Company NameThe House & Land Development Corporation Limited
DirectorToby John Grenville Dean
Company StatusActive
Company Number02885049
CategoryPrivate Limited Company
Incorporation Date6 January 1994(30 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Toby John Grenville Dean
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Richard Anthony Brocksom
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenbushes
4 Green Bush Lane
Cranleigh
Surrey
GU6 8ED
Secretary NameWilliam John Arnold
NationalityBritish
StatusResigned
Appointed11 March 1994(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressSmallburgh
5 Leewood Way
Effingham
Surrey
KT24 5JN
Director NameMary Josephine Dean
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(5 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 14 December 2011)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 De Vere Mews
Canning Place
London
W8 5AL
Secretary NameMr Robert Neil Symons
NationalityBritish
StatusResigned
Appointed30 June 1994(5 months, 3 weeks after company formation)
Appointment Duration22 years, 6 months (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 De Vere Mews
Canning Place
London
W8 5AL
Director NameMr Robert Neil Symons
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(17 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 De Vere Mews
Canning Place
London
W8 5AL
Director NameMr John Grenville Dean
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(17 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewestnorfolktomatoes.co.uk
Telephone020 75843733
Telephone regionLondon

Location

Registered Address45 Albemarle Street
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£26,333
Net Worth£731,893
Current Liabilities£11,541

Accounts

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

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

19 April 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1994Delivered 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 1994Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1994Delivered 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 1997Delivered 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 2021Delivered on: 9 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
27 July 2012Delivered 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

