Company NameBirdstyle Limited
DirectorsJacob Getter and Joshua Getter
Company StatusActive
Company Number03058519
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMrs Susanne Getter
NationalityBritish
StatusCurrent
Appointed12 June 1995(3 weeks, 3 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Allerton Road
London
N16 5UF
Director NameMr Jacob Getter
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(28 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 32 Castlewood Road
London
N16 6DW
Director NameMr Joshua Getter
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(28 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 32 Castlewood Road
London
N16 6DW
Director NameJehoshua Rabinovitz
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed12 June 1995(3 weeks, 3 days after company formation)
Appointment Duration23 years, 9 months (resigned 26 March 2019)
RoleCompany Director
Correspondence AddressRechov Adoniyni Hacohen 44
Jerusalem
Israel
Director NameMr Moshe Getter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(3 weeks, 3 days after company formation)
Appointment Duration25 years, 4 months (resigned 28 October 2020)
RoleCommission Agent Company Direc
Country of ResidenceUnited Kingdom
Correspondence Address76 Allerton Road
London
N16 5UF
Director NameMrs Susanne Getter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 32 Castlewood Road
London
N16 6DW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressC/O 32 Castlewood Road
London
N16 6DW
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

83 at £1Jehoshua Rabinovitz
83.00%
Ordinary
6 at £1Susanne Getter
6.00%
Ordinary
5 at £1Moshe Getter
5.00%
Ordinary
3 at £1Jacob Getter
3.00%
Ordinary
3 at £1Rivka Kvitt
3.00%
Ordinary

Financials

Year2014
Net Worth£563,172
Cash£151,347
Current Liabilities£325,951

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due27 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

