Langham
Colchester
CO4 5NE
Director Name | Mr Mark Ferens Pertwee |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1992(58 years, 5 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Lane Langham Colchester CO4 5NE |
Director Name | Mr Julian Michael Pertwee |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(79 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Lane Langham Colchester CO4 5NE |
Director Name | Mr Keith Harrison Fowler |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(57 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corfield Cottage Arrewig Lane Chartridge Chesham Buckinghamshire HP5 2UA |
Director Name | Mr John William Poulton |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(57 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | Wood Hall Nunnery Street Castle Hedingham Halstead Essex CO9 3DT |
Director Name | Mr Antony Willats |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(57 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyck Oast Wyck Lane Woods Green Wadhurst East Sussex TN5 6QS |
Director Name | Christopher Ferens Pertwee |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(57 years, 4 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Lane Langham Colchester CO4 5NE |
Secretary Name | Michael Nicholas Pertwee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | Orchard Cottage 36 Sea View Avenue West Mersea Colchester Essex CO5 8HE |
Director Name | Mr James Gordon McIntyre |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 26 Pelham Road Clavering Saffron Walden Essex CB11 4PQ |
Director Name | Michael Nicholas Pertwee |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | Orchard Cottage 36 Sea View Avenue West Mersea Colchester Essex CO5 8HE |
Secretary Name | Mr Antony Willats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyck Oast Wyck Lane Woods Green Wadhurst East Sussex TN5 6QS |
Secretary Name | Sarah Elizabeth Pertwee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(64 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 May 2010) |
Role | Company Director |
Correspondence Address | Manor Farm Kersey Ipswich IP7 6EP |
Website | www.lodgeparkoffices.co.uk |
---|---|
Telephone | 01206 231000 |
Telephone region | Colchester |
Registered Address | Lodge Lane Langham Colchester CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Year | 2013 |
---|---|
Net Worth | £1,399,492 |
Cash | £1,929 |
Current Liabilities | £449,558 |
Latest Accounts | 31 January 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 October 2023 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 November 2022 (3 months ago) |
---|---|
Next Return Due | 24 November 2023 (9 months, 2 weeks from now) |
3 February 1988 | Delivered on: 23 February 1988 Satisfied on: 4 November 1998 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: Land and buildings on the north side of bury road kentford suffolk title no. Sk 65887. Fully Satisfied |
---|---|
22 December 1987 | Delivered on: 6 January 1988 Satisfied on: 17 March 1993 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: Land at school road middleton, norfolk. Fully Satisfied |
6 November 1986 | Delivered on: 20 November 1986 Satisfied on: 4 November 1998 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: Land in the parish of marden county of kent. Fully Satisfied |
6 November 1986 | Delivered on: 20 November 1986 Satisfied on: 4 November 1998 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: Land at london road dunkirk kent title no:- k 585632. Fully Satisfied |
6 November 1986 | Delivered on: 20 November 1986 Satisfied on: 13 September 1994 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: Land to the north of howland road marden kent title no. K 150289. Fully Satisfied |
6 November 1986 | Delivered on: 20 November 1986 Satisfied on: 14 June 1988 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 land situate in the parish of hackford near reepham norfolk. Fully Satisfied |
22 November 1978 | Delivered on: 30 November 1978 Satisfied on: 4 November 1998 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 land at rear of 87 hythe hill,colchester,essex. Fully Satisfied |
13 August 2004 | Delivered on: 27 August 2004 Satisfied on: 15 August 2009 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: 28 claremont road wivenhoe essex colchester t/no EX177358. 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 |
18 March 1969 | Delivered on: 8 April 1969 Satisfied on: 4 November 1998 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on east & west side of hythe quay, colchester, essex. Fully Satisfied |
9 December 2003 | Delivered on: 13 December 2003 Satisfied on: 20 January 2007 Persons entitled: Derek Robbins Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Garden house and garden court hythe quay colchester essex. Fully Satisfied |
15 May 2003 | Delivered on: 21 May 2003 Satisfied on: 15 August 2009 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: 9 trinity close wivenhoe essex colchester; t/no EX184342. 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 |
