London
W1S 4JL
Director Name | Mr Richard Anthony Brocksom |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenbushes 4 Green Bush Lane Cranleigh Surrey GU6 8ED |
Secretary Name | William John Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Smallburgh 5 Leewood Way Effingham Surrey KT24 5JN |
Director Name | Mary Josephine Dean |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 14 December 2011) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 De Vere Mews Canning Place London W8 5AL |
Secretary Name | Mr Robert Neil Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 December 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 De Vere Mews Canning Place London W8 5AL |
Director Name | Mr Robert Neil Symons |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(17 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 De Vere Mews Canning Place London W8 5AL |
Director Name | Mr John Grenville Dean |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | westnorfolktomatoes.co.uk |
---|---|
Telephone | 020 75843733 |
Telephone region | London |
Registered Address | 45 Albemarle Street London W1S 4JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £26,333 |
Net Worth | £731,893 |
Current Liabilities | £11,541 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
19 April 2000 | Delivered on: 27 April 2000 Satisfied on: 25 July 2012 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 7 flats and 25 garages at st alband road norwich and 28 flats and 5 garages at lady mary road norwich t/n NK30478 NK30476 NK30474 NK30473 NK30445 NK30477 NK30475 NK30487 NK30448 NK30447 NK30446. Undertaking and all property and assets. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
19 April 2000 | Delivered on: 27 April 2000 Satisfied on: 25 July 2012 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a flats 2,4,6, and 8 and garages 1-2 at lady betty road norwich t/n NK30443. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 April 2000 | Delivered on: 27 April 2000 Satisfied on: 25 July 2012 Persons entitled: Samuel Montagu & Co. Limited 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 45,46,47,48 elm park gardens london SW7 t/n NGL367412. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 April 2000 | Delivered on: 27 April 2000 Satisfied on: 25 July 2012 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a being flats 1-36 and 20 garages at josephine close norwich t/n NK30459 NK30460 NK30461 NK30462 NK30463 NK30465 NK30618 NK104413. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 April 2000 | Delivered on: 27 April 2000 Satisfied on: 25 July 2012 Persons entitled: Samuel Montagu & Co. Limited 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 units 3 and 4 naylor road sweetbriar industrial estate norwich t/n NK199870 and NK199871. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 June 1994 | Delivered on: 14 July 1994 Satisfied on: 25 July 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 1994 | Delivered on: 12 July 1994 Satisfied on: 25 July 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Legal mortgage over all l/h-property k/a 45, 46, 47 and 48 elm park gardens london SW10 t/n-NGL367412. Fixed charge over all the plant machinery and fixtures and fittings furniture equipment implemets and utensils of the company and the present or future goodwill of any business. Fully Satisfied |
19 April 2000 | Delivered on: 27 April 2000 Satisfied on: 25 July 2012 Persons entitled: Samuel Montagu & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 April 2000 | Delivered on: 27 April 2000 Satisfied on: 25 July 2012 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property K.a 37 flats and 21 garages at patricia road norwich t/n NK30450 NK30451 NK30455 NK30456 NK30457 NK30452 NK30453 NK30458 NK30454. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 April 2000 | Delivered on: 27 April 2000 Satisfied on: 25 July 2012 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a flats 1-36 and 21 garages at christopher close norwich t/n NK30466 NK30467 NK30468 NK30469 NK30470 NK30471 NK30472 NK104413. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 June 1994 | Delivered on: 12 July 1994 Satisfied on: 25 July 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all the plant machinery and fixtures and fittings furniture equipment implements and utensils of the company and the present or future goodwill of any business. By way of legal mortgage, f/h-flats 1-8 & garages 1 & 2 lady betty road t/n-NK30443 (for full details of property charged see form 395 ref M470C and attached schedules). Fully Satisfied |
11 March 1997 | Delivered on: 18 March 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 3 and 4 naylor road sweetbriar industrial estate norwich norfolk. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
5 July 2021 | Delivered on: 9 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
27 July 2012 | Delivered on: 4 August 2012 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Bank chambers, north street, burnham market, king's lynn, norfolk t/no NK173083. A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
22 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
22 July 2021 | Resolutions
|
22 July 2021 | Memorandum and Articles of Association (23 pages) |
9 July 2021 | Registration of charge 028850490014, created on 5 July 2021 (28 pages) |
6 May 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
7 November 2019 | Termination of appointment of John Grenville Dean as a director on 29 October 2019 (1 page) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
17 October 2018 | Registered office address changed from 82 st John Street London EC1M 4JN to 45 Albemarle Street London W1S 4JL on 17 October 2018 (1 page) |
10 October 2018 | Director's details changed for Mr John Grenville Dean on 10 October 2018 (2 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
