London
W1H 7LX
Director Name | Peter James Murrell |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(29 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Keith McClure |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(30 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Frank Watts Kearton Gee |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1903 |
Appointment Duration | 97 years, 11 months (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Windrush Stoke Row Road Peppard Common Oxfordshire RG9 5JD |
Director Name | Mr Oliver Chitty Brookshaw |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Thorpe Underwood Farm Thorpe Underwood Northampton Northamptonshire NN6 9PA |
Director Name | Mrs Lisa Dunn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crossroads Farm Haversham Milton Keynes Buckinghamshire MK19 7DS |
Secretary Name | Mrs Lisa Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossroads Farm Haversham Milton Keynes Buckinghamshire MK19 7DS |
Director Name | John Simon Thrale Morris |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Potterfields Potter Row Great Missenden Buckinghamshire HP16 9LU |
Secretary Name | Tariq Azad Cader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | 19 Brookview Road Streatham London SW16 6UA |
Secretary Name | Mr Raymond John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(4 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | Gables Common Lane Beer East Devon EX12 3EY |
Director Name | Mr Raymond John Davies |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1994(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | Gables Common Lane Beer East Devon EX12 3EY |
Director Name | Tariq Azad Cader |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 December 2000) |
Role | Accountant |
Correspondence Address | 19 Brookview Road Streatham London SW16 6UA |
Director Name | Mr Dermot James Gleeson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hook Farm White Hart Lane Wood Street Village Guildford Surrey GU3 3EA |
Director Name | Mr Kevin William Cook |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 December 2000) |
Role | Chartered Surveyor |
Correspondence Address | Oakcroft Redlands Lane Ewshot Farnham Surrey GU10 5AS |
Director Name | Mr Nicholas Guy Greville Herrtage |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ellerton Road London SW18 3NN |
Secretary Name | Mr Graeme Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bali Hai Cudham Lane North Sevenoaks Kent TN14 7RB |
Director Name | Laura Louise Hamilton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2000(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 December 2002) |
Role | Executive Manager |
Correspondence Address | 5 Park Lodge Park Close London SW1X 7PH |
Director Name | Albert Richard Jr Moore |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2000(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 December 2002) |
Role | Managing Director |
Correspondence Address | 5 Relton Mews London SW7 1ET |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 August 2001) |
Role | Chartered Secretary |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(7 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 18 March 2022) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 July 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road, Denmead Waterlooville Hampshire PO7 6HB |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 13 May 2002(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Sir John Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(9 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2006) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(9 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | 182 Chislehurst Road Petts Wood Kent BR5 1NR |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | britishland.com |
---|---|
Email address | [email protected] |
Telephone | 020 74864466 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
4.6m at £0.5 | London & Henley (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £3,387 |
Net Worth | £16,021,798 |
Current Liabilities | £508 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 3 weeks from now) |
27 May 1994 | Delivered on: 3 June 1994 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H-37 oaklands grove hammersmith london W12 (second floor flat) t/n-NGL674639. Fully Satisfied |
---|---|
27 May 1994 | Delivered on: 3 June 1994 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-214 fernhead road london W9 t/n-LN162803. Fully Satisfied |
27 May 1994 | Delivered on: 3 June 1994 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-37 oaklands grove hammersmith london W12 t/n-NGL674640. Fully Satisfied |
27 May 1994 | Delivered on: 3 June 1994 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-31 carlton road chiswick london W4 5DY t/n-MX428226. Fully Satisfied |
28 June 2001 | Delivered on: 18 July 2001 Satisfied on: 19 July 2003 Persons entitled: Abbey National Treasury Services PLC (As Security Trustee for Thebeneficiaries Pursuant to the Facility Agreement) Classification: Charge over beneficial interest Secured details: All monies and liabilities, due or to become due from the borrower or the company to the beneficiaries under the finance documents or on any account whatsoever (all terms as defined). Particulars: By way of security assignment each of the following including all rights of enforcement of the same. 1. the property being 22A crescent road london N8 flats 5 and 14 t/nos EGL290997 and EGL281950 respectively, 20 collingham place london SW5 t/no LN109680 and 1/6 essex park mews london W3 t/no NGL210075. 2.The rents. 3.The trust deed.. See the mortgage charge document for full details. Fully Satisfied |
21 December 2000 | Delivered on: 5 January 2001 Satisfied on: 19 July 2003 Persons entitled: Abbey National Treasury Services Plcacting as Trustee for the Beneficiaries Under the Facility Agreement ("the Security Trustee") Classification: Debenture Secured details: In favour of the chargee all monies and liabilities due owing or incurred from london & henley UK limited (the "borrower") or the company to the beneficiaries under the finance documents or otherwise on any account whatsoever (all terms as defined). 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 |
