London
N21 3BN
Secretary Name | Mrs Laraine Krajewska |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Branscombe Gardens Winchmore Hill N21 3BN |
Director Name | Mr Mark James Roberts |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(29 years after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 834 Green Lanes London N21 2RT |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Telephone | 020 83600937 |
---|---|
Telephone region | London |
Registered Address | 834 Green Lanes London N21 2RT |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,221,594 |
Cash | £22,782 |
Current Liabilities | £943,762 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
30 August 2001 | Delivered 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 1997 | Delivered 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 2022 | Delivered 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 2019 | Delivered on: 30 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 604 green lanes. London. Outstanding |
8 August 2019 | Delivered 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 2019 | Delivered 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 2016 | Delivered on: 29 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 October 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 |
21 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
15 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
11 June 2022 | Registration of charge 028075620021, created on 8 June 2022 (41 pages) |
19 April 2022 | Appointment of Mr Mark James Roberts as a director on 1 April 2022 (2 pages) |
18 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with updates (5 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
20 April 2021 | Confirmation statement made on 9 April 2021 with updates (5 pages) |
20 April 2021 | Statement of capital following an allotment of shares on 9 April 2021
|
15 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
20 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 November 2019 | Registration of charge 028075620020, created on 15 November 2019 (40 pages) |
16 August 2019 | Registration of charge 028075620019, created on 8 August 2019 (41 pages) |
26 April 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 April 2019 | Registration of charge 028075620018, created on 2 April 2019 (43 pages) |
9 March 2019 | Satisfaction of charge 11 in full (2 pages) |
9 March 2019 | Satisfaction of charge 9 in full (1 page) |
9 March 2019 | Satisfaction of charge 15 in full (2 pages) |
9 March 2019 | Satisfaction of charge 16 in full (2 pages) |
9 March 2019 | Satisfaction of charge 028075620017 in full (1 page) |
9 March 2019 | Satisfaction of charge 14 in full (2 pages) |
9 March 2019 | Satisfaction of charge 13 in full (2 pages) |
9 March 2019 | Satisfaction of charge 12 in full (2 pages) |
9 March 2019 | Satisfaction of charge 10 in full (1 page) |
9 March 2019 | Satisfaction of charge 4 in full (2 pages) |
8 March 2019 | All of the property or undertaking has been released from charge 11 (2 pages) |
8 March 2019 | All of the property or undertaking has been released from charge 028075620017 (1 page) |
8 March 2019 | All of the property or undertaking has been released from charge 16 (2 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
8 March 2019 | All of the property or undertaking has been released from charge 9 (2 pages) |
8 March 2019 | All of the property or undertaking has been released from charge 14 (2 pages) |
8 March 2019 | All of the property or undertaking has been released from charge 16 (2 pages) |
8 March 2019 | All of the property or undertaking has been released from charge 4 (2 pages) |
8 March 2019 | All of the property or undertaking has been released from charge 12 (2 pages) |
8 March 2019 | All of the property or undertaking has been released from charge 13 (2 pages) |
8 March 2019 | All of the property or undertaking has been released from charge 15 (2 pages) |
8 March 2019 | All of the property or undertaking has been released from charge 10 (2 pages) |
10 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 January 2016 | Registration of charge 028075620017, created on 29 January 2016 (18 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Registration of charge 028075620017, created on 29 January 2016 (18 pages) |
21 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 July 2011 | Registered office address changed from 170 Draycott Avenue Kenton Harrow Middlesex HA3 0BZ on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 170 Draycott Avenue Kenton Harrow Middlesex HA3 0BZ on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 170 Draycott Avenue Kenton Harrow Middlesex HA3 0BZ on 1 July 2011 (1 page) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
22 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 June 2008 | Return made up to 07/04/08; full list of members (3 pages) |
11 June 2008 | Return made up to 07/04/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 June 2007 | Return made up to 07/04/07; full list of members (2 pages) |
18 June 2007 | Return made up to 07/04/07; full list of members (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
5 April 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
5 April 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 170 draycott avenue kenton middlesex HA3 0BZ (1 page) |
26 May 2005 | Return made up to 07/04/05; full list of members
|
26 May 2005 | Return made up to 07/04/05; full list of members
|
26 May 2005 | Registered office changed on 26/05/05 from: 170 draycott avenue kenton middlesex HA3 0BZ (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: suite 2 2ND floor newby house 309 chase road southgate london N14 6JS (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: suite 2 2ND floor newby house 309 chase road southgate london N14 6JS (1 page) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
2 May 2003 | Return made up to 07/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 07/04/03; full list of members (6 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
5 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 834 rear green lanes london N21 2RT (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 834 rear green lanes london N21 2RT (1 page) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Return made up to 07/04/01; full list of members
|
11 May 2001 | Return made up to 07/04/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 30 April 2000 (10 pages) |
1 May 2001 | Accounts for a small company made up to 30 April 2000 (10 pages) |
22 June 2000 | Return made up to 07/04/00; full list of members (6 pages) |
22 June 2000 | Return made up to 07/04/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 30 April 1999 (11 pages) |
6 June 2000 | Full accounts made up to 30 April 1999 (11 pages) |
27 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
1 April 1999 | Full accounts made up to 30 April 1998 (7 pages) |
1 April 1999 | Full accounts made up to 30 April 1998 (7 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1998 | Return made up to 07/04/98; no change of members (4 pages) |
3 July 1998 | Return made up to 07/04/98; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (7 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (7 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Return made up to 07/04/97; full list of members (6 pages) |
3 June 1997 | Return made up to 07/04/97; full list of members (6 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (7 pages) |
27 March 1997 | Particulars of mortgage/charge (7 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (7 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (7 pages) |
16 July 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Return made up to 07/04/96; no change of members (4 pages) |
30 April 1996 | Return made up to 07/04/96; no change of members (4 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1995 | Full accounts made up to 30 April 1994 (8 pages) |
4 April 1995 | Full accounts made up to 30 April 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
7 April 1993 | Incorporation (12 pages) |