1 page) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
12 March 2008 | Full accounts made up to 31 July 2007 (15 pages) |
12 March 2008 | Full accounts made up to 31 July 2007 (15 pages) |
15 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
15 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
21 June 2007 | Particulars of mortgage/charge (7 pages) |
21 June 2007 | Particulars of mortgage/charge (7 pages) |
11 March 2007 | Full accounts made up to 31 July 2006 (17 pages) |
11 March 2007 | Full accounts made up to 31 July 2006 (17 pages) |
21 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london. EC1V 2QQ (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london. EC1V 2QQ (1 page) |
15 February 2006 | Particulars of mortgage/charge (4 pages) |
15 February 2006 | Particulars of mortgage/charge (7 pages) |
15 February 2006 | Particulars of mortgage/charge (7 pages) |
15 February 2006 | Particulars of mortgage/charge (4 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (13 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (13 pages) |
18 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
18 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
30 July 2005 | Particulars of mortgage/charge (7 pages) |
30 July 2005 | Particulars of mortgage/charge (7 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (13 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (13 pages) |
16 December 2004 | Return made up to 17/11/04; full list of members
|
16 December 2004 | Return made up to 17/11/04; full list of members
|
28 May 2004 | Particulars of mortgage/charge (7 pages) |
28 May 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Full accounts made up to 31 July 2003 (14 pages) |
20 February 2004 | Full accounts made up to 31 July 2003 (14 pages) |
13 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
13 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
18 February 2003 | Full accounts made up to 31 July 2002 (13 pages) |
18 February 2003 | Full accounts made up to 31 July 2002 (13 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
15 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
15 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
15 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
14 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
14 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
22 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
23 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
23 November 1998 | Return made up to 17/11/98; no change of members (8 pages) |
23 November 1998 | Return made up to 17/11/98; no change of members (8 pages) |
24 January 1998 | Particulars of mortgage/charge (4 pages) |
24 January 1998 | Particulars of mortgage/charge (4 pages) |
22 December 1997 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
22 December 1997 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
14 November 1997 | Return made up to 17/11/97; full list of members (8 pages) |
14 November 1997 | Return made up to 17/11/97; full list of members (8 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Memorandum and Articles of Association (6 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Memorandum and Articles of Association (6 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 November 1996 | Return made up to 17/11/96; no change of members (6 pages) |
20 November 1996 | Return made up to 17/11/96; no change of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
17 November 1995 | Return made up to 17/11/95; no change of members (8 pages) |
17 November 1995 | Return made up to 17/11/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 February 1994 | Particulars of mortgage/charge (3 pages) |
4 February 1994 | Particulars of mortgage/charge (3 pages) |
17 November 1992 | Incorporation (16 pages) |
17 November 1992 | Incorporation (16 pages) |