1 Devonshire Street
London
W1W 5DR
Secretary Name | Lynne Van Geens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Portside Brighton Marina Village Brighton East Sussex BN2 5UW |
Secretary Name | Howard Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 5 Chartridge Close Bushey Hertfordshire WD23 4YF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cliftoncapital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73490598 |
Telephone region | London |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Paul Henry Van Geens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,214,527 |
Cash | £1,384,541 |
Current Liabilities | £1,509,758 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
26 February 2001 | Delivered on: 28 February 2001 Satisfied on: 25 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 4 nevill street chelsea london title number BGL10497 (part of). 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. Fully Satisfied |
---|---|
20 April 2000 | Delivered on: 27 April 2000 Satisfied on: 2 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 141 old church street chelsea london SW3 t/n NGL594220. 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. Fully Satisfied |
31 March 1999 | Delivered on: 14 April 1999 Satisfied on: 5 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 36 thurloe square london borough of kensington & chelsea t/n BGL27336. 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. Fully Satisfied |
11 December 1998 | Delivered on: 21 December 1998 Satisfied on: 5 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 25 cranmer court london SW3 t/no: NGL220500. 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. Fully Satisfied |
15 June 1998 | Delivered on: 23 June 1998 Satisfied on: 5 January 2001 Persons entitled: National Westminster Bank PLC 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 property k/a 31 acacia road st johns wood london t/no: 454472. 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. Fully Satisfied |
23 January 1998 | Delivered on: 2 February 1998 Satisfied on: 5 June 1998 Persons entitled: National Westminster Bank PLC 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 property k/a 150 castlenau barnes london t/no SY292231. 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. Fully Satisfied |
10 November 1997 | Delivered on: 26 November 1997 Satisfied on: 5 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat a 58 elm park gardens london borough of kensington and chelsea. 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. Fully Satisfied |
17 October 1997 | Delivered on: 23 October 1997 Satisfied on: 5 June 1998 Persons entitled: National Westminster Bank PLC 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 property k/a 3 ranelagh avenue fulham london t/no.LN159328. 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. Fully Satisfied |
8 July 2005 | Delivered on: 14 July 2005 Satisfied on: 25 May 2012 Persons entitled: National Westminster 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: 131 old church street chelsea. 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. Fully Satisfied |
30 July 2004 | Delivered on: 3 August 2004 Satisfied on: 24 June 2005 Persons entitled: National Westminster 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: 1 priory walk london and the land lying to the south of cresswell place london. 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. Fully Satisfied |
7 April 2004 | Delivered on: 16 April 2004 Satisfied on: 23 September 2005 Persons entitled: National Westminster 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: 25 spencer road battersea london SW18 2SP. 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. Fully Satisfied |
6 January 2003 | Delivered on: 11 January 2003 Satisfied on: 25 May 2012 Persons entitled: National Westminster 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: Flat 22 95 elm park gardens london. 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. Fully Satisfied |
17 May 2002 | Delivered on: 21 May 2002 Satisfied on: 13 July 2004 Persons entitled: National Westminster 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: 36 ifield road west brompton london SW10. 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. Fully Satisfied |
16 July 1997 | Delivered on: 23 July 1997 Satisfied on: 25 May 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 September 2019 | Delivered on: 10 October 2019 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All the property comprised in flat 22 chelsea court, 95 elm park gardens, london, SW10 9QW and registered in the land registry with title number NGL425530 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
30 September 2019 | Delivered on: 10 October 2019 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All the property comprised in 4 neville street, london, SW7 3AR and registered at the land registry with title number BGL37365 (the "property") together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
30 September 2019 | Delivered on: 10 October 2019 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
29 January 2016 | Delivered on: 30 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Property k/a flat 22 chelsea court elm park gardens london t/no NGL425530. Outstanding |
29 January 2016 | Delivered on: 30 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Property k/a 4 neville street london t/no BGL37365. Outstanding |
25 January 2016 | Delivered on: 26 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 May 2012 | Delivered on: 17 May 2012 Persons entitled: Standard Chartered (Jersey) Limited 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: L/H property k/a flat 22, 95 elm park gardens, london. T/no.NGL425530. Outstanding |
4 May 2012 | Delivered on: 17 May 2012 Persons entitled: Standard Chartered (Jersey) Limited 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: F/H k/a 4 neville street, london. T/no.BGL37365. Outstanding |
19 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
9 November 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
20 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
