Company NameMa Telephone House Limited
DirectorsJason Marshall Blank and Daniel Anthony Brown
Company StatusActive
Company Number03128043
CategoryPrivate Limited Company
Incorporation Date20 November 1995(28 years, 5 months ago)
Previous NameBarrowgate Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jason Marshall Blank
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Level 2
Wardour Street
London
W1F 0UB
Director NameMr Daniel Anthony Brown
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Level 2
Wardour Street
London
W1F 0UB
Director NameHarold Michael Myers
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleAccountant
Correspondence Address30 Torquay Gardens
Ilford
Essex
IG4 5PT
Director NamePatricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Secretary NamePatricia Pamela Norris
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Director NameCyril Foux
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(3 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressVilla La Cour
6 Boulevard Alexandre La Cour
Cannes 06400
France
Secretary NameAnna Nelson-Roberts
NationalityBritish
StatusResigned
Appointed06 March 1996(3 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressClaydene House
Cowden
Kent
TN8 7HF
Director NameMr Malcolm Struth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(4 months after company formation)
Appointment Duration23 years, 5 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEwens Farm
Dedham Road
Langham
Essex
CO4 5PR
Director NameMr Joshua Michael Simon Segal
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(22 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 August 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Timothy William Struth
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(22 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 August 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Michael Daniel Marks
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(23 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Level 2
Wardour Street
London
W1F 0UB
Director NameMr David Benjamin Marks
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(23 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Level 2
Wardour Street
London
W1F 0UB
Director NameMr Richard Grant Selby
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(23 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Level 2
Wardour Street
London
W1F 0UB
Director NameMr Alexander Francis Stanley Wright
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Level 2
Wardour Street
London
W1F 0UB
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Services Ltd (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF

Contact

Websitewww.telephonehouse.com

Location

Registered Address89 Level 2
Wardour Street
London
W1F 0UB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

690 at £1Harley Street Nominees LTD
69.00%
Ordinary
160 at £1Telephone House Investments Limited
16.00%
Ordinary
150 at £1Malcolm Struth
15.00%
Ordinary

Financials

Year2014
Net Worth£3,838,368
Cash£860,025
Current Liabilities£10,206,478

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 November 2023 (4 months, 4 weeks ago)
Next Return Due4 December 2024 (7 months, 3 weeks from now)

Charges

31 December 2019Delivered on: 8 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: See clause 3.4(a) that creates a fixed charge over all rights (as defined in the charge) in property (also defined the charge) which it has now and which it obtains in the future.. See clause 3.4(I) that creates a fixed charge over all rights (as defined in the charge) in intellectual property (also defined the charge) which it has now and which it obtains in the future.. See clause 3.4 for a fixed charge over all rights in assets of the chargor which it has now and which it obtains in the future.
Outstanding
20 August 2019Delivered on: 22 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land - see clause 3.2 of the debenture, which creates a charge by way of first legal mortgage over the freehold property known as 25 to 53 (odd numbers) leonard street, 80 to 110 (even numbers) tabernacle street and 69 to 77 (odd numbers) paul street, london EC2A 4PN, known as telephone house, 69-77 paul street, london, EC2A 4NW and registered at hm land registry with title absolute under title number LN203097.
Outstanding
15 December 2004Delivered on: 30 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Direct and third party legal charge (trustee and beneficiary)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25-53 (odd) leonard street london, 80-110 (even) tabernacle street london and telephone house 69-77 (odd) paul street london t/no LN203097. 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
15 September 1997Delivered on: 25 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between area managements (london) limited and barrowgate properties limited (1) and national westminster bank PLC (2) the said area managements (london) limited charging as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as telephone house 69-77 paul street london borough of hackney t/n LN203097. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 April 1996Delivered on: 1 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between area managements (london) limited as trustees of and barrowgate properties limited and national westminster bank PLC
Secured details: All monies due or to become due from area managements (london) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a telephone house 69-77 paul street l/b of hackney t/no LN203097 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 September 2003Delivered on: 11 October 2003
Satisfied on: 12 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of debt
Secured details: All monies due or to become due from cim properties LLP to the chargee on any account whatsoever.
Particulars: The sum of £7,195,000 including all interest accrued or accruing.
Fully Satisfied

