Company NameAlpsbook Limited
DirectorDean Morris Waterman
Company StatusActive
Company Number02848112
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Dean Waterman
NationalityBritish
StatusCurrent
Appointed01 May 2001(7 years, 8 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Sunnings Sunnings Lane
Upminster
RM14 2DG
Director NameMr Dean Morris Waterman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(9 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleDirect Sales
Country of ResidenceEngland
Correspondence AddressGreat Sunnings Sunnings Lane
Upminster
RM14 2DG
Director NameMr Hikmet Riza Esen
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityTurkish
StatusResigned
Appointed27 August 1994(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address28 Leabank Square
London
E9 5LP
Secretary NameJoe Shach
NationalityBritish
StatusResigned
Appointed27 August 1994(1 year after company formation)
Appointment Duration3 years (resigned 27 August 1997)
RoleSecretary
Correspondence Address2 Warley Road
Tylers Common
Upminster
Essex
RM14 1TR
Director NameJoe Shack
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 10 June 1995)
RoleProperty Developer
Correspondence Address2 Warley Road
Upminster
Essex
RM14 1TR
Secretary NameMrs Linda Shack
NationalityBritish
StatusResigned
Appointed06 March 1995(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 10 June 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Warley Road
Upminster
Essex
RM14 1TR
Director NameMr Paul Barry Waterman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(1 year, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 February 2002)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence Address53 Cowper Close
Welling
Kent
DA16 2JT
Secretary NameVeronica Mary Watson
NationalityBritish
StatusResigned
Appointed10 June 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 1997)
RoleCompany Director
Correspondence Address53 Cowper Close
Welling
Kent
DA16 2JT
Secretary NameRomeo John McIntosh
NationalityBritish
StatusResigned
Appointed30 October 1995(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address147 Kensington Avenue
London
E12 6NL
Director NameMrs Susan Frances Waterman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2002(8 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 January 2003)
RoleHousewife
Correspondence Address17 Maybush Road
Hornchurch
Essex
RM11 3LB
Director NamePaul Barry Waterman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(9 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 February 2011)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address53 Cowper Close
Welling
Kent
DA16 2JT
Director NameMr Joe Shack
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(10 years after company formation)
Appointment Duration7 years, 4 months (resigned 03 February 2011)
RoleProperty Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Warley Road
Upminster
Essex
RM14 1TR
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressIfield Keene
11 Whitchurch Parade
Whitchurch Lane
Edgware Middx
HA8 6LR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Dean Waterman
100.00%
Ordinary

Financials

Year2014
Net Worth£77,878
Cash£472
Current Liabilities£3,627

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return26 August 2023 (8 months, 2 weeks ago)
Next Return Due9 September 2024 (4 months from now)

Charges

5 June 2001Delivered on: 21 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company formely known as alpsbrook limited to the chargee on any account whatsoever.
Particulars: F/H 151 brennan road tilbury essex t/no.EX114252. And the proceeds of sale thereof 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.
Outstanding
4 January 1999Delivered on: 11 January 1999
Persons entitled: National Westminster 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 l/h property k/a 126B graham road london borough of hackney t/n EGL229179. And the proceeds of sale thereof 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.
Outstanding
27 November 1998Delivered on: 11 December 1998
Persons entitled: National Westminster 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 l/h property k/a 63 dukes avenue grays essex t/n EX101473. And the proceeds of sale thereof 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.
Outstanding
23 October 1998Delivered on: 3 November 1998
Persons entitled: National Westminster 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: Leasehold property k/a 264A lea bridge road london borough of waltham forest t/n EGL173037. And the proceeds of sale thereof 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.
Outstanding
9 October 1998Delivered on: 22 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 20 hatfield road dagenham essex title number EGL142607.. And the proceeds of sale thereof 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.
Outstanding
24 January 1997Delivered on: 25 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: South west side of st regis close muswell hill EGL336870 and all interest therein inc.all goodwill all charges and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
8 January 1997Delivered on: 22 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53A tredegar square bow london E3. 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.
Outstanding
30 September 1996Delivered on: 8 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to 13 shaw square billet road london t/n-egl 144725 and the proceeds of sale thereof. 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.
Outstanding
11 July 2003Delivered on: 12 July 2003
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: £320,815.00 due or to become due from the company to the chargee.
Particulars: 7 oval road south dagenham essex RM10 9DL.
Outstanding
11 July 2003Delivered on: 12 July 2003
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: £120,375.00 due or to become due from the company to the chargee.
Particulars: 1A brentwood road grays essex RM16 4JD.
Outstanding
4 September 2002Delivered on: 5 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 brentwood road chadwell st mary essex RM16 4JD t/n EX399529. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 July 2002Delivered on: 9 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 oval road south dagenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 February 2002Delivered on: 16 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 oval road south dagenham essex RM10 9DL t/n NGL146601. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 February 2002Delivered on: 6 March 2002
Persons entitled: Paragon Mortgages Limited

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 property k/a 17C charlton street grays essex.
Outstanding
30 October 2001Delivered on: 6 November 2001
Persons entitled: Paragon Mortgages Limited

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 151 brennan road tilbury essex.
Outstanding
3 July 2001Delivered on: 10 July 2001
Persons entitled: National Westminster 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 leasehold property known as 17C charlton street grays essex title number EX259127. And the proceeds of sale thereof 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.
Outstanding
12 February 1996Delivered on: 22 February 1996
Persons entitled: National Westminster 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 l/h property k/a 74B barclays road london E17 and the proceeds of sale thereof. 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.
Outstanding

