York House
London
W1H 7LX
Director Name | Ms Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Jonathan David Taylor |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(29 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr James Arthur Barrie Corscadden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(3 months after company formation) |
Appointment Duration | 9 years (resigned 12 August 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Director Name | Mr Emanuel Wolfe Davidson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechworth Close London NW3 7UT |
Director Name | Gerald Abraham Davidson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1995) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gardnor House Flask Walk London NW3 1HT |
Director Name | Mr James Roger Quarmby |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 March 2009) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Arthington Park Arthington Otley West Yorkshire LS21 1PH |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Kingsley Way London N2 0EN |
Secretary Name | Mr Paul Laurence Huberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Kingsley Way London N2 0EN |
Director Name | Mr Patrick Ranger |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 September 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Park Hill Ealing London W5 2JR |
Director Name | Mark William Pollard |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 December 2003) |
Role | Chartered Surveyor |
Correspondence Address | 26 Lawrence Gardens Mill Hill London NW7 4JT |
Secretary Name | Mrs Swee Ming Chia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 August 2006) |
Role | Certified Accountant |
Country of Residence | Britain |
Correspondence Address | 10 Mount Ephraim Road Streatham London SW16 1NG |
Director Name | Mr Ian Firth Barraclough |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(4 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Headingley Castle Off Headingley Lane Leeds LS6 2DH |
Director Name | Mr Gerard Philip Cohen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(8 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Norrice Lea London N2 0RD |
Director Name | Mrs Julia Margaret Quarmby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arthington Park Arthington Otley West Yorkshire LS21 1PH |
Director Name | Mr Oliver Alexander Quarmby |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 2009) |
Role | Chartered Surveyor |
Correspondence Address | Flat 12 Sparrow Wharfe 32 The Calls Leeds LS2 7EW |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 30 August 2006(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(14 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(15 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(20 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(24 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(24 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Website | asda.net |
---|
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
500 at £1 | Mary Street Estate LTD 50.00% Ordinary A |
---|---|
500 at £1 | Mary Street Estate LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,277,883 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 4 days from now) |
23 December 2002 | Delivered on: 3 January 2003 Satisfied on: 14 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of development agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A development agreement dated 23 december 2002 in respect of the development of property known as land at centenary square bradford west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
23 May 2002 | Delivered on: 1 June 2002 Satisfied on: 14 January 2006 Persons entitled: Mapeley Columbus Ii Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all that freehold property known as provincial house, bradford t/n WYK58029 and in equity the above mentioned property. Fully Satisfied |
27 March 1997 | Delivered on: 2 April 1997 Satisfied on: 20 July 2005 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged property (as defined below) together with all buildings erections and fixtures and fittings and fixed plant and machinery; the rental income (as defined in the charge); all the company's interest in all or any monies received or to be received by it or its agents or solicitors or owing or becoming owing to it; all the company's interest in and rights under the charged documents; all the company's right to and interest in any proceeds of sale of the whole or any part of the charged property; all the company's rights to and interest in any insurances; property-f/h land and buildings situate off cheapside and forster square bradford t/n-wyk 569879.. see the mortgage charge document for full details. Fully Satisfied |
22 May 1996 | Delivered on: 4 June 1996 Satisfied on: 20 July 2005 Persons entitled: The Hongkong and Shanghai Banking Corporation 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/Hold property adjoining school street and midland rd,bradford; t/no wyk 583577 with all buildings/fixtures/fittings,fixed plant and machinery thereon;all rights,covenants and rental income,etc; all other monies received by the agents and proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
22 May 1996 | Delivered on: 4 June 1996 Satisfied on: 18 January 2002 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 December 1995 | Delivered on: 5 January 1996 Satisfied on: 8 April 1998 Persons entitled: The Mary Street Estate Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the finance documents (as defined). Particulars: F/H land on north west side of school street and the north east side of midland road bradford t/no wyk 416338 and part no wyk 416339. 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 |
20 December 1995 | Delivered on: 5 January 1996 Satisfied on: 20 July 2005 Persons entitled: The Mary Street Estate Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the finance documents (as defined). Particulars: All its right title and interest under or pursuant to the charged agreements. See the mortgage charge document for full details. Fully Satisfied |
23 October 2003 | Delivered on: 25 October 2003 Satisfied on: 14 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:-building contract dated 4 june 2003 between the company (1) and quarmby construction limited (2). Fully Satisfied |
