Hatch End
Middlesex
HA5 4HG
Secretary Name | Andrea Judith Rubin |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pool House 13 Thornton Grove Hatch End Middlesex HA5 4HG |
Director Name | Andrea Judith Rubin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2001(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Pool House 13 Thornton Grove Hatch End Middlesex HA5 4HG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pool House 13 Thornton Grove Hatch End Middlesex HA5 4HG |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
28 February 2007 | Delivered on: 13 March 2007 Satisfied on: 17 November 2015 Persons entitled: Aib Group (UK) 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 land adjacent to hockley farthing green lane stoke poges buckinghamshire t/no BM73187. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
---|---|
29 March 2006 | Delivered on: 4 April 2006 Satisfied on: 17 November 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87 kingsland avenue in the london borough of harrow t/n NGL3163. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
11 November 2004 | Delivered on: 12 November 2004 Satisfied on: 17 November 2015 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: 18 blythwood road,pinner,middlesex t/no MX306416. 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 2003 | Delivered on: 16 April 2003 Satisfied on: 17 November 2015 Persons entitled: Lincoln Assurance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 7 the avenue hatch end herts HA5 4EN t/no MX296364. Fully Satisfied |
7 April 2003 | Delivered on: 12 April 2003 Satisfied on: 17 November 2015 Persons entitled: Aib Group (UK) P.L.C. 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 7 the avenue harrow t/n MX296364. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
28 May 2002 | Delivered on: 18 June 2002 Satisfied on: 17 November 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 hill view road hatch end pinner middlesex t/no MX234586. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
19 June 2001 | Delivered on: 22 June 2001 Satisfied on: 27 February 2003 Persons entitled: Lincoln Assurance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that freehold property known as 13 goodyers avenue radlett hertfordshire WD7 8AY t/no: HD9568. Fully Satisfied |
21 November 2000 | Delivered on: 24 November 2000 Satisfied on: 27 February 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 moorcroft way pinner middlesex t/no: P122668. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
4 February 2014 | Delivered on: 11 February 2014 Satisfied on: 17 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 17-19 battlers green drive radlett hertfordshire. Notification of addition to or amendment of charge. Fully Satisfied |
9 May 2012 | Delivered on: 24 May 2012 Satisfied on: 17 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land to the side of 147 herkomer road bushey. Fully Satisfied |
24 June 2011 | Delivered on: 25 June 2011 Satisfied on: 17 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at the rear of 52 ridgeway road, chesham. Fully Satisfied |
17 March 2010 | Delivered on: 18 March 2010 Satisfied on: 17 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £208,000 due or to become due from the company to the chargee. Particulars: 9 grange gardens pinner middlesex. Fully Satisfied |
11 March 2010 | Delivered on: 17 March 2010 Satisfied on: 17 November 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 February 2009 | Delivered on: 11 March 2009 Satisfied on: 25 November 2015 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land to the rear of 56 ridgeway road chesham buckinghamshire t/no BM298016 and land to the rear of 54 ridgeway road chesham buckinghamshire t/no BM327641. Fully Satisfied |
5 February 2009 | Delivered on: 7 February 2009 Satisfied on: 17 November 2015 Persons entitled: Aib Group (UK) 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 land on the south side of linksway maytree lane gordon avenue stanmore middlesex t/n MX169965 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
12 December 2007 | Delivered on: 13 December 2007 Satisfied on: 17 November 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a units 1 and 2 ux central high street uxbridge middlesex t/no AGL139930 and AGL139931. Fully Satisfied |
31 July 2007 | Delivered on: 10 August 2007 Satisfied on: 17 November 2015 Persons entitled: Aib Group (UK) P.L.C Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 ridgeway road chesham buckinghamshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
10 July 2000 | Delivered on: 14 July 2000 Satisfied on: 27 February 2003 Persons entitled: Aib Group (UK) 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 13 goodyers avenue radlett hertfordshire t/no HD9568. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
24 April 2020 | Delivered on: 1 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land adjacent to 1 cotswold close, uxbridge UB8 2NA. Outstanding |
11 February 2020 | Delivered on: 13 February 2020 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: The freehold land and the buildings known as 82 rowlands avenue, hatch end, pinner HA5 4BP. Tittle number(s): MX465163. Outstanding |
21 July 2017 | Delivered on: 21 July 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
21 September 2016 | Delivered on: 23 September 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
21 September 2016 | Delivered on: 23 September 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: F/H property k/a land at 66 harcourt road bushey t/nos. HD542535 and HD493959. Outstanding |
31 May 2016 | Delivered on: 17 June 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
31 May 2016 | Delivered on: 3 June 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: F/H property k/a rear of 24 garratts road bushey t/no HD17762. Outstanding |
