Company NamePlustrade Limited
DirectorAndrew Paul Russell Garwood Watkins
Company StatusActive
Company Number02849776
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Paul Russell Garwood Watkins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed17 February 2005(11 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address83 Boundary Road
London
NW8 0RG
Secretary NameWayne Rodrigues
NationalityBritish
StatusCurrent
Appointed19 July 2008(14 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleProperty Mngr
Correspondence Address83 Boundary Road
London
NW8 0RG
Director NameMr John Walter Boulton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(3 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 17 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Kew Road
Richmond
Surrey
TW9 2AU
Secretary NameMrs Rachel Margaret Boulton
NationalityBritish
StatusResigned
Appointed30 March 1994(7 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 February 2005)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address126 Kew Road
Richmond
Surrey
TW9 2AU
Director NameMustafa Agha
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(11 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 17 February 2005)
RoleMarketing Mgr
Correspondence AddressFern House
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Secretary NameMr Nicholas Roger John Robinson
StatusResigned
Appointed17 February 2005(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2006)
RoleCompany Director
Correspondence AddressGrange Court
Long Cross Cranmore
Shepton Mallet
Somerset
BA4 4LF
Director NameNorose Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameWest Central Developments Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed30 March 1994(7 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 June 2005)
Correspondence AddressC/O Benjamin Kay & Brummer
York House Empire Way
Wembley
Middlesex
HA9 0QL
Director NameYuills Limited (Corporation)
StatusResigned
Appointed30 March 1994(7 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 February 2005)
Correspondence AddressBride House 18-20 Bride Lane
London
EC4Y 8DX
Secretary NameProvestyle Ltd (Corporation)
StatusResigned
Appointed20 October 2006(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2008)
Correspondence AddressC/O Shah Dodhia & Co
First Floor, 22 Stephenson Way
London
NW1 2LE

Location

Registered Address83 Boundary Road
London
NW8 0RG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£19,244
Cash£237
Current Liabilities£67,142

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

25 June 1998Delivered on: 3 July 1998
Satisfied on: 14 July 2005
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited(The "Agent")

Classification: Supplemental charge taken pursuant to a guarantee and debenture dated 30 march 1994 and
Secured details: All moneys and obligations and liabilities due or to become due from the company to the banks (as defined) or any of them and/or the agent and all moneys and all liabilities due owing or incurred to the banks or any of them and/or the agent by (I) each company (other than the chargor) and (ii) any other present or future subsidiary of the parent or of any company (except any obligations or liabilities of such other company as guarantor for the company concerned) on any account whatsoever.
Particulars: All that l/h land being flat 78 edge hill court edge hill wimbledon in the l/b of merton.
Fully Satisfied
25 June 1998Delivered on: 3 July 1998
Satisfied on: 14 July 2005
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited(The "Agent")

Classification: Supplemental charge taken pursuant to a guarantee and debenture dated 30 march 1994 and
Secured details: All moneys and obligations and liabilities due or to become due from the company to the banks (as defined) or any of them and/or the agent and all moneys and all liabilities due owing or incurred to the banks or any of them and/or the agent by (I) each company (other than the chargor) and (ii) any other present or future subsidiary of the parent or of any company (except any obligations or liabilities of such other company as guarantor for the company concerned) on any account whatsoever.
Particulars: All that l/h land being flat 12 edge hill court edge hill wimbledon in the l/b of merton.
Fully Satisfied
25 June 1998Delivered on: 3 July 1998
Satisfied on: 14 July 2005
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited(The "Agent")

Classification: Supplemental charge taken pursuant to a guarantee and debenture dated 30 march 1994 and
Secured details: All moneys and obligations and liabilities due or to become due from the company to the banks (as defined) or any of them and/or the agent and all moneys and all liabilities due owing or incurred to the banks or any of them and/or the agent by (I) each company (other than the chargor) and (ii) any other present or future subsidiary of the parent or of any company (except any obligations or liabilities of such other company as guarantor for the company concerned) on any account whatsoever.
Particulars: All that l/h land being flat 32 edge hill court edge hill wimbledon in the l/b of merton.
Fully Satisfied
25 June 1998Delivered on: 3 July 1998
Satisfied on: 14 July 2005
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited(The "Agent")