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with updates (4 pages)
29 August 2023Satisfaction of charge 031280430005 in full (1 page)
29 August 2023Satisfaction of charge 4 in full (1 page)
29 August 2023Satisfaction of charge 031280430006 in full (1 page)
22 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
26 July 2023Director's details changed for Mr Daniel Anthony Brown on 26 July 2023 (2 pages)
9 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages)
9 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
9 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 December 2022Withdraw the company strike off application (1 page)
9 December 2022Application to strike the company off the register (1 page)
8 December 2022Termination of appointment of Richard Grant Selby as a director on 7 December 2022 (1 page)
8 December 2022Termination of appointment of David Benjamin Marks as a director on 7 December 2022 (1 page)
20 November 2022Confirmation statement made on 20 November 2022 with updates (4 pages)
7 October 2022Director's details changed for Mr David Benjamin Marks on 27 September 2022 (2 pages)
27 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
19 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
19 April 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
19 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
22 November 2021Confirmation statement made on 20 November 2021 with updates (4 pages)
15 November 2021Termination of appointment of Alexander Francis Stanley Wright as a director on 15 November 2021 (1 page)
16 July 2021Full accounts made up to 31 December 2020 (25 pages)
17 June 2021Director's details changed for Mr Richard Grant Selby on 16 June 2021 (2 pages)
15 March 2021Director's details changed for Mr Daniel Anthony Brown on 15 March 2021 (2 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (23 pages)
13 February 2020Appointment of Mr Alexander Francis Stanley Wright as a director on 12 February 2020 (2 pages)
8 January 2020Registration of charge 031280430006, created on 31 December 2019 (42 pages)
21 November 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 September 2019Termination of appointment of Michael Daniel Marks as a director on 9 September 2019 (1 page)
5 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Co name change 20/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 September 2019Change of share class name or designation (2 pages)
2 September 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
23 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-20
(3 pages)
23 August 2019Change of details for Be Propco 7 Limited as a person with significant control on 23 August 2019 (2 pages)
23 August 2019Registered office address changed from 73 Cornhill London EC3V 3QQ to 89 Level 2 Wardour Street London W1F 0UB on 23 August 2019 (1 page)
22 August 2019Registration of charge 031280430005, created on 20 August 2019 (43 pages)
22 August 2019Termination of appointment of Timothy William Struth as a director on 20 August 2019 (1 page)
22 August 2019Appointment of Mr Daniel Anthony Brown as a director on 20 August 2019 (2 pages)
22 August 2019Notification of Be Propco 7 Limited as a person with significant control on 20 August 2019 (2 pages)
22 August 2019Termination of appointment of Joshua Michael Simon Segal as a director on 20 August 2019 (1 page)
22 August 2019Appointment of Mr Jason Marshall Blank as a director on 20 August 2019 (2 pages)
22 August 2019Appointment of Mr Richard Grant Selby as a director on 20 August 2019 (2 pages)
22 August 2019Appointment of Mr Michael Daniel Marks as a director on 20 August 2019 (2 pages)
22 August 2019Cessation of Ian Leigh Foux as a person with significant control on 20 August 2019 (1 page)
22 August 2019Termination of appointment of Malcolm Struth as a director on 20 August 2019 (1 page)
22 August 2019Appointment of Mr David Benjamin Marks as a director on 20 August 2019 (2 pages)
9 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 June 2019Satisfaction of charge 1 in full (2 pages)
19 June 2019Satisfaction of charge 2 in full (2 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
7 September 2018Appointment of Mr Joshua Michael Simon Segal as a director on 30 August 2018 (2 pages)
7 September 2018Appointment of Mr Timothy William Struth as a director on 30 August 2018 (2 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
7 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Particulars of variation of rights attached to shares (2 pages)
3 May 2016Particulars of variation of rights attached to shares (2 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(5 pages)
15 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(5 pages)
20 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
20 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2012Accounts made up to 31 March 2012 (13 pages)
17 December 2012Accounts made up to 31 March 2012 (13 pages)
13 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
30 November 2011Termination of appointment of Anna Nelson-Roberts as a secretary (1 page)
30 November 2011Termination of appointment of Cyril Foux as a director (1 page)
30 November 2011Termination of appointment of Anna Nelson-Roberts as a secretary (1 page)
