Terling
Essex
CM3 2QS
Director Name | Keith Dennis Jarman |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2001(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Finance Director |
Correspondence Address | 64 Daws Heath Road Benfleet Essex SS7 2TA |
Director Name | Mr Stephen Robert Cox |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2002(9 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | King Hill 17 East Street Rochford Essex SS4 1DB |
Director Name | Mr Frederick John Macer |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(9 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | 47 Tower Court Westcliff Parade Westcliff On Sea Essex SS0 7QQ |
Director Name | Mr John Charles Foster |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2011(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finance House 41 Progress Road Eastwood Leigh On Sea Essex SS9 5PR |
Director Name | Mr Brian Gordon Lorking |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2011(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finance House 41 Progress Road Eastwood Leigh On Sea Essex SS9 5PR |
Director Name | Adam George Jonathan Potipher |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Marina Close Southend On Sea Essex SS2 6RR |
Director Name | Mr Robert Arthur Barnes |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dungannon Drive Thorpe Bay Essex SS1 3NQ |
Secretary Name | Mr Robert Arthur Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dungannon Drive Thorpe Bay Essex SS1 3NQ |
Secretary Name | Kevin Mattimoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2002) |
Role | Businessman |
Correspondence Address | 8 Royal Place London SE10 8QF |
Director Name | James Charles Jones |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 November 2000) |
Role | Accountant |
Correspondence Address | 59 Clarence Road South Benfleet Benfleet Essex SS7 1DF |
Director Name | Mr John Charles Foster |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Eastwood Road Rayleigh Essex SS6 7LY |
Director Name | Mr Michael John Roome |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(6 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broome Close Billericay Essex CM11 1SX |
Director Name | Mr Malcolm Frederick Barnes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Green Lane Leigh On Sea Essex SS9 5QJ |
Secretary Name | Mr Michael John Roome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broome Close Billericay Essex CM11 1SX |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Official Receiver Of London 2nd Floor 4 Abbey Orchard Street Westminster London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
110k at £1 | W. Scott 7.30% Redeemable Preference |
---|---|
75k at £1 | Maria Mattimoe 4.98% Redeemable Preference |
545.5k at £1 | Frederick John Macer 36.22% Redeemable Preference |
50k at £1 | Keith Dennis Jarman 3.32% Redeemable Preference |
41k at £1 | Margaret Frewer 2.72% Redeemable Preference |
307.5k at £0.1 | Anna Mattimoe & Katya Mattimoe 2.04% Ordinary |
307.5k at £0.1 | Mr Kevin Mattimoe 2.04% Ordinary |
194k at £1 | Anna Mattimoe & Katya Mattimoe 12.88% Redeemable Preference |
180k at £1 | Mr Kevin Mattimoe 11.95% Redeemable Preference |
170k at £1 | Kevin Mattimoe Consultancy 11.29% Redeemable Preference |
20k at £1 | A.j. Jarman 1.33% Redeemable Preference |
20k at £1 | Stephen Robert Cox 1.33% Redeemable Preference |
82.5k at £0.1 | Ms Anna Mattimoe 0.55% Ordinary |
82.5k at £0.1 | Ms Katya Mattimoe 0.55% Ordinary |
45k at £0.1 | John Charles Foster & M. Foster 0.30% Ordinary |
45k at £0.1 | Keith Dennis Jarman 0.30% Ordinary |
45k at £0.1 | Mattimoe Trust 0.30% Ordinary |
45k at £0.1 | Michael John Roome 0.30% Ordinary |
45k at £0.1 | Stephen Robert Cox 0.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,962,533 |
Cash | £82,028 |
Current Liabilities | £1,443,481 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 25 February 2017 (overdue) |
---|
17 November 2017 | Receiver's abstract of receipts and payments to 14 October 2017 (2 pages) |
---|---|
17 November 2016 | Receiver's abstract of receipts and payments to 14 October 2016 (2 pages) |
2 November 2015 | Receiver's abstract of receipts and payments to 14 October 2015 (2 pages) |
7 January 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
7 November 2014 | Receiver's abstract of receipts and payments to 14 October 2014 (3 pages) |
23 October 2013 | Receiver's abstract of receipts and payments to 14 October 2013 (3 pages) |
12 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 12 July 2013 (1 page) |
28 November 2012 | Administrative Receiver's report (34 pages) |
23 October 2012 | Registered office address changed from Lakeview House 4 Lake Meadows Office Park Woodbrook Crescent Billericay CM12 0EQ on 23 October 2012 (2 pages) |
23 October 2012 | Notice of appointment of receiver or manager (3 pages) |
29 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
26 July 2011 | Appointment of John Charles Foster as a director (3 pages) |
26 July 2011 | Appointment of Brian Gordon Lorking as a director (3 pages) |
1 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
30 March 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 66 (7 pages) |
2 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (10 pages) |
17 February 2010 | Termination of appointment of Michael Roome as a secretary (1 page) |
17 February 2010 | Termination of appointment of Michael Roome as a director (1 page) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
25 November 2009 | Termination of appointment of John Foster as a director (1 page) |
13 February 2009 | Return made up to 11/02/09; full list of members (9 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 October 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
21 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
21 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
1 March 2008 | Return made up to 11/02/08; full list of members (9 pages) |
