Company NameParamount Services (Holdings) Limited
DirectorsJohn Krajewski and Mark James Roberts
Company StatusActive
Company Number02807562
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Krajewski
Date of BirthMarch 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed07 April 1993(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address6 Branscombe Gardens
London
N21 3BN
Secretary NameMrs Laraine Krajewska
NationalityBritish
StatusCurrent
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Branscombe Gardens
Winchmore Hill
N21 3BN
Director NameMr Mark James Roberts
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(29 years after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address834 Green Lanes
London
N21 2RT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Contact

Telephone020 83600937
Telephone regionLondon

Location

Registered Address834 Green Lanes
London
N21 2RT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,221,594
Cash£22,782
Current Liabilities£943,762

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

30 August 2001Delivered on: 1 September 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 March 1997Delivered on: 28 March 1997
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
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 202 philip lane london N5 t/no.MX311910 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. See the mortgage charge document for full details.
Outstanding
8 June 2022Delivered on: 11 June 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 6 latham court brown road london and 1 elm park road winchmore hill london and 38 cheddington road london and all buildings and fixtures (including trade fixtures) and any fixed plant and machinery from time to time on the above properties.
Outstanding
15 November 2019Delivered on: 30 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 604 green lanes. London.
Outstanding
8 August 2019Delivered on: 16 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Latham court brownlow road london and 14 westerham avenue london.
Outstanding
2 April 2019Delivered on: 3 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Latham court, brownlow road, london, N11 2ES. 14-16 westerham avenue, london, N9 9BU.
Outstanding
29 January 2016Delivered on: 29 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 October 2006Delivered on: 7 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 420 green lanes london. 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.
Outstanding
4 March 2005Delivered on: 12 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 604 green lanes palmers green t/no NGL348083. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 October 2004Delivered on: 19 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 14 westerham avenue edmonton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 March 2003Delivered on: 22 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 4 gibson business centre rear of 800/802 high road tottenham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 December 2002Delivered on: 17 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 798 high road, tottenham, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 September 2001Delivered on: 18 September 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at land at the rear of 1, 3 and 5 elm park road, winchmore hill t/n MX117380.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 August 2001Delivered on: 8 September 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 800A high road, tottenham and land lying to the east of high road, tottenham t/n EGL215190 and EGL222712.
Outstanding
3 November 1998Delivered on: 5 November 1998
Satisfied on: 9 December 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 1,3 & 5 elm park road winchmore hill enfiled t/n MX117380 the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 1998Delivered on: 29 September 1998
Satisfied on: 9 December 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 604 green lanes,london N.21; ngl 348083; all rental income and proceeds of sale thereof. Undertaking and all property and assets.
Fully Satisfied
30 July 1997Delivered on: 7 August 1997
Satisfied on: 22 October 1998
Persons entitled: Irish Permanent PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 604 green lanes london a fixed charge over all rental income and a floating charge over the undertaking and all other property assets and rights.
Fully Satisfied
9 May 1997Delivered on: 17 May 1997
Satisfied on: 15 December 2008
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
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 4 dartmouth park hill london NW5 and 153 kingston road london SW19.t/nos ngl 470482 and SY289885 respectively.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1997Delivered on: 27 March 1997
Satisfied on: 18 April 2009
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
15 July 1996Delivered on: 16 July 1996
Satisfied on: 29 September 1998
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 December 1995Delivered on: 10 January 1996
Satisfied on: 29 September 1998
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 murley court 870/878 green lanes winchmore hill enfield. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
28 April 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
15 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
11 June 2022Registration of charge 028075620021, created on 8 June 2022 (41 pages)
19 April 2022Appointment of Mr Mark James Roberts as a director on 1 April 2022 (2 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
19 July 2021Confirmation statement made on 19 July 2021 with updates (5 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
20 April 2021Confirmation statement made on 9 April 2021 with updates (5 pages)
20 April 2021Statement of capital following an allotment of shares on 9 April 2021
  • GBP 750
(3 pages)
15 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
20 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 November 2019Registration of charge 028075620020, created on 15 November 2019 (40 pages)
16 August 2019Registration of charge 028075620019, created on 8 August 2019 (41 pages)
26 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 April 2019Registration of charge 028075620018, created on 2 April 2019 (43 pages)
9 March 2019Satisfaction of charge 11 in full (2 pages)
9 March 2019Satisfaction of charge 9 in full (1 page)
9 March 2019Satisfaction of charge 15 in full (2 pages)
