High Street
Burnham-On-Crouch
Essex
CM0 8AA
Secretary Name | Mrs Fiona Mary Bell |
---|---|
Status | Current |
Appointed | 20 January 2016(53 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 10 High Street Burnham-On-Crouch Essex CM0 8AA |
Director Name | Mrs June Margaret Bell |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(28 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 June 2015) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Drive Adel Leeds West Yorkshire LS16 6BG |
Director Name | Mr Raymond Samuel Bell |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(28 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 18 May 2015) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Drive Adel Leeds West Yorkshire LS16 6BG |
Secretary Name | Mrs June Margaret Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(28 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Drive Adel Leeds West Yorkshire LS16 6BG |
Director Name | Mrs Carol Rowley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Drive Adel Leeds West Yorkshire LS16 6BG |
Director Name | Mr Steven Malcolm Rowley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Drive Adel Leeds West Yorkshire LS16 6BG |
Director Name | Mrs Fiona Mary Bell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(53 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 20 January 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 10 High Street Burnham-On-Crouch Essex CM0 8AA |
Website | lingardbell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 805291250 |
Telephone region | Mobile |
Registered Address | 10 High Street Burnham-On-Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
479 at £1 | June Bell Trust 9.58% Ordinary E |
---|---|
300 at £1 | Fiona Mary Bell 6.00% Ordinary D |
160 at £1 | Fiona Mary Bell 3.20% Ordinary E |
1.2k at £1 | Carol Rowley 24.00% Ordinary C |
1.2k at £1 | Raymond & June Bell Grandchildren Trust 24.00% Ordinary G |
901 at £1 | Geoffrey Mark Bell 18.02% Ordinary D |
639 at £1 | Raymond Bell Trust 12.78% Ordinary F |
61 at £1 | June Bell 1.22% Ordinary B |
60 at £1 | June Bell 1.20% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,754,866 |
Cash | £94,515 |
Current Liabilities | £74,157 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
15 December 1983 | Delivered on: 19 December 1983 Persons entitled: Lloyds 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 41, kensington terrace, headingley, leeds 6 t/n wyk 41175 (part). Outstanding |
---|---|
20 June 1983 | Delivered on: 9 July 1983 Persons entitled: Lloyds 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 123, cardigan road, headingley, leeds 6. Outstanding |
22 February 1980 | Delivered on: 5 March 1980 Persons entitled: Lloyds 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: 8. chestnut avenue leeds 6. Outstanding |
3 July 2015 | Delivered on: 6 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 12 trevor square, kensington, london. Outstanding |
1 June 2015 | Delivered on: 2 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 8 lingfield hill, leeds and registered at land registry under title number WYK420114. Outstanding |
1 June 2015 | Delivered on: 2 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 2 kelsall place, leeds and registered at land registry under title number WYK937445. Outstanding |
1 June 2015 | Delivered on: 2 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 8 chestnut avenue, leeds and registered at land registry under title number WYK172451. Outstanding |
1 June 2015 | Delivered on: 2 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 123 cardigan road, leeds and registered at land registry under title number YWE33780. Outstanding |
10 March 2014 | Delivered on: 20 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 March 2014 | Delivered on: 20 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 73 headingley avenue headingley leeds t/no.WYK128606. Notification of addition to or amendment of charge. Outstanding |
10 March 2014 | Delivered on: 20 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 4 grosvenor road headingley leeds t/no.WYK446852. Notification of addition to or amendment of charge. Outstanding |
10 March 2014 | Delivered on: 20 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 44, 44B, 46 & 50 brudenell road headingley leeds t/no.WYK36168. Notification of addition to or amendment of charge. Outstanding |
10 March 2014 | Delivered on: 20 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 30 brudenell road headingley leeds t/no.WYK268161. Notification of addition to or amendment of charge. Outstanding |
10 March 2014 | Delivered on: 20 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 3 spring road headingley leeds t/no.WYK822524. Notification of addition to or amendment of charge. Outstanding |
26 June 2013 | Delivered on: 28 June 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 20/20A north grange road leeds t/no WYK2126 53 ash grove headingley leeds t/no WYK98617 48 victoria road headingley leeds t/no WYK332280 39 kensington terrace headingley leeds t/no WYK41175. Outstanding |
