Company NameThornmead Securities Limited
DirectorsChaskel Rand and Schloime Rand
Company StatusActive
Company Number02977066
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Chaskel Rand
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Queen Elizabeth Walk
London
N16 5UQ
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(3 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Secretary NameMr Schloime Rand
NationalityBritish
StatusCurrent
Appointed24 November 1997(3 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Secretary NameHelene Rand
NationalityBritish
StatusResigned
Appointed21 November 1994(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 24 November 1997)
RoleCompany Director
Correspondence Address10 Palm Court
London
N16 5XA
Secretary NameMr Israel Orlander
StatusResigned
Appointed20 April 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2023)
RoleCompany Director
Correspondence Address89a Fairholt Road
London
N16 5EP

Location

Registered Address10 Palm Court
Queen Elizabeths Walk
London
N16 5XA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£10,631,927
Cash£159,899
Current Liabilities£3,179,969

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due21 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End21 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

17 May 1996Delivered on: 25 May 1996
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Standard security which was presented for registration in scotland on the 17/5/96
Secured details: All sums of principal interest and others due or to become due from the company to the chargee pursuant to the terms of an agreement dated 10/5/96.
Particulars: Warehouse uit at macmerry industrial estate east lothian.
Outstanding
17 May 1996Delivered on: 25 May 1996
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Standard security which was presented for registration in scotland on the 17/5/96
Secured details: All sums of principal interest and others due or to become due from the company to the chargee pursuant to the terms of an agreement dated 10/5/96.
Particulars: Warehouse unit and land at newbattle industrial estate midlothian.
Outstanding
10 May 1996Delivered on: 17 May 1996
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of even date.
Particulars: The whole property (uncluding uncalled capital) which is or may be from time to time comprised in the property and undertaking of thornmead securities.
Outstanding
22 February 1996Delivered on: 14 March 1996
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge and mortgage
Secured details: £6,846,000 and all other monies due or to become due from the company and/or any companies named therein to the chargee and all that indebtedness of overture investments limited to the chargee as provided in the loan agreement recording the loan of the sum of £364,000.
Particulars: 94/96 fore street kingsbridge douth hampshire devon t/no.204289. Unit 9 cobham road hampreston wimborne east dorset dorset t/no. DT53197. 115 anerley road and flats k/a lynton court bromley t/no.K22741 and various other properties see form 395 for full details.
Outstanding
15 December 1994Delivered on: 30 December 1994
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Standard security which was presented for registration in scotland on the 23RD december 1994
Secured details: All monies due or to become due from overture investments limited and/or the company to the chargee on any account whatsoever.
Particulars: All and whole that area of ground extending to 0.789 acres or thereby situated on macmerry industrial estate in the parish of gladsmuir east lothian. See the mortgage charge document for full details.
Outstanding
15 December 1994Delivered on: 30 December 1994
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Standard security which was presented for registration in scotland on the 23RD december 1994
Secured details: All monies due or to become due from overture investments limited and/or the company to the chargee on any account whatsoever.
Particulars: 0.645 acres or thereby imperial standard measure lying within the newbattle industrial estate at mayfield parish of newbattle and district of midlothian. See the mortgage charge document for full details.
Outstanding
15 December 1994Delivered on: 22 December 1994
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Third party deed of assignment
Secured details: All monies due or to become due from the company and/or overture investments limited to the chargee on any account whatsoever pursuant to the facility letter dated 12TH december 1994.
Particulars: All the companys present and future rights title and interest in and to all monies from time to time. See the mortgage charge document for full details.
Outstanding
15 December 1994Delivered on: 22 December 1994
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and/or overture investments limited to the chargee on any account whasoever pursuant to the facility letter dated 12TH december 1994.
Particulars: F/H-unit 9 cobham road hampreston parish wimborne dorset t/n-DT53197. F/h-unit J1 and unit J2 northfleet industraial estate northfleet dartford kent t/n-K611367. F/h-100/102 high street rochester kent t/n-K545224. See the mortgage charge document for full details.