19 July 2000 | Delivered on: 27 July 2000 Satisfied on: 4 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 May 1994 | Delivered on: 3 June 1994 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-57 argyle road london W13 t/n-MX455192. Fully Satisfied |
20 October 1999 | Delivered on: 5 November 1999 Satisfied on: 4 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and block of flats erected thereon k/a 32 christchurch avenue. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
24 July 1998 | Delivered on: 27 July 1998 Satisfied on: 26 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the north west side of cephas street stepney london t/no: EGL351390. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
20 July 1998 | Delivered on: 27 July 1998 Satisfied on: 26 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land on the east side of brodlove land and on the north side of highway also k/a lion court 435 highway london t/no: EGL343935. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 June 1998 | Delivered on: 8 June 1998 Satisfied on: 4 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20 collingham place kensington london SW5 t/n-LN109680.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 April 1998 | Delivered on: 7 May 1998 Satisfied on: 26 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H property k/a parts of the ground first second third and fourth floors at 86 cannon street london EC4. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 March 1998 | Delivered on: 3 April 1998 Satisfied on: 7 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the regent arms public house 53 and 55 regency street london SW1P 4AF t/no.NGL181895. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 January 1998 | Delivered on: 12 February 1998 Satisfied on: 4 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 288 western avenue london W3 t/n MX477742. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 January 1996 | Delivered on: 18 January 1996 Satisfied on: 4 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h property k/a 254 queenstown road london SW8 t/n SGL127537 and by way of fixed charge all buildings and other structures any goodwill all plaant machinery and other chattels and the proceeds of any claims made under the insurances and by way of assignment the rental sums and by way of floating charge all unnatached plant machinery chattels and goods. Fully Satisfied |
17 January 1996 | Delivered on: 18 January 1996 Satisfied on: 18 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h property k/a 27 gloucester road acton london W3 t/n NGL590772 and by way of fixed charge all buildings and other structures any goodwill all plant machinery and other chattels and the proceeds of any claims under the insurances by way of assignment the rental sums and by way of floating charge all unattached plant machinery chattels and goods. Fully Satisfied |
17 January 1996 | Delivered on: 18 January 1996 Satisfied on: 26 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h property k/a 1 and 2 melville villas road ealing london W3 t/n's MX90313 and MX90361 and by way of fixed charge all buildings and other structyres any goodwill all plant machinery and other chattels and the proceeds of any claims made under the insurances by way of assignment the rental sums and by way of floating charge all unattached plant machinery chattels and goods. Fully Satisfied |
27 May 1994 | Delivered on: 3 June 1994 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-47 wix's lane london SW4 t/n-LN160140. Fully Satisfied |
24 August 1995 | Delivered on: 25 August 1995 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property- flat 14 orchard house,22A crescent rd,london N.8 8AX; t/no.egl 281950; the goodwill of business and all plant/machinery/other chattels..........all rights/remedies and any claim under any insurance policy.................see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1995 | Delivered on: 25 August 1995 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property- flat 5 orchard house,22A crescent rd,highgate,london N.8 8AX; t/no egl 290997 with all buildings/fixtures thereon; the goodwill of business and all rental sums payable.........the proceeds of any claim under any insurance policy.........fixed charge over all plant,machinery/other chattels..............see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1995 | Delivered on: 3 August 1995 Satisfied on: 18 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 shepherds hill highgate london N6 t/no.MX158589 and all buildings and other structures and goodwill. Fixed and floating charges over all plant machinery and chattels. See the mortgage charge document for full details. Fully Satisfied |
17 July 1995 | Delivered on: 25 July 1995 Satisfied on: 4 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2,26 and 26A peckham rye,southwark,london; tgl 87305 with all buildings/fixtures thereon; the goodwill of business and a fixed charge over all plant,machinery and other chattels......all rental sums and rights.....etc.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 July 1995 | Delivered on: 25 July 1995 Satisfied on: 4 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3,26 and 26A peckham rye,southwark,london; tgl 87304 with all buildings/fixtures thereon; the goodwill of business and fixed charge over all plant,machinery and other chattels.......all rental sums and rights.....etc....see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 July 1995 | Delivered on: 25 July 1995 Satisfied on: 4 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4,26 and 26A peckham rye,southwark,london; tgl 87294 with all buildings/fixtures thereon; the goodwill of business and fixed charge over all plant,machinery and other chattels; the proceeds of any claim under any insurance policy; all rental sums and rights.....etc.......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 July 1995 | Delivered on: 25 July 1995 Satisfied on: 4 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1,26 and 26A peckham rye,southwark,london; tgl 87330 with all buildings/fixtures thereon; the goodwill of business and fixed charge over all plant,machinery and other chattels.......all rental sums and rights/remedies.....etc..........fixed charge over the proceeds of any claim under any insurance policy........see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1995 | Delivered on: 12 July 1995 Satisfied on: 26 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 sheperd's hill highgate london N6 t/n MX158589, fixed charge all buildings and other structures, goodwill, plant machinery and other items, assigns rental sums, fixed charge proceeds of any claim, floating charge all unattached plant machinery chattels goods. Fully Satisfied |
