London
W1W 6XD
Director Name | Mr Ivor Spiro |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85-89 New Cavendish Street London W1W 6XD |
Director Name | Mr Mark Howard Gershinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85-89 New Cavendish Street London W1W 6XD |
Secretary Name | Mrs Denise Spiro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1993(same day as company formation) |
Role | Company Sec And Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Mr Mark David Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2001(7 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 26 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85-89 New Cavendish Street London W1W 6XD |
Secretary Name | Ms Maxine Yvette Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 17a Darwin Road Ealing London W5 4BA |
Secretary Name | Christine Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 26 Abbey Road Billericay Essex CM12 9NF |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Website | mintongroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 79355377 |
Telephone region | London |
Registered Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1.1k at £1 | Minton Investments Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £120,951 |
Current Liabilities | £312,864 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
17 September 1999 | Delivered on: 29 September 1999 Persons entitled: Ralwood Securities Limited Classification: Rental deposit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 17TH september 1999. Particulars: The sum of £17,200 deposited pursuant to clause 1 of the rental deposit agreement.. See the mortgage charge document for full details. Outstanding |
---|---|
9 March 1999 | Delivered on: 23 March 1999 Persons entitled: Northern Rock PLC Classification: Deed of assignment by way of charge of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,titles,benefits and interests over the property at minton place (formerly market court) victoria rd,bicester; t/no on 130740. see the mortgage charge document for full details. Outstanding |
9 March 1999 | Delivered on: 23 March 1999 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - minton place (formerly market court) victoria rd,bicester; t/no on 130740 with all rights,interests,buildings,fixtures,plant/machinery thereon; the goodwill of business and all licences,certificates,permits,etc; all rent and other sums payable. See the mortgage charge document for full details. Outstanding |
2 June 1997 | Delivered on: 11 June 1997 Persons entitled: Northern Rock Building Society 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 15/20 station road and adjoining property bexhill on sea east sussex t/n ESX111567 and ESX67221 and any part thereof including all additions and alterations thereto and all buildings and fixtures fixed plant and equipment from time to time thereon and the managament share held in de la warr mews management. Outstanding |
9 March 1999 | Delivered on: 23 March 1999 Satisfied on: 25 February 2004 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as basement and ground floor of river house,119-121 minories,london EC3; t/no NGL762141 with all rights/interests thereon and all buildings,fixtures,fixed plant/machinery; the goodwill of business and benefit of all licences,permits,etc; any rent payable and all other sums. See the mortgage charge document for full details. Fully Satisfied |
9 March 1999 | Delivered on: 23 March 1999 Satisfied on: 25 February 2004 Persons entitled: Northern Rock PLC Classification: Deed of assignment by way of charge of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,titles,benefits and interests to all monies from time to time due under any lease,agreement for sale,licence and other rights over the property at ground floor/basement of river house,119-121 minories,london EC3; t/no NGL762141; full benefit of any guarantee or security thereof with all claims,causes of action and damages arising in connection with any proceeds. See the mortgage charge document for full details. Fully Satisfied |
5 February 1999 | Delivered on: 13 February 1999 Satisfied on: 15 November 2000 Persons entitled: Irish Nationwide Building Society Classification: Mortgage Secured details: £127,500 and all other monies due or to become due from the company to the chargee. Particulars: L/H and f/h property k/a 113 nether street woodside park london N12 t/no's MX272064 (freehold) & NGL65564 (leasehold). Fully Satisfied |
8 October 1997 | Delivered on: 14 October 1997 Satisfied on: 25 February 2004 Persons entitled: Barclays 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: Armarda house maidstone road sidcup (formerly part of bus garage on the south west side of maidstone road ) kent t/n's sgl 538255 (part) sgl 538688. Fully Satisfied |
