West Mersea
Colchester
Essex
CO5 8RU
Director Name | Mr John Allan Gray |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1992(36 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Wellhouse Farm West Mersea Colchester Essex CO5 8RU |
Secretary Name | Mrs Jean Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1995(40 years, 2 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellhouse Farm West Mersea Colchester Essex CO5 8RU |
Director Name | Mr Stuart John Gray |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2004(49 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Farm Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wellhouse Farm West Mersea Colchester Essex CO5 8RU |
Director Name | Mr Allan Matthew Gray |
---|---|
Date of Birth | April 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(36 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 August 2004) |
Role | Farmer |
Correspondence Address | Bocking Hall West Mersea Colchester Essex CO5 8SU |
Secretary Name | Mrs Lillias Ford Russell Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | Bocking Hall West Mersea Colchester Essex CO5 8SU |
Website | graysfarms.co.uk |
---|---|
Telephone | 07 736490706 |
Telephone region | Mobile |
Registered Address | Wellhouse Farm West Mersea Colchester Essex CO5 8RU |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Address Matches | 2 other UK companies use this postal address |
1.3k at £1 | John Allan Gray & Mrs Jean Gray & Graham David Page 7.18% Ordinary |
---|---|
7.4k at £1 | John Allan Gray 39.52% Ordinary |
5.3k at £1 | Mrs Jean Gray 28.23% Preference |
4.7k at £1 | Stuart Gray 25.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£276,652 |
Current Liabilities | £1,156,683 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2024 (5 months from now) |
15 December 1999 | Delivered on: 21 December 1999 Satisfied on: 2 April 2003 Persons entitled: Clydesdale Bank Public Limited Company 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 west mersea essex. Fully Satisfied |
---|---|
21 September 1998 | Delivered on: 29 September 1998 Satisfied on: 1 February 2001 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 weir farm east mersea essex. See the mortgage charge document for full details. Fully Satisfied |
1 September 1998 | Delivered on: 11 September 1998 Satisfied on: 1 February 2001 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 August 1998 | Delivered on: 13 August 1998 Satisfied on: 6 January 2000 Persons entitled: Cereal Industries Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of this fixed & floating charge. Particulars: By way of fixed charge (I) all pigs; (ii) all records and documents on or by which details of any such pigs or other matter in any way connected with any such pigs; by way of floating charge the above property to the extent that the fixed charge reffered to above on such charged property or any part of it shall fail for any reason to be ineffective as a fixed charge.. See the mortgage charge document for full details. Fully Satisfied |
6 June 1984 | Delivered on: 12 June 1984 Satisfied on: 1 February 2001 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 - weathercock farm, west mersea colchester, sussex. Fully Satisfied |
6 June 1984 | Delivered on: 12 June 1984 Satisfied on: 1 February 2001 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 - wellhouse farm, west mersea, colchester, essex. Fully Satisfied |
5 July 2004 | Delivered on: 8 July 2004 Satisfied on: 11 December 2007 Persons entitled: Mersea Homes Limited Classification: Legal charge Secured details: £100,000.00 and all monies due or to become due from the company to the chargee. Particulars: 75 east road, west mersea, essex; land on the north side of east road, west mersea, essex; land between the glebe and east road, west mersea, essex. Fully Satisfied |
20 May 2003 | Delivered on: 7 June 2003 Satisfied on: 11 December 2007 Persons entitled: Mersea Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 75 east road, west mersea, essex t/n EX590955 and insofar as the same are not comprised in t/n EX590955 all those pieces or parcels of land between the glebe and east road, west mersea, essex. Fully Satisfied |
29 January 2002 | Delivered on: 31 January 2002 Satisfied on: 7 February 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings known as weathercock farm and wellhouse farm,west mersea,colchester,essex. Fully Satisfied |
3 January 2001 | Delivered on: 5 January 2001 Satisfied on: 23 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 1 and 2 paeony chase also k/a 1 and 2 wellhouse cottages colchester road west mersea colchester essex. Fully Satisfied |
3 January 2001 | Delivered on: 5 January 2001 Satisfied on: 23 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 3 elmwood drive west mersea colchester essex. Fully Satisfied |
15 December 1999 | Delivered on: 21 December 1999 Satisfied on: 2 April 2003 Persons entitled: Clydesdale Bank Public Limited Company 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 east road west mersea essex t/n EX606914. Fully Satisfied |
9 January 1956 | Delivered on: 16 January 1956 Satisfied on: 2 April 1996 Persons entitled: The Norwich Union Life Insurance Society Classification: Collateral charge Secured details: £7,000. Particulars: Bocking hall farm (with the exception of the farm house known as bocking hall west mersea, essex) (see doc 10 for details). Fully Satisfied |
15 December 1999 | Delivered on: 21 December 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wellhouse farm west mersea essex. Outstanding |
22 November 1999 | Delivered on: 26 November 1999 Persons entitled: Clydesdale Bank Public Limited Company 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 |
3 March 2008 | Delivered on: 8 March 2008 Persons entitled: John Allan Gray and Jean Gray and Slt Trustees Limited Trustees of the a M Gray & Co Limited Pension Scheme Classification: Legal charge Secured details: £197,387.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 and 2 wellhouse cottages colchester road west mersea colchester essex. Outstanding |
24 September 2007 | Delivered on: 26 September 2007 Persons entitled: Agrilcultural Mortgage Corporation 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 and buildings on the north side of east road east mersea essex t/no EX6069 14 and land at weathercock farm and wellhouse farm west mersea colchester essex t/no EX677441. Outstanding |
30 January 2001 | Delivered on: 1 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property known as number 1 and 2 paeonae chase (also known as 1 and 2 wellhouse cottages) colchester road west mersea colchester essex. Outstanding |