Outstanding
17 August 2022Delivered on: 18 August 2022
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Particulars: (1) the freehold land known as 1-9 the broadway, brighton road, worthing, west sussex BN11 3EG registered at the land registry with title absolute under title number WSX59310;. (2) the freehold land known as 89-93 brook street, chester CH1 3DX registered at the land registry with title absolute under title number CH283909;. (3) the freehold land known as 473/475 christchurch road, boscombe, bournemouth, dorset BH1 4AD registered at the land registry with title absolute under title number DT143015;. (4) the freehold and leasehold land known as connaught mansions and 388, 390, 392, 394 and 396 coldharbour lane, brixton london SW9 8LF registered at the land registry with title absolute under title number SGL250641, SGL292526, SGL429286, SGL429285, SGL429284, SGL429282 and SGL429283;. (5) the freehold land known as 50-58 commercial road, parkstone, poole BH14 0JT and 1-12 curzon court, commercial road, parkstone, dorset BH14 0JT registered at the land registry with title absolute under title number DT8788;. (6) the freehold land known as 5 duke street, cardiff, wales CF10 1AY registered at the land registry with title absolute under title number WA411223;. (7) the freehold land known as unit J2 northfleet industrial estate, lower northfleet, kent DA11 9BL registered at the land registry with title absolute under title number K611367;. (8) the freehold land known as 78-84 the parade, marlow road, bourne end, bucks. SL8 5SS registered at the land registry with title absolute under title number BM90260;. (9) the freehold land known as 18-22 poole hill, bournemouth, dorset BH2 5PS registered at the land registry with title absolute under title number DT223011;. (10) the freehold land known as 63-65 queensway petts wood, kent BR5 1DQ registered at the land registry with title absolute under title number SGL228110;. (11) the freehold land known as 1-5 becket buildings, little hampton road, worthing BN13 1QD and 113-141 (odd numbers) rectory road, worthing BN14 7PH registered at the land registry with title absolute under title number WSX42007;. (12) the freehold land known as 100-102 high street, rochester, kent ME1 1JT registered at the land registry with title absolute under title number K545224;. (13) the freehold land known as beverley house 58/60 seaside road, east sussex BN21 3PD registered at the land registry with title absolute under title number EB17057;. (14) the freehold land known as 80-82 silverweed street, chatham, kent ME5 0QX registered at the land registry with title absolute under title number K543306;. The freehold land known as 89-91 spring gardens, buxton, derbyshire SK17 6BP registered at the land registry with title absolute under title number DY260529;. (16) the freehold land known as 539-541 norwood road, west norwood, london SE27 9DL registered at the land registry with title absolute under title number LN170829;. (17) the freehold land known as 11 cobham road, ferndown industrial estate, wimborne BH21 7PE and registered at the land registry with title absolute under title number DT53197.
Outstanding
23 April 2010Delivered on: 29 April 2010
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from redhouse securities limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 539 and 541 norwood road t/no LN170829 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
23 April 2010Delivered on: 29 April 2010
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from redhouse securities limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of 539 and 541 norwood road t/no LN170829 see image for full details.
Outstanding
29 March 2007Delivered on: 31 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a eden mansions grove road bournemouth dorset. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 March 2007Delivered on: 27 March 2007
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from red house securities limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases,. See the mortgage charge document for full details.
Outstanding
16 March 2005Delivered on: 17 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property st andrews square hartshill road stoke on trent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 July 1997Delivered on: 16 August 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by redhouse securities limited and any company from time to time which is a holding company or subsidiary of redhouse securities limited and any subsidiary undertaking or associate of any such company ("group member") to norwich union mortgage finance limited as trustee for itself and the other lenders ("trustee") or the trustee, the norwich union mortgage finance limited and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: The properties listed below together with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance: f/h 94 & 96 fore street singsbridge south hams devon t/n-DN204289. F/h unit 9 cobham road hampreston wimborne dorset t/n-DT53197. F/h 115 anerely road & flats k/a lynton court bromley london t/n-K22741 (for other properties charged see form 395) all monies deposited with the trustee on the terms set out in schedule 6 to the deed. By way of floating charge the whole of the company's property, assets, rights and revenues whatsoever and wheresoever, present and future, including the uncalled share capital (if any) or such of them as the context requires.. See the mortgage charge document for full details.