9 March 2019Satisfaction of charge 16 in full (2 pages)
9 March 2019Satisfaction of charge 028075620017 in full (1 page)
9 March 2019Satisfaction of charge 14 in full (2 pages)
9 March 2019Satisfaction of charge 13 in full (2 pages)
9 March 2019Satisfaction of charge 12 in full (2 pages)
9 March 2019Satisfaction of charge 10 in full (1 page)
9 March 2019Satisfaction of charge 4 in full (2 pages)
8 March 2019All of the property or undertaking has been released from charge 11 (2 pages)
8 March 2019All of the property or undertaking has been released from charge 028075620017 (1 page)
8 March 2019All of the property or undertaking has been released from charge 16 (2 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
8 March 2019All of the property or undertaking has been released from charge 9 (2 pages)
8 March 2019All of the property or undertaking has been released from charge 14 (2 pages)
8 March 2019All of the property or undertaking has been released from charge 16 (2 pages)
8 March 2019All of the property or undertaking has been released from charge 4 (2 pages)
8 March 2019All of the property or undertaking has been released from charge 12 (2 pages)
8 March 2019All of the property or undertaking has been released from charge 13 (2 pages)
8 March 2019All of the property or undertaking has been released from charge 15 (2 pages)
8 March 2019All of the property or undertaking has been released from charge 10 (2 pages)
10 April 2018Compulsory strike-off action has been discontinued (1 page)
9 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
9 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
13 July 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 July 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
29 January 2016Registration of charge 028075620017, created on 29 January 2016 (18 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Registration of charge 028075620017, created on 29 January 2016 (18 pages)
21 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 July 2011Registered office address changed from 170 Draycott Avenue Kenton Harrow Middlesex HA3 0BZ on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 170 Draycott Avenue Kenton Harrow Middlesex HA3 0BZ on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 170 Draycott Avenue Kenton Harrow Middlesex HA3 0BZ on 1 July 2011 (1 page)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 June 2009Return made up to 07/04/09; full list of members (3 pages)
22 June 2009Return made up to 07/04/09; full list of members (3 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 June 2008Return made up to 07/04/08; full list of members (3 pages)
11 June 2008Return made up to 07/04/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 June 2007Return made up to 07/04/07; full list of members (2 pages)
18 June 2007Return made up to 07/04/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
11 April 2006Return made up to 07/04/06; full list of members (2 pages)
11 April 2006Return made up to 07/04/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
5 April 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
26 May 2005Registered office changed on 26/05/05 from: 170 draycott avenue kenton middlesex HA3 0BZ (1 page)
26 May 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/05
(6 pages)
26 May 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/05
(6 pages)
26 May 2005Registered office changed on 26/05/05 from: 170 draycott avenue kenton middlesex HA3 0BZ (1 page)
23 March 2005Registered office changed on 23/03/05 from: suite 2 2ND floor newby house 309 chase road southgate london N14 6JS (1 page)
23 March 2005Registered office changed on 23/03/05 from: suite 2 2ND floor newby house 309 chase road southgate london N14 6JS (1 page)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
11 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 April 2004Return made up to 07/04/04; full list of members (6 pages)
22 April 2004Return made up to 07/04/04; full list of members (6 pages)
2 May 2003Return made up to 07/04/03; full list of members (6 pages)
2 May 2003Return made up to 07/04/03; full list of members (6 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
5 April 2002Return made up to 07/04/02; full list of members (6 pages)
5 April 2002Return made up to 07/04/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
5 November 2001Registered office changed on 05/11/01 from: 834 rear green lanes london N21 2RT (1 page)
5 November 2001Registered office changed on 05/11/01 from: 834 rear green lanes london N21 2RT (1 page)
18 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
11 May 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 30 April 2000 (10 pages)
1 May 2001Accounts for a small company made up to 30 April 2000 (10 pages)
22 June 2000Return made up to 07/04/00; full list of members (6 pages)
22 June 2000Return made up to 07/04/00; full list of members (6 pages)
6 June 2000Full accounts made up to 30 April 1999 (11 pages)
6 June 2000Full accounts made up to 30 April 1999 (11 pages)
27 April 1999Return made up to 07/04/99; no change of members (4 pages)
27 April 1999Return made up to 07/04/99; no change of members (4 pages)
1 April 1999Full accounts made up to 30 April 1998 (7 pages)
1 April 1999Full accounts made up to 30 April 1998 (7 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1998Return made up to 07/04/98; no change of members (4 pages)
3 July 1998Return made up to 07/04/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (7 pages)
3 March 1998Full accounts made up to 30 April 1997 (7 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
3 June 1997Return made up to 07/04/97; full list of members (6 pages)
3 June 1997Return made up to 07/04/97; full list of members (6 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (7 pages)
27 March 1997Particulars of mortgage/charge (7 pages)
19 January 1997Full accounts made up to 30 April 1996 (7 pages)
19 January 1997Full accounts made up to 30 April 1996 (7 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
30 April 1996Return made up to 07/04/96; no change of members (4 pages)
30 April 1996Return made up to 07/04/96; no change of members (4 pages)
26 February 1996Full accounts made up to 30 April 1995 (7 pages)
26 February 1996Full accounts made up to 30 April 1995 (7 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
4 April 1995Full accounts made up to 30 April 1994 (8 pages)
4 April 1995Full accounts made up to 30 April 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
7 April 1993Incorporation (12 pages)