London
WC1R 4BB
Director Name | Mr Selwyn Isaac Midgen |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 38 West Hill Park Merton Lane London N6 6ND |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | Sunnyview High Ongar Road Ongar Essex CM5 9LZ |
Director Name | Mr Neil Thomas Wild |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Roebuck Inn Banbury Road North Newington OX15 6AB |
Director Name | Ms Angela Beatriz Eugenia Madronero |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2011(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Princeton Street London WC1R 4BB |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr Derek Hayes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 9 months (resigned 22 May 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Brook Hill Little Waltham Chelmsford Essex CM3 3LJ |
Registered Address | 18 Princeton Street London WC1R 4BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | European Land Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £585,776 |
Gross Profit | £549,535 |
Net Worth | £1,004,487 |
Cash | £96,414 |
Current Liabilities | £444,077 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
30 August 2002 | Delivered on: 20 September 2002 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the european land developments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the f/h property k/a 101 station road, port talbot, 122 high street, poole, 134 holton road, barry; see 395 for other properties charged,. See the mortgage charge document for full details. Outstanding |
---|---|
30 August 2002 | Delivered on: 20 September 2002 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of legal charge Secured details: All monies due or to become due from the european land developments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the f/h property k/a 101 station road, port talbot, t/n WA543709, 122 high street, poole, t/n DT62773, 134 holton road, barry, t/n WA580274; see 395 for other properties charged, including all buildings, erections and fixtures and fittings, fixed plant, equipment and machinery for the time being thereon;... Floating charge, property, assets, rights and revenues. See the mortgage charge document for full details. Outstanding |
15 August 2000 | Delivered on: 2 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums which are now or which may at any time herefater be at the credit of any account or accounts in the name of project ferry no 2 limited. Outstanding |
7 January 2022 | Delivered on: 7 January 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Five properties being (1) 30 george st tamworth (SF322702); (2) 25 wigmores north, welwyn garden city (HD230982); (3) CB327494 dryden house huntingdon; (4) 122 high street, poole (DT62773); and (5) land and buildings on the north east side of the midway, harrimans lane, nottingham (NT73747). For further details please refer to the instrument. Outstanding |
23 November 2021 | Delivered on: 8 December 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
16 December 2016 | Delivered on: 20 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 122 high street, poole BH15 1AR, 5 the midway nottingham NG7 2TS, 30 george street, tamworth B79 7LJ, 57 maid marian way, nottingham NG1 6GE... Please refer to the instrument for details of further properties charged. Outstanding |
30 November 2016 | Delivered on: 30 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 April 2010 | Delivered on: 17 April 2010 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from european land developments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all moneys from time to time due owing or incurred under the leases see image for full details. Outstanding |
9 April 2010 | Delivered on: 17 April 2010 Persons entitled: Aviva Commercial Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from european land developments to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a 44/50 friar lane, nottingham t/no. NT40125 together with all buildings and erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
28 September 2007 | Delivered on: 5 October 2007 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed 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 property situate at and k/a dryden house st johns street huntingdon t/n CB264590 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking. See the mortgage charge document for full details. Outstanding |
28 September 2007 | Delivered on: 5 October 2007 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of f/h property situate at and k/a dryden house st johns street huntingdon t/n CB264590. See the mortgage charge document for full details. Outstanding |
3 August 2005 | Delivered on: 17 August 2005 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from european land developments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of units 1-3 market street wellingborough t/no nn 195500, 25 wigmores north welwyn garden city t/no hd 230982. Outstanding |
3 August 2005 | Delivered on: 17 August 2005 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed supplemental to a deed of legal chargedated 30 august 2002 and Secured details: All monies due or to become due from european land developments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units 1-3 market street wellingborough t/no nn 195500, 25 wigmores north welwyn garden city t/no hd 230982 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. Outstanding |
29 February 2000 | Delivered on: 11 March 2000 Satisfied on: 3 October 2007 Persons entitled: Woolwich PLC Classification: Principal charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents due in respect of 122 high street poole dorset and all monies standing to the credit of the rent account and all entitlements to other rights and benefits accruing or arising in connection with such monies. Fully Satisfied |
29 February 2000 | Delivered on: 11 March 2000 Satisfied on: 10 October 2003 Persons entitled: Woolwich PLC Classification: Deed of intercharge Secured details: All monies due or to become due from the company to the chargee under the mortgage deed dated 29TH february 2000. Particulars: 22 bridge street haverfordwest WA842175, 134 holton road barry WA580274, 31 bridge street evesham HW158255 & 101 station road port talbot WA543709. Fully Satisfied |
29 February 2000 | Delivered on: 11 March 2000 Satisfied on: 10 October 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever. Particulars: 122 high street poole dorset t/no.DT62773. Fully Satisfied |
16 February 2000 | Delivered on: 24 February 2000 Satisfied on: 10 October 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
16 February 2000 | Delivered on: 24 February 2000 Satisfied on: 10 October 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: Property k/a 22 bridge street haverfordwest 134 holton road barry vale of glamorgan 31 bridge street eversham and 101 station road port talbot. Fully Satisfied |
