Gravesend
Kent
DA12 5HA
Secretary Name | Barbara Ann Kennelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 123 Cross Lane Gravesend Kent DA12 5HA |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 123 Cross Lane Gravesend Kent DA12 5HA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
99 at £1 | Kevin Kennelly 99.00% Ordinary |
---|---|
1 at £1 | Kathleen Kennelly 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £657,253 |
Cash | £5,447 |
Current Liabilities | £21,245 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
24 July 1998 | Delivered on: 30 July 1998 Satisfied on: 2 March 2005 Persons entitled: Midland 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: Property at 24 melbourne road chatham kent (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
24 July 1998 | Delivered on: 30 July 1998 Satisfied on: 2 March 2005 Persons entitled: Midland 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 43 london road greenhithe gravesend kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 June 1998 | Delivered on: 10 June 1998 Satisfied on: 2 March 2005 Persons entitled: Midland 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: Property k/a 110 darnley road strood rochester kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 June 1998 | Delivered on: 10 June 1998 Satisfied on: 2 March 2005 Persons entitled: Midland 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: Property k/a 4 bright road chatham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 January 1998 | Delivered on: 23 January 1998 Satisfied on: 11 November 2005 Persons entitled: Midland 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: The property at 83 high street swanscombe kent (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 August 1997 | Delivered on: 9 September 1997 Satisfied on: 11 November 2005 Persons entitled: Midland 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: 186E london road greenhithe kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 June 1996 | Delivered on: 6 July 1996 Satisfied on: 11 November 2005 Persons entitled: Midland 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 80 montfort road, strood, kent, with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
20 May 1996 | Delivered on: 5 June 1996 Satisfied on: 11 November 2005 Persons entitled: Midland 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: 47 limetree close, chatham, kent with the benefit of all rights etc., any goodwill of any business, any rental and all other payments.. See the mortgage charge document for full details. Fully Satisfied |
8 November 2002 | Delivered on: 13 November 2002 Satisfied on: 2 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: The f/h property k/a 6 shakespeare road gillingham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 October 2002 | Delivered on: 5 October 2002 Satisfied on: 2 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: The f/h property k/a tregawny piccadilly guiting powers gloucestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 August 2001 | Delivered on: 18 August 2001 Satisfied on: 2 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: The property at 93 shepherd street northfleet gravesend kent title number K76492. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 December 2000 | Delivered on: 13 December 2000 Satisfied on: 2 March 2005 Persons entitled: Hsbc Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 88 alexandra road gravesend kent - K463507. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 April 2000 | Delivered on: 7 April 2000 Satisfied on: 2 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: 9 castle road swanscombe gravesend kent (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 April 2000 | Delivered on: 7 April 2000 Satisfied on: 2 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 5 louisville avenue gillingham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 October 1999 | Delivered on: 13 October 1999 Satisfied on: 2 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: The freehold property known as 47 broomfield road dartford kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 October 1999 | Delivered on: 12 October 1999 Satisfied on: 2 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: The property k/a 40 london road, northfleet, gravesend, kent (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 November 1998 | Delivered on: 1 December 1998 Satisfied on: 2 March 2005 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the midland bank PLC mortgage conditions (1997 edition). Particulars: 73 high street swanscombe kent (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 July 1998 | Delivered on: 1 August 1998 Satisfied on: 2 March 2005 Persons entitled: Midland 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: 4 cross lane west gravesend kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 November 1995 | Delivered on: 1 December 1995 Satisfied on: 11 November 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
31 October 2007 | Delivered on: 7 November 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1B nelson road northfleet gravesend kent t/no K025248 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
22 February 2007 | Delivered on: 3 March 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £50,000 and all other monies due or to become due. Particulars: 49 saxton street gillingham kent. Fixed charge over all rental income and. Outstanding |
4 January 2007 | Delivered on: 17 January 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £102,000 and all other monies due or to become due. Particulars: 26 wingfield road gravesend kent. Fixed charge over all rental income and. Outstanding |
3 May 2006 | Delivered on: 19 May 2006 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: 53 little queen street dartford kent. 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. Outstanding |
29 October 2004 | Delivered on: 4 November 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 October 2004 | Delivered on: 4 November 2004 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: 186E london road greenhithe (and parking space) dartford t/n K535581,. 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. Outstanding |
29 October 2004 | Delivered on: 4 November 2004 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: 93 shepherd street gravesham t/n K76492,. 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. Outstanding |
29 October 2004 | Delivered on: 4 November 2004 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: 267A boxley road maidstone t/n K576372,. 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. Outstanding |
29 October 2004 | Delivered on: 4 November 2004 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: 12 seymour road northfleet gravesham t/n K109380,. 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. Outstanding |
29 October 2004 | Delivered on: 4 November 2004 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: 40 london road gravesham t/n K783641,. 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. Outstanding |
5 January 2021 | Satisfaction of charge 25 in full (1 page) |