Filing History

21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 July 2021Memorandum and Articles of Association (23 pages)
9 July 2021Registration of charge 028850490014, created on 5 July 2021 (28 pages)
6 May 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
7 November 2019Termination of appointment of John Grenville Dean as a director on 29 October 2019 (1 page)
3 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
17 October 2018Registered 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 2018Director's details changed for Mr John Grenville Dean on 10 October 2018 (2 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
23 May 2018Appointment of Mr Toby John Grenville Dean as a director on 23 May 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
6 November 2017Director's details changed for John Grenville Dean on 6 November 2017 (2 pages)
6 November 2017Director's details changed for John Grenville Dean on 6 November 2017 (2 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
15 February 2017Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page)
27 April 2016Full accounts made up to 31 December 2015 (13 pages)
27 April 2016Full accounts made up to 31 December 2015 (13 pages)
25 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
17 April 2015Full accounts made up to 31 December 2014 (14 pages)
17 April 2015Full accounts made up to 31 December 2014 (14 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
24 April 2014Full accounts made up to 31 December 2013 (15 pages)
24 April 2014Full accounts made up to 31 December 2013 (15 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
2 July 2013Full accounts made up to 31 December 2012 (14 pages)
2 July 2013Full accounts made up to 31 December 2012 (14 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 April 2012Full accounts made up to 31 December 2011 (14 pages)
11 April 2012Full accounts made up to 31 December 2011 (14 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
8 March 2012Appointment of Robert Neil Symons as a director (2 pages)
8 March 2012Appointment of Robert Neil Symons as a director (2 pages)
8 March 2012Appointment of John Grenville Dean as a director (2 pages)
8 March 2012Appointment of John Grenville Dean as a director (2 pages)
7 March 2012Termination of appointment of Mary Dean as a director (1 page)
7 March 2012Termination of appointment of Mary Dean as a director (1 page)
20 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
20 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mary Josephine Dean on 9 March 2010 (2 pages)
16 March 2010Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page)
16 March 2010Director's details changed for Mary Josephine Dean on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Mary Josephine Dean on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Mary Josephine Dean on 9 March 2010 (2 pages)
16 March 2010Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page)
16 March 2010Director's details changed for Mary Josephine Dean on 9 March 2010 (2 pages)
16 March 2010Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page)
16 March 2010Director's details changed for Mary Josephine Dean on 9 March 2010 (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
29 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
14 November 2007Secretary's particulars changed (1 page)
14 November 2007Secretary's particulars changed (1 page)
29 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 March 2007Return made up to 21/03/07; full list of members (2 pages)
26 March 2007Return made up to 21/03/07; full list of members (2 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
30 March 2006Return made up to 21/03/06; full list of members (2 pages)
30 March 2006Return made up to 21/03/06; full list of members (2 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 June 2005Return made up to 21/03/05; full list of members (3 pages)
27 June 2005Return made up to 21/03/05; full list of members (3 pages)
28 April 2005Location of debenture register (1 page)
28 April 2005Location of debenture register (1 page)
17 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 May 2004Return made up to 21/03/04; full list of members (6 pages)
14 May 2004Return made up to 21/03/04; full list of members (6 pages)
14 May 2004Location of register of members (1 page)
14 May 2004Location of register of members (1 page)
1 April 2004Registered office changed on 01/04/04 from: 55 princes gate exhibition road london SW7 2PG (1 page)
1 April 2004Registered office changed on 01/04/04 from: 55 princes gate exhibition road london SW7 2PG (1 page)
22 November 2003Director's particulars changed (1 page)
22 November 2003Director's particulars changed (1 page)
25 July 2003S-div 16/07/03 (1 page)
25 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2003S-div 16/07/03 (1 page)
25 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
26 March 2003Return made up to 21/03/03; full list of members (5 pages)
26 March 2003Return made up to 21/03/03; full list of members (5 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 March 2002Return made up to 21/03/02; full list of members (5 pages)
21 March 2002Return made up to 21/03/02; full list of members (5 pages)
15 January 2002Secretary's particulars changed (1 page)
15 January 2002Secretary's particulars changed (1 page)
27 June 2001Full accounts made up to 31 December 2000 (9 pages)
27 June 2001Full accounts made up to 31 December 2000 (9 pages)
21 March 2001Return made up to 21/03/01; full list of members (5 pages)
21 March 2001Return made up to 21/03/01; full list of members (5 pages)
28 December 2000Secretary's particulars changed (1 page)
28 December 2000Secretary's particulars changed (1 page)
7 June 2000Secretary's particulars changed (1 page)
7 June 2000Full accounts made up to 31 December 1999 (9 pages)
7 June 2000Secretary's particulars changed (1 page)
7 June 2000Full accounts made up to 31 December 1999 (9 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 March 2000Return made up to 21/03/00; full list of members (6 pages)
27 March 2000Return made up to 21/03/00; full list of members (6 pages)
3 November 1999Secretary's particulars changed (1 page)
3 November 1999Secretary's particulars changed (1 page)
2 June 1999Full accounts made up to 31 December 1998 (9 pages)
2 June 1999Full accounts made up to 31 December 1998 (9 pages)
1 April 1999Return made up to 21/03/99; full list of members (5 pages)
1 April 1999Return made up to 21/03/99; full list of members (5 pages)
24 August 1998Full accounts made up to 31 December 1997 (9 pages)
24 August 1998Full accounts made up to 31 December 1997 (9 pages)
29 April 1998Return made up to 21/03/98; full list of members (6 pages)
29 April 1998Return made up to 21/03/98; full list of members (6 pages)
29 April 1998Secretary's particulars changed (1 page)
29 April 1998Secretary's particulars changed (1 page)
4 June 1997Full accounts made up to 31 December 1996 (8 pages)
4 June 1997Director's particulars changed (1 page)
4 June 1997Full accounts made up to 31 December 1996 (8 pages)
4 June 1997Director's particulars changed (1 page)
26 March 1997Return made up to 21/03/97; full list of members (5 pages)
26 March 1997Return made up to 21/03/97; full list of members (5 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
15 October 1996Full accounts made up to 31 December 1995 (7 pages)
15 October 1996Full accounts made up to 31 December 1995 (7 pages)
18 March 1996Return made up to 21/03/96; full list of members (6 pages)
18 March 1996Return made up to 21/03/96; full list of members (6 pages)
1 February 1996Secretary's particulars changed (2 pages)
1 February 1996Secretary's particulars changed (2 pages)
19 July 1995Full accounts made up to 31 December 1994 (9 pages)
19 July 1995Full accounts made up to 31 December 1994 (9 pages)
27 March 1995Return made up to 21/03/95; full list of members (12 pages)
27 March 1995Return made up to 21/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
12 July 1994Particulars of mortgage/charge (6 pages)
12 July 1994Particulars of mortgage/charge (6 pages)
15 February 1994Company name changed\certificate issued on 15/02/94 (2 pages)
15 February 1994Company name changed\certificate issued on 15/02/94 (2 pages)
6 January 1994Incorporation (12 pages)
6 January 1994Incorporation (12 pages)