Barnet
EN4 0EJ
Director Name | Mr Mihir Kantilal Thakerar |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1998(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 18 Crescent West Barnet EN4 0EJ |
Secretary Name | Dipak Thakerar |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Crescent West Barnet EN4 0EJ |
Director Name | Mr Keval Mihir Thakerar |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Crescent West Barnet EN4 0EJ |
Director Name | Mr Niraj Mihir Thakerar |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Crescent West Barnet EN4 0EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 84415069 |
---|---|
Telephone region | London |
Registered Address | 18 Crescent West Barnet EN4 0EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Nineacre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,666,305 |
Cash | £134,701 |
Current Liabilities | £1,439,641 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
23 July 1999 | Delivered on: 5 August 1999 Satisfied on: 23 December 2003 Persons entitled: Barclays 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: First floor flat at 30 loftus road london borough of hammersmith and fulham t/n NGL212967. Fully Satisfied |
---|---|
13 January 1999 | Delivered on: 2 February 1999 Satisfied on: 23 December 2003 Persons entitled: Barclays 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 4, part of 230 uxbridge road shepherds bush london borough of hammersmith and fulham t/n NGL477607. Fully Satisfied |
13 January 1999 | Delivered on: 2 February 1999 Satisfied on: 23 December 2003 Persons entitled: Barclays 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 3, 228 uxbridge road london borough of hammersmith and fulham. Fully Satisfied |
13 January 1999 | Delivered on: 2 February 1999 Satisfied on: 23 December 2003 Persons entitled: Barclays 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 2, 228 uxbridge road london borough of hammersmith and fulham. Fully Satisfied |
13 January 1999 | Delivered on: 2 February 1999 Satisfied on: 23 December 2003 Persons entitled: Barclays 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 1, 228 uxbridge road london borough of hammersmith and fulham. Fully Satisfied |
13 January 1999 | Delivered on: 2 February 1999 Satisfied on: 23 December 2003 Persons entitled: Barclays 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: 50 warbeck road london borough of hammersmith and fulham t/n LN44429. Fully Satisfied |
13 January 1999 | Delivered on: 2 February 1999 Satisfied on: 23 December 2003 Persons entitled: Barclays 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: First floor flat being part of 50 frithville gardens london borough of hammersmith and fulham t/n NGL614448. Fully Satisfied |
13 January 1999 | Delivered on: 2 February 1999 Satisfied on: 23 December 2003 Persons entitled: Barclays 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 3, 230 uxbridge road london borough of hammersmith and fulham t/n NGL523530. Fully Satisfied |
28 August 1999 | Delivered on: 3 September 1999 Satisfied on: 23 December 2003 Persons entitled: Barclays 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: Basement flat & part of the garden ground,30 loftus road,london borough of hammersmith and fulham.t/no:ngl 210333. Fully Satisfied |
8 January 1999 | Delivered on: 15 January 1999 Satisfied on: 23 December 2003 Persons entitled: Barclays 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: Second floor flat 30 loftus road together with the staircase leading thereto from the first floor london borough of hammersmith & fulham t/no;-NGL211238. Fully Satisfied |
21 April 2016 | Delivered on: 26 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold properties known as flats 1, 2 and 3 228 uxbridge road london W12 7JD (land registry title numbers BGL32180, BGL32170 and BGL32188). Outstanding |
20 May 2015 | Delivered on: 2 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 September 2002 | Delivered on: 7 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 30 loftus road london W12 2ND floor flat title number NGL211238. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 September 2002 | Delivered on: 7 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 1ST floor flat 20 loftus road london W12 title number NGL212967. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 September 2002 | Delivered on: 7 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as garden flat 30 loftus road london W12 title number NGL210333. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 September 2002 | Delivered on: 7 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 50 narbeck road london W12 title number LN44429. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 September 2002 | Delivered on: 7 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 50 frithville gardens london W12 1ST floor flat title number NGL614448. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 September 2002 | Delivered on: 7 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as flat 4 230 uxbridge road london W12 title number NGL477607. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 September 2002 | Delivered on: 7 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as flat 3 230 uxbridge road london W12 title number NGL523530. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 September 2002 | Delivered on: 7 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as flat 3 228 uxbridge road london W12 title number BGL321170. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 September 2002 | Delivered on: 7 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as flat 2 228 uxbridge road london W12 title number BGL32188. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 September 2002 | Delivered on: 7 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as flat 1 228 uxbridge road london W12 title number BGL32180. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 September 2002 | Delivered on: 7 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as ground floor flat 30 loftus road london W1 title number NGL211172. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
