Company NameK.A. Halfhide Limited
DirectorJanis Rosamond Halfhide
Company StatusActive
Company Number00560489
CategoryPrivate Limited Company
Incorporation Date25 January 1956(68 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Janis Rosamond Halfhide
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(36 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressLower Brook
Norton Heath Road, Willingale
Ongar
Essex
CM5 0QG
Secretary NameMrs Janis Rosamond Halfhide
NationalityBritish
StatusCurrent
Appointed20 June 1992(36 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Brook
Norton Heath Road, Willingale
Ongar
Essex
CM5 0QG
Director NameJonathan Halfhide
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(36 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 1992)
RoleSite Manager
Correspondence AddressThe Cottage
Yeovil Marsh
Yeovil
Somerset
BA21 3QG
Director NameMr Keith Anthony Halfhide
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(36 years, 5 months after company formation)
Appointment Duration20 years, 12 months (resigned 11 June 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLower Brook
Norton Heath Road, Willingale
Ongar
Essex
CM5 0QG
Director NameDavid Roy Harper
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(36 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 June 1995)
RoleBuilder
Correspondence AddressNorth Lodge Little Hyde Lane
Fryerning
Ingatestone
Essex
CM4 0HL
Director NameEve Halfhide
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(36 years, 5 months after company formation)
Appointment Duration21 years, 12 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Brook
Norton Heath Road, Willingale
Ongar
Essex
CM5 0QG

Contact

Telephone01277 213024
Telephone regionBrentwood

Location

Registered AddressLower Brook
Norton Heath Road, Willingale
Ongar
Essex
CM5 0QG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWillingale
WardHigh Ongar, Willingale and The Rodings

Shareholders

65k at £1Executors Of Estate Of Keith Anthony Halfhide
62.50%
Ordinary
35k at £1Miss Janis Rosamond Halfhide
33.65%
Ordinary
4k at £1Mrs Eve Halfhide
3.85%
Ordinary

Financials

Year2014
Net Worth£547,972
Cash£51,315
Current Liabilities£14,271

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

14 July 1977Delivered on: 21 September 1977
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of brickfield cottage sherfield essex.
Outstanding
22 May 1974Delivered on: 11 November 1974
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in woodman road, brentwood, essex.
Outstanding
8 July 1974Delivered on: 11 July 1974
Persons entitled: Lloyds 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: 53/55 junction road, brentwood, essex.
Outstanding
22 May 1974Delivered on: 24 May 1974
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Copelands" 303/305 south st romford, essex.
Outstanding
3 December 1999Delivered on: 13 December 1999
Persons entitled: National Westminster 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 junction house 53-55 junction road brentwood essex. Particularly described in conveyance dated 10/4/63 between naktown developments limited and K.A. halfhide limited. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 November 1990Delivered on: 11 December 1990
Persons entitled: Audrey Kate Veale

Classification: Legal charge
Secured details: UKP21000 from the company to the chargee.
Particulars: "Durban" shelley road, hutton, brentwood essex CM13 2SE.
Outstanding
30 November 1990Delivered on: 11 December 1990
Persons entitled: Lloyds 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 durban shelley road hutton brentwood essex together with all buildings and fixtures thereon the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 July 1990Delivered on: 25 July 1990
Persons entitled: Lloyds 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 71 crofton park, yeovil, somerset & all buildings & fixtures thereon the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 1990Delivered on: 20 March 1990
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land forming part of twines orchard, church road sparkford, somerset.
Outstanding
27 November 1989Delivered on: 4 December 1989
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land forming part of twines orchard sparkford somerset.
Outstanding
8 April 1987Delivered on: 13 April 1987
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as rosegarth, greenways hutton mount brentwood essex.
Outstanding
5 March 1987Delivered on: 9 March 1987
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H pieces of land comprising O.6 acres and known as st gildas the avenue, yeovil somerset.
Outstanding
23 May 1983Delivered on: 24 May 1983
Persons entitled: Rowden Building LTD

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Comprised in a conveyance dated 23 may 1983.
Outstanding
23 May 1983Delivered on: 24 May 1983
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 2 and 3 fryering lane,ingatestone essex.
Outstanding
27 February 1982Delivered on: 27 February 1982
Persons entitled: Rowden Building Limited

