Company NameDomalo Ltd.
DirectorsKaty Livesey and Adam David Sage
Company StatusActive
Company Number03807897
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Katy Livesey
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleDirector Of Childcare
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Adam David Sage
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr John Francis Scott
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address2 Higher Lydgate Park
Grasscroft
Oldham
Lancashire
OL4 4EF
Director NameMrs Maria Catherine Scott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleChildren's Nursery Proprietor
Country of ResidenceEngland
Correspondence Address2 Higher Lydgate Park
Grasscroft
Oldham
Lancashire
OL4 4EF
Secretary NameGeoffrey Stevenson
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Langley Avenue
Grotton
Oldham
Lancashire
OL4 5RA
Secretary NameMr John Francis Scott
StatusResigned
Appointed04 March 2019(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2020)
RoleCompany Director
Correspondence Address2 Higher Lydgate Park
Grasscroft
Oldham
OL4 4EF
Director NameMr Joel Selvadurai
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2020(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Michild Group Bourne Business Park
500 Dashwood Lang Road
Webridge
Surrey
KT15 2HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.domalochildcare.co.uk
Telephone0161 6521871
Telephone regionManchester

Location

Registered Address01 Meadlake Place
Thorpe Lea Road
Egham
Surrey
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1John Francis Scott
50.00%
Ordinary
1 at £1Maria Catherine Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£848,073
Cash£99,491
Current Liabilities£258,222

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

26 August 2020Delivered on: 23 September 2020
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: The freehold properties known as: 1) the hillside nursery, sholver lane, oldham OL1 4NT registered at the land registry with freehold title number GM953611, 2) stepping stones nursery, 168 bramhall moor lane, hazel grove, stockport, cheshire SK7 5BA registered at the land registry with freehold title number GM200924, 3) the new village nursery, 9 albert street, lees, oldham OL4 5DG registered at the land registry with freehold title number MAN77158 and 4) the park private day nursery, 103 frederick street, werneth, oldham, lancs OL8 1RD (awaiting freehold registration at the land registry) as show edged red on the annexed plan.
Outstanding
26 August 2020Delivered on: 18 September 2020
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures), including but not limited to: (a) the freehold property known as the hillside nursery, sholver lane, oldham OL1 4NT and registered at the land registry with title number GM953611, (b) the freehold property known as stepping stones nursery, 168 bramhall moor lane, hazel grove, stockport, cheshire SK7 5BA and registered at the land registry with title number GM200924, (c) the freehold property known as the new village nursery, 9 albert street, lees, oldham OL4 5DG and registered at the land registry with title number MAN77158 and (d) the freehold property known as the park private day nursery, 103 frederick street, werneth, oldham, lanc OL8 1RD to be registered at the land registry (currently forming part of a different title).. All present and future patents, patent applications, trade marks and service marks (where registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
28 November 2012Delivered on: 7 December 2012
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 September 2005Delivered on: 5 October 2005
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: F/H property k/a hillside nursery, sholver lane, sholver, oldham t/n GM953611.
Outstanding
30 September 2005Delivered on: 5 October 2005
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: F/H property k/a 168 bramhall lane, hazel grove, stockport t/n GM200924.
Outstanding
15 February 2022Delivered on: 1 March 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: The freehold properties known as: (a) the hillside nursery, sholver lane, oldham OL1 4NT registered at the land registry with freehold. Title number GM953611, (b) stepping stones nursery, 168 bramhall moor lane, hazel grove, stockport, cheshire SK7 5BA. Registered at the land registry with freehold title number GM200924, (c) the new village nursery, 9 albert street, lees, oldham OL4 5DG registered at the land registry. With freehold title number MAN77158, (d) the park private day nursery, 103 frederick street, werneth, oldham, lancs OL8 1RD registered. At the land registry with freehold title number MAN366633.
Outstanding
15 February 2022Delivered on: 1 March 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures), including the following freehold properties: (a) the hillside nursery, sholver lane, oldham OL1 4NT registered at the land registry with freehold. Title number GM953611, (b) stepping stones nursery, 168 bramhall moor lane, hazel grove, stockport, cheshire SK7 5BA. Registered at the land registry with freehold title number GM200924, (c) the new village nursery, 9 albert street, lees, oldham OL4 5DG registered at the land registry with freehold title number MAN77158 and (d) the park private day nursery, 103 frederick street, werneth, oldham, lancs OL8 1RD registered at the land registry with freehold title number MAN366633.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
30 September 2020Delivered on: 21 October 2020
Persons entitled: Lendnet LLP

