Company NameMYN Properties Ltd
DirectorMansur Nowman
Company StatusActive
Company Number03014281
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Previous NamesSavile Tours & Travel Limited and Savile Properties & Developments Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mansur Nowman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(18 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address9 Cochrane Mews
London
NW8 6NY
Director NameMansur Nowman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Portland House
London
Nw8
Secretary NameEric Lynch Clifford
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 9 Cochrane Mews
London
NW8 6NY
Director NameEric Lynch Clifford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(6 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Portland House
St Ann's Terace
London
NW8 6PH
Secretary NameMansur Mowman
NationalityBritish
StatusResigned
Appointed08 August 2001(6 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 January 2013)
RoleSecretary
Correspondence Address61 St Mildreds Road
London
SE12 0RE
Director NameMr Jamie Nowman
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(11 years, 11 months after company formation)
Appointment Duration9 years (resigned 08 January 2016)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressLynx House Ferndown
Northwood Hills
Middlesex
HA6 1PQ
Secretary NameMr Jamie Nowman
StatusResigned
Appointed15 January 2013(17 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 January 2016)
RoleCompany Director
Correspondence AddressLynx House Ferndown
Northwood Hills
Middlesex
HA6 1PQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitemynproperties.com
Telephone020 75867118
Telephone regionLondon

Location

Registered AddressUnit 2 9 Cochrane Mews
London
NW8 6NY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Eric Lynch Clifford
100.00%
Ordinary

Financials

Year2014
Net Worth£914,839
Cash£23,568
Current Liabilities£24,527

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

17 November 2006Delivered on: 22 November 2006
Persons entitled:
Skipton Building Society
Skipton Building Society

Classification: Legal charge
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: Bankside buildings, 1 risborough street, london t/no. TGL168121 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
25 October 2005Delivered on: 3 November 2005
Persons entitled: Barclays 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: The f/h property known as 302 lordship lane east dulwich london t/n LN124462.
Outstanding
20 December 2004Delivered on: 23 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £168,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 61 st mildred's road lee london SE12 0RE t/n 383450.
Outstanding
10 July 1998Delivered on: 17 July 1998
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: The facilities provided by the chargee in a commercial mortgage dated 10TH july 1998 (as defined) relating to the property known as unit 4,44A loman street,london SE1.
Particulars: All payments reserved as rent under a lease of property dated 10/7/98 at an initial rent of £31,000 for 20 years. See the mortgage charge document for full details.
Outstanding
7 April 2022Delivered on: 13 April 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 15-21 risborough street, london SE1 0HG being all of the land and buildings in title TGL139604 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
17 November 2006Delivered on: 22 November 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
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: 15 risborough street, london (formerly unit 4, 44A loman street, london) t/no. TGL139604 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
5 November 2004Delivered on: 16 November 2004
Satisfied on: 7 March 2008
Persons entitled: Barclays 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.
Fully Satisfied
28 May 2003Delivered on: 3 June 2003
Satisfied on: 28 February 2008
Persons entitled: Barclays 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: Unit 4 44A loman street, also k/a 15 risborough street, london borough of southwalk t/n TGL139604.
Fully Satisfied
30 April 2003Delivered on: 3 May 2003
Satisfied on: 28 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal 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: All that l/h property situate at and known as 1 risborough street london SE1 0EN t/n TGL168121.
Fully Satisfied
10 July 1998Delivered on: 17 July 1998
Satisfied on: 7 March 2008
Persons entitled: West Bromwich Building Society