30 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a small company made up to 30 April 2020 (9 pages) |
22 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
14 October 2019 | Accounts for a small company made up to 30 April 2019 (9 pages) |
10 October 2019 | Registration of charge 033529650021, created on 30 September 2019 (20 pages) |
10 October 2019 | Registration of charge 033529650022, created on 30 September 2019 (20 pages) |
10 October 2019 | Registration of charge 033529650020, created on 30 September 2019 (20 pages) |
2 October 2019 | Satisfaction of charge 033529650018 in full (1 page) |
2 October 2019 | Satisfaction of charge 033529650017 in full (1 page) |
2 October 2019 | Satisfaction of charge 033529650019 in full (1 page) |
16 July 2019 | Termination of appointment of Howard Freeman as a secretary on 10 July 2019 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 30 April 2018 (8 pages) |
20 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a medium company made up to 30 April 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
20 December 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
20 December 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 February 2016 | Satisfaction of charge 15 in full (4 pages) |
4 February 2016 | Satisfaction of charge 15 in full (4 pages) |
4 February 2016 | Satisfaction of charge 16 in full (4 pages) |
4 February 2016 | Satisfaction of charge 16 in full (4 pages) |
30 January 2016 | Registration of charge 033529650018, created on 29 January 2016 (8 pages) |
30 January 2016 | Registration of charge 033529650019, created on 29 January 2016 (8 pages) |
30 January 2016 | Registration of charge 033529650018, created on 29 January 2016 (8 pages) |
30 January 2016 | Registration of charge 033529650019, created on 29 January 2016 (8 pages) |
29 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
29 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
26 January 2016 | Registration of charge 033529650017, created on 25 January 2016 (5 pages) |
26 January 2016 | Registration of charge 033529650017, created on 25 January 2016 (5 pages) |
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
6 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
6 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
4 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
4 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
18 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
3 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Paul Henry Van Geens on 15 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Paul Henry Van Geens on 15 April 2011 (2 pages) |
17 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
17 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
17 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
11 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
6 January 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
6 January 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
8 August 2008 | Return made up to 15/04/08; no change of members (6 pages) |
8 August 2008 | Return made up to 15/04/08; no change of members (6 pages) |
26 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
26 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
8 May 2007 | Return made up to 15/04/07; full list of members
|
8 May 2007 | Return made up to 15/04/07; full list of members
|
4 May 2007 | Company name changed clifton property developments li mited\certificate issued on 04/05/07 (2 pages) |
4 May 2007 | Company name changed clifton property developments li mited\certificate issued on 04/05/07 (2 pages) |
3 October 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
3 October 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
28 April 2006 | Return made up to 15/04/06; full list of members (6 pages) |
28 April 2006 | Return made up to 15/04/06; full list of members (6 pages) |
16 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
16 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
20 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
13 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
13 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
18 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
20 July 2003 | Return made up to 15/04/03; full list of members (6 pages) |
20 July 2003 | Registered office changed on 20/07/03 from: 38 william iv street london WC2N 4DD (1 page) |
20 July 2003 | Registered office changed on 20/07/03 from: 38 william iv street london WC2N 4DD (1 page) |
20 July 2003 | Return made up to 15/04/03; full list of members (6 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Full accounts made up to 30 April 2002 (12 pages) |
2 January 2003 | Full accounts made up to 30 April 2002 (12 pages) |
28 May 2002 | Return made up to 15/04/02; full list of members
|
28 May 2002 | Return made up to 15/04/02; full list of members
|
21 May 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
18 October 2001 | Full accounts made up to 30 April 2001 (12 pages) |
18 October 2001 | Full accounts made up to 30 April 2001 (12 pages) |
20 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
18 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
12 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Full accounts made up to 30 April 1999 (13 pages) |
28 September 1999 | Full accounts made up to 30 April 1999 (13 pages) |
17 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
17 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
19 October 1998 | Full accounts made up to 30 April 1998 (12 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Full accounts made up to 30 April 1998 (12 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Return made up to 15/04/98; full list of members
|
5 June 1998 | Return made up to 15/04/98; full list of members
|
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Ad 15/04/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 October 1997 | Ad 15/04/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
15 April 1997 | Incorporation (17 pages) |
15 April 1997 | Incorporation (17 pages) |