Classification: Supplemental charge taken pursuant to a guarantee and debenture dated 30 march 1994 and
Secured details: All moneys and obligations and liabilities due or to become due from the company to the banks (as defined) or any of them and/or the agent and all moneys and all liabilities due owing or incurred to the banks or any of them and/or the agent by (I) each company (other than the chargor) and (ii) any other present or future subsidiary of the parent or of any company (except any obligations or liabilities of such other company as guarantor for the company concerned) on any account whatsoever.
Particulars: All that l/h land being flat 40 edge hill court edge hill wimbledon in ththe l/b of merton.
Fully Satisfied
25 June 1998Delivered on: 3 July 1998
Satisfied on: 14 July 2005
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited(The "Agent")

Classification: Supplemental charge taken pursuant to a guarantee and debenture dated 30 march 1994 and
Secured details: All moneys and obligations and liabilities due or to become due from the company to the banks (as defined) or any of them and/or the agent and all moneys and all liabilities due owing or incurred to the banks or any of them and/or the agent by (I) each company (other than the chargor) and (ii) any other present or future subsidiary of the parent or of any company (except any obligations or liabilities of such other company as guarantor for the company concerned) on any account whatsoever.
Particulars: All that l/h land being flat 44 edge hill court edge hill wimbledon in the l/b of merton.
Fully Satisfied
25 June 1998Delivered on: 3 July 1998
Satisfied on: 14 July 2005
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited(The "Agent")

Classification: Supplemental charge taken pursuant to a guarantee and debenture dated 30 march 1994 and
Secured details: All moneys and obligations and liabilities due or to become due from the company to the banks (as defined) or any of them and/or the agent and all moneys and all liabilities due owing or incurred to the banks or any of them and/or the agent by (I) each company (other than the chargor) and (ii) any other present or future subsidiary of the parent or of any company (except any obligations or liabilities of such other company as guarantor for the company concerned) on any account whatsoever.
Particulars: All that l/h land being flat 51 edge hill court edge hill wimbledon in the l/b of merton.
Fully Satisfied
25 June 1998Delivered on: 3 July 1998
Satisfied on: 14 July 2005
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited(The "Agent")