Classification: A registered charge
Particulars: The freehold properties known as: (1) the hillside nursery, sholver lane, oldham OL1 4NT registered at the land registry with freehold title number GM953611, (2) stepping stones nursery, 168 bramhall moor lane, hazel grove, stockport, cheshire SK7 5BA registered at the land registry with title number GM200924, (3) the new village nursery, 9 albert street, lees, oldham OL4 5DG registered at the land registry with title number MAN77158 and (4) the park private day nursery, 103 frederick street, werneth, oldham, lancs OL8 1RD (awaiting freehold registration at the land registry) as shown edged red (but excluding the land edged green) on the annexed plan.
Outstanding
30 September 2020Delivered on: 21 October 2020
Persons entitled: Lendnet LLP

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures), including the freehold properties known as: (1) the hillside nursery, sholver lane, oldham OL1 4NT registered at the land registry with freehold title number GM953611, (2) stepping stones nursery, 168 bramhall moor lane, hazel grove, stockport, cheshire SK7 5BA registered at the land registry with title number GM200924, (3) the new village nursery, 9 albert street, lees, oldham OL4 5DG registered at the land registry with title number MAN77158 and (4) the park private day nursery, 103 frederick street, werneth, oldham, lancs OL8 1RD (awaiting freehold registration at the land registry) as shown edged red (but excluding the land edged green) on the annexed plan. All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
19 December 2003Delivered on: 22 December 2003
Satisfied on: 11 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at sholver lane oldham t/n GM216307. 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
14 September 2000Delivered on: 18 September 2000
Satisfied on: 11 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 frederick st oldham OL8 1RD t/n LA146102. 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
14 September 2000Delivered on: 18 September 2000
Satisfied on: 11 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over land and building on south side of princess street leeds oldham (6 princess st.) t/no;-GM172150. 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 September 1999Delivered on: 25 September 1999
Satisfied on: 11 January 2006
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
23 September 2023Confirmation statement made on 14 September 2023 with updates (5 pages)
10 July 2023Registration of charge 038078970014, created on 6 July 2023 (23 pages)
10 July 2023Registration of charge 038078970015, created on 6 July 2023 (23 pages)
10 July 2023Registration of charge 038078970016, created on 6 July 2023 (22 pages)
12 June 2023Appointment of Ms Pauline Sage as a director on 6 June 2023 (2 pages)
13 January 2023Director's details changed for Mrs Katy Farrell on 12 January 2023 (2 pages)
9 January 2023Director's details changed for Miss Katy Livesey on 4 January 2023 (2 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
20 September 2022Confirmation statement made on 14 September 2022 with updates (5 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
1 March 2022Registration of charge 038078970013, created on 15 February 2022 (43 pages)
1 March 2022Registration of charge 038078970012, created on 15 February 2022 (24 pages)
7 February 2022Termination of appointment of Joel Selvadurai as a director on 7 February 2022 (1 page)
14 September 2021Confirmation statement made on 14 September 2021 with updates (5 pages)
25 March 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
21 October 2020Registration of charge 038078970011, created on 30 September 2020 (43 pages)
21 October 2020Registration of charge 038078970010, created on 30 September 2020 (25 pages)
23 September 2020Registration of charge 038078970009, created on 26 August 2020 (43 pages)
18 September 2020Registration of charge 038078970008, created on 26 August 2020 (37 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
14 September 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
11 September 2020Appointment of Miss Katy Livesey as a director on 3 September 2020 (2 pages)
11 September 2020Appointment of Mr Adam Sage as a director on 3 September 2020 (2 pages)
27 August 2020Termination of appointment of John Francis Scott as a director on 26 August 2020 (1 page)
27 August 2020Termination of appointment of Maria Catherine Scott as a director on 26 August 2020 (1 page)
27 August 2020Registered office address changed from C/O Park Nursery 103 Frederick Street Oldham OL8 1rd to 1 Vicarage Lane Stratford London E15 4HF on 27 August 2020 (1 page)
27 August 2020Termination of appointment of John Francis Scott as a secretary on 26 August 2020 (1 page)
27 August 2020Cessation of Maria Catherine Scott as a person with significant control on 26 August 2020 (1 page)
27 August 2020Notification of Michild Midco Limited as a person with significant control on 26 August 2020 (2 pages)