16 June 1995 | Delivered on: 17 June 1995 Satisfied on: 4 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 218 wulfstan street old oak london t/no BGL10339 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 June 1995 | Delivered on: 17 June 1995 Satisfied on: 18 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 85 barrowgate road chiswick london t/no NGL375740 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 May 1994 | Delivered on: 3 June 1994 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-1 rozell road london SW4 t/n-TGL3767. Fully Satisfied |
13 June 1995 | Delivered on: 14 June 1995 Satisfied on: 26 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h proerty k/a ground first and second floor flats 1 all farhing lane london SW18 t/no TGL91540 all assets present and future and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 May 1995 | Delivered on: 30 May 1995 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-78 birnam road, london N4 t/n-NGL111758. By way of fixed charge over all buildings and other structures on, and items fixed, to the property; by way of fixed charge over all plant, machinery and other chattels attached to the property on or at any time after the date of this legal mortgage;. See the mortgage charge document for full details. Fully Satisfied |
19 May 1995 | Delivered on: 30 May 1995 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-14 kings avenue muswell hill london N10 t/n-NGL145073. By way of fixed charge over all buildings and other structures on, and items fixed to, the property, fixed charge over any goodwill relating to the property; by way of fixed charge over any goodwill relating to the property; by way of fixed charge over all plant, machinery and other chattels attached to the property on or at any time after the date of this legal mortgage. See the mortgage charge document for full details. Fully Satisfied |
20 April 1995 | Delivered on: 22 April 1995 Satisfied on: 26 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 57 howitt road LONDONNW3 t/no 236411. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 April 1995 | Delivered on: 22 April 1995 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 65 teignmouth road london NW2 t/no 363151. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 February 1995 | Delivered on: 8 February 1995 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-381 fulham palace road london SW6 t/n-LN161070. Fully Satisfied |
26 January 1995 | Delivered on: 27 January 1995 Satisfied on: 7 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-32 christchurch avenue london NW6 t/n-MX361276. Fully Satisfied |
26 January 1995 | Delivered on: 27 January 1995 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-26 streatley road kilburn london NW6 t/n-MX274202. Fully Satisfied |
26 January 1995 | Delivered on: 27 January 1995 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-property k/a 110 belsize road london t/n-NGL720283. Fully Satisfied |
16 November 1994 | Delivered on: 26 November 1994 Satisfied on: 18 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 56 queens gardens london W2. Fully Satisfied |
27 May 1994 | Delivered on: 3 June 1994 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-37 oaklands grove london W12 t/n-BGL6962. Fully Satisfied |
7 October 1994 | Delivered on: 15 October 1994 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 leinster gardens london W2. Fully Satisfied |
5 September 1994 | Delivered on: 6 September 1994 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H-12 kirkstall road london SW2. Fully Satisfied |
23 August 1994 | Delivered on: 27 August 1994 Satisfied on: 9 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-46 clanricarde gardens kensington london W2. Fully Satisfied |
23 August 1994 | Delivered on: 27 August 1994 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-80 brondesbury villas london NW6. Fully Satisfied |
21 July 1994 | Delivered on: 10 August 1994 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 1 to 6 essex park mews and land adjoining, ealing, london. Fully Satisfied |
21 July 1994 | Delivered on: 10 August 1994 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 4, 5 and 6 essex park mews, acton. Fully Satisfied |
21 July 1994 | Delivered on: 10 August 1994 Satisfied on: 26 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as land lying on the east side of curricle street avon. Fully Satisfied |
21 July 1994 | Delivered on: 10 August 1994 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 1, 2 and 3 essex park mews, acton. Fully Satisfied |
21 June 1994 | Delivered on: 2 July 1994 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 60 hillfield road london. Fully Satisfied |
27 May 1994 | Delivered on: 3 June 1994 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H-part of 37 oaklands grove hammersmith london W12 (ground floor flat) t/n-NGL674638. Fully Satisfied |
27 May 1994 | Delivered on: 2 June 1994 Satisfied on: 7 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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 |
19 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
15 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
1 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
16 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
11 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
11 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
