Midhurst
West Sussex
GU29 0DZ
Director Name | Mr Peter James Thompson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1994(1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | The Old Rectory School Lane, Melbury Abbas Shaftesbury Dorset SP7 0DZ |
Secretary Name | Mr Peter James Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1994(1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | The Old Rectory School Lane, Melbury Abbas Shaftesbury Dorset SP7 0DZ |
Secretary Name | Vanessa Annabel Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2017) |
Role | Property Manager |
Correspondence Address | Tofthill Allanbank Duns Berwickshire TD11 3PY Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1994 |
Appointment Duration | 1 month, 1 week (resigned 31 May 1994) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1994 |
Appointment Duration | 1 month, 1 week (resigned 31 May 1994) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Richard Freeman & Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 March 2009) |
Correspondence Address | 13 Radnor Walk Chelsea London SW3 4BP |
Website | www.samsonproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76028024 |
Telephone region | London |
Registered Address | 60 Pembroke Road London W8 6NX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,945,722 |
Cash | £94,861 |
Current Liabilities | £1,081,910 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
15 May 1998 | Delivered on: 19 May 1998 Satisfied on: 31 October 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 11 & 12 pollen street london W1 t/no;-NGL332981 together with goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
15 May 1998 | Delivered on: 19 May 1998 Satisfied on: 31 October 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 1 to 7 barnard road london SW11 t/no;-sgl 410200 together with goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 1998 | Delivered on: 19 May 1998 Satisfied on: 31 October 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 13 pollen street london W1 t/no;-NGL331901 together with goodwill and comnection of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 1995 | Delivered on: 9 January 1996 Satisfied on: 18 May 1999 Persons entitled: The Heritable Bank and General Investment Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 11-13 pollen street london W1 and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1995 | Delivered on: 11 May 1995 Satisfied on: 18 May 1999 Persons entitled: The Heritable and General Investment Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h residential land and premises situate at and k/a 45 palace court bayswater london W2. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1995 | Delivered on: 4 April 1995 Satisfied on: 30 April 1996 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Vernons yard london W11 t/NOBG12577 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 March 1995 | Delivered on: 1 April 1995 Satisfied on: 18 May 1999 Persons entitled: The Heritable and General Investment Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land and premises situate at and k/a 51 and 52 chagford street london NW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1995 | Delivered on: 1 April 1995 Satisfied on: 18 May 1999 Persons entitled: The Heritable and General Investment Bank Limited Classification: Secured debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating security over the undertaking and all other proeprty and assets and rights whatsoever and wheresoever both present and future including the uncalled capital of the company. Fully Satisfied |
13 September 2001 | Delivered on: 15 September 2001 Satisfied on: 4 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11-13 pollen street london W1 title number NGL331901. Fully Satisfied |
12 July 2001 | Delivered on: 19 July 2001 Satisfied on: 16 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
15 May 1998 | Delivered on: 19 May 1998 Satisfied on: 22 November 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Property charged being 11, 12 and 13 pollen street london W1 and 1 to 7 barnard road london SW11 with t/no's;- NGL331901, NGL332981 and SGL410200 (respectively). 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 |
12 August 1994 | Delivered on: 13 August 1994 Satisfied on: 18 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 21 lexham mews london W8. See the mortgage charge document for full details. Fully Satisfied |
11 January 2016 | Delivered on: 13 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ground floor and basement. 64 pembroke road london W8 6NX. Outstanding |
11 January 2016 | Delivered on: 13 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ground floor and basement 66 pembroke road london W8 6NX. Outstanding |
10 September 2009 | Delivered on: 22 September 2009 Persons entitled: National Westminster 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: Ground floor unit, 2 balham hill, london t/no TGL324005 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 September 2009 | Delivered on: 22 September 2009 Persons entitled: National Westminster 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: 11-13 pollen street, london t/no's NGL332981 and NGL331901 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 September 2009 | Delivered on: 22 September 2009 Persons entitled: National Westminster 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: Units 2, 3 and 7, 8 and 9, harcourt industrial centre and land and buildings lying to th east of harcourt street, worsley, manchester t/no's GM881788, GM881787, GM716685, GM916957 and GM496399 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 August 2009 | Delivered on: 10 September 2009 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
