Norwich
Norfolk
NR10 5LH
Director Name | Mr Jeevaraj Subramaniam |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Nurse |
Country of Residence | Cyprus |
Correspondence Address | Patches Farm Buxton Norwich Norfolk NR10 5LH |
Secretary Name | Mrs Sally Anne Subramaniam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Patches Farm Buxton Norwich Norfolk NR10 5LH |
Secretary Name | Miss Susan Carol Swan |
---|---|
Status | Resigned |
Appointed | 01 June 2014(13 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 2017) |
Role | Company Director |
Correspondence Address | Cawston Park Aylsham Road Cawston Norwich Norfolk NR10 4JD |
Secretary Name | Miss Sami Carly Colk |
---|---|
Status | Resigned |
Appointed | 27 June 2017(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 October 2020) |
Role | Company Director |
Correspondence Address | 16-18 High Street High Street Dereham NR19 1DR |
Secretary Name | Mrs Rachel Fish |
---|---|
Status | Resigned |
Appointed | 08 October 2020(20 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | 16-18 High Street High Street Dereham NR19 1DR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jeesal.org |
---|---|
Email address | [email protected] |
Telephone | 01603 876000 |
Telephone region | Norwich |
Registered Address | Studio 6 6 Hornsey Street London N7 8GR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | Jeesal Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,444,742 |
Gross Profit | £1,372,928 |
Net Worth | £581,307 |
Cash | £476,625 |
Current Liabilities | £1,407,088 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
16 June 2010 | Delivered on: 17 June 2010 Satisfied on: 17 August 2015 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 157 middletons lane, hellesdon t/no NK285041. Fully Satisfied |
---|---|
16 June 2010 | Delivered on: 17 June 2010 Satisfied on: 8 July 2014 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 13 vicarage road, cromer t/no NK173325. Fully Satisfied |
3 June 2009 | Delivered on: 10 June 2009 Satisfied on: 26 June 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 157 middletons lane norwich with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
18 January 2008 | Delivered on: 23 January 2008 Satisfied on: 26 June 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H odessa farm north walsham road witton norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 August 2004 | Delivered on: 1 September 2004 Satisfied on: 26 June 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 5 brook street buxton norwich. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 February 2004 | Delivered on: 11 February 2004 Satisfied on: 26 June 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H aldernay house 9 cadogan road cromer. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 August 2001 | Delivered on: 18 August 2001 Satisfied on: 26 June 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ashwood house church corner buxton norfolk NK247442. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 July 2001 | Delivered on: 27 July 2001 Satisfied on: 26 June 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mandela house 13 vicarage road cromer norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 June 2010 | Delivered on: 17 June 2010 Satisfied on: 16 September 2014 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 see image for full details. Fully Satisfied |
16 June 2010 | Delivered on: 17 June 2010 Satisfied on: 17 August 2015 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 ashwood house, coltishall road, buxton t/no NK247442. Fully Satisfied |
16 June 2010 | Delivered on: 17 June 2010 Satisfied on: 17 August 2015 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 shulas house, 9 cadogan road, cromer t/no NK67058. Fully Satisfied |
16 June 2010 | Delivered on: 17 June 2010 Satisfied on: 17 August 2015 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 heathers, bacton road, witton. Land on the west side of heathers, bacton road, witton t/no's NK317530 and NK182722. Fully Satisfied |
29 October 2000 | Delivered on: 4 November 2000 Satisfied on: 26 June 2010 Persons entitled: Hsbc 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 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 |
30 April 2014 | Delivered on: 2 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
8 April 2024 | Accounts for a small company made up to 31 March 2023 (14 pages) |
---|---|
8 September 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
2 May 2023 | Registered office address changed from Cawston Park Aylsham Road Cawston Norwich NR10 4JD England to Studio 6 6 Hornsey Street London N7 8GR on 2 May 2023 (1 page) |
13 April 2023 | Satisfaction of charge 040629390014 in part (1 page) |
16 February 2023 | Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
14 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
8 September 2022 | Accounts for a small company made up to 30 September 2021 (16 pages) |
24 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
8 September 2021 | Registered office address changed from 16-18 High Street High Street Dereham NR19 1DR England to Cawston Park Aylsham Road Cawston Norwich NR10 4JD on 8 September 2021 (1 page) |
8 September 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
14 April 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
2 December 2020 | Termination of appointment of Rachel Fish as a secretary on 30 November 2020 (1 page) |
8 October 2020 | Appointment of Mrs Rachel Fish as a secretary on 8 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Sami Carly Colk as a secretary on 8 October 2020 (1 page) |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
9 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
5 August 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
