Company NameTwinglobe Properties Limited
Company StatusActive
Company Number03657828
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDipak Thakerar
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Crescent West
Barnet
EN4 0EJ
Director NameMr Mihir Kantilal Thakerar
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1998(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address18 Crescent West
Barnet
EN4 0EJ
Secretary NameDipak Thakerar
NationalityBritish
StatusCurrent
Appointed28 October 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Crescent West
Barnet
EN4 0EJ
Director NameMr Keval Mihir Thakerar
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(21 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Crescent West
Barnet
EN4 0EJ
Director NameMr Niraj Mihir Thakerar
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(21 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Crescent West
Barnet
EN4 0EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 84415069
Telephone regionLondon

Location

Registered Address18 Crescent West
Barnet
EN4 0EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Nineacre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,666,305
Cash£134,701
Current Liabilities£1,439,641

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

23 July 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 2016Delivered 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 2015Delivered on: 2 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 September 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
11 February 2020Appointment of Mr Keval Mihir Thakerar as a director on 7 February 2020 (2 pages)
11 February 2020Appointment of Mr Niraj Mihir Thakerar as a director on 7 February 2020 (2 pages)
4 February 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
2 August 2019Cessation of Deepak Thakerar as a person with significant control on 1 March 2018 (1 page)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
2 August 2019Notification of Twinglobe Holdings 1 Limited as a person with significant control on 1 March 2018 (2 pages)
2 August 2019Cessation of Mihir Kantilal Thakerar as a person with significant control on 1 March 2018 (1 page)
1 August 2019Cessation of Nineacre Limited as a person with significant control on 23 June 2017 (1 page)
1 August 2019Cessation of Twinglobe 2008 Ltd as a person with significant control on 1 March 2018 (1 page)
12 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
1 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
26 March 2018Accounts for a small company made up to 30 June 2017 (15 pages)
11 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
11 August 2017Notification of Twinglobe 2008 Ltd as a person with significant control on 23 June 2017 (2 pages)
11 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
11 August 2017Notification of Twinglobe 2008 Ltd as a person with significant control on 23 June 2017 (2 pages)
11 August 2017Notification of Twinglobe 2008 Ltd as a person with significant control on 11 August 2017 (2 pages)
29 March 2017Accounts for a small company made up to 30 June 2016 (18 pages)
29 March 2017Accounts for a small company made up to 30 June 2016 (18 pages)
30 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
26 April 2016Registration of charge 036578280023, created on 21 April 2016 (40 pages)
26 April 2016Registration of charge 036578280023, created on 21 April 2016 (40 pages)
23 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
23 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
2 June 2015Registration of charge 036578280022, created on 20 May 2015 (17 pages)
2 June 2015Registration of charge 036578280022, created on 20 May 2015 (17 pages)
9 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
9 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
13 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
13 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
18 December 2013Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages)
18 December 2013Secretary's details changed for Dipak Thakerar on 2 September 2013 (1 page)
18 December 2013Secretary's details changed for Dipak Thakerar on 2 September 2013 (1 page)
18 December 2013Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages)
18 December 2013Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages)
18 December 2013Secretary's details changed for Dipak Thakerar on 2 September 2013 (1 page)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
1 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
1 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
1 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (9 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (9 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
18 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
18 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mihir Kantilal Thakerar on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mihir Kantilal Thakerar on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Dipak Thakerar on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Dipak Thakerar on 16 October 2009 (2 pages)
24 June 2009Registered office changed on 24/06/2009 from 228/230 uxbridge road london W12 7JD (1 page)
24 June 2009Registered office changed on 24/06/2009 from 228/230 uxbridge road london W12 7JD (1 page)
28 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
28 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
16 October 2008Return made up to 16/10/08; full list of members (3 pages)
16 October 2008Return made up to 16/10/08; full list of members (3 pages)
22 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
22 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
18 October 2007Return made up to 17/10/07; full list of members (2 pages)
18 October 2007Return made up to 17/10/07; full list of members (2 pages)
20 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
20 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
19 January 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
19 January 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
20 October 2006Return made up to 17/10/06; full list of members (2 pages)
20 October 2006Return made up to 17/10/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
17 October 2005Return made up to 17/10/05; full list of members (2 pages)
17 October 2005Return made up to 17/10/05; full list of members (2 pages)
4 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
4 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
25 October 2004Return made up to 17/10/04; full list of members (7 pages)
25 October 2004Return made up to 17/10/04; full list of members (7 pages)
31 March 2004Full accounts made up to 31 May 2003 (15 pages)
31 March 2004Full accounts made up to 31 May 2003 (15 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2003Return made up to 17/10/03; full list of members (7 pages)
31 October 2003Return made up to 17/10/03; full list of members (7 pages)
24 March 2003Full accounts made up to 31 May 2002 (14 pages)
24 March 2003Full accounts made up to 31 May 2002 (14 pages)
7 November 2002Return made up to 17/10/02; full list of members (7 pages)
7 November 2002Return made up to 17/10/02; full list of members (7 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (5 pages)
2 April 2002Full accounts made up to 31 May 2001 (12 pages)
2 April 2002Full accounts made up to 31 May 2001 (12 pages)
17 October 2001Return made up to 17/10/01; full list of members (6 pages)
17 October 2001Return made up to 17/10/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (13 pages)
3 April 2001Full accounts made up to 31 May 2000 (13 pages)
19 October 2000Return made up to 17/10/00; full list of members (6 pages)
19 October 2000Return made up to 17/10/00; full list of members (6 pages)
27 March 2000Full accounts made up to 31 May 1999 (12 pages)
27 March 2000Full accounts made up to 31 May 1999 (12 pages)
8 November 1999Return made up to 28/10/99; full list of members (6 pages)
8 November 1999Return made up to 28/10/99; full list of members (6 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
1 August 1999Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
1 August 1999Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
12 March 1999Ad 28/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 March 1999Ad 28/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
2 November 1998Director resigned (1 page)
2 November 1998New secretary appointed;new director appointed (2 pages)
2 November 1998New secretary appointed;new director appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
28 October 1998Incorporation (15 pages)
28 October 1998Incorporation (15 pages)