Outstanding
11 October 2007Delivered on: 19 October 2007
Satisfied on: 17 March 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
15 December 1994Delivered on: 22 December 1994
Satisfied on: 1 June 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Third party floating charge
Secured details: All monies due or to become due from the company and/or overture investments limited to the chargee on any account whatsoever pursuant to the facility letter dated 12TH december 1994.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 24 March 2023 (10 pages)
8 December 2023Termination of appointment of Israel Orlander as a secretary on 1 December 2023 (1 page)
22 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 24 March 2022 (10 pages)
1 March 2023Satisfaction of charge 6 in full (1 page)
24 February 2023Satisfaction of charge 16 in full (2 pages)
24 February 2023Satisfaction of charge 7 in full (1 page)
24 February 2023Satisfaction of charge 9 in full (1 page)
24 February 2023Satisfaction of charge 15 in full (1 page)
24 February 2023Satisfaction of charge 10 in full (2 pages)
24 February 2023Satisfaction of charge 8 in full (1 page)
24 February 2023Satisfaction of charge 12 in full (1 page)
20 December 2022Previous accounting period shortened from 22 March 2022 to 21 March 2022 (1 page)
19 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
18 August 2022Registration of charge 029770660017, created on 17 August 2022 (36 pages)
20 July 2022Satisfaction of charge 4 in full (1 page)
20 July 2022Satisfaction of charge 3 in full (1 page)
20 July 2022Satisfaction of charge 2 in full (1 page)
20 July 2022Satisfaction of charge 5 in full (1 page)
13 July 2022Satisfaction of charge 11 in full (2 pages)
13 July 2022Satisfaction of charge 13 in full (2 pages)
3 May 2022Appointment of Mr Israel Orlander as a secretary on 20 April 2022 (2 pages)
22 March 2022Total exemption full accounts made up to 24 March 2021 (10 pages)
22 December 2021Previous accounting period shortened from 23 March 2021 to 22 March 2021 (1 page)
14 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 24 March 2020 (10 pages)
23 March 2021Current accounting period shortened from 24 March 2020 to 23 March 2020 (1 page)
13 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 24 March 2019 (10 pages)
15 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 24 March 2018 (9 pages)
9 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
17 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (7 pages)
8 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (7 pages)
24 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
8 January 2015Accounts for a small company made up to 24 March 2014 (7 pages)
8 January 2015Accounts for a small company made up to 24 March 2014 (7 pages)
3 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (7 pages)
27 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (7 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (7 pages)
26 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (7 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (7 pages)
19 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (7 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 January 2010Accounts for a small company made up to 24 March 2009 (8 pages)
26 January 2010Accounts for a small company made up to 24 March 2009 (8 pages)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
25 February 2009Amended accounts made up to 24 March 2008 (7 pages)
25 February 2009Amended accounts made up to 24 March 2008 (7 pages)
11 February 2009Accounts for a small company made up to 24 March 2008 (7 pages)
11 February 2009Accounts for a small company made up to 24 March 2008 (7 pages)
8 December 2008Return made up to 10/10/08; full list of members (3 pages)
8 December 2008Return made up to 10/10/08; full list of members (3 pages)
21 July 2008Accounts for a small company made up to 24 March 2007 (7 pages)
21 July 2008Accounts for a small company made up to 24 March 2007 (7 pages)
21 December 2007Return made up to 10/10/07; full list of members (2 pages)
21 December 2007Return made up to 10/10/07; full list of members (2 pages)
19 October 2007Particulars of mortgage/charge (11 pages)
19 October 2007Particulars of mortgage/charge (11 pages)
5 April 2007Accounts for a small company made up to 24 March 2006 (7 pages)
5 April 2007Accounts for a small company made up to 24 March 2006 (7 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (4 pages)