27 September 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | Return made up to 11/02/07; full list of members (6 pages) |
24 November 2006 | Ad 01/10/06--------- £ si [email protected]=33500 £ ic 667000/700500 (3 pages) |
27 October 2006 | Ad 01/09/06--------- £ si [email protected]=10000 £ ic 657000/667000 (2 pages) |
11 October 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (4 pages) |
21 February 2006 | Return made up to 11/02/06; full list of members
|
6 October 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
22 September 2005 | Particulars of mortgage/charge (5 pages) |
1 July 2005 | Ad 10/06/05--------- £ si 100000@1=100000 £ ic 557000/657000 (2 pages) |
9 March 2005 | Ad 25/10/04--------- £ si [email protected] (2 pages) |
1 March 2005 | Return made up to 11/02/05; full list of members (13 pages) |
22 October 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
20 February 2004 | Return made up to 11/02/04; full list of members (14 pages) |
13 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
28 February 2003 | Return made up to 11/02/03; full list of members
|
5 November 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
10 September 2002 | Particulars of mortgage/charge (4 pages) |
9 September 2002 | New director appointed (2 pages) |
23 July 2002 | Particulars of mortgage/charge (2 pages) |
12 June 2002 | Particulars of mortgage/charge (4 pages) |
17 May 2002 | Particulars of mortgage/charge (4 pages) |
9 May 2002 | Particulars of mortgage/charge (4 pages) |
27 April 2002 | Particulars of mortgage/charge (4 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (4 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Return made up to 11/02/02; full list of members
|
20 February 2002 | Registered office changed on 20/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (4 pages) |
27 November 2001 | Ad 22/10/01--------- £ si 15000@1=15000 £ ic 480300/495300 (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 September 2001 | Ad 01/07/01--------- £ si 25000@1=25000 £ ic 455300/480300 (2 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Ad 28/09/00--------- £ si 15000@1 (2 pages) |
5 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
27 June 2001 | Return made up to 11/02/01; full list of members (10 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (4 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Ad 23/11/00--------- £ si 36400@1=36400 £ ic 403900/440300 (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 August 2000 | Particulars of mortgage/charge (4 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
3 June 2000 | Particulars of mortgage/charge (4 pages) |
8 May 2000 | Ad 06/01/00-21/01/00 £ si 89600@1 (2 pages) |
8 May 2000 | £ sr 100000@1 07/01/00 (1 page) |
8 May 2000 | Director's particulars changed (1 page) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Return made up to 11/02/00; full list of members
|
17 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 November 1999 | Statement of affairs (9 pages) |
17 November 1999 | Ad 01/10/99--------- £ si 14300@1=14300 £ ic 400000/414300 (2 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1999 | New director appointed (2 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (4 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (4 pages) |
12 May 1999 | Particulars of mortgage/charge (5 pages) |
24 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
9 March 1999 | Particulars of mortgage/charge (4 pages) |
19 January 1999 | Particulars of mortgage/charge (4 pages) |
9 January 1999 | Particulars of mortgage/charge (5 pages) |
9 January 1999 | Particulars of mortgage/charge (5 pages) |
20 August 1998 | Particulars of mortgage/charge (4 pages) |
6 August 1998 | Particulars of mortgage/charge (5 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
7 July 1998 | Particulars of mortgage/charge (5 pages) |
23 June 1998 | Ad 01/05/98--------- £ si 125000@1=125000 £ ic 275000/400000 (2 pages) |
14 May 1998 | Return made up to 11/02/98; full list of members
|
18 March 1998 | Particulars of mortgage/charge (3 pages) |
7 February 1998 | Particulars of mortgage/charge (4 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Return made up to 11/02/97; full list of members; amend (6 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Resolutions
|
25 November 1997 | Ad 14/11/97--------- £ si 50000@1=50000 £ ic 225000/275000 (2 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1997 | Particulars of mortgage/charge (5 pages) |
20 September 1997 | Particulars of mortgage/charge (5 pages) |
12 September 1997 | Ad 25/06/97--------- £ si 14300@1=14300 £ ic 210700/225000 (2 pages) |
8 August 1997 | New director appointed (2 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
29 July 1997 | New director appointed (2 pages) |
13 March 1997 | Return made up to 11/02/97; full list of members (6 pages) |
13 February 1997 | Memorandum and Articles of Association (10 pages) |
7 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Ad 18/11/96--------- £ si 150000@1=150000 £ ic 25000/175000 (2 pages) |
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
8 January 1997 | Nc inc already adjusted 18/11/96 (1 page) |
8 January 1997 | Resolutions
|
23 December 1996 | Particulars of mortgage/charge (4 pages) |
29 November 1996 | Particulars of mortgage/charge (5 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Nc inc already adjusted 22/07/96 (1 page) |
19 September 1996 | Resolutions
|
20 August 1996 | Particulars of mortgage/charge (4 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
17 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
27 February 1996 | Return made up to 11/02/96; change of members (6 pages) |
8 December 1995 | Ad 10/10/95--------- £ si 5000@1=5000 £ ic 20998/25998 (2 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
24 February 1995 | Return made up to 11/02/95; full list of members (5 pages) |
9 June 1994 | Ad 01/05/94--------- £ si 9998@1=9998 £ ic 11000/20998 (2 pages) |
27 February 1994 | Return made up to 11/02/94; full list of members (6 pages) |
11 February 1993 | Incorporation (16 pages) |