23 December 2002 | Delivered on: 3 January 2003 Satisfied on: 14 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 23 may 2002 and made between j d weatherspoon PLC and the company for the grant of a lease or leases of property known as land at centenary square bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 December 2002 | Delivered on: 3 January 2003 Satisfied on: 14 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 21 may 2002 and made between sfi group PLC and the company for the grant of a lease or leases of property known as land at centenary square bradford west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 December 1994 | Delivered on: 30 December 1994 Satisfied on: 18 April 1997 Persons entitled: The Mary Street Estate Limited. Classification: Debenture Secured details: All moneys due or to become due from the company to the mary street estate limited under or pursuant to a loan agreement ( as defined) of even date and/or this charge. Particulars: The freehold property of the company on the north west side of school street and the north east side of midland road, bradford and the proceeds of sale of land and buildings ,fixtures and fitting, fixed plant and machinery from time to time on such property or land together with all rights ,easements and privileges appurtent to,or benefititng ,the same. Please see doc for further details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 July 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
3 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
7 December 2022 | Appointment of Mr Gavin Bergin as a director on 7 December 2022 (2 pages) |
14 October 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages) |
14 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (251 pages) |
14 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
14 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
4 July 2022 | Termination of appointment of Nick Taunt as a director on 29 June 2022 (1 page) |
4 July 2022 | Termination of appointment of Virginia Warr as a director on 29 June 2022 (1 page) |
4 July 2022 | Termination of appointment of Gavin Bergin as a director on 4 July 2022 (1 page) |
6 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page) |
29 March 2022 | Appointment of Ms Virginia Warr as a director on 18 March 2022 (2 pages) |
4 January 2022 | Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page) |
9 November 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
17 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
12 April 2021 | Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages) |
12 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages) |
12 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
12 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (231 pages) |
12 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
6 October 2020 | Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages) |
16 September 2020 | Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page) |
15 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
13 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
11 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
3 May 2018 | Termination of appointment of Edward Cree as a director on 21 March 2018 (1 page) |
3 May 2018 | Appointment of Mr Bruce Michael James as a director on 25 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
3 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 25 April 2018 (2 pages) |
3 May 2018 | Appointment of Mr Charles John Middleton as a director on 25 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 25 April 2018 (1 page) |
3 May 2018 | Termination of appointment of Nigel Mark Webb as a director on 25 April 2018 (1 page) |
1 May 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
26 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
2 May 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Nigel Mark Webb on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Nigel Mark Webb on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 2 May 2017 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
5 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
31 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
31 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
9 May 2014 | Director's details changed for Edward Cree on 10 May 2013 (2 pages) |
9 May 2014 | Director's details changed for Edward Cree on 10 May 2013 (2 pages) |
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
3 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (15 pages) |
3 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (15 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
26 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
26 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
24 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (21 pages) |
24 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (21 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
22 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (12 pages) |
22 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (12 pages) |
1 April 2011 | Previous accounting period extended from 23 March 2011 to 31 March 2011 (3 pages) |
1 April 2011 | Previous accounting period extended from 23 March 2011 to 31 March 2011 (3 pages) |
17 January 2011 | Auditor's resignation (1 page) |
17 January 2011 | Auditor's resignation (1 page) |
5 January 2011 | Auditor's resignation (1 page) |
5 January 2011 | Auditor's resignation (1 page) |
31 December 2010 | Full accounts made up to 23 March 2010 (17 pages) |
31 December 2010 | Full accounts made up to 23 March 2010 (17 pages) |
7 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
7 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
17 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (8 pages) |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
27 January 2010 | Full accounts made up to 23 March 2009 (13 pages) |
27 January 2010 | Full accounts made up to 23 March 2009 (13 pages) |
12 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
12 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
18 June 2009 | Accounting reference date shortened from 31/03/2009 to 23/03/2009 (1 page) |
18 June 2009 | Accounting reference date shortened from 31/03/2009 to 23/03/2009 (1 page) |
29 May 2009 | Full accounts made up to 31 March 2008 (13 pages) |
29 May 2009 | Full accounts made up to 31 March 2008 (13 pages) |
20 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Secretary appointed ndiana ekpo (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
12 May 2009 | Return made up to 29/04/09; full list of members (7 pages) |
12 May 2009 | Return made up to 29/04/09; full list of members (7 pages) |
22 April 2009 | Memorandum and Articles of Association (11 pages) |
22 April 2009 | Memorandum and Articles of Association (11 pages) |