Classification: Memoranduim of deposit
Secured details: All monies due or ot become due from the chargee under the terms of an agreement dated 29/1/82.
Particulars: Land at clavering, essex.
Outstanding
27 July 1981Delivered on: 3 November 1981
Persons entitled: Rowden Building Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dtd 30/01/81.
Particulars: Land at clavering, essex.
Outstanding
14 September 1977Delivered on: 21 September 1977
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 junction road brentwood essex.
Outstanding
4 November 1986Delivered on: 10 November 1964
Persons entitled: National & Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land on e side of lindmar court clacton ex 33957 and fixed plant machinery and other fixtures present and future floating charge moveable plant machinery implements and utensils.
Outstanding
22 May 1974Delivered on: 24 May 1974
Satisfied on: 16 August 2022
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133 hunter avenue sherfield, essex.
Fully Satisfied
22 May 1974Delivered on: 24 May 1974
Satisfied on: 16 August 2022
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28/30 warley hill, brentwood, essex.
Fully Satisfied
20 February 1974Delivered on: 11 March 1974
Satisfied on: 16 August 2022
Persons entitled: Lloyds Bank PLC

Classification: Oral charge deposit of deeds 20/2/74
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28/30 warley hill brentwood essex.
Fully Satisfied
14 January 1991Delivered on: 17 January 1991
Satisfied on: 8 December 1999
Persons entitled: Lloyds Bank PLC

Classification: Single 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
11 October 1983Delivered on: 12 October 1983
Satisfied on: 8 January 2002
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from W.h bicknell limited to the chargee on any account.
Particulars: Premises at st. Michaels avenue yeovil,somerset.
Fully Satisfied
14 December 1973Delivered on: 3 January 1974
Satisfied on: 16 August 2022
Persons entitled: Lloyds Bank PLC

Classification: Oral charge deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property & land adjoining wildwood ingatestones essex.
Fully Satisfied
27 April 1983Delivered on: 14 May 1983
Satisfied on: 29 November 1986
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at st. Michaels avenue yeoville somerset.
Fully Satisfied
31 July 1982Delivered on: 13 August 1982
Satisfied on: 29 November 1986
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from W.h bidnell LTD to the chargee on any account whatsoever.
Particulars: F/H land at st. Micheals avenue, yeovill, somerset.
Fully Satisfied
31 July 1982Delivered on: 13 August 1982
Satisfied on: 29 November 1986
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at st. Michaels avenue, yeovill soemrset.
Fully Satisfied
10 July 1982Delivered on: 10 July 1982
Satisfied on: 29 November 1986
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H pieces of land at allingham works, st. Micheals avneue yeovil somerset.
Fully Satisfied
8 July 1982Delivered on: 9 July 1982
Satisfied on: 29 November 1986
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from W.h bicknell limited to the chargee on any account whatsoever.
Particulars: F/H piece of land at allingham works, st micheals avenue yeovil somerset.
Fully Satisfied