30 January 2001 | Delivered on: 1 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property known as 3 elmwood drive west mersea colchester essex. Outstanding |
26 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
25 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
23 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
7 February 2018 | Resolutions
|
30 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
2 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 January 2017 | Director's details changed for Mr John Allan Gray on 20 January 2017 (2 pages) |
20 January 2017 | Secretary's details changed for Mrs Jean Gray on 20 January 2017 (1 page) |
20 January 2017 | Director's details changed for Mr John Allan Gray on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mrs Jean Gray on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from Wellhouse Farm West Mersea Colchester Essex CO5 8RU to Wellhouse Farm West Mersea Colchester Essex CO5 8RU on 20 January 2017 (1 page) |
20 January 2017 | Director's details changed for Mrs Jean Gray on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Stuart John Gray on 20 January 2017 (2 pages) |
20 January 2017 | Secretary's details changed for Mrs Jean Gray on 20 January 2017 (1 page) |
20 January 2017 | Director's details changed for Mr John Allan Gray on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mrs Jean Gray on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from Wellhouse Farm West Mersea Colchester Essex CO5 8RU to Wellhouse Farm West Mersea Colchester Essex CO5 8RU on 20 January 2017 (1 page) |
20 January 2017 | Director's details changed for Stuart John Gray on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr John Allan Gray on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Stuart John Gray on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mrs Jean Gray on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Stuart John Gray on 20 January 2017 (2 pages) |
25 May 2016 | Satisfaction of charge 14 in full (4 pages) |
25 May 2016 | Satisfaction of charge 13 in full (4 pages) |
25 May 2016 | Satisfaction of charge 8 in full (4 pages) |
25 May 2016 | Satisfaction of charge 8 in full (4 pages) |
25 May 2016 | Satisfaction of charge 14 in full (4 pages) |
25 May 2016 | Satisfaction of charge 7 in full (4 pages) |
25 May 2016 | Satisfaction of charge 7 in full (4 pages) |
25 May 2016 | Satisfaction of charge 13 in full (4 pages) |
12 May 2016 | Satisfaction of charge 18 in full (4 pages) |
12 May 2016 | Satisfaction of charge 18 in full (4 pages) |
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
18 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
6 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Stuart John Gray on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr John Allan Gray on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr John Allan Gray on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Stuart John Gray on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr John Allan Gray on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mrs Jean Gray on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Stuart John Gray on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mrs Jean Gray on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mrs Jean Gray on 1 October 2009 (2 pages) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2009 | Return made up to 12/02/09; full list of members (5 pages) |
14 May 2009 | Return made up to 12/02/09; full list of members (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 August 2008 | Return made up to 12/02/08; full list of members (5 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Return made up to 12/02/08; full list of members (5 pages) |
26 August 2008 | Location of register of members (1 page) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2007 | Return made up to 12/02/07; no change of members
|
10 December 2007 | Return made up to 12/02/07; no change of members
|
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
10 March 2006 | Return made up to 12/02/06; full list of members (8 pages) |
10 March 2006 | Return made up to 12/02/06; full list of members (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
10 November 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
10 November 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
9 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
9 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (2 pages) |
7 September 2004 | Director resigned (2 pages) |
7 September 2004 | New director appointed (2 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Return made up to 12/02/04; full list of members (8 pages) |
11 May 2004 | Return made up to 12/02/04; full list of members (8 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | Return made up to 12/02/03; full list of members (8 pages) |
18 April 2003 | Return made up to 12/02/03; full list of members (8 pages) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 March 2002 | Return made up to 12/02/02; full list of members (8 pages) |
6 March 2002 | Return made up to 12/02/02; full list of members (8 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
28 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2001 | Return made up to 12/02/01; full list of members
|
22 February 2001 | Return made up to 12/02/01; full list of members
|
1 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Return made up to 12/02/99; full list of members
|
2 March 2000 | Return made up to 12/02/99; full list of members
|
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (7 pages) |
26 November 1999 | Particulars of mortgage/charge (7 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 July 1998 | Return made up to 12/02/98; no change of members (4 pages) |
13 July 1998 | Return made up to 12/02/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 April 1997 | Return made up to 12/02/97; full list of members (6 pages) |
24 April 1997 | Return made up to 12/02/97; full list of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 May 1996 | Return made up to 12/02/96; full list of members (6 pages) |
21 May 1996 | Return made up to 12/02/96; full list of members (6 pages) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Secretary resigned (1 page) |
30 January 1996 | Secretary resigned (1 page) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 August 1995 | Return made up to 12/02/95; no change of members (4 pages) |
3 August 1995 | Return made up to 12/02/95; no change of members (4 pages) |
27 May 1955 | Incorporation (14 pages) |
27 May 1955 | Incorporation (14 pages) |