London
NW8 0RG
Secretary Name | Wayne Rodrigues |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2008(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Property Mngr |
Correspondence Address | 83 Boundary Road London NW8 0RG |
Director Name | Mr John Walter Boulton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Kew Road Richmond Surrey TW9 2AU |
Secretary Name | Mrs Rachel Margaret Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 February 2005) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 126 Kew Road Richmond Surrey TW9 2AU |
Director Name | Mustafa Agha |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(11 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 February 2005) |
Role | Marketing Mgr |
Correspondence Address | Fern House Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Secretary Name | Mr Nicholas Roger John Robinson |
---|---|
Status | Resigned |
Appointed | 17 February 2005(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | Grange Court Long Cross Cranmore Shepton Mallet Somerset BA4 4LF |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | West Central Developments Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 30 March 1994(7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 June 2005) |
Correspondence Address | C/O Benjamin Kay & Brummer York House Empire Way Wembley Middlesex HA9 0QL |
Director Name | Yuills Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 February 2005) |
Correspondence Address | Bride House 18-20 Bride Lane London EC4Y 8DX |
Secretary Name | Provestyle Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2008) |
Correspondence Address | C/O Shah Dodhia & Co First Floor, 22 Stephenson Way London NW1 2LE |
Registered Address | 83 Boundary Road London NW8 0RG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £19,244 |
Cash | £237 |
Current Liabilities | £67,142 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
25 June 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 |
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
25 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
16 September 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
2 October 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
19 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 November 2015 | Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
29 October 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Secretary's details changed for Wayne Rodrigues on 1 July 2014 (1 page) |
15 July 2014 | Secretary's details changed for Wayne Rodrigues on 1 July 2014 (1 page) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Secretary's details changed for Wayne Rodrigues on 1 July 2014 (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 October 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
27 November 2008 | Return made up to 15/07/08; no change of members (10 pages) |
27 November 2008 | Return made up to 15/07/08; no change of members (10 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from c/o shah dodhia & co, first floor, 22 stephenson way london NW1 2LE (1 page) |
22 July 2008 | Appointment terminated secretary provestyle LTD (1 page) |
22 July 2008 | Appointment terminated secretary provestyle LTD (1 page) |
22 July 2008 | Secretary appointed wayne garry rodrigues (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from c/o shah dodhia & co, first floor, 22 stephenson way london NW1 2LE (1 page) |
22 July 2008 | Secretary appointed wayne garry rodrigues (2 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 126 kew road richmond surrey TW9 2AU (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 126 kew road richmond surrey TW9 2AU (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (1 page) |
13 September 2006 | Return made up to 15/07/06; full list of members (6 pages) |
13 September 2006 | Return made up to 15/07/06; full list of members (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | New secretary appointed (2 pages) |
2 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
7 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
7 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
7 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
4 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
23 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
23 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
16 October 2002 | Full accounts made up to 30 June 2001 (11 pages) |
16 October 2002 | Full accounts made up to 30 June 2001 (11 pages) |
5 September 2002 | Return made up to 15/07/02; full list of members (7 pages) |
5 September 2002 | Return made up to 15/07/02; full list of members (7 pages) |
20 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
20 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
3 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
16 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
16 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Return made up to 15/07/99; no change of members (4 pages) |
23 August 1999 | Return made up to 15/07/99; no change of members (4 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
9 September 1998 | Return made up to 15/07/98; no change of members (4 pages) |
9 September 1998 | Return made up to 15/07/98; no change of members (4 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
2 July 1998 | Full accounts made up to 30 June 1997 (10 pages) |
2 July 1998 | Full accounts made up to 30 June 1997 (10 pages) |
23 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
23 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
2 July 1997 | Particulars of mortgage/charge (7 pages) |
2 July 1997 | Particulars of mortgage/charge (7 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
30 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
30 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
31 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
31 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
21 August 1995 | Return made up to 01/09/95; no change of members (4 pages) |
21 August 1995 | Return made up to 01/09/95; no change of members (4 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
4 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
4 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
25 April 1994 | Resolutions
|
25 April 1994 | Resolutions
|
1 September 1993 | Incorporation (28 pages) |
1 September 1993 | Incorporation (28 pages) |