27 August 2020Cessation of John Francis Scott as a person with significant control on 26 August 2020 (1 page)
27 August 2020Appointment of Mr Joel Selvadurai as a director on 26 August 2020 (2 pages)
15 June 2020Satisfaction of charge 6 in full (1 page)
15 June 2020Satisfaction of charge 7 in full (1 page)
10 June 2020Satisfaction of charge 5 in full (1 page)
23 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
2 October 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 March 2019Termination of appointment of Geoffrey Stevenson as a secretary on 4 March 2019 (1 page)
5 March 2019Appointment of Mr John Francis Scott as a secretary on 4 March 2019 (2 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
23 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2014Annual return made up to 15 July 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 15 July 2014 with a full list of shareholders (5 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
29 November 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (5 pages)
29 November 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (5 pages)
5 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
9 August 2010Director's details changed for Maria Catherine Scott on 1 October 2009 (2 pages)
9 August 2010Director's details changed for John Francis Scott on 1 October 2009 (2 pages)
9 August 2010Director's details changed for John Francis Scott on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Maria Catherine Scott on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for John Francis Scott on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Maria Catherine Scott on 1 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
10 August 2009Return made up to 15/07/09; full list of members (4 pages)
10 August 2009Return made up to 15/07/09; full list of members (4 pages)
10 August 2009Registered office changed on 10/08/2009 from c/o park nursery 103 frederick street oldham OL8 1RD united kingdom (1 page)
10 August 2009Registered office changed on 10/08/2009 from c/o park nursery 103 frederick street oldham OL8 1RD united kingdom (1 page)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 January 2009Registered office changed on 05/01/2009 from hollinwood business centre albert street hollinwood, oldham lancashire OL8 3QL (1 page)
5 January 2009Registered office changed on 05/01/2009 from hollinwood business centre albert street hollinwood, oldham lancashire OL8 3QL (1 page)
18 July 2008Return made up to 15/07/08; full list of members (4 pages)
18 July 2008Return made up to 15/07/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 November 2007Registered office changed on 15/11/07 from: the hillside nursery sholver lane moorside oldham OL1 4NT (1 page)
15 November 2007Registered office changed on 15/11/07 from: the hillside nursery sholver lane moorside oldham OL1 4NT (1 page)
16 July 2007Return made up to 15/07/07; full list of members (2 pages)
16 July 2007Return made up to 15/07/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
4 September 2006Return made up to 15/07/06; full list of members (2 pages)
4 September 2006Return made up to 15/07/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
1 August 2005Return made up to 15/07/05; full list of members (3 pages)
1 August 2005Return made up to 15/07/05; full list of members (3 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
6 August 2004Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
(7 pages)
6 August 2004Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
(7 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
1 October 2003Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(7 pages)
1 October 2003Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(7 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
1 August 2002Return made up to 15/07/02; full list of members (7 pages)
1 August 2002Return made up to 15/07/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
29 April 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
23 July 2001Return made up to 15/07/01; full list of members (6 pages)
23 July 2001Return made up to 15/07/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
7 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
18 September 2000Particulars of mortgage/charge (3 pages)
18 September 2000Particulars of mortgage/charge (3 pages)
18 September 2000Particulars of mortgage/charge (3 pages)
18 September 2000Particulars of mortgage/charge (3 pages)
23 August 2000Return made up to 15/07/00; full list of members (6 pages)
23 August 2000Return made up to 15/07/00; full list of members (6 pages)
25 October 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
25 October 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
25 September 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
15 July 1999Incorporation (17 pages)
15 July 1999Incorporation (17 pages)