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. See the mortgage charge document for full details.
Fully Satisfied
10 July 1998Delivered on: 17 July 1998
Satisfied on: 2 December 2004
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4,44A loman st,london SE1; sgl 125147;all buildings,trade/other fixtures,plant,machinery thereon; the goodwill of business and all licences,consents,etc; all payments received as rent. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 January 2024Satisfaction of charge 8 in full (4 pages)
15 January 2024Satisfaction of charge 7 in full (4 pages)
20 September 2023Registration of charge 030142810013, created on 14 September 2023 (15 pages)
20 September 2023Registration of charge 030142810012, created on 14 September 2023 (42 pages)
5 September 2023Satisfaction of charge 2 in full (1 page)
5 September 2023Satisfaction of charge 10 in full (2 pages)
21 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
19 August 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
13 April 2022Registration of charge 030142810011, created on 7 April 2022 (5 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
3 February 2022Change of details for Mr Mansur Nowman as a person with significant control on 3 February 2022 (2 pages)
3 February 2022Withdrawal of a person with significant control statement on 3 February 2022 (2 pages)
27 January 2022Notification of a person with significant control statement (2 pages)
19 August 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
2 June 2021Registered office address changed from Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ to Unit 2 9 Cochrane Mews London NW8 6NY on 2 June 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
9 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
21 April 2016Termination of appointment of Eric Lynch Clifford as a director on 19 April 2016 (1 page)
21 April 2016Termination of appointment of Eric Lynch Clifford as a director on 19 April 2016 (1 page)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
9 January 2016Termination of appointment of Jamie Nowman as a secretary on 8 January 2016 (1 page)
9 January 2016Termination of appointment of Jamie Nowman as a secretary on 8 January 2016 (1 page)
9 January 2016Termination of appointment of Jamie Nowman as a secretary on 8 January 2016 (1 page)
9 January 2016Termination of appointment of Jamie Nowman as a director on 8 January 2016 (1 page)
9 January 2016Termination of appointment of Jamie Nowman as a director on 8 January 2016 (1 page)
9 January 2016Termination of appointment of Jamie Nowman as a director on 8 January 2016 (1 page)
15 October 2015Registered office address changed from 4 Admiral House Cardinal Way Wealdstone Harrow Middlesex HA3 5TE to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 4 Admiral House Cardinal Way Wealdstone Harrow Middlesex HA3 5TE to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Appointment of Mr Mansur Nowman as a director (2 pages)
12 November 2013Appointment of Mr Mansur Nowman as a director (2 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
15 January 2013Appointment of Mr Jamie Nowman as a secretary (1 page)
15 January 2013Termination of appointment of Mansur Mowman as a secretary (1 page)
15 January 2013Appointment of Mr Jamie Nowman as a secretary (1 page)
15 January 2013Termination of appointment of Mansur Mowman as a secretary (1 page)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Director's details changed for Jamie Nowman on 9 January 2010 (2 pages)
9 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Jamie Nowman on 9 January 2010 (2 pages)
9 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Jamie Nowman on 9 January 2010 (2 pages)
5 March 2009Return made up to 24/01/09; full list of members (3 pages)
5 March 2009Return made up to 24/01/09; full list of members (3 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Director's particulars changed (1 page)
21 May 2007Return made up to 25/01/07; full list of members (2 pages)
21 May 2007Return made up to 25/01/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
22 November 2006Particulars of mortgage/charge (7 pages)
22 November 2006Particulars of mortgage/charge (7 pages)
22 November 2006Particulars of mortgage/charge (7 pages)
22 November 2006Particulars of mortgage/charge (7 pages)
21 March 2006Return made up to 25/01/06; full list of members (2 pages)
21 March 2006Return made up to 25/01/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Memorandum and Articles of Association (10 pages)
25 January 2006Memorandum and Articles of Association (10 pages)
18 January 2006Company name changed savile properties & developments LTD\certificate issued on 18/01/06 (2 pages)
18 January 2006Company name changed savile properties & developments LTD\certificate issued on 18/01/06 (2 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
6 September 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
6 September 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
12 April 2005Accounts for a small company made up to 31 October 2003 (6 pages)
12 April 2005Accounts for a small company made up to 31 October 2003 (6 pages)
28 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 2004Director's particulars changed (1 page)
29 December 2004Director's particulars changed (1 page)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Company name changed savile tours & travel LIMITED\certificate issued on 22/12/04 (4 pages)
22 December 2004Company name changed savile tours & travel LIMITED\certificate issued on 22/12/04 (4 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Particulars of mortgage/charge (9 pages)
16 November 2004Particulars of mortgage/charge (9 pages)
23 January 2004Return made up to 25/01/04; full list of members (6 pages)
23 January 2004Return made up to 25/01/04; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
16 May 2003Registered office changed on 16/05/03 from: 1 risborough street london SE1 0HF (1 page)
16 May 2003Registered office changed on 16/05/03 from: 1 risborough street london SE1 0HF (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
17 January 2003Return made up to 25/01/03; full list of members (6 pages)
17 January 2003Return made up to 25/01/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 December 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
24 January 2002Return made up to 25/01/02; full list of members (6 pages)
24 January 2002Return made up to 25/01/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 October 1999 (5 pages)
16 October 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
16 October 2001Total exemption small company accounts made up to 31 October 1999 (5 pages)
16 October 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
23 April 2001Registered office changed on 23/04/01 from: 66 wigmore street london W1U 2HQ (1 page)
23 April 2001Registered office changed on 23/04/01 from: 66 wigmore street london W1U 2HQ (1 page)
28 March 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
28 March 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
21 March 2000Return made up to 25/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2000Return made up to 25/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2000Registered office changed on 14/02/00 from: meares house 194/196 finchley road london NW3 6BX (1 page)
14 February 2000Registered office changed on 14/02/00 from: meares house 194/196 finchley road london NW3 6BX (1 page)
18 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
18 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
18 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Return made up to 25/01/99; full list of members (6 pages)
3 February 1999Return made up to 25/01/99; full list of members (6 pages)
17 July 1998Particulars of mortgage/charge (4 pages)
17 July 1998Particulars of mortgage/charge (6 pages)
17 July 1998Particulars of mortgage/charge (5 pages)
17 July 1998Particulars of mortgage/charge (4 pages)
17 July 1998Particulars of mortgage/charge (6 pages)
17 July 1998Particulars of mortgage/charge (5 pages)
17 February 1998Return made up to 25/01/98; no change of members (5 pages)
17 February 1998Return made up to 25/01/98; no change of members (5 pages)
28 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
28 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
28 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1997Return made up to 25/01/97; no change of members (4 pages)
4 February 1997Return made up to 25/01/97; no change of members (4 pages)
8 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
8 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
4 February 1996Return made up to 25/01/96; full list of members (7 pages)
4 February 1996Return made up to 25/01/96; full list of members (7 pages)
17 March 1995Ad 15/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
17 March 1995Accounting reference date notified as 31/10 (1 page)
17 March 1995Accounting reference date notified as 31/10 (1 page)
17 March 1995Ad 15/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
25 January 1995Incorporation (15 pages)
25 January 1995Incorporation (15 pages)