30 September 1997 | Delivered on: 9 October 1997 Satisfied on: 25 February 2004 Persons entitled: Bhf-Bank Ag Classification: Deed of variation and confirmation (share charge dated 15TH august 1997) Secured details: All monies due or to become due from amsmin properties limited to the chargee under or in connection with the loan agreement (as defined) or any security document (as defined) and all monies due from the company under the share charge. Particulars: 100 ordinary shares of £1 each in the issued share capital of amsmin properties limited and all stock shares and other securities and all dividends interest and other money payable. See the mortgage charge document for full details. Fully Satisfied |
16 September 1997 | Delivered on: 24 September 1997 Satisfied on: 25 February 2004 Persons entitled: Barclays 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: 84,86,88,90 and 92 bath street ilkeston derbyshire. Fully Satisfied |
15 August 1997 | Delivered on: 23 August 1997 Satisfied on: 25 February 2004 Persons entitled: Bhf-Bank Ag Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement. Particulars: The investments being 100 ordinary shares of £1 each in the issued share capital of the company and any dividend interest and other money all stock share and other securities offered by way of redemption bonus preference or option or otherwise in respect of any of the shares referred to. See the mortgage charge document for full details. Fully Satisfied |
2 June 1997 | Delivered on: 11 June 1997 Satisfied on: 25 February 2004 Persons entitled: Northern Rock Building Society 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 st michaels works hadleigh suffolk t/n SK144666 and any part thereof including all additions and alterations thereto and all buildings and fixtures fixed plant and equipment from time to time thereon. Fully Satisfied |
2 June 1997 | Delivered on: 11 June 1997 Satisfied on: 25 February 2004 Persons entitled: Northern Rock Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/G property k/a unit 1C new cut lane ind estate new cut lane warrington t/n CH377145 and any part thereof including all additions and alterations thereto and all buildings and fixtures fixed plant and equipment from time to time thereon. Fully Satisfied |
2 June 1997 | Delivered on: 11 June 1997 Satisfied on: 25 February 2004 Persons entitled: Northern Rock Building Society 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 1,3,5 & 7 bramford road and 2 & 4 benezet street ipswich t/n SK49732 and any part thereof including all additions and alterations thereto and all buildings and fixtures fixed plant and equipment from time to time thereon. Fully Satisfied |
2 June 1997 | Delivered on: 11 June 1997 Satisfied on: 25 February 2004 Persons entitled: Northern Rock Building Society 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 burfield park south road hailsham east sussex t/n's ESX102176 and ESX86405 and any part thereof including all additions and alterations thereto and all buildings and fixtures fixed plant and equipment from time to time thereon and the managament share held in burfield park management. Fully Satisfied |
29 May 1997 | Delivered on: 4 June 1997 Satisfied on: 25 February 2004 Persons entitled: Barclays 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: 'River house' 119, 120 & 121 minories london borough of city of london t/n-264744. Fully Satisfied |
7 January 1997 | Delivered on: 16 January 1997 Satisfied on: 25 February 2004 Persons entitled: Barclays 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: Market court victoria road bicester oxfordshire t/n: ON130740. Fully Satisfied |
3 December 1996 | Delivered on: 17 December 1996 Satisfied on: 25 February 2004 Persons entitled: Barclays 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: 50/53 carver street birmingham west midlands t/n WM113230. Fully Satisfied |
12 July 1996 | Delivered on: 19 July 1996 Satisfied on: 25 February 2004 Persons entitled: Barclays 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 at cosy nook bridge street thrapston northamptonshire t/n-NN106443. Fully Satisfied |
12 July 1996 | Delivered on: 19 July 1996 Satisfied on: 25 February 2004 Persons entitled: Barclays 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: 235 nestles avenue hayes L.B. of hillingdon t/n-MX128837. Fully Satisfied |
12 July 1996 | Delivered on: 19 July 1996 Satisfied on: 25 February 2004 Persons entitled: Barclays 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 lying to the west of cottingham way thrapston northamptonshire t/n-NN121913. Fully Satisfied |
24 June 1996 | Delivered on: 4 July 1996 Satisfied on: 25 February 2004 Persons entitled: Barclays 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: Egerton court egerton road bexhill on sea east sussex t/n sx 108786. Fully Satisfied |
24 June 1996 | Delivered on: 4 July 1996 Satisfied on: 4 August 1998 Persons entitled: Barclays 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: 4-5 north street st leonards on sea sussex t/n's esx 1007,esx 52617 esx 39239. Fully Satisfied |