Filing History

17 November 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
11 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
26 September 2019Cessation of Dean Waterman as a person with significant control on 3 February 2019 (1 page)
26 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
14 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
4 October 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 30 November 2017 (3 pages)
2 July 2018Satisfaction of charge 3 in full (2 pages)
2 July 2018Satisfaction of charge 8 in full (2 pages)
2 July 2018Secretary's details changed for Mr Dean Waterman on 5 April 2010 (1 page)
2 July 2018Satisfaction of charge 9 in full (2 pages)
2 July 2018Satisfaction of charge 13 in full (2 pages)
2 July 2018Satisfaction of charge 7 in full (2 pages)
2 July 2018Satisfaction of charge 10 in full (2 pages)
2 July 2018Satisfaction of charge 14 in full (2 pages)
2 July 2018Satisfaction of charge 16 in full (1 page)
2 July 2018Satisfaction of charge 6 in full (2 pages)
2 July 2018Satisfaction of charge 2 in full (2 pages)
2 July 2018Satisfaction of charge 12 in full (1 page)
2 July 2018Satisfaction of charge 11 in full (1 page)
2 July 2018Satisfaction of charge 17 in full (1 page)
2 July 2018Director's details changed for Mr Dean Waterman on 5 April 2010 (2 pages)
2 July 2018Satisfaction of charge 4 in full (2 pages)
2 July 2018Satisfaction of charge 5 in full (2 pages)
2 July 2018Satisfaction of charge 1 in full (2 pages)
2 July 2018Satisfaction of charge 15 in full (2 pages)
4 September 2017Notification of Dean Waterman as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
4 September 2017Notification of Dean Waterman as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
23 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 October 2012Current accounting period extended from 31 August 2012 to 30 November 2012 (3 pages)
23 October 2012Current accounting period extended from 31 August 2012 to 30 November 2012 (3 pages)
21 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 November 2011Termination of appointment of Joe Shack as a director (1 page)
24 November 2011Termination of appointment of Paul Waterman as a director (1 page)
24 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
24 November 2011Termination of appointment of Paul Waterman as a director (1 page)
24 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
24 November 2011Termination of appointment of Joe Shack as a director (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 November 2010Director's details changed for Mr Dean Waterman on 26 August 2010 (2 pages)
8 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
8 November 2010Director's details changed for Paul Barry Waterman on 26 August 2010 (2 pages)
8 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
8 November 2010Director's details changed for Mr Dean Waterman on 26 August 2010 (2 pages)
8 November 2010Director's details changed for Paul Barry Waterman on 26 August 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 September 2008Return made up to 26/08/08; full list of members (4 pages)
19 September 2008Return made up to 26/08/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 November 2007Return made up to 26/08/07; full list of members (3 pages)
22 November 2007Return made up to 26/08/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 March 2007Registered office changed on 19/03/07 from: 3RD floor mattey house 128/36 high street edgware middx HA8 7EL (1 page)
19 March 2007Registered office changed on 19/03/07 from: 3RD floor mattey house 128/36 high street edgware middx HA8 7EL (1 page)
6 September 2006Return made up to 26/08/06; full list of members (3 pages)
6 September 2006Return made up to 26/08/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 September 2005Return made up to 26/08/05; full list of members (3 pages)
6 September 2005Return made up to 26/08/05; full list of members (3 pages)
1 September 2004Return made up to 26/08/04; full list of members (7 pages)
1 September 2004Return made up to 26/08/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Return made up to 26/08/03; full list of members (7 pages)
23 September 2003Return made up to 26/08/03; full list of members (7 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Secretary resigned (1 page)
12 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
2 March 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
2 March 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2002Director resigned (1 page)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
22 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
22 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
24 August 2001Return made up to 26/08/01; full list of members (6 pages)
24 August 2001Return made up to 26/08/01; full list of members (6 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Company name changed alpsbrook LIMITED\certificate issued on 14/06/01 (2 pages)
14 June 2001Company name changed alpsbrook LIMITED\certificate issued on 14/06/01 (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
3 May 2001Accounts for a small company made up to 31 August 2000 (3 pages)
3 May 2001Accounts for a small company made up to 31 August 2000 (3 pages)
11 September 2000Return made up to 26/08/00; full list of members (6 pages)
11 September 2000Return made up to 26/08/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 August 1999 (3 pages)
15 May 2000Accounts for a small company made up to 31 August 1999 (3 pages)
14 October 1999Return made up to 26/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 October 1999Return made up to 26/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 March 1999Full accounts made up to 31 August 1998 (8 pages)
22 March 1999Full accounts made up to 31 August 1998 (8 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
8 September 1998Return made up to 26/08/98; no change of members (4 pages)
8 September 1998Return made up to 26/08/98; no change of members (4 pages)
11 February 1998Full accounts made up to 31 August 1997 (13 pages)
11 February 1998Full accounts made up to 31 August 1997 (13 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997Return made up to 26/08/97; full list of members (6 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997Return made up to 26/08/97; full list of members (6 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997Secretary resigned (1 page)
8 April 1997Full accounts made up to 31 August 1996 (8 pages)
8 April 1997Full accounts made up to 31 August 1996 (8 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
15 October 1996Return made up to 26/08/96; no change of members (4 pages)
15 October 1996Return made up to 26/08/96; no change of members (4 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
1 July 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
3 November 1995New secretary appointed (2 pages)
3 November 1995New secretary appointed (2 pages)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
13 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 March 1995New secretary appointed (2 pages)
13 March 1995New secretary appointed (2 pages)