---|---|
5 January 2021 | Satisfaction of charge 23 in full (2 pages) |
29 October 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
28 October 2020 | Director's details changed for Mr Kevin Peter Kennelly on 18 October 2020 (2 pages) |
28 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
28 October 2020 | Secretary's details changed for Barbara Ann Kennelly on 18 October 2020 (1 page) |
28 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
10 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 November 2015 | Director's details changed for Mr Kevin Peter Kennelly on 1 September 2015 (2 pages) |
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Register inspection address has been changed from 13 Avon Close Gravesend Kent DA12 5QS United Kingdom to 48 Dymchurch Road Hythe Kent CT21 6JX (1 page) |
4 November 2015 | Director's details changed for Mr Kevin Peter Kennelly on 1 September 2015 (2 pages) |
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Mr Kevin Peter Kennelly on 1 September 2015 (2 pages) |
4 November 2015 | Register(s) moved to registered office address 123 Cross Lane Gravesend Kent DA12 5HA (1 page) |
4 November 2015 | Register inspection address has been changed from 13 Avon Close Gravesend Kent DA12 5QS United Kingdom to 48 Dymchurch Road Hythe Kent CT21 6JX (1 page) |
4 November 2015 | Register(s) moved to registered office address 123 Cross Lane Gravesend Kent DA12 5HA (1 page) |
3 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Mr Kevin Peter Kennelly on 19 August 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Kevin Peter Kennelly on 19 August 2013 (2 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
1 December 2011 | Director's details changed for Mr Kevin Peter Kennelly on 1 April 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Kevin Peter Kennelly on 1 April 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Kevin Peter Kennelly on 1 April 2011 (2 pages) |
10 November 2011 | Register inspection address has been changed from C/O Clayton Stirling &Co 123 Cross Lane East Gravesend Kent DA12 5HA United Kingdom (1 page) |
10 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Register inspection address has been changed from C/O Clayton Stirling &Co 123 Cross Lane East Gravesend Kent DA12 5HA United Kingdom (1 page) |
10 November 2011 | Register(s) moved to registered inspection location (1 page) |
10 November 2011 | Register(s) moved to registered inspection location (1 page) |
10 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
7 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
7 April 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
26 October 2009 | Director's details changed for Kevin Peter Kennelly on 20 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Kevin Peter Kennelly on 20 October 2009 (2 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
18 August 2009 | Partial exemption accounts made up to 31 October 2008 (6 pages) |
18 August 2009 | Partial exemption accounts made up to 31 October 2008 (6 pages) |
8 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
17 July 2008 | Partial exemption accounts made up to 31 October 2007 (6 pages) |
17 July 2008 | Partial exemption accounts made up to 31 October 2007 (6 pages) |
28 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
7 November 2007 | Particulars of mortgage/charge (4 pages) |
7 November 2007 | Particulars of mortgage/charge (4 pages) |
16 July 2007 | Partial exemption accounts made up to 31 October 2006 (6 pages) |
16 July 2007 | Partial exemption accounts made up to 31 October 2006 (6 pages) |
3 March 2007 | Particulars of mortgage/charge (4 pages) |
3 March 2007 | Particulars of mortgage/charge (4 pages) |
17 January 2007 | Particulars of mortgage/charge (4 pages) |
17 January 2007 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
20 September 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
20 September 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
19 May 2006 | Particulars of mortgage/charge (4 pages) |
19 May 2006 | Particulars of mortgage/charge (4 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Return made up to 18/10/05; full list of members
|
27 October 2005 | Return made up to 18/10/05; full list of members
|
9 August 2005 | Partial exemption accounts made up to 31 October 2004 (6 pages) |
9 August 2005 | Partial exemption accounts made up to 31 October 2004 (6 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2004 | Return made up to 18/10/04; full list of members (6 pages) |
13 December 2004 | Return made up to 18/10/04; full list of members (6 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Partial exemption accounts made up to 31 October 2003 (6 pages) |
14 July 2004 | Partial exemption accounts made up to 31 October 2003 (6 pages) |
19 February 2004 | Return made up to 18/10/03; full list of members
|
19 February 2004 | Return made up to 18/10/03; full list of members
|
28 September 2003 | Partial exemption accounts made up to 31 October 2002 (6 pages) |
28 September 2003 | Partial exemption accounts made up to 31 October 2002 (6 pages) |
27 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
27 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
1 October 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
5 February 2002 | Return made up to 18/10/01; full list of members (6 pages) |
5 February 2002 | Return made up to 18/10/01; full list of members (6 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Partial exemption accounts made up to 31 October 2000 (6 pages) |
3 July 2001 | Partial exemption accounts made up to 31 October 2000 (6 pages) |
13 December 2000 | Particulars of mortgage/charge (4 pages) |
13 December 2000 | Particulars of mortgage/charge (4 pages) |
20 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
21 June 2000 | Full accounts made up to 31 October 1999 (6 pages) |
21 June 2000 | Full accounts made up to 31 October 1999 (6 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Full accounts made up to 31 October 1998 (6 pages) |
13 October 1999 | Full accounts made up to 31 October 1998 (6 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Return made up to 18/10/99; full list of members
|
13 October 1999 | Return made up to 18/10/99; full list of members
|
13 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Full accounts made up to 31 October 1997 (6 pages) |
22 July 1998 | Full accounts made up to 31 October 1997 (6 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Return made up to 18/10/97; no change of members (4 pages) |
19 November 1997 | Return made up to 18/10/97; no change of members (4 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
29 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
15 November 1996 | Return made up to 18/10/96; no change of members
|
15 November 1996 | Return made up to 18/10/96; no change of members
|
21 August 1996 | Full accounts made up to 31 October 1995 (6 pages) |
21 August 1996 | Full accounts made up to 31 October 1995 (6 pages) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1994 | Incorporation (13 pages) |
18 October 1994 | Incorporation (13 pages) |