Cambridge
CB4 1TU
Director Name | Mr Maurice Sines |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtonside Orchard Burfield Road Old Windsor Windsor Berkshire SL4 2RE |
Director Name | Mr James Robert Crickmore |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Fen Road Cambridge CB4 1TU |
Secretary Name | Mr James Robert Crickmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Fen Road Cambridge CB4 1TU |
Director Name | Mr Fred Sines |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Barkham Ride Finchampstead Wokingham Berkshire RG40 4HA |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Leisure Parks Real Estate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,386 |
Cash | £5,476 |
Current Liabilities | £9,443 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 March |
18 May 2009 | Delivered on: 23 May 2009 Satisfied on: 24 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 miskin road hoo rochester kent t/no K599369 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
18 May 2009 | Delivered on: 23 May 2009 Satisfied on: 24 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 40 walthams, basildon, essex t/no EX331618 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
31 March 2009 | Delivered on: 2 April 2009 Satisfied on: 1 November 2011 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
23 December 2008 | Delivered on: 6 January 2009 Satisfied on: 24 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 torsi road canvey island essex t/no EX44512 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
23 December 2008 | Delivered on: 6 January 2009 Satisfied on: 24 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rainbow cottage canteen road whiteley road ventnor isle of wight t/no IW24841 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
23 December 2008 | Delivered on: 6 January 2009 Satisfied on: 22 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 hadleigh oaks wilkinson drop hadleigh essex t/no EX739724 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
23 December 2008 | Delivered on: 6 January 2009 Satisfied on: 24 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 west avenue mayland essex t/no EX701938 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
23 December 2008 | Delivered on: 6 January 2009 Satisfied on: 24 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 laburnham avenue wickford essex t/no EX232916 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
31 January 2012 | Delivered on: 4 February 2012 Satisfied on: 13 May 2015 Persons entitled: Commercial Acceptances Limited Classification: Debenture 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: 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 |
31 January 2012 | Delivered on: 4 February 2012 Satisfied on: 13 May 2015 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 103 shepherds hill romford t/n EGL296525 together with all and singular fixed machinery buildings erections and other fixtures and fittings see image for full details. Fully Satisfied |
31 January 2012 | Delivered on: 4 February 2012 Satisfied on: 13 May 2015 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 37 springfield avenue st michaels tenterden t/n K387559 together with all and singular fixed machinery buildings erections and other fixtures and fittings see image for full details. Fully Satisfied |
18 May 2009 | Delivered on: 23 May 2009 Satisfied on: 24 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 1 akerslot place, colchester essex t/no EX658244 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
18 May 2009 | Delivered on: 23 May 2009 Satisfied on: 22 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 307 corringham road corringham essex t/no EX86397 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
18 May 2009 | Delivered on: 23 May 2009 Satisfied on: 24 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 20A kings avenue holland on sea essex t/no's EX718099, EX806420 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
18 May 2009 | Delivered on: 23 May 2009 Satisfied on: 24 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 3 london mews wickford essex t/no EX769606 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
18 May 2009 | Delivered on: 23 May 2009 Satisfied on: 24 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 12 leigh beck road, canvey island, essex t/no EX23309 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
23 December 2008 | Delivered on: 6 January 2009 Satisfied on: 24 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 fortin way south ockenden essex t/no EX160109 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
4 September 2015 | Delivered on: 10 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2017 | Application to strike the company off the register (4 pages) |
17 May 2017 | Application to strike the company off the register (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Director's details changed for Mr James Robert Crickmore on 29 December 2016 (2 pages) |
4 January 2017 | Director's details changed for Mr James Robert Crickmore on 29 December 2016 (2 pages) |
28 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
28 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
20 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
10 September 2015 | Termination of appointment of Fred Sines as a director on 27 August 2015 (1 page) |
10 September 2015 | Registration of charge 066934440018, created on 4 September 2015 (30 pages) |
10 September 2015 | Registration of charge 066934440018, created on 4 September 2015 (30 pages) |
10 September 2015 | Registration of charge 066934440018, created on 4 September 2015 (30 pages) |
10 September 2015 | Termination of appointment of Fred Sines as a director on 27 August 2015 (1 page) |
13 May 2015 | Satisfaction of charge 15 in full (1 page) |
13 May 2015 | Satisfaction of charge 17 in full (1 page) |
13 May 2015 | Satisfaction of charge 17 in full (1 page) |
13 May 2015 | Satisfaction of charge 16 in full (1 page) |
13 May 2015 | Satisfaction of charge 15 in full (1 page) |
13 May 2015 | Satisfaction of charge 16 in full (1 page) |
6 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
6 March 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (4 pages) |
6 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
6 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
6 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (24 pages) |
6 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (24 pages) |
6 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
6 March 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
21 May 2014 | Director's details changed for Mr Fred Sines on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Fred Sines on 21 May 2014 (2 pages) |
6 December 2013 | Director's details changed for Mr Maurice Sines on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Maurice Sines on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Maurice Sines on 6 December 2013 (2 pages) |
3 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
3 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
3 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
3 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages) |
3 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
3 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages) |
8 November 2013 | Current accounting period extended from 30 September 2013 to 30 March 2014 (1 page) |
8 November 2013 | Current accounting period extended from 30 September 2013 to 30 March 2014 (1 page) |
11 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
9 July 2013 | All of the property or undertaking has been released from charge 16 (2 pages) |
9 July 2013 | All of the property or undertaking has been released from charge 16 (2 pages) |
24 May 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
24 May 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
1 May 2013 | Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr James Robert Crickmore on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr James Robert Crickmore on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr James Robert Crickmore on 7 February 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Colin Crickmore on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Colin Crickmore on 28 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages) |
4 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
26 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (9 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (9 pages) |
29 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
28 September 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
23 August 2011 | Director's details changed for Mr Fred Sines on 22 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Fred Sines on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr. Maurice Sines on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr. Maurice Sines on 22 August 2011 (2 pages) |
4 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
10 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
23 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
23 September 2009 | Director's change of particulars / maurice sines / 13/08/2009 (1 page) |
23 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
23 September 2009 | Director's change of particulars / maurice sines / 13/08/2009 (1 page) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 September 2008 | Incorporation (17 pages) |
10 September 2008 | Incorporation (17 pages) |