16 February 2000 | Delivered on: 24 February 2000 Satisfied on: 10 October 2003 Persons entitled: Woolwich PLC Classification: Principal charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge:- all rents now owing or hereafter to become owing to it in respect of the property..all monies now or at any time hereafter standing to the credit of an account designated the rent account property k/a 22 bridge street haverfordwest 134 holton road barry vale of glamorgan 31 bridge street eversham and 101 station road port talbot. Fully Satisfied |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
22 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
17 June 2022 | Termination of appointment of Derek Hayes as a director on 22 May 2022 (1 page) |
19 January 2022 | Satisfaction of charge 037936730016 in full (1 page) |
19 January 2022 | Part of the property or undertaking has been released from charge 037936730017 (1 page) |
7 January 2022 | Registration of charge 037936730019, created on 7 January 2022 (52 pages) |
8 December 2021 | Registration of charge 037936730018, created on 23 November 2021 (56 pages) |
29 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
20 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 August 2019 | Registered office address changed from 10 Norwich Street London EC4A 1BD to 18 Princeton Street London WC1R 4BB on 1 August 2019 (1 page) |
28 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
18 January 2018 | Director's details changed for Mr Neil Thomas Wild on 11 January 2018 (2 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
20 December 2016 | Registration of charge 037936730017, created on 16 December 2016 (41 pages) |
20 December 2016 | Registration of charge 037936730017, created on 16 December 2016 (41 pages) |
30 November 2016 | Registration of charge 037936730016, created on 30 November 2016 (42 pages) |
30 November 2016 | Registration of charge 037936730016, created on 30 November 2016 (42 pages) |
18 November 2016 | Satisfaction of charge 10 in full (1 page) |
18 November 2016 | Satisfaction of charge 9 in full (1 page) |
18 November 2016 | Satisfaction of charge 11 in full (1 page) |
18 November 2016 | Satisfaction of charge 15 in full (1 page) |
18 November 2016 | Satisfaction of charge 12 in full (2 pages) |
18 November 2016 | Satisfaction of charge 8 in full (2 pages) |
18 November 2016 | Satisfaction of charge 7 in full (1 page) |
18 November 2016 | Satisfaction of charge 14 in full (2 pages) |
18 November 2016 | Satisfaction of charge 13 in full (2 pages) |
18 November 2016 | Satisfaction of charge 11 in full (1 page) |
18 November 2016 | Satisfaction of charge 14 in full (2 pages) |
18 November 2016 | Satisfaction of charge 8 in full (2 pages) |
18 November 2016 | Satisfaction of charge 13 in full (2 pages) |
18 November 2016 | Satisfaction of charge 12 in full (2 pages) |
18 November 2016 | Satisfaction of charge 7 in full (1 page) |
18 November 2016 | Satisfaction of charge 9 in full (1 page) |
18 November 2016 | Satisfaction of charge 15 in full (1 page) |
18 November 2016 | Satisfaction of charge 10 in full (1 page) |
15 November 2016 | All of the property or undertaking no longer forms part of charge 13 (2 pages) |
15 November 2016 | All of the property or undertaking no longer forms part of charge 11 (2 pages) |
15 November 2016 | All of the property or undertaking no longer forms part of charge 10 (2 pages) |
15 November 2016 | All of the property or undertaking no longer forms part of charge 7 (2 pages) |
15 November 2016 | All of the property or undertaking no longer forms part of charge 8 (2 pages) |
15 November 2016 | All of the property or undertaking no longer forms part of charge 12 (2 pages) |
15 November 2016 | All of the property or undertaking no longer forms part of charge 12 (2 pages) |
15 November 2016 | All of the property or undertaking no longer forms part of charge 9 (2 pages) |
15 November 2016 | All of the property or undertaking no longer forms part of charge 9 (2 pages) |
15 November 2016 | All of the property or undertaking no longer forms part of charge 13 (2 pages) |
15 November 2016 | All of the property or undertaking no longer forms part of charge 10 (2 pages) |
15 November 2016 | All of the property or undertaking no longer forms part of charge 11 (2 pages) |
15 November 2016 | All of the property or undertaking no longer forms part of charge 7 (2 pages) |
15 November 2016 | All of the property or undertaking no longer forms part of charge 8 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
3 July 2014 | Secretary's details changed for Brian Collett on 4 June 2014 (3 pages) |
3 July 2014 | Secretary's details changed for Brian Collett on 4 June 2014 (3 pages) |
3 July 2014 | Secretary's details changed for Brian Collett on 4 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
8 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Appointment of Angela Beatriz Eugenia Madronero as a director (3 pages) |
12 April 2011 | Appointment of Angela Beatriz Eugenia Madronero as a director (3 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
16 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 April 2008 | Auditor's resignation (2 pages) |
15 April 2008 | Auditor's resignation (2 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Return made up to 17/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 17/06/05; full list of members (3 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 June 2003 | Return made up to 17/06/03; full list of members (8 pages) |
25 June 2003 | Return made up to 17/06/03; full list of members (8 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Return made up to 17/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 17/06/02; full list of members (8 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 July 2001 | Return made up to 17/06/01; full list of members (8 pages) |
7 July 2001 | Return made up to 17/06/01; full list of members (8 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Return made up to 17/06/00; full list of members (8 pages) |
30 June 2000 | Return made up to 17/06/00; full list of members (8 pages) |
12 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
11 May 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
11 May 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
11 March 2000 | Particulars of mortgage/charge (5 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (5 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (7 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (7 pages) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (3 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (3 pages) |
17 June 1999 | Incorporation (18 pages) |
17 June 1999 | Incorporation (18 pages) |