16 February 2009Delivered on: 17 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
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: Property at 5 st andrews mews london and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
11 September 2008Delivered on: 17 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 2 st kilda's road london t/no LN156098,l/h 1 kingsbridge 172 lordship road stoke newington and garage 1 london t/no NGL259017 and l/h 8 kingsbridge 172 lordship road stoke newington and garage 8 london t/no NGL255321.
Outstanding
27 October 2014Delivered on: 29 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 16 wargrave avenue london N15 6UD and registered at the land registry under title number MX453244 (the "property").
Outstanding
16 February 2009Delivered on: 17 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
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: Property at flat 11 kingsbridge, lordship london and garage 11 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
16 February 2009Delivered on: 17 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
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: Property at 10 brookgate, 97 lordship park and garage no.13 London and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
20 January 2005Delivered on: 26 January 2005
Satisfied on: 6 February 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 5 st andrews mews dunsmere road and parking space london t/no EGL397039. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
5 October 1999Delivered on: 12 October 1999
Satisfied on: 6 February 2014
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all rights properties and assets.
Fully Satisfied
5 October 1999Delivered on: 12 October 1999
Satisfied on: 20 September 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 1 and garage 1 kingsbridge 172 lordship lane satoke newington london N16 flat 8 and garage 8 kingsbridge 172 lordship lane stoke newington london N16 and flat 11 and garage 11 kingsbridge 172 lordship lane stoke newington london N16. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
5 October 1999Delivered on: 12 October 1999
Satisfied on: 6 February 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 10 and garage 13 brookgate 97 lordship park london N16. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
5 March 1997Delivered on: 11 March 1997
Satisfied on: 20 September 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold flat 1 kingsbridge, 172 lordship road, london N16 title number NGL259017 together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims and choses in action arising in connection with the mortgaged property or any business thereon and the proceeds thereof. Floating charge over all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. By way of assignment the goodwill of the business (if any) and the full benefit of any licences, the benefit of all guarantees or covenants. A fixed charge to a share or shares in any company connected to the mortgaged property. See ch microfiche for full details.
Fully Satisfied
19 March 1996Delivered on: 20 March 1996
Satisfied on: 20 September 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 8 kingsbridge 172 lordship lane london N16 t/n ngl 255321 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 March 1996Delivered on: 20 March 1996
Satisfied on: 20 September 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being 11 kingsbridge 172 lordship road t/n 258652 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
28 February 2024Change of share class name or designation (2 pages)
28 February 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
28 February 2024Particulars of variation of rights attached to shares (2 pages)
28 February 2024Memorandum and Articles of Association (29 pages)
22 February 2024Sub-division of shares on 8 February 2024 (4 pages)
21 February 2024Appointment of Mr Jacob Getter as a director on 8 February 2024 (2 pages)
21 February 2024Appointment of Mr Joshua Getter as a director on 8 February 2024 (2 pages)
21 February 2024Termination of appointment of Susanne Getter as a director on 8 February 2024 (1 page)
5 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
31 May 2023Satisfaction of charge 9 in full (2 pages)
31 May 2023Satisfaction of charge 8 in full (1 page)
31 May 2023Satisfaction of charge 10 in full (2 pages)
31 May 2023Satisfaction of charge 11 in full (2 pages)
30 May 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
1 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
20 September 2022Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O 32 Castlewood Road London N16 6DW on 20 September 2022 (1 page)
27 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 April 2022Satisfaction of charge 030585190012 in full (4 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
23 April 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
23 November 2020Appointment of Mrs Susanne Getter as a director on 28 October 2020 (2 pages)
23 November 2020Termination of appointment of Moshe Getter as a director on 28 October 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (3 pages)
27 June 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
29 May 2019Notification of a person with significant control statement (2 pages)
28 May 2019Cessation of Jehoshua Rabinovitz as a person with significant control on 26 March 2019 (1 page)
28 May 2019Termination of appointment of Jehoshua Rabinovitz as a director on 26 March 2019 (1 page)
20 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
15 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
18 March 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
29 October 2014Registration of charge 030585190012, created on 27 October 2014 (18 pages)
29 October 2014Registration of charge 030585190012, created on 27 October 2014 (18 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
6 February 2014Satisfaction of charge 6 in full (3 pages)
6 February 2014Satisfaction of charge 6 in full (3 pages)
6 February 2014Satisfaction of charge 4 in full (3 pages)
6 February 2014Satisfaction of charge 4 in full (3 pages)
6 February 2014Satisfaction of charge 7 in full (3 pages)
6 February 2014Satisfaction of charge 7 in full (3 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 June 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
17 June 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
20 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
20 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 September 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
20 May 2008Return made up to 19/05/08; full list of members (4 pages)
20 May 2008Return made up to 19/05/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 May 2007Return made up to 19/05/07; full list of members (2 pages)
23 May 2007Return made up to 19/05/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
26 May 2006Return made up to 19/05/06; full list of members (2 pages)
26 May 2006Return made up to 19/05/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
26 May 2005Return made up to 19/05/05; full list of members (5 pages)
26 May 2005Return made up to 19/05/05; full list of members (5 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
26 January 2005Particulars of mortgage/charge (4 pages)
26 January 2005Particulars of mortgage/charge (4 pages)
28 May 2004Return made up to 19/05/04; full list of members (5 pages)
28 May 2004Return made up to 19/05/04; full list of members (5 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
23 May 2003Return made up to 19/05/03; full list of members (5 pages)
23 May 2003Return made up to 19/05/03; full list of members (5 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
25 November 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
25 November 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
24 May 2002Return made up to 19/05/02; full list of members (5 pages)
24 May 2002Return made up to 19/05/02; full list of members (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
31 May 2001Return made up to 19/05/01; full list of members (5 pages)
31 May 2001Return made up to 19/05/01; full list of members (5 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (9 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (9 pages)
11 September 2000Registered office changed on 11/09/00 from: 13/17 new burlington place london W1X 2JP (1 page)
11 September 2000Registered office changed on 11/09/00 from: 13/17 new burlington place london W1X 2JP (1 page)
24 May 2000Return made up to 19/05/00; full list of members (7 pages)
24 May 2000Return made up to 19/05/00; full list of members (7 pages)
7 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
7 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
2 June 1999Return made up to 19/05/99; full list of members (6 pages)
2 June 1999Return made up to 19/05/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
28 May 1998Return made up to 19/05/98; full list of members (6 pages)
28 May 1998Return made up to 19/05/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
22 May 1997Return made up to 19/05/97; full list of members (6 pages)
22 May 1997Return made up to 19/05/97; full list of members (6 pages)
11 March 1997Particulars of mortgage/charge (4 pages)
11 March 1997Particulars of mortgage/charge (4 pages)
16 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
16 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
29 May 1996Return made up to 19/05/96; full list of members (7 pages)
29 May 1996Return made up to 19/05/96; full list of members (7 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Accounting reference date notified as 30/06 (1 page)
27 July 1995Ad 12/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1995Ad 12/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1995Accounting reference date notified as 30/06 (1 page)
27 July 1995New director appointed (2 pages)
19 May 1995Incorporation (20 pages)
19 May 1995Incorporation (20 pages)