30 November 2011Termination of appointment of Cyril Foux as a director (1 page)
21 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
4 January 2011Accounts made up to 31 March 2010 (13 pages)
4 January 2011Accounts made up to 31 March 2010 (13 pages)
23 November 2010Registered office address changed from 25 Harley Street London W1N 2BR on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 25 Harley Street London W1N 2BR on 23 November 2010 (1 page)
18 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
13 February 2009Accounts made up to 31 March 2008 (13 pages)
13 February 2009Accounts made up to 31 March 2008 (13 pages)
11 December 2008Return made up to 20/11/08; full list of members (4 pages)
11 December 2008Return made up to 20/11/08; full list of members (4 pages)
4 September 2008Secretary's change of particulars / anna nelson-roberts / 02/06/2008 (1 page)
4 September 2008Secretary's change of particulars / anna nelson-roberts / 02/06/2008 (1 page)
28 January 2008Accounts made up to 31 March 2007 (13 pages)
28 January 2008Accounts made up to 31 March 2007 (13 pages)
3 December 2007Return made up to 20/11/07; full list of members (3 pages)
3 December 2007Return made up to 20/11/07; full list of members (3 pages)
21 January 2007Accounts made up to 31 March 2006 (11 pages)
21 January 2007Accounts made up to 31 March 2006 (11 pages)
12 December 2006Return made up to 20/11/06; full list of members (3 pages)
12 December 2006Return made up to 20/11/06; full list of members (3 pages)
9 May 2006Resolutions
  • RES13 ‐ Guarantee 23/02/06
(2 pages)
9 May 2006Resolutions
  • RES13 ‐ Guarantee 23/02/06
(2 pages)
27 November 2005Return made up to 20/11/05; full list of members (3 pages)
27 November 2005Return made up to 20/11/05; full list of members (3 pages)
1 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Return made up to 20/11/04; full list of members (5 pages)
8 December 2004Return made up to 20/11/04; full list of members (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 December 2003Return made up to 20/11/03; full list of members (5 pages)
4 December 2003Return made up to 20/11/03; full list of members (5 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 December 2002Director's particulars changed (1 page)
13 December 2002Return made up to 20/11/02; full list of members (6 pages)
13 December 2002Director's particulars changed (1 page)
13 December 2002Return made up to 20/11/02; full list of members (6 pages)
4 December 2001Return made up to 20/11/01; full list of members (5 pages)
4 December 2001Return made up to 20/11/01; full list of members (5 pages)
11 October 2001Accounts made up to 31 March 2001 (11 pages)
11 October 2001Accounts made up to 31 March 2001 (11 pages)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
29 January 2001Accounts made up to 31 March 2000 (11 pages)
29 January 2001Accounts made up to 31 March 2000 (11 pages)
28 December 2000Return made up to 20/11/00; full list of members (5 pages)
28 December 2000Return made up to 20/11/00; full list of members (5 pages)
10 January 2000Return made up to 20/11/99; no change of members (6 pages)
10 January 2000Return made up to 20/11/99; no change of members (6 pages)
2 December 1999Accounts made up to 31 March 1999 (12 pages)
2 December 1999Accounts made up to 31 March 1999 (12 pages)
11 January 1999Return made up to 20/11/98; no change of members (6 pages)
11 January 1999Return made up to 20/11/98; no change of members (6 pages)
8 January 1999Accounts made up to 31 March 1998 (11 pages)
8 January 1999Accounts made up to 31 March 1998 (11 pages)
20 November 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
20 November 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
23 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
20 January 1997Return made up to 20/11/96; full list of members (9 pages)
20 January 1997Return made up to 20/11/96; full list of members (9 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Ad 10/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Ad 10/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 April 1996New director appointed (3 pages)
15 April 1996New director appointed (3 pages)
19 March 1996New director appointed (3 pages)
19 March 1996Director resigned (1 page)
19 March 1996New director appointed (3 pages)
19 March 1996Location of register of members (1 page)
19 March 1996Accounting reference date notified as 30/04 (1 page)
19 March 1996Secretary resigned;director resigned (1 page)
19 March 1996New secretary appointed (2 pages)
19 March 1996Accounting reference date notified as 30/04 (1 page)
19 March 1996Location of register of members (1 page)
19 March 1996New secretary appointed (2 pages)
19 March 1996Secretary resigned;director resigned (1 page)
19 March 1996Director resigned (1 page)
24 November 1995Secretary resigned;new director appointed (6 pages)
24 November 1995Secretary resigned;new director appointed (6 pages)
23 November 1995New secretary appointed;director resigned;new director appointed (6 pages)
23 November 1995New secretary appointed;director resigned;new director appointed (6 pages)
20 November 1995Incorporation (42 pages)
20 November 1995Incorporation (42 pages)