Company NameSamson Properties (Lexham Mews) Limited
DirectorsJeremy Alexander Samuels and Peter James Thompson
Company StatusActive
Company Number02922171
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)
Previous NameBrodshire Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jeremy Alexander Samuels
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressOatscroft Heyshott
Midhurst
West Sussex
GU29 0DZ
Director NameMr Peter James Thompson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
School Lane, Melbury Abbas
Shaftesbury
Dorset
SP7 0DZ
Secretary NameMr Peter James Thompson
NationalityBritish
StatusCurrent
Appointed31 May 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
School Lane, Melbury Abbas
Shaftesbury
Dorset
SP7 0DZ
Secretary NameVanessa Annabel Church
NationalityBritish
StatusResigned
Appointed28 August 2009(15 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2017)
RoleProperty Manager
Correspondence AddressTofthill Allanbank
Duns
Berwickshire
TD11 3PY
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 April 1994
Appointment Duration1 month, 1 week (resigned 31 May 1994)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1994
Appointment Duration1 month, 1 week (resigned 31 May 1994)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameRichard Freeman & Co Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2002(7 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 March 2009)
Correspondence Address13 Radnor Walk
Chelsea
London
SW3 4BP

Contact

Websitewww.samsonproperties.co.uk
Email address[email protected]
Telephone020 76028024
Telephone regionLondon

Location

Registered Address60 Pembroke Road
London
W8 6NX
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£3,945,722
Cash£94,861
Current Liabilities£1,081,910

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

15 May 1998Delivered 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 1998Delivered 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 1998Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 2001Delivered 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 2001Delivered 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 1998Delivered 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 1994Delivered 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 2016Delivered 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 2016Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

20 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
12 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
30 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
30 April 2020Cessation of Peter James Thompson as a person with significant control on 30 March 2020 (1 page)
30 April 2020Change of details for Samson Properties Limited as a person with significant control on 30 March 2020 (2 pages)
22 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
26 April 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
24 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
24 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 August 2017Termination of appointment of Vanessa Annabel Church as a secretary on 30 June 2017 (1 page)
7 August 2017Termination of appointment of Vanessa Annabel Church as a secretary on 30 June 2017 (1 page)
23 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Registered 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 2016Registered 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 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2016Registration of charge 029221710018, created on 11 January 2016 (7 pages)
13 January 2016Registration of charge 029221710018, created on 11 January 2016 (7 pages)
13 January 2016Registration of charge 029221710017, created on 11 January 2016 (7 pages)
13 January 2016Registration of charge 029221710017, created on 11 January 2016 (7 pages)
22 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
25 April 2014Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 April 2013Accounts for a small company made up to 31 March 2012 (6 pages)
19 April 2013Accounts for a small company made up to 31 March 2012 (6 pages)
20 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
21 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 December 2009Full accounts made up to 31 March 2009 (18 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 December 2009Full accounts made up to 31 March 2009 (18 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
10 September 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 September 2009Secretary appointed vanessa annabel church (3 pages)
4 September 2009Secretary appointed vanessa annabel church (3 pages)
20 May 2009Return made up to 31/03/09; full list of members (4 pages)
20 May 2009Return made up to 31/03/09; full list of members (4 pages)
20 May 2009Location of register of members (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Director's change of particulars / jeremy samuels / 01/09/2008 (1 page)
20 May 2009Director's change of particulars / jeremy samuels / 01/09/2008 (1 page)
29 April 2009Full accounts made up to 31 March 2008 (18 pages)
29 April 2009Full accounts made up to 31 March 2008 (18 pages)
30 March 2009Appointment terminated secretary richard freeman & co secretaries LIMITED (1 page)
30 March 2009Appointment terminated secretary richard freeman & co secretaries LIMITED (1 page)
18 November 2008Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
18 November 2008Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
28 April 2008Full accounts made up to 31 March 2007 (18 pages)
28 April 2008Full accounts made up to 31 March 2007 (18 pages)
7 April 2008Director's change of particulars / jeremy samuels / 01/01/2008 (1 page)
7 April 2008Director's change of particulars / jeremy samuels / 01/01/2008 (1 page)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
12 April 2007Return made up to 31/03/07; full list of members (3 pages)
12 April 2007Return made up to 31/03/07; full list of members (3 pages)
27 March 2007Full accounts made up to 31 March 2006 (19 pages)
27 March 2007Full accounts made up to 31 March 2006 (19 pages)
13 April 2006Return made up to 31/03/06; full list of members (3 pages)
13 April 2006Return made up to 31/03/06; full list of members (3 pages)
1 February 2006Full accounts made up to 31 March 2005 (19 pages)
1 February 2006Full accounts made up to 31 March 2005 (19 pages)
17 May 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 April 2005Full accounts made up to 31 March 2004 (19 pages)
9 April 2005Full accounts made up to 31 March 2004 (19 pages)
15 April 2004Full accounts made up to 31 March 2003 (17 pages)
15 April 2004Full accounts made up to 31 March 2003 (17 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 January 2004Registered office changed on 26/01/04 from: 50 queen anne street london W1G 9HQ (1 page)
26 January 2004Registered office changed on 26/01/04 from: 50 queen anne street london W1G 9HQ (1 page)
22 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 July 2003Full accounts made up to 31 March 2002 (17 pages)
28 July 2003Full accounts made up to 31 March 2002 (17 pages)
13 May 2003Return made up to 20/04/03; full list of members (7 pages)
13 May 2003Return made up to 20/04/03; full list of members (7 pages)
30 April 2002Return made up to 20/04/02; full list of members (7 pages)
30 April 2002Return made up to 20/04/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (18 pages)
2 February 2002Full accounts made up to 31 March 2001 (18 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (5 pages)
19 July 2001Particulars of mortgage/charge (5 pages)
5 June 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
5 June 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
22 January 2001Full accounts made up to 31 March 2000 (15 pages)
22 January 2001Full accounts made up to 31 March 2000 (15 pages)
26 April 2000Return made up to 20/04/00; full list of members (6 pages)
26 April 2000Return made up to 20/04/00; full list of members (6 pages)
30 December 1999Full accounts made up to 31 March 1999 (16 pages)
30 December 1999Full accounts made up to 31 March 1999 (16 pages)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Full accounts made up to 31 March 1998 (16 pages)
3 February 1999Full accounts made up to 31 March 1998 (16 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (7 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
29 April 1997Return made up to 20/04/97; no change of members (5 pages)
29 April 1997Return made up to 20/04/97; no change of members (5 pages)
31 December 1996Full accounts made up to 31 March 1996 (13 pages)
31 December 1996Full accounts made up to 31 March 1996 (13 pages)
6 May 1996Return made up to 20/04/96; no change of members (5 pages)
6 May 1996Return made up to 20/04/96; no change of members (5 pages)
30 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Full accounts made up to 31 March 1995 (12 pages)
9 January 1996Full accounts made up to 31 March 1995 (12 pages)
27 April 1995Return made up to 20/04/95; full list of members (8 pages)
27 April 1995Return made up to 20/04/95; full list of members (8 pages)
4 April 1995Particulars of mortgage/charge (4 pages)
4 April 1995Particulars of mortgage/charge (4 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 June 1994Company name changed brodshire LIMITED\certificate issued on 08/06/94 (2 pages)
7 June 1994Company name changed brodshire LIMITED\certificate issued on 08/06/94 (2 pages)
25 April 1994Incorporation (13 pages)
25 April 1994Incorporation (13 pages)