Classification: Supplemental charge taken pursuant to a guarantee and debenture dated 30 march 1994 and
Secured details: All moneys and obligations and liabilities due or to become due from the company to the banks (as defined) or any of them and/or the agent and all moneys and all liabilities due owing or incurred to the banks or any of them and/or the agent by (I) each company (other than the chargor) and (ii) any other present or future subsidiary of the parent or of any company (except any obligations or liabilities of such other company as guarantor for the company concerned) on any account whatsoever.
Particulars: All that l/h land being flat 73 edge hill court edge hill wimbledon in the l/b of merton.
Fully Satisfied
23 June 1997Delivered on: 2 July 1997
Satisfied on: 14 July 2005
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Supplemental charge taken pursuant to a guarantee and debenture dated 30TH march 1994
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks (as defined) and the banks or any of them in any manner whatsoever.
Particulars: First legal mortgage all of the company's right title and interest in the leasehold land on the east side of station parade harrogate north yorkshire t/n NYK44546.
Fully Satisfied
23 February 2001Delivered on: 6 March 2001
Satisfied on: 14 July 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Assignment of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility agreement and/or this assignment.
Particulars: Security account number 51572784 and 51572792 in the name of the company with hsbc bank PLC and rights in relation to such account.
Fully Satisfied
30 December 1999Delivered on: 7 January 2000
Satisfied on: 19 February 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Deposit account security terms
Secured details: £750,000.00 due or to become due from the company to the chargee.
Particulars: The deposit account in the name of plustrade limited held with the hongkong and shanghai banking corporation limited london branch currently numbered 074-000928-310.
Fully Satisfied
30 March 1994Delivered on: 18 April 1994
Satisfied on: 19 February 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited as Agent for the Banks (As Defined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of the guarantee and debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
25 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
16 September 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
2 October 2019Registered office address changed from 112 Boundary Road London NW8 0RH to 83 Boundary Road London NW8 0RG on 2 October 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
19 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 November 2015Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
29 October 2014Registered office address changed from 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Secretary's details changed for Wayne Rodrigues on 1 July 2014 (1 page)
15 July 2014Secretary's details changed for Wayne Rodrigues on 1 July 2014 (1 page)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Secretary's details changed for Wayne Rodrigues on 1 July 2014 (1 page)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 October 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 August 2009Return made up to 15/07/09; full list of members (3 pages)
28 August 2009Return made up to 15/07/09; full list of members (3 pages)
27 November 2008Return made up to 15/07/08; no change of members (10 pages)
27 November 2008Return made up to 15/07/08; no change of members (10 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 July 2008Registered office changed on 22/07/2008 from c/o shah dodhia & co, first floor, 22 stephenson way london NW1 2LE (1 page)
22 July 2008Appointment terminated secretary provestyle LTD (1 page)
22 July 2008Appointment terminated secretary provestyle LTD (1 page)
22 July 2008Secretary appointed wayne garry rodrigues (2 pages)
22 July 2008Registered office changed on 22/07/2008 from c/o shah dodhia & co, first floor, 22 stephenson way london NW1 2LE (1 page)
22 July 2008Secretary appointed wayne garry rodrigues (2 pages)
26 July 2007Return made up to 15/07/07; full list of members (2 pages)
26 July 2007Return made up to 15/07/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 November 2006Registered office changed on 08/11/06 from: 126 kew road richmond surrey TW9 2AU (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006Registered office changed on 08/11/06 from: 126 kew road richmond surrey TW9 2AU (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (1 page)
13 September 2006Return made up to 15/07/06; full list of members (6 pages)
13 September 2006Return made up to 15/07/06; full list of members (6 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 August 2005Director resigned (1 page)
25 August 2005Return made up to 15/07/05; full list of members (7 pages)
25 August 2005Director resigned (1 page)
25 August 2005Return made up to 15/07/05; full list of members (7 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
2 March 2005Full accounts made up to 31 December 2004 (12 pages)
2 March 2005Full accounts made up to 31 December 2004 (12 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Return made up to 15/07/04; full list of members (7 pages)
7 September 2004Return made up to 15/07/04; full list of members (7 pages)
7 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
7 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
4 May 2004Full accounts made up to 30 June 2003 (11 pages)
4 May 2004Full accounts made up to 30 June 2003 (11 pages)
23 September 2003Return made up to 15/07/03; full list of members (7 pages)
23 September 2003Return made up to 15/07/03; full list of members (7 pages)
28 April 2003Full accounts made up to 30 June 2002 (11 pages)
28 April 2003Full accounts made up to 30 June 2002 (11 pages)
16 October 2002Full accounts made up to 30 June 2001 (11 pages)
16 October 2002Full accounts made up to 30 June 2001 (11 pages)
5 September 2002Return made up to 15/07/02; full list of members (7 pages)
5 September 2002Return made up to 15/07/02; full list of members (7 pages)
20 July 2001Return made up to 15/07/01; full list of members (7 pages)
20 July 2001Return made up to 15/07/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
3 August 2000Return made up to 15/07/00; full list of members (7 pages)
3 August 2000Return made up to 15/07/00; full list of members (7 pages)
16 May 2000Full accounts made up to 30 June 1999 (11 pages)
16 May 2000Full accounts made up to 30 June 1999 (11 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
23 August 1999Return made up to 15/07/99; no change of members (4 pages)
23 August 1999Return made up to 15/07/99; no change of members (4 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
9 September 1998Return made up to 15/07/98; no change of members (4 pages)
9 September 1998Return made up to 15/07/98; no change of members (4 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
2 July 1998Full accounts made up to 30 June 1997 (10 pages)
2 July 1998Full accounts made up to 30 June 1997 (10 pages)
23 July 1997Return made up to 15/07/97; full list of members (6 pages)
23 July 1997Return made up to 15/07/97; full list of members (6 pages)
2 July 1997Particulars of mortgage/charge (7 pages)
2 July 1997Particulars of mortgage/charge (7 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
30 August 1996Return made up to 31/07/96; no change of members (4 pages)
30 August 1996Return made up to 31/07/96; no change of members (4 pages)
31 March 1996Full accounts made up to 30 June 1995 (10 pages)
31 March 1996Full accounts made up to 30 June 1995 (10 pages)
21 August 1995Return made up to 01/09/95; no change of members (4 pages)
21 August 1995Return made up to 01/09/95; no change of members (4 pages)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 May 1995Full accounts made up to 30 June 1994 (9 pages)
4 May 1995Full accounts made up to 30 June 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
25 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 September 1993Incorporation (28 pages)
1 September 1993Incorporation (28 pages)