11 February 2020 | Appointment of Mr Keval Mihir Thakerar as a director on 7 February 2020 (2 pages) |
11 February 2020 | Appointment of Mr Niraj Mihir Thakerar as a director on 7 February 2020 (2 pages) |
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
2 August 2019 | Cessation of Deepak Thakerar as a person with significant control on 1 March 2018 (1 page) |
2 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
2 August 2019 | Notification of Twinglobe Holdings 1 Limited as a person with significant control on 1 March 2018 (2 pages) |
2 August 2019 | Cessation of Mihir Kantilal Thakerar as a person with significant control on 1 March 2018 (1 page) |
1 August 2019 | Cessation of Nineacre Limited as a person with significant control on 23 June 2017 (1 page) |
1 August 2019 | Cessation of Twinglobe 2008 Ltd as a person with significant control on 1 March 2018 (1 page) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
26 March 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
11 August 2017 | Notification of Twinglobe 2008 Ltd as a person with significant control on 23 June 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
11 August 2017 | Notification of Twinglobe 2008 Ltd as a person with significant control on 23 June 2017 (2 pages) |
11 August 2017 | Notification of Twinglobe 2008 Ltd as a person with significant control on 11 August 2017 (2 pages) |
29 March 2017 | Accounts for a small company made up to 30 June 2016 (18 pages) |
29 March 2017 | Accounts for a small company made up to 30 June 2016 (18 pages) |
30 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
26 April 2016 | Registration of charge 036578280023, created on 21 April 2016 (40 pages) |
26 April 2016 | Registration of charge 036578280023, created on 21 April 2016 (40 pages) |
23 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
23 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
2 June 2015 | Registration of charge 036578280022, created on 20 May 2015 (17 pages) |
2 June 2015 | Registration of charge 036578280022, created on 20 May 2015 (17 pages) |
9 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
9 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
13 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
13 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
18 December 2013 | Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages) |
18 December 2013 | Secretary's details changed for Dipak Thakerar on 2 September 2013 (1 page) |
18 December 2013 | Secretary's details changed for Dipak Thakerar on 2 September 2013 (1 page) |
18 December 2013 | Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages) |
18 December 2013 | Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages) |
18 December 2013 | Secretary's details changed for Dipak Thakerar on 2 September 2013 (1 page) |
5 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
1 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
1 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
1 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
16 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mihir Kantilal Thakerar on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mihir Kantilal Thakerar on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Dipak Thakerar on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Dipak Thakerar on 16 October 2009 (2 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 228/230 uxbridge road london W12 7JD (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 228/230 uxbridge road london W12 7JD (1 page) |
28 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
28 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
16 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
22 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
22 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
18 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
20 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
20 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
19 January 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
19 January 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
20 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
4 April 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
4 April 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
31 March 2004 | Full accounts made up to 31 May 2003 (15 pages) |
31 March 2004 | Full accounts made up to 31 May 2003 (15 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
24 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
24 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
7 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
17 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
19 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
27 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
27 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
8 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
1 August 1999 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
1 August 1999 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
12 March 1999 | Ad 28/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 March 1999 | Ad 28/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New secretary appointed;new director appointed (2 pages) |
2 November 1998 | New secretary appointed;new director appointed (2 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
28 October 1998 | Incorporation (15 pages) |
28 October 1998 | Incorporation (15 pages) |