Filing History

9 November 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
14 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
24 August 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
17 August 2022Satisfaction of charge 7 in full (1 page)
16 August 2022Satisfaction of charge 10 in full (1 page)
16 August 2022Satisfaction of charge 1 in full (1 page)
16 August 2022Satisfaction of charge 29 in full (1 page)
16 August 2022Satisfaction of charge 26 in full (1 page)
16 August 2022Satisfaction of charge 9 in full (1 page)
16 August 2022Satisfaction of charge 3 in full (1 page)
16 August 2022Satisfaction of charge 18 in full (1 page)
16 August 2022Satisfaction of charge 23 in full (1 page)
16 August 2022Satisfaction of charge 19 in full (1 page)
16 August 2022Satisfaction of charge 25 in full (1 page)
16 August 2022Satisfaction of charge 6 in full (1 page)
16 August 2022Satisfaction of charge 4 in full (1 page)
16 August 2022Satisfaction of charge 5 in full (1 page)
16 August 2022Satisfaction of charge 11 in full (1 page)
16 August 2022Satisfaction of charge 21 in full (1 page)
16 August 2022Satisfaction of charge 12 in full (1 page)
16 August 2022Satisfaction of charge 8 in full (1 page)
16 August 2022Satisfaction of charge 2 in full (1 page)
16 August 2022Satisfaction of charge 24 in full (1 page)
16 August 2022Satisfaction of charge 27 in full (1 page)
16 August 2022Satisfaction of charge 22 in full (1 page)
15 March 2022Confirmation statement made on 13 March 2022 with updates (5 pages)
20 May 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
30 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
20 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
10 May 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
22 March 2018Confirmation statement made on 13 March 2018 with no updates (5 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
4 October 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
23 October 2015Annual return made up to 6 August 2015
Statement of capital on 2015-10-23
  • GBP 104,000
(4 pages)
23 October 2015Annual return made up to 6 August 2015
Statement of capital on 2015-10-23
  • GBP 104,000
(4 pages)
23 October 2015Annual return made up to 6 August 2015
Statement of capital on 2015-10-23
  • GBP 104,000
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 October 2014Termination of appointment of Eve Halfhide as a director on 11 June 2014 (1 page)
22 October 2014Termination of appointment of Eve Halfhide as a director on 11 June 2014 (1 page)
2 September 2014Annual return made up to 6 August 2014
Statement of capital on 2014-09-02
  • GBP 104,000
(5 pages)
2 September 2014Annual return made up to 6 August 2014
Statement of capital on 2014-09-02
  • GBP 104,000
(5 pages)
2 September 2014Annual return made up to 6 August 2014
Statement of capital on 2014-09-02
  • GBP 104,000
(5 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 6 August 2013 (15 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 6 August 2013 (15 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 6 August 2013 (15 pages)
15 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 104,000
  • ANNOTATION A second filed AR01 was registered on 07/11/2013
(6 pages)
15 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 104,000
  • ANNOTATION A second filed AR01 was registered on 07/11/2013
(6 pages)
15 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 104,000
  • ANNOTATION A second filed AR01 was registered on 07/11/2013
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 July 2013Termination of appointment of Keith Halfhide as a director (1 page)
10 July 2013Termination of appointment of Keith Halfhide as a director (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2012Annual return made up to 6 August 2012 (6 pages)
20 September 2012Annual return made up to 6 August 2012 (6 pages)
20 September 2012Annual return made up to 6 August 2012 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 September 2010Director's details changed for Janis Rosamond Halfhide on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Keith Anthony Halfhide on 6 August 2010 (2 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Eve Halfhide on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Janis Rosamond Halfhide on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Keith Anthony Halfhide on 6 August 2010 (2 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Eve Halfhide on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Keith Anthony Halfhide on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Eve Halfhide on 6 August 2010 (2 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Janis Rosamond Halfhide on 6 August 2010 (2 pages)
16 December 2009Annual return made up to 6 August 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 6 August 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 6 August 2009 with a full list of shareholders (6 pages)
6 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 October 2008Return made up to 06/08/08; full list of members (7 pages)
22 October 2008Return made up to 06/08/08; full list of members (7 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
31 August 2007Return made up to 06/08/07; full list of members (7 pages)
31 August 2007Return made up to 06/08/07; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 August 2006Return made up to 06/08/06; full list of members (7 pages)
31 August 2006Return made up to 06/08/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
4 October 2005Return made up to 06/08/05; full list of members (7 pages)
4 October 2005Return made up to 06/08/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
25 October 2004Return made up to 06/08/04; full list of members (7 pages)
25 October 2004Return made up to 06/08/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 August 2003Return made up to 06/08/03; no change of members (7 pages)
21 August 2003Return made up to 06/08/03; no change of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
20 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (1 page)
8 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
13 August 2001Return made up to 06/08/01; full list of members (7 pages)
13 August 2001Return made up to 06/08/01; full list of members (7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
20 June 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2000Accounts for a small company made up to 31 January 1999 (7 pages)
25 April 2000Accounts for a small company made up to 31 January 1999 (7 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Accounts for a small company made up to 31 January 1998 (7 pages)
8 July 1999Accounts for a small company made up to 31 January 1998 (7 pages)
29 June 1999Return made up to 20/06/99; full list of members (6 pages)
29 June 1999Return made up to 20/06/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 January 1997 (7 pages)
25 May 1999Accounts for a small company made up to 31 January 1997 (7 pages)
22 June 1998Return made up to 20/06/98; full list of members (6 pages)
22 June 1998Return made up to 20/06/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 January 1996 (9 pages)
2 February 1998Accounts for a small company made up to 31 January 1996 (9 pages)
7 July 1997Return made up to 20/06/97; no change of members (4 pages)
7 July 1997Return made up to 20/06/97; no change of members (4 pages)
14 August 1996Accounts for a small company made up to 31 January 1995 (11 pages)
14 August 1996Accounts for a small company made up to 31 January 1995 (11 pages)
25 June 1996Return made up to 20/06/96; no change of members (4 pages)
25 June 1996Return made up to 20/06/96; no change of members (4 pages)
30 June 1995Return made up to 20/06/95; full list of members (6 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Return made up to 20/06/95; full list of members (6 pages)
30 June 1995Director resigned (2 pages)
25 January 1956Incorporation (16 pages)
25 January 1956Incorporation (16 pages)