Potters Bar
EN6 1TL
Director Name | Mr Simon Jeffrey Peters |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2005(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr John Henry Perloff |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Secretary Name | Mr Raphael Rotstein |
---|---|
Status | Current |
Appointed | 04 January 2022(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Julian David Fifield |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 St Georges Drive London SW1V 4DF |
Director Name | Mr William Ian Robinson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highdown Amberley Arundel Sussex BN18 9LZ |
Director Name | Michael Morrison Smith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 196 Reading Road Wokingham Berkshire RG11 1LH |
Director Name | Peter Aston Rowson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | Croft Lodge Church Lane Great Longstone Bakewell Derbyshire DE45 1TB |
Secretary Name | Peter Aston Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | Croft Lodge Church Lane Great Longstone Bakewell Derbyshire DE45 1TB |
Secretary Name | Mr Simon Jeffrey Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(7 years, 12 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr John Terence Doyle |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 June 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Unicorn House Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £465,188 |
Gross Profit | £419,008 |
Net Worth | £2,288,031 |
Cash | £9,409 |
Current Liabilities | £3,329,534 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
27 April 2018 | Delivered on: 11 May 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: The freehold property known as the triangle shopping centre, brackla bridgend registered at the land registry with title numbers WA301091, WA640737 and WA276063. For more details please refer to the instrument. Outstanding |
---|---|
19 April 2016 | Delivered on: 29 April 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: The freehold property known as the triangle shopping centre, brackla, bridgend registered at the land registry with title numbers WA301091, WA640737 and WA276063. Outstanding |
28 July 2011 | Delivered on: 5 August 2011 Persons entitled: Hsbc Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the triangle shopping centre brackia bridgend t/nos. WA301091, WA640737 and WA276063 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 July 2021 | Delivered on: 30 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
16 July 2021 | Delivered on: 26 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: Land lying to the east of trem y mor, brackla, bridgend and registered at the land registry with title number WA276063. For more details please refer to the instrument. Outstanding |
31 December 2004 | Delivered on: 10 January 2005 Satisfied on: 8 August 2011 Persons entitled: Hsbc Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company or by panther securities PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property situate at and k/a the triangle shopping centre, land lying to the east of the triangle and land lying to the east of trem-y-mor, brackla, bridgend t/no's WA301091, WA640737 and WA276063, together with all buildings and erections and fixtures and fittings and fixed plant and machinery thereon, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 December 2004 | Delivered on: 10 January 2005 Satisfied on: 8 August 2011 Persons entitled: Hsbc Bank PLC Classification: Third party floating charge Secured details: All monies due or to become due from the company or by panther securities PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all the undertaking property and other assets including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
24 April 2001 | Delivered on: 26 April 2001 Satisfied on: 8 August 2011 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over. Undertaking and all property and assets. Fully Satisfied |
24 April 2001 | Delivered on: 26 April 2001 Satisfied on: 8 August 2011 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the principal debtor to the chargee on any account whatsoever. Particulars: F/Hold premises known as (I) land lying to east of the triangle brackla bridgend; t/no WA640737; (ii) the triangle shopping centre brackla bridgend; WA301091; (iii) land lying to east of trem-y-mor brackla bridgend; WA276063; all right title and interest into all rental or licence fee income thereon. Fully Satisfied |
25 March 1997 | Delivered on: 26 March 1997 Satisfied on: 8 August 2011 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all the undertaking and assets of the company both present and future. Fully Satisfied |
25 March 1997 | Delivered on: 26 March 1997 Satisfied on: 8 August 2011 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or northstar securities PLC to the chargee on any account whatsoever. Particulars: All that freehold and long leasehold properties known as 24 high street oldham greater manchester title number GM368129, brackla bridgend mid glamorgan title numbers WA276063, WA301901 and WA640737 together with all rights powers easements , fixtures, fittings, plant, machinery, apparatus, goods and materials (not being personal chattels within the bills of sale act 1878 to 1882) but excluding tenants fixtures and fittings, all rental income and payments in respect of services and insurances and income in respect of the property. Fully Satisfied |
30 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
30 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
19 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
13 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
11 May 2018 | Registration of charge 032677890009, created on 27 April 2018 (77 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 July 2017 | Notification of Panther Securities Plc as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Panther Securities Plc as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
16 June 2017 | Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page) |
16 June 2017 | Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page) |
18 April 2017 | Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
25 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
29 April 2016 | Registration of charge 032677890008, created on 19 April 2016 (74 pages) |
29 April 2016 | Registration of charge 032677890008, created on 19 April 2016 (74 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 (2 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
13 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 June 2013 | Director's details changed for Mr John Terence Doyle on 26 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page) |
27 June 2013 | Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
27 June 2013 | Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr John Terence Doyle on 26 June 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
2 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
5 August 2011 | Resolutions
|
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
22 October 2009 | Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page) |
23 July 2009 | Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page) |
23 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
23 July 2009 | Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page) |
23 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
31 July 2008 | Director's change of particulars / john perloff / 30/07/2007 (1 page) |
31 July 2008 | Director's change of particulars / john perloff / 30/07/2007 (1 page) |
31 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
10 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members
|
19 July 2005 | Return made up to 18/06/05; full list of members
|
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (3 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 January 2005 | Particulars of mortgage/charge (6 pages) |
10 January 2005 | Particulars of mortgage/charge (6 pages) |
10 January 2005 | Particulars of mortgage/charge (4 pages) |
10 January 2005 | Particulars of mortgage/charge (4 pages) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
22 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 June 2001 | Return made up to 18/06/01; full list of members
|
22 June 2001 | Return made up to 18/06/01; full list of members
|
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (7 pages) |
26 April 2001 | Particulars of mortgage/charge (7 pages) |
29 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 October 1999 | Return made up to 18/10/99; full list of members (7 pages) |
14 October 1999 | Return made up to 18/10/99; full list of members (7 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 8TH floor, aldwych house 81 aldwych london WC2B 4HP (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 8TH floor, aldwych house 81 aldwych london WC2B 4HP (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New director appointed (3 pages) |
12 July 1999 | New director appointed (3 pages) |
12 July 1999 | Auditor's resignation (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Auditor's resignation (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (3 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (3 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
9 June 1998 | Amended full accounts made up to 31 December 1997 (9 pages) |
9 June 1998 | Amended full accounts made up to 31 December 1997 (9 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
10 November 1997 | Return made up to 18/10/97; full list of members
|
10 November 1997 | Return made up to 18/10/97; full list of members
|
26 March 1997 | Particulars of mortgage/charge (7 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (7 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
11 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
18 October 1996 | Incorporation (14 pages) |
18 October 1996 | Incorporation (14 pages) |