27 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
27 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
2 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
14 August 2017 | Registered office address changed from 16-18 High Street Dereham NR19 1DX England to 16-18 High Street High Street Dereham NR19 1DR on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 16-18 High Street High Street Dereham NR19 1DR England to 16-18 High Street High Street Dereham NR19 1DR on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 16-18 High Street Dereham NR19 1DX England to 16-18 High Street High Street Dereham NR19 1DR on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 16-18 High Street High Street Dereham NR19 1DR England to 16-18 High Street High Street Dereham NR19 1DR on 14 August 2017 (1 page) |
27 June 2017 | Termination of appointment of Susan Carol Swan as a secretary on 27 June 2017 (1 page) |
27 June 2017 | Appointment of Miss Sami Carly Colk as a secretary on 27 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from Cawston Park Aylsham Road Cawston Norwich Norfolk NR10 4JD to 16-18 High Street Dereham NR19 1DX on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Cawston Park Aylsham Road Cawston Norwich Norfolk NR10 4JD to 16-18 High Street Dereham NR19 1DX on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Susan Carol Swan as a secretary on 27 June 2017 (1 page) |
27 June 2017 | Appointment of Miss Sami Carly Colk as a secretary on 27 June 2017 (2 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (43 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (43 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
3 November 2015 | Full accounts made up to 31 March 2015 (32 pages) |
3 November 2015 | Full accounts made up to 31 March 2015 (32 pages) |
14 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
17 August 2015 | Satisfaction of charge 12 in full (1 page) |
17 August 2015 | Satisfaction of charge 10 in full (1 page) |
17 August 2015 | Satisfaction of charge 10 in full (1 page) |
17 August 2015 | Satisfaction of charge 9 in full (1 page) |
17 August 2015 | Satisfaction of charge 11 in full (1 page) |
17 August 2015 | Satisfaction of charge 9 in full (1 page) |
17 August 2015 | Satisfaction of charge 11 in full (1 page) |
17 August 2015 | Satisfaction of charge 12 in full (1 page) |
27 May 2015 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2015-05-27
|
22 January 2015 | Termination of appointment of Jeevaraj Subramaniam as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Jeevaraj Subramaniam as a director on 22 January 2015 (1 page) |
14 October 2014 | Full accounts made up to 31 March 2014 (28 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (28 pages) |
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
16 September 2014 | Satisfaction of charge 13 in full (1 page) |
16 September 2014 | Satisfaction of charge 13 in full (1 page) |
8 July 2014 | Satisfaction of charge 8 in full (1 page) |
8 July 2014 | Satisfaction of charge 8 in full (1 page) |
4 June 2014 | Termination of appointment of Sally Subramaniam as a secretary (1 page) |
4 June 2014 | Appointment of Miss Susan Carol Swan as a secretary (2 pages) |
4 June 2014 | Appointment of Miss Susan Carol Swan as a secretary (2 pages) |
4 June 2014 | Termination of appointment of Sally Subramaniam as a secretary (1 page) |
2 May 2014 | Registration of charge 040629390014 (26 pages) |
2 May 2014 | Registration of charge 040629390014 (26 pages) |
15 October 2013 | Accounts made up to 31 March 2013 (28 pages) |
15 October 2013 | Accounts made up to 31 March 2013 (28 pages) |
25 September 2013 | Director's details changed for Mr Jeevaraj Subramaniam on 25 March 2012 (2 pages) |
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Director's details changed for Mr Jeevaraj Subramaniam on 25 March 2012 (2 pages) |
28 December 2012 | Accounts made up to 31 March 2012 (25 pages) |
28 December 2012 | Accounts made up to 31 March 2012 (25 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Accounts made up to 31 March 2011 (26 pages) |
8 January 2012 | Accounts made up to 31 March 2011 (26 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Registered office address changed from Patches Farm Norwich Road, Buxton Norwich Norfolk NR10 5LH on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from Patches Farm Norwich Road, Buxton Norwich Norfolk NR10 5LH on 19 October 2010 (1 page) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
17 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
17 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
8 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Return made up to 31/08/07; no change of members
|
24 October 2007 | Return made up to 31/08/07; no change of members
|
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
7 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
9 November 2004 | Auditor's resignation (1 page) |
9 November 2004 | Auditor's resignation (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
8 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
8 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 October 2002 | Return made up to 31/08/02; full list of members
|
3 October 2002 | Return made up to 31/08/02; full list of members
|
8 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
19 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
7 February 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
7 February 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
28 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
4 November 2000 | Particulars of mortgage/charge (4 pages) |
4 November 2000 | Particulars of mortgage/charge (4 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
31 August 2000 | Incorporation (17 pages) |
31 August 2000 | Incorporation (17 pages) |