11 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (186 pages) |
11 September 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages) |
24 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
16 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
4 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (183 pages) |
4 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
4 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
4 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
4 September 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages) |
4 September 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages) |
4 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
4 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (183 pages) |
22 May 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Nigel Mark Webb on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Nigel Mark Webb on 22 May 2017 (2 pages) |
21 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
13 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
12 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
12 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
12 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages) |
12 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
12 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
12 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
12 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages) |
12 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages) |
30 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
30 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages) |
30 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
30 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
30 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (15 pages) |
30 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (15 pages) |
30 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
13 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
31 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
31 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
19 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
19 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
2 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
2 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages) |
2 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
2 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
29 January 2013 | Termination of appointment of James Taylor as a director (1 page) |
29 January 2013 | Termination of appointment of James Taylor as a director (1 page) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (13 pages) |
16 January 2013 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
16 January 2013 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (13 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (13 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (9 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (9 pages) |
9 January 2012 | Termination of appointment of Andrew Jones as a director (1 page) |
9 January 2012 | Termination of appointment of Andrew Jones as a director (1 page) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (9 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
18 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (10 pages) |
18 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (10 pages) |
18 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (10 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
11 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
28 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (8 pages) |
28 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (8 pages) |
28 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (8 pages) |
21 January 2010 | Termination of appointment of a director (1 page) |
21 January 2010 | Termination of appointment of a director (1 page) |
19 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
11 February 2009 | Return made up to 07/01/09; full list of members (6 pages) |
11 February 2009 | Return made up to 07/01/09; full list of members (6 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
19 February 2008 | Return made up to 07/01/08; full list of members (4 pages) |
19 February 2008 | Return made up to 07/01/08; full list of members (4 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Location of register of members (1 page) |
14 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
27 March 2007 | Full accounts made up to 31 March 2006 (19 pages) |
27 March 2007 | Full accounts made up to 31 March 2006 (19 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
12 February 2007 | Return made up to 07/01/07; full list of members (4 pages) |
12 February 2007 | Return made up to 07/01/07; full list of members (4 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
28 September 2006 | New director appointed (5 pages) |
28 September 2006 | New director appointed (5 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
18 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
24 January 2005 | Return made up to 07/01/05; full list of members (4 pages) |
24 January 2005 | Return made up to 07/01/05; full list of members (4 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
1 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
12 March 2004 | Secretary's particulars changed (1 page) |
12 March 2004 | Secretary's particulars changed (1 page) |
27 January 2004 | Return made up to 07/01/04; full list of members (4 pages) |
27 January 2004 | Return made up to 07/01/04; full list of members (4 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
28 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Return made up to 07/01/03; full list of members (4 pages) |
5 February 2003 | Return made up to 07/01/03; full list of members (4 pages) |
29 January 2003 | New director appointed (15 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (11 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (11 pages) |
29 January 2003 | New director appointed (15 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (3 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