3 April 2000 | Delivered on: 14 April 2000 Satisfied on: 15 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of london road dunkirkt/no: K585632 together with all present & future buildings fixtures plant and machinery. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 March 1969 | Delivered on: 21 March 1969 Satisfied on: 1 August 1995 Persons entitled: Old Broad Street Securities Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east and west sides of hythe quay,colchester. Fully Satisfied |
30 April 1992 | Delivered on: 11 May 1992 Satisfied on: 4 November 1998 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: Foulsham airfield wood norton norfolk. Fully Satisfied |
30 December 1991 | Delivered on: 17 January 1992 Satisfied on: 4 November 1998 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: Site no. 36 having a frontage to langham lodge lane and formerly comprising part of langham lodge farm,langham,essex containing 6.86 acres (approx'). Fully Satisfied |
3 October 1991 | Delivered on: 10 October 1991 Satisfied on: 4 November 1998 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: (Please see M395 for full details). 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 |
29 July 1988 | Delivered on: 5 August 1988 Satisfied on: 4 November 1998 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: Land at church lane, claydon, suffolk. Fully Satisfied |
18 March 1969 | Delivered on: 8 April 1969 Satisfied on: 4 November 1998 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: Land & buildings on west side of hythe quay,colchester,essex. Fully Satisfied |
23 June 2021 | Delivered on: 7 July 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 June 2021 | Delivered on: 25 June 2021 Persons entitled: Sonic Funding Capital Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at church lane, claydon, ipswich as registered under title SK383185; and a first fixed charge. For more details please refer to the instrument. Outstanding |
6 December 2001 | Delivered on: 14 December 2001 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. Outstanding |
8 February 2000 | Delivered on: 26 February 2000 Persons entitled: Ralph Wienrich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Harbour house hythe quay colchester essex. Outstanding |
11 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
---|---|
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
7 July 2021 | Registration of charge 002897260022, created on 23 June 2021 (21 pages) |
25 June 2021 | Registration of charge 002897260021, created on 23 June 2021 (13 pages) |
19 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
23 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
15 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
21 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
9 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
9 April 2018 | Satisfaction of charge 15 in full (1 page) |
9 April 2018 | Satisfaction of charge 17 in full (1 page) |
24 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 February 2014 | Appointment of Mr Julian Michael Pertwee as a director (2 pages) |
17 February 2014 | Appointment of Mr Julian Michael Pertwee as a director (2 pages) |
23 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Christopher Ferens Pertwee on 6 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Christopher Ferens Pertwee on 6 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Christopher Ferens Pertwee on 6 December 2013 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Full accounts made up to 31 January 2012 (14 pages) |
7 August 2012 | Full accounts made up to 31 January 2012 (14 pages) |
16 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Full accounts made up to 31 January 2011 (6 pages) |
26 September 2011 | Full accounts made up to 31 January 2011 (6 pages) |
21 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
21 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
4 June 2010 | Termination of appointment of Sarah Pertwee as a secretary (1 page) |
4 June 2010 | Director's details changed for Mr Mark Ferens Pertwee on 10 May 2010 (2 pages) |
4 June 2010 | Termination of appointment of Sarah Pertwee as a secretary (1 page) |
4 June 2010 | Director's details changed for Mr Mark Ferens Pertwee on 10 May 2010 (2 pages) |
2 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Director's details changed for Mr Mark Ferens Pertwee on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Christopher Ferens Pertwee on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Mark Ferens Pertwee on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Christopher Ferens Pertwee on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Director's details changed for Christopher Ferens Pertwee on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Mark Ferens Pertwee on 2 December 2009 (2 pages) |
13 September 2009 | Full accounts made up to 31 January 2009 (14 pages) |
13 September 2009 | Full accounts made up to 31 January 2009 (14 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
5 December 2008 | Return made up to 10/11/08; full list of members (7 pages) |
