London
NW8 6NY
Director Name | Mansur Nowman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Portland House London Nw8 |
Secretary Name | Eric Lynch Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 9 Cochrane Mews London NW8 6NY |
Director Name | Eric Lynch Clifford |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Portland House St Ann's Terace London NW8 6PH |
Secretary Name | Mansur Mowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 January 2013) |
Role | Secretary |
Correspondence Address | 61 St Mildreds Road London SE12 0RE |
Director Name | Mr Jamie Nowman |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(11 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 08 January 2016) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ |
Secretary Name | Mr Jamie Nowman |
---|---|
Status | Resigned |
Appointed | 15 January 2013(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 January 2016) |
Role | Company Director |
Correspondence Address | Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | mynproperties.com |
---|---|
Telephone | 020 75867118 |
Telephone region | London |
Registered Address | Unit 2 9 Cochrane Mews London NW8 6NY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Eric Lynch Clifford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £914,839 |
Cash | £23,568 |
Current Liabilities | £24,527 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
17 November 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 2022 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
15 January 2024 | Satisfaction of charge 8 in full (4 pages) |
---|---|
15 January 2024 | Satisfaction of charge 7 in full (4 pages) |
20 September 2023 | Registration of charge 030142810013, created on 14 September 2023 (15 pages) |
20 September 2023 | Registration of charge 030142810012, created on 14 September 2023 (42 pages) |
5 September 2023 | Satisfaction of charge 2 in full (1 page) |
5 September 2023 | Satisfaction of charge 10 in full (2 pages) |
21 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
19 August 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
13 April 2022 | Registration of charge 030142810011, created on 7 April 2022 (5 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
3 February 2022 | Change of details for Mr Mansur Nowman as a person with significant control on 3 February 2022 (2 pages) |
3 February 2022 | Withdrawal of a person with significant control statement on 3 February 2022 (2 pages) |
27 January 2022 | Notification of a person with significant control statement (2 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
2 June 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
21 April 2016 | Termination of appointment of Eric Lynch Clifford as a director on 19 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Eric Lynch Clifford as a director on 19 April 2016 (1 page) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
9 January 2016 | Termination of appointment of Jamie Nowman as a secretary on 8 January 2016 (1 page) |
9 January 2016 | Termination of appointment of Jamie Nowman as a secretary on 8 January 2016 (1 page) |
9 January 2016 | Termination of appointment of Jamie Nowman as a secretary on 8 January 2016 (1 page) |
9 January 2016 | Termination of appointment of Jamie Nowman as a director on 8 January 2016 (1 page) |
9 January 2016 | Termination of appointment of Jamie Nowman as a director on 8 January 2016 (1 page) |
9 January 2016 | Termination of appointment of Jamie Nowman as a director on 8 January 2016 (1 page) |
15 October 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 November 2013 | Appointment of Mr Mansur Nowman as a director (2 pages) |
12 November 2013 | Appointment of Mr Mansur Nowman as a director (2 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Appointment of Mr Jamie Nowman as a secretary (1 page) |
15 January 2013 | Termination of appointment of Mansur Mowman as a secretary (1 page) |
15 January 2013 | Appointment of Mr Jamie Nowman as a secretary (1 page) |
15 January 2013 | Termination of appointment of Mansur Mowman as a secretary (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Director's details changed for Jamie Nowman on 9 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Jamie Nowman on 9 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Jamie Nowman on 9 January 2010 (2 pages) |
5 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 January 2008 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 25/01/07; full list of members (2 pages) |
21 May 2007 | Return made up to 25/01/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
22 November 2006 | Particulars of mortgage/charge (7 pages) |
22 November 2006 | Particulars of mortgage/charge (7 pages) |
22 November 2006 | Particulars of mortgage/charge (7 pages) |
22 November 2006 | Particulars of mortgage/charge (7 pages) |
21 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
21 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Memorandum and Articles of Association (10 pages) |
25 January 2006 | Memorandum and Articles of Association (10 pages) |
18 January 2006 | Company name changed savile properties & developments LTD\certificate issued on 18/01/06 (2 pages) |
18 January 2006 | Company name changed savile properties & developments LTD\certificate issued on 18/01/06 (2 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
6 September 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
12 April 2005 | Accounts for a small company made up to 31 October 2003 (6 pages) |
12 April 2005 | Accounts for a small company made up to 31 October 2003 (6 pages) |
28 February 2005 | Return made up to 25/01/05; full list of members
|
28 February 2005 | Return made up to 25/01/05; full list of members
|
29 December 2004 | Director's particulars changed (1 page) |
29 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Company name changed savile tours & travel LIMITED\certificate issued on 22/12/04 (4 pages) |
22 December 2004 | Company name changed savile tours & travel LIMITED\certificate issued on 22/12/04 (4 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Particulars of mortgage/charge (9 pages) |
16 November 2004 | Particulars of mortgage/charge (9 pages) |
23 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 1 risborough street london SE1 0HF (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 1 risborough street london SE1 0HF (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Return made up to 25/01/03; full list of members (6 pages) |
17 January 2003 | Return made up to 25/01/03; full list of members (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
24 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 October 1999 (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 October 1999 (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 66 wigmore street london W1U 2HQ (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 66 wigmore street london W1U 2HQ (1 page) |
28 March 2001 | Return made up to 25/01/01; full list of members
|
28 March 2001 | Return made up to 25/01/01; full list of members
|
21 March 2000 | Return made up to 25/01/00; full list of members
|
21 March 2000 | Return made up to 25/01/00; full list of members
|
14 February 2000 | Registered office changed on 14/02/00 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
18 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
18 August 1999 | Resolutions
|
3 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
3 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
17 July 1998 | Particulars of mortgage/charge (4 pages) |
17 July 1998 | Particulars of mortgage/charge (6 pages) |
17 July 1998 | Particulars of mortgage/charge (5 pages) |
17 July 1998 | Particulars of mortgage/charge (4 pages) |
17 July 1998 | Particulars of mortgage/charge (6 pages) |
17 July 1998 | Particulars of mortgage/charge (5 pages) |
17 February 1998 | Return made up to 25/01/98; no change of members (5 pages) |
17 February 1998 | Return made up to 25/01/98; no change of members (5 pages) |
28 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
28 July 1997 | Resolutions
|
28 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
28 July 1997 | Resolutions
|
4 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
4 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | Resolutions
|
8 July 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
8 July 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
4 February 1996 | Return made up to 25/01/96; full list of members (7 pages) |
4 February 1996 | Return made up to 25/01/96; full list of members (7 pages) |
17 March 1995 | Ad 15/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
17 March 1995 | Accounting reference date notified as 31/10 (1 page) |
17 March 1995 | Accounting reference date notified as 31/10 (1 page) |
17 March 1995 | Ad 15/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
25 January 1995 | Incorporation (15 pages) |
25 January 1995 | Incorporation (15 pages) |