23 May 2018 | Appointment of Mr Toby John Grenville Dean as a director on 23 May 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
6 November 2017 | Director's details changed for John Grenville Dean on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for John Grenville Dean on 6 November 2017 (2 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
26 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page) |
27 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
25 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Appointment of Robert Neil Symons as a director (2 pages) |
8 March 2012 | Appointment of Robert Neil Symons as a director (2 pages) |
8 March 2012 | Appointment of John Grenville Dean as a director (2 pages) |
8 March 2012 | Appointment of John Grenville Dean as a director (2 pages) |
7 March 2012 | Termination of appointment of Mary Dean as a director (1 page) |
7 March 2012 | Termination of appointment of Mary Dean as a director (1 page) |
20 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
20 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mary Josephine Dean on 9 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page) |
16 March 2010 | Director's details changed for Mary Josephine Dean on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mary Josephine Dean on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mary Josephine Dean on 9 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page) |
16 March 2010 | Director's details changed for Mary Josephine Dean on 9 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page) |
16 March 2010 | Director's details changed for Mary Josephine Dean on 9 March 2010 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
29 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
14 November 2007 | Secretary's particulars changed (1 page) |
14 November 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
30 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 June 2005 | Return made up to 21/03/05; full list of members (3 pages) |
27 June 2005 | Return made up to 21/03/05; full list of members (3 pages) |
28 April 2005 | Location of debenture register (1 page) |
28 April 2005 | Location of debenture register (1 page) |
17 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
17 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 May 2004 | Return made up to 21/03/04; full list of members (6 pages) |
14 May 2004 | Return made up to 21/03/04; full list of members (6 pages) |
14 May 2004 | Location of register of members (1 page) |
14 May 2004 | Location of register of members (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 55 princes gate exhibition road london SW7 2PG (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 55 princes gate exhibition road london SW7 2PG (1 page) |
22 November 2003 | Director's particulars changed (1 page) |
22 November 2003 | Director's particulars changed (1 page) |
25 July 2003 | S-div 16/07/03 (1 page) |
25 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | S-div 16/07/03 (1 page) |
25 July 2003 | Resolutions
|
25 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
26 March 2003 | Return made up to 21/03/03; full list of members (5 pages) |
26 March 2003 | Return made up to 21/03/03; full list of members (5 pages) |
4 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 March 2002 | Return made up to 21/03/02; full list of members (5 pages) |
21 March 2002 | Return made up to 21/03/02; full list of members (5 pages) |
15 January 2002 | Secretary's particulars changed (1 page) |
15 January 2002 | Secretary's particulars changed (1 page) |
27 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 March 2001 | Return made up to 21/03/01; full list of members (5 pages) |
21 March 2001 | Return made up to 21/03/01; full list of members (5 pages) |
28 December 2000 | Secretary's particulars changed (1 page) |
28 December 2000 | Secretary's particulars changed (1 page) |
7 June 2000 | Secretary's particulars changed (1 page) |
7 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 June 2000 | Secretary's particulars changed (1 page) |
7 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
3 November 1999 | Secretary's particulars changed (1 page) |
3 November 1999 | Secretary's particulars changed (1 page) |
2 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 April 1999 | Return made up to 21/03/99; full list of members (5 pages) |
1 April 1999 | Return made up to 21/03/99; full list of members (5 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
29 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
29 April 1998 | Secretary's particulars changed (1 page) |
29 April 1998 | Secretary's particulars changed (1 page) |
4 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 June 1997 | Director's particulars changed (1 page) |
26 March 1997 | Return made up to 21/03/97; full list of members (5 pages) |
26 March 1997 | Return made up to 21/03/97; full list of members (5 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
18 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
1 February 1996 | Secretary's particulars changed (2 pages) |
1 February 1996 | Secretary's particulars changed (2 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 March 1995 | Return made up to 21/03/95; full list of members (12 pages) |
27 March 1995 | Return made up to 21/03/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
12 July 1994 | Particulars of mortgage/charge (6 pages) |
12 July 1994 | Particulars of mortgage/charge (6 pages) |
15 February 1994 | Company name changed\certificate issued on 15/02/94 (2 pages) |
15 February 1994 | Company name changed\certificate issued on 15/02/94 (2 pages) |
6 January 1994 | Incorporation (12 pages) |
6 January 1994 | Incorporation (12 pages) |