27 March 2007Particulars of mortgage/charge (4 pages)
8 December 2006Return made up to 10/10/06; full list of members (7 pages)
8 December 2006Return made up to 10/10/06; full list of members (7 pages)
29 March 2006Accounts for a small company made up to 24 March 2005 (7 pages)
29 March 2006Accounts for a small company made up to 24 March 2005 (7 pages)
15 December 2005Return made up to 10/10/05; full list of members (7 pages)
15 December 2005Return made up to 10/10/05; full list of members (7 pages)
18 June 2005Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page)
18 June 2005Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page)
15 April 2005Accounts for a small company made up to 24 March 2004 (7 pages)
15 April 2005Accounts for a small company made up to 24 March 2004 (7 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
12 January 2005Return made up to 10/10/04; full list of members (7 pages)
12 January 2005Return made up to 10/10/04; full list of members (7 pages)
26 August 2004Registered office changed on 26/08/04 from: 8A accommodation road london NW11 8ED (1 page)
26 August 2004Registered office changed on 26/08/04 from: 8A accommodation road london NW11 8ED (1 page)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
22 October 2003Return made up to 10/10/03; full list of members (7 pages)
22 October 2003Return made up to 10/10/03; full list of members (7 pages)
17 April 2003Full accounts made up to 31 March 2002 (11 pages)
17 April 2003Full accounts made up to 31 March 2002 (11 pages)
22 October 2002Return made up to 10/10/02; full list of members (7 pages)
22 October 2002Return made up to 10/10/02; full list of members (7 pages)
5 May 2002Full accounts made up to 31 March 2001 (10 pages)
5 May 2002Full accounts made up to 31 March 2001 (10 pages)
28 October 2001Return made up to 10/10/01; full list of members (6 pages)
28 October 2001Return made up to 10/10/01; full list of members (6 pages)
19 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 February 2001Full accounts made up to 31 December 1999 (10 pages)
5 February 2001Full accounts made up to 31 December 1999 (10 pages)
18 October 2000Return made up to 10/10/00; full list of members (6 pages)
18 October 2000Return made up to 10/10/00; full list of members (6 pages)
9 November 1999Return made up to 10/10/99; full list of members (6 pages)
9 November 1999Return made up to 10/10/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
5 August 1999New secretary appointed (3 pages)
5 August 1999New secretary appointed (3 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Secretary resigned (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998Secretary resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
2 November 1998Return made up to 10/10/98; full list of members (8 pages)
2 November 1998Return made up to 10/10/98; full list of members (8 pages)
22 December 1997Return made up to 10/10/97; no change of members (5 pages)
22 December 1997Return made up to 10/10/97; no change of members (5 pages)
18 December 1997New secretary appointed;new director appointed (3 pages)
18 December 1997New secretary appointed;new director appointed (3 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
23 December 1996Return made up to 10/10/96; change of members (7 pages)
23 December 1996Return made up to 10/10/96; change of members (7 pages)
18 December 1996Full accounts made up to 31 December 1995 (14 pages)
18 December 1996Full accounts made up to 31 December 1995 (14 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
25 May 1996Particulars of mortgage/charge (4 pages)
25 May 1996Particulars of mortgage/charge (11 pages)
25 May 1996Particulars of mortgage/charge (11 pages)
25 May 1996Particulars of mortgage/charge (4 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (7 pages)
14 March 1996Particulars of mortgage/charge (7 pages)
9 November 1995Return made up to 10/10/95; full list of members (8 pages)
9 November 1995Return made up to 10/10/95; full list of members (8 pages)
3 July 1995Accounting reference date notified as 31/12 (1 page)
3 July 1995Accounting reference date notified as 31/12 (1 page)
13 June 1995Ad 14/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 1995Ad 14/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
22 December 1994Particulars of mortgage/charge (22 pages)
10 October 1994Incorporation (14 pages)
10 October 1994Incorporation (14 pages)