30 September 2015 | Delivered on: 6 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 82 rowlands avenue, hatch end, pinner, middlesex. Outstanding |
27 February 2015 | Delivered on: 17 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at hedgerows, roundbush lane, round bush, aldenham. Outstanding |
11 February 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
1 May 2020 | Registration of charge 035318520027, created on 24 April 2020 (7 pages) |
16 April 2020 | Satisfaction of charge 035318520025 in full (1 page) |
16 April 2020 | Satisfaction of charge 035318520021 in full (1 page) |
16 April 2020 | Satisfaction of charge 035318520024 in full (1 page) |
16 April 2020 | Satisfaction of charge 035318520023 in full (1 page) |
16 April 2020 | Satisfaction of charge 035318520022 in full (1 page) |
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
13 February 2020 | Registration of charge 035318520026, created on 11 February 2020 (29 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
21 July 2017 | Registration of charge 035318520025, created on 21 July 2017 (20 pages) |
21 July 2017 | Registration of charge 035318520025, created on 21 July 2017 (20 pages) |
6 July 2017 | Satisfaction of charge 035318520019 in full (4 pages) |
6 July 2017 | Satisfaction of charge 035318520019 in full (4 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
23 September 2016 | Registration of charge 035318520024, created on 21 September 2016 (10 pages) |
23 September 2016 | Registration of charge 035318520023, created on 21 September 2016 (20 pages) |
23 September 2016 | Registration of charge 035318520023, created on 21 September 2016 (20 pages) |
23 September 2016 | Registration of charge 035318520024, created on 21 September 2016 (10 pages) |
21 June 2016 | Satisfaction of charge 035318520020 in full (1 page) |
21 June 2016 | Satisfaction of charge 035318520020 in full (1 page) |
17 June 2016 | Registration of charge 035318520022, created on 31 May 2016 (10 pages) |
17 June 2016 | Registration of charge 035318520022, created on 31 May 2016 (10 pages) |
3 June 2016 | Registration of charge 035318520021, created on 31 May 2016 (20 pages) |
3 June 2016 | Registration of charge 035318520021, created on 31 May 2016 (20 pages) |
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
3 March 2016 | Amended accounts for a dormant company made up to 31 March 2015 (3 pages) |
3 March 2016 | Amended accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
25 November 2015 | Satisfaction of charge 13 in full (4 pages) |
25 November 2015 | Satisfaction of charge 13 in full (4 pages) |
17 November 2015 | Satisfaction of charge 8 in full (4 pages) |
17 November 2015 | Satisfaction of charge 16 in full (4 pages) |
17 November 2015 | Satisfaction of charge 8 in full (4 pages) |
17 November 2015 | Satisfaction of charge 9 in full (4 pages) |
17 November 2015 | Satisfaction of charge 16 in full (4 pages) |
17 November 2015 | Satisfaction of charge 14 in full (4 pages) |
17 November 2015 | Satisfaction of charge 6 in full (4 pages) |
17 November 2015 | Satisfaction of charge 4 in full (4 pages) |
17 November 2015 | Satisfaction of charge 9 in full (4 pages) |
17 November 2015 | Satisfaction of charge 035318520018 in full (4 pages) |
17 November 2015 | Satisfaction of charge 6 in full (4 pages) |
17 November 2015 | Satisfaction of charge 10 in full (4 pages) |
17 November 2015 | Satisfaction of charge 5 in full (4 pages) |
17 November 2015 | Satisfaction of charge 10 in full (4 pages) |
17 November 2015 | Satisfaction of charge 17 in full (4 pages) |
17 November 2015 | Satisfaction of charge 035318520018 in full (4 pages) |
17 November 2015 | Satisfaction of charge 12 in full (4 pages) |
17 November 2015 | Satisfaction of charge 14 in full (4 pages) |
17 November 2015 | Satisfaction of charge 5 in full (4 pages) |
17 November 2015 | Satisfaction of charge 11 in full (4 pages) |
17 November 2015 | Satisfaction of charge 17 in full (4 pages) |
17 November 2015 | Satisfaction of charge 11 in full (4 pages) |
17 November 2015 | Satisfaction of charge 12 in full (4 pages) |
17 November 2015 | Satisfaction of charge 4 in full (4 pages) |
17 November 2015 | Satisfaction of charge 7 in full (4 pages) |
17 November 2015 | Satisfaction of charge 15 in full (4 pages) |
17 November 2015 | Satisfaction of charge 7 in full (4 pages) |
17 November 2015 | Satisfaction of charge 15 in full (4 pages) |
6 October 2015 | Registration of charge 035318520020, created on 30 September 2015 (9 pages) |
6 October 2015 | Registration of charge 035318520020, created on 30 September 2015 (9 pages) |
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 March 2015 | Registration of charge 035318520019, created on 27 February 2015 (9 pages) |
17 March 2015 | Registration of charge 035318520019, created on 27 February 2015 (9 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
11 February 2014 | Registration of charge 035318520018 (9 pages) |
11 February 2014 | Registration of charge 035318520018 (9 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
20 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
17 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
14 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
27 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
23 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
16 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
16 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
16 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
16 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
14 March 1999 | Return made up to 20/03/99; full list of members
|
14 March 1999 | Return made up to 20/03/99; full list of members
|
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Incorporation (15 pages) |
20 March 1998 | Incorporation (15 pages) |