12 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
30 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
30 April 2020 | Cessation of Peter James Thompson as a person with significant control on 30 March 2020 (1 page) |
30 April 2020 | Change of details for Samson Properties Limited as a person with significant control on 30 March 2020 (2 pages) |
22 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
26 April 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
24 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 August 2017 | Termination of appointment of Vanessa Annabel Church as a secretary on 30 June 2017 (1 page) |
7 August 2017 | Termination of appointment of Vanessa Annabel Church as a secretary on 30 June 2017 (1 page) |
23 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 June 2016 | Registered office address changed from 66 Prescot Street London E1 8NN to 60 Pembroke Road London W8 6NX on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 66 Prescot Street London E1 8NN to 60 Pembroke Road London W8 6NX on 2 June 2016 (1 page) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
18 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 January 2016 | Registration of charge 029221710018, created on 11 January 2016 (7 pages) |
13 January 2016 | Registration of charge 029221710018, created on 11 January 2016 (7 pages) |
13 January 2016 | Registration of charge 029221710017, created on 11 January 2016 (7 pages) |
13 January 2016 | Registration of charge 029221710017, created on 11 January 2016 (7 pages) |
22 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
4 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
25 April 2014 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 April 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
4 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
19 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
4 September 2009 | Secretary appointed vanessa annabel church (3 pages) |
4 September 2009 | Secretary appointed vanessa annabel church (3 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Director's change of particulars / jeremy samuels / 01/09/2008 (1 page) |
20 May 2009 | Director's change of particulars / jeremy samuels / 01/09/2008 (1 page) |
29 April 2009 | Full accounts made up to 31 March 2008 (18 pages) |
29 April 2009 | Full accounts made up to 31 March 2008 (18 pages) |
30 March 2009 | Appointment terminated secretary richard freeman & co secretaries LIMITED (1 page) |
30 March 2009 | Appointment terminated secretary richard freeman & co secretaries LIMITED (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
28 April 2008 | Full accounts made up to 31 March 2007 (18 pages) |
28 April 2008 | Full accounts made up to 31 March 2007 (18 pages) |
7 April 2008 | Director's change of particulars / jeremy samuels / 01/01/2008 (1 page) |
7 April 2008 | Director's change of particulars / jeremy samuels / 01/01/2008 (1 page) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
27 March 2007 | Full accounts made up to 31 March 2006 (19 pages) |
27 March 2007 | Full accounts made up to 31 March 2006 (19 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
17 May 2005 | Return made up to 31/03/05; full list of members
|
17 May 2005 | Return made up to 31/03/05; full list of members
|
9 April 2005 | Full accounts made up to 31 March 2004 (19 pages) |
9 April 2005 | Full accounts made up to 31 March 2004 (19 pages) |
15 April 2004 | Full accounts made up to 31 March 2003 (17 pages) |
15 April 2004 | Full accounts made up to 31 March 2003 (17 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 50 queen anne street london W1G 9HQ (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 50 queen anne street london W1G 9HQ (1 page) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2003 | Full accounts made up to 31 March 2002 (17 pages) |
28 July 2003 | Full accounts made up to 31 March 2002 (17 pages) |
13 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
30 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (5 pages) |
19 July 2001 | Particulars of mortgage/charge (5 pages) |
5 June 2001 | Return made up to 20/04/01; full list of members
|
5 June 2001 | Return made up to 20/04/01; full list of members
|
22 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
26 April 2000 | Return made up to 20/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 20/04/00; full list of members (6 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (7 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
29 April 1997 | Return made up to 20/04/97; no change of members (5 pages) |
29 April 1997 | Return made up to 20/04/97; no change of members (5 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
6 May 1996 | Return made up to 20/04/96; no change of members (5 pages) |
6 May 1996 | Return made up to 20/04/96; no change of members (5 pages) |
30 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
27 April 1995 | Return made up to 20/04/95; full list of members (8 pages) |
27 April 1995 | Return made up to 20/04/95; full list of members (8 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 June 1994 | Company name changed brodshire LIMITED\certificate issued on 08/06/94 (2 pages) |
7 June 1994 | Company name changed brodshire LIMITED\certificate issued on 08/06/94 (2 pages) |
25 April 1994 | Incorporation (13 pages) |
25 April 1994 | Incorporation (13 pages) |