24 June 1996 | Delivered on: 4 July 1996 Satisfied on: 25 February 2004 Persons entitled: Barclays 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: 21 station road bexhill=on-sea east sussex t/n esx 67221. Fully Satisfied |
28 June 1996 | Delivered on: 4 July 1996 Satisfied on: 20 September 1996 Persons entitled: Barclays 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: 255 mare street hackney london borough of hackney t/n 259581. Fully Satisfied |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
---|---|
25 September 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
24 August 2017 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 8 De Walden Court 85 New Cavendish Street London W1W 6XD on 24 August 2017 (1 page) |
25 July 2017 | Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 October 2016 | Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page) |
25 July 2016 | Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page) |
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
9 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 July 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page) |
5 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
24 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
10 April 2012 | Full accounts made up to 31 July 2011 (12 pages) |
14 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Full accounts made up to 31 July 2010 (12 pages) |
14 December 2010 | Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages) |
13 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
5 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
21 November 2009 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
21 November 2009 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
26 May 2009 | Full accounts made up to 31 July 2008 (12 pages) |
5 January 2009 | Return made up to 24/11/08; full list of members (4 pages) |
10 April 2008 | Full accounts made up to 31 July 2007 (11 pages) |
15 January 2008 | Return made up to 24/11/07; full list of members (3 pages) |
21 May 2007 | Full accounts made up to 31 July 2006 (12 pages) |
3 January 2007 | Return made up to 24/11/06; full list of members (3 pages) |
11 May 2006 | Full accounts made up to 31 July 2005 (13 pages) |
5 December 2005 | Return made up to 24/11/05; full list of members (3 pages) |
9 March 2005 | Full accounts made up to 31 July 2004 (15 pages) |
15 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
25 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
8 March 2004 | Director's particulars changed (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
10 April 2003 | Full accounts made up to 31 July 2002 (15 pages) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
15 August 2002 | Director's particulars changed (1 page) |
28 May 2002 | Full accounts made up to 31 July 2001 (16 pages) |
12 February 2002 | Return made up to 24/11/01; full list of members (7 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: hill house 1 little new street london EC4A 3TR (1 page) |
16 November 2001 | Secretary resigned (1 page) |
5 June 2001 | Full accounts made up to 31 July 2000 (15 pages) |
5 June 2001 | Secretary's particulars changed (1 page) |
23 April 2001 | Secretary's particulars changed (1 page) |
20 March 2001 | Secretary's particulars changed (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
4 December 2000 | Return made up to 24/11/00; full list of members (8 pages) |
4 December 2000 | Director's particulars changed (1 page) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
22 May 2000 | Secretary's particulars changed (1 page) |
27 April 2000 | Full accounts made up to 31 July 1999 (15 pages) |
22 February 2000 | Secretary's particulars changed (1 page) |
15 December 1999 | Return made up to 24/11/99; full list of members (10 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Director's particulars changed (1 page) |
29 March 1999 | Full accounts made up to 31 July 1998 (14 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (7 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (7 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Return made up to 24/11/98; full list of members (7 pages) |
4 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Ad 11/12/97--------- £ si 140@1=140 £ ic 1000/1140 (2 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Nc inc already adjusted 11/12/97 (1 page) |
14 November 1997 | Return made up to 24/11/97; full list of members (7 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (6 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
23 August 1997 | Particulars of mortgage/charge (6 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Return made up to 24/11/96; full list of members (7 pages) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (12 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
4 January 1994 | Resolutions
|
4 January 1994 | Secretary resigned;director resigned (1 page) |
7 December 1993 | Company name changed cresthaven LIMITED\certificate issued on 08/12/93 (2 pages) |
24 November 1993 | Incorporation (14 pages) |