15 April 2009 | Memorandum and Articles of Association (27 pages) |
15 April 2009 | Memorandum and Articles of Association (27 pages) |
13 April 2009 | Conve (1 page) |
13 April 2009 | Resolutions
|
13 April 2009 | Resolutions
|
13 April 2009 | Conve (1 page) |
8 April 2009 | Company name changed asda st. James LIMITED\certificate issued on 09/04/09 (2 pages) |
8 April 2009 | Company name changed asda st. James LIMITED\certificate issued on 09/04/09 (2 pages) |
30 March 2009 | Director appointed peter courtenay clarke (1 page) |
30 March 2009 | Director appointed nigel mark webb (1 page) |
30 March 2009 | Director appointed andrew marc jones (1 page) |
30 March 2009 | Director appointed peter courtenay clarke (1 page) |
30 March 2009 | Director appointed graham charles roberts (1 page) |
30 March 2009 | Director appointed timothy andrew roberts (1 page) |
30 March 2009 | Director appointed nigel mark webb (1 page) |
30 March 2009 | Director appointed lucinda margaret bell (1 page) |
30 March 2009 | Director appointed lucinda margaret bell (1 page) |
30 March 2009 | Director appointed andrew marc jones (1 page) |
30 March 2009 | Director appointed timothy andrew roberts (1 page) |
30 March 2009 | Director appointed christopher michael john forshaw (1 page) |
30 March 2009 | Director appointed christopher michael john forshaw (1 page) |
30 March 2009 | Director appointed graham charles roberts (1 page) |
27 March 2009 | Appointment terminated director james quarmby (1 page) |
27 March 2009 | Appointment terminated director oliver quarmby (1 page) |
27 March 2009 | Appointment terminated director oliver quarmby (1 page) |
27 March 2009 | Appointment terminated director julia quarmby (1 page) |
27 March 2009 | Director appointed anthony braine (1 page) |
27 March 2009 | Appointment terminated director julia quarmby (1 page) |
27 March 2009 | Director appointed anthony braine (1 page) |
27 March 2009 | Appointment terminated director james quarmby (1 page) |
8 September 2008 | Appointment terminated director benjamin young (1 page) |
8 September 2008 | Director appointed edward cree (2 pages) |
8 September 2008 | Director appointed edward cree (2 pages) |
8 September 2008 | Appointment terminated director benjamin young (1 page) |
29 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
29 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of register of members (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
22 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (2 pages) |
14 November 2006 | New director appointed (5 pages) |
14 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
14 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
14 November 2006 | New director appointed (5 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
8 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
4 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 May 2004 | Return made up to 29/04/04; full list of members (9 pages) |
10 May 2004 | Return made up to 29/04/04; full list of members (9 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
10 May 2003 | Return made up to 29/04/03; full list of members
|
10 May 2003 | Return made up to 29/04/03; full list of members
|
20 January 2003 | Auditor's resignation (1 page) |
20 January 2003 | Auditor's resignation (1 page) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | New director appointed (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Return made up to 29/04/02; full list of members (10 pages) |
7 May 2002 | Return made up to 29/04/02; full list of members (10 pages) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2001 | New director appointed (3 pages) |
1 October 2001 | New director appointed (3 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
22 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 May 2001 | Return made up to 29/04/01; full list of members (9 pages) |
1 May 2001 | Return made up to 29/04/01; full list of members (9 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | Director resigned (1 page) |
17 August 2000 | Auditors statement (1 page) |
17 August 2000 | Auditors statement (1 page) |
31 July 2000 | Auditor's resignation (1 page) |
31 July 2000 | Auditor's resignation (1 page) |
8 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 May 2000 | Return made up to 29/04/00; full list of members (9 pages) |
23 May 2000 | Return made up to 29/04/00; full list of members (9 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 June 1999 | Return made up to 29/04/99; no change of members (13 pages) |
1 June 1999 | Return made up to 29/04/99; no change of members (13 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 May 1998 | Return made up to 29/04/98; full list of members (14 pages) |
19 May 1998 | Return made up to 29/04/98; full list of members (14 pages) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1998 | New secretary appointed (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | New secretary appointed (1 page) |
13 March 1998 | New director appointed (3 pages) |
13 March 1998 | New director appointed (3 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
2 July 1997 | Return made up to 29/04/97; no change of members (14 pages) |
2 July 1997 | Return made up to 29/04/97; no change of members (14 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
4 June 1996 | Particulars of mortgage/charge (15 pages) |
4 June 1996 | Particulars of mortgage/charge (7 pages) |
4 June 1996 | Particulars of mortgage/charge (7 pages) |
4 June 1996 | Particulars of mortgage/charge (15 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 May 1996 | Return made up to 29/04/96; no change of members (15 pages) |
20 May 1996 | Return made up to 29/04/96; no change of members (15 pages) |
8 March 1996 | New director appointed (3 pages) |
8 March 1996 | New director appointed (3 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
5 January 1996 | Particulars of mortgage/charge (7 pages) |
5 January 1996 | Particulars of mortgage/charge (9 pages) |
5 January 1996 | Particulars of mortgage/charge (7 pages) |
5 January 1996 | Particulars of mortgage/charge (9 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 May 1995 | Return made up to 29/04/95; full list of members (22 pages) |
4 May 1995 | Return made up to 29/04/95; full list of members (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
2 August 1994 | Resolutions
|
2 August 1994 | Resolutions
|
2 August 1994 | Ad 29/07/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 August 1994 | Ad 29/07/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 April 1994 | Incorporation (20 pages) |
29 April 1994 | Incorporation (20 pages) |