5 December 2008 | Return made up to 10/11/08; full list of members (7 pages) |
2 November 2008 | Full accounts made up to 31 January 2008 (13 pages) |
2 November 2008 | Full accounts made up to 31 January 2008 (13 pages) |
12 February 2008 | Company name changed pertwee holdings LIMITED\certificate issued on 12/02/08 (2 pages) |
12 February 2008 | Company name changed pertwee holdings LIMITED\certificate issued on 12/02/08 (2 pages) |
5 December 2007 | Return made up to 10/11/07; full list of members (4 pages) |
5 December 2007 | Return made up to 10/11/07; full list of members (4 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (14 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (14 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2006 | Return made up to 10/11/06; full list of members (4 pages) |
7 December 2006 | Return made up to 10/11/06; full list of members (4 pages) |
20 November 2006 | Full accounts made up to 31 January 2006 (14 pages) |
20 November 2006 | Full accounts made up to 31 January 2006 (14 pages) |
5 December 2005 | Return made up to 10/11/05; full list of members (4 pages) |
5 December 2005 | Return made up to 10/11/05; full list of members (4 pages) |
2 September 2005 | Full accounts made up to 31 January 2005 (12 pages) |
2 September 2005 | Full accounts made up to 31 January 2005 (12 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (14 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (14 pages) |
24 November 2004 | Return made up to 10/11/04; full list of members (11 pages) |
24 November 2004 | Return made up to 10/11/04; full list of members (11 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Return made up to 10/11/03; full list of members (11 pages) |
14 November 2003 | Return made up to 10/11/03; full list of members (11 pages) |
11 November 2003 | Full accounts made up to 31 January 2003 (12 pages) |
11 November 2003 | Full accounts made up to 31 January 2003 (12 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Full accounts made up to 31 January 2002 (15 pages) |
22 November 2002 | Full accounts made up to 31 January 2002 (15 pages) |
16 November 2002 | Return made up to 10/11/02; full list of members (11 pages) |
16 November 2002 | Return made up to 10/11/02; full list of members (11 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Return made up to 10/11/01; full list of members (10 pages) |
20 November 2001 | Return made up to 10/11/01; full list of members (10 pages) |
23 October 2001 | Full accounts made up to 31 January 2001 (15 pages) |
23 October 2001 | Full accounts made up to 31 January 2001 (15 pages) |
14 December 2000 | Return made up to 10/11/00; full list of members (10 pages) |
14 December 2000 | Return made up to 10/11/00; full list of members (10 pages) |
7 November 2000 | Full accounts made up to 31 January 2000 (14 pages) |
7 November 2000 | Full accounts made up to 31 January 2000 (14 pages) |
14 April 2000 | Particulars of mortgage/charge (4 pages) |
14 April 2000 | Particulars of mortgage/charge (4 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
7 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
20 July 1999 | Full accounts made up to 31 January 1999 (16 pages) |
20 July 1999 | Full accounts made up to 31 January 1999 (16 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
19 November 1998 | Return made up to 10/11/98; full list of members (10 pages) |
19 November 1998 | Return made up to 10/11/98; full list of members (10 pages) |
7 July 1998 | Full group accounts made up to 31 January 1998 (19 pages) |
7 July 1998 | Full group accounts made up to 31 January 1998 (19 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (21 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (21 pages) |
28 November 1997 | Return made up to 10/11/97; change of members (7 pages) |
28 November 1997 | Return made up to 10/11/97; change of members (7 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned;director resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned;director resigned (1 page) |
25 January 1997 | Resolutions
|
25 January 1997 | Resolutions
|
25 January 1997 | Resolutions
|
25 January 1997 | Resolutions
|
9 December 1996 | Return made up to 10/11/96; full list of members
|
9 December 1996 | Return made up to 10/11/96; full list of members
|
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
25 September 1996 | Full group accounts made up to 31 January 1996 (20 pages) |
25 September 1996 | Full group accounts made up to 31 January 1996 (20 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
1 December 1995 | Return made up to 10/11/95; change of members (14 pages) |
1 December 1995 | Return made up to 10/11/95; change of members (14 pages) |
1 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1995 | Full group accounts made up to 31 January 1995 (20 pages) |
11 July 1995 | Full group accounts made up to 31 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (165 pages) |
18 February 1994 | Memorandum and Articles of Association (15 pages) |
18 February 1994 | Memorandum and Articles of Association (15 pages) |