24 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Memorandum and Articles of Association (10 pages) |
30 May 2002 | Memorandum and Articles of Association (10 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
27 March 2002 | Full accounts made up to 31 March 2001 (13 pages) |
27 March 2002 | Full accounts made up to 31 March 2001 (13 pages) |
18 January 2002 | Return made up to 07/01/02; no change of members (7 pages) |
18 January 2002 | Return made up to 07/01/02; no change of members (7 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (4 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | New director appointed (4 pages) |
16 August 2001 | Full accounts made up to 21 December 2000 (16 pages) |
16 August 2001 | Full accounts made up to 21 December 2000 (16 pages) |
18 July 2001 | Particulars of mortgage/charge (7 pages) |
18 July 2001 | Particulars of mortgage/charge (7 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 March 2001 | Accounting reference date shortened from 21/12/01 to 31/03/01 (1 page) |
6 March 2001 | Accounting reference date shortened from 21/12/01 to 31/03/01 (1 page) |
8 February 2001 | Return made up to 07/01/01; full list of members (8 pages) |
8 February 2001 | Return made up to 07/01/01; full list of members (8 pages) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New director appointed (4 pages) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New director appointed (4 pages) |
16 January 2001 | New director appointed (5 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Accounting reference date shortened from 31/12/00 to 21/12/00 (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 540 chiswick high road london W4 5RG (1 page) |
16 January 2001 | New director appointed (10 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New director appointed (10 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 540 chiswick high road london W4 5RG (1 page) |
16 January 2001 | New director appointed (5 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Accounting reference date shortened from 31/12/00 to 21/12/00 (1 page) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Particulars of mortgage/charge (27 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Particulars of mortgage/charge (27 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 5 dukes gate acton lane london W4 5DX (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 5 dukes gate acton lane london W4 5DX (1 page) |
24 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2000 | Return made up to 07/01/00; full list of members (7 pages) |
23 January 2000 | Return made up to 07/01/00; full list of members (7 pages) |
5 November 1999 | Particulars of mortgage/charge (8 pages) |
5 November 1999 | Particulars of mortgage/charge (8 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (20 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (20 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Application for reregistration from PLC to private (1 page) |
10 March 1999 | Re-registration of Memorandum and Articles (10 pages) |
10 March 1999 | Application for reregistration from PLC to private (1 page) |
10 March 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 March 1999 | Resolutions
|
10 March 1999 | Re-registration of Memorandum and Articles (10 pages) |
10 March 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 January 1999 | Return made up to 07/01/99; full list of members
|
26 January 1999 | Return made up to 07/01/99; full list of members
|
30 December 1998 | New director appointed (3 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: no.1 Riding house street london W1A 3AS (1 page) |
30 December 1998 | New director appointed (3 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Auditor's resignation (1 page) |
30 December 1998 | New director appointed (3 pages) |
30 December 1998 | Auditor's resignation (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: no.1 Riding house street london W1A 3AS (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | New director appointed (3 pages) |
30 December 1998 | Director resigned (1 page) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
15 June 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
8 June 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Return made up to 07/01/98; change of members (13 pages) |
28 January 1998 | Return made up to 07/01/98; change of members (13 pages) |
13 July 1997 | Full accounts made up to 31 March 1997 (17 pages) |
13 July 1997 | Full accounts made up to 31 March 1997 (17 pages) |
10 January 1997 | Return made up to 07/01/97; bulk list available separately (13 pages) |
10 January 1997 | Return made up to 07/01/97; bulk list available separately (13 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
23 February 1996 | Return made up to 07/01/96; no change of members (7 pages) |
23 February 1996 | Return made up to 07/01/96; no change of members (7 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | New director appointed (3 pages) |
3 January 1996 | New director appointed (3 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (6 pages) |
25 July 1995 | Particulars of mortgage/charge (6 pages) |
25 July 1995 | Particulars of mortgage/charge (6 pages) |
25 July 1995 | Particulars of mortgage/charge (6 pages) |
25 July 1995 | Particulars of mortgage/charge (6 pages) |
25 July 1995 | Particulars of mortgage/charge (6 pages) |
25 July 1995 | Particulars of mortgage/charge (6 pages) |
25 July 1995 | Particulars of mortgage/charge (6 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Particulars of mortgage/charge (3 pages) |
14 June 1995 | Particulars of mortgage/charge (3 pages) |
30 May 1995 | Particulars of mortgage/charge (6 pages) |
30 May 1995 | Particulars of mortgage/charge (6 pages) |
30 May 1995 | Particulars of mortgage/charge (6 pages) |
30 May 1995 | Particulars of mortgage/charge (6 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 July 1994 | Full accounts made up to 31 March 1994 (17 pages) |
13 July 1994 | Full accounts made up to 31 March 1994 (17 pages) |
17 February 1993 | Resolutions
|
17 February 1993 | Resolutions
|