3 September 1962 | Delivered on: 10 September 1962 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc. not exceeding £500. Particulars: 6. hartley avenue, woodhouse, leeds. Outstanding |
27 March 1980 | Delivered on: 31 March 1980 Satisfied on: 20 March 2014 Persons entitled: Lloyds 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: 135, brudenell road, leeds. Fully Satisfied |
23 February 1978 | Delivered on: 28 February 1978 Satisfied on: 17 February 2012 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property situate at 21 pearson grove, leeds. Fully Satisfied |
23 February 1978 | Delivered on: 28 February 1978 Satisfied on: 17 February 2012 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property situate at 47 burley lodge road, leeds. Fully Satisfied |
5 January 1976 | Delivered on: 23 January 1976 Satisfied on: 20 March 2014 Persons entitled: Lloyds 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: 44, 46, 48 & 50 brudenell rd leeds 43, 45, 47 & 49 kensington terrace leeds 6. Fully Satisfied |
8 August 1972 | Delivered on: 25 August 1972 Satisfied on: 5 June 2015 Persons entitled: Lloyds 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: 21 pearson terrace, in city of leeds. Fully Satisfied |
10 March 2014 | Delivered on: 20 March 2014 Satisfied on: 5 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 135 brudenell road headingley leeds t/no.WYK197368. Notification of addition to or amendment of charge. Fully Satisfied |
4 November 2011 | Delivered on: 8 November 2011 Satisfied on: 5 June 2015 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 the drive adel leeds t/no WYK550196 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 |
3 July 2009 | Delivered on: 7 July 2009 Satisfied on: 20 March 2014 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 73 headingley avenue leeds t/no. WYK128606 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 |
30 June 2009 | Delivered on: 4 July 2009 Satisfied on: 20 March 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 grosvenor road leeds 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 |
6 March 2009 | Delivered on: 10 March 2009 Satisfied on: 20 March 2014 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 30 brundenell avenue, hyde park, leeds t/no WYK268161 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 |
14 February 2009 | Delivered on: 20 February 2009 Satisfied on: 20 March 2014 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 see image for full details. Fully Satisfied |
19 January 1999 | Delivered on: 9 February 1999 Satisfied on: 2 November 2010 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the legal charge. Particulars: F/H property k/a 8 maple drive farnley leeds t/no: WYK550969 the rental income the property rights and all of the undertaking and assets present and future by way of floating charge. Fully Satisfied |
18 April 1994 | Delivered on: 23 April 1994 Satisfied on: 17 February 2012 Persons entitled: Lloyds 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: By way of legal mortgage the f/h property k/a or being 8 maple drive (plot 19) fatnley, leeds together with all buildings and fixtures thereon assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
---|---|
9 March 2017 | Resolutions
|
6 March 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 February 2017 | Second filing of the annual return made up to 19 January 2016 (23 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Appointment of Mrs Fiona Mary Bell as a secretary on 20 January 2016 (2 pages) |
23 March 2016 | Appointment of Mrs Fiona Mary Bell as a director on 20 January 2016 (2 pages) |
2 February 2016 | Annual return Statement of capital on 2016-02-02
Statement of capital on 2017-02-23
|
2 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
6 July 2015 | Registration of charge 007194090029, created on 3 July 2015 (16 pages) |
6 July 2015 | Termination of appointment of Carol Rowley as a director on 22 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Steven Malcolm Rowley as a director on 22 June 2015 (1 page) |
6 July 2015 | Registration of charge 007194090029, created on 3 July 2015 (16 pages) |
29 June 2015 | Company name changed leeds student accommodation LIMITED\certificate issued on 29/06/15
|
22 June 2015 | Company name changed lingard bell LIMITED\certificate issued on 22/06/15
|
16 June 2015 | Resolutions
|
16 June 2015 | Change of name notice (2 pages) |
9 June 2015 | Registered office address changed from , 21 the Drive, Adel, Leeds, West Yorkshire, LS16 6BG to 10 High Street Burnham-on-Crouch Essex CM0 8AA on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 21 the Drive Adel Leeds West Yorkshire LS16 6BG to 10 High Street Burnham-on-Crouch Essex CM0 8AA on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 21 the Drive Adel Leeds West Yorkshire LS16 6BG to 10 High Street Burnham-on-Crouch Essex CM0 8AA on 9 June 2015 (1 page) |
5 June 2015 | Satisfaction of charge 2 in full (1 page) |
5 June 2015 | Satisfaction of charge 16 in full (2 pages) |
5 June 2015 | Satisfaction of charge 007194090018 in full (1 page) |
5 June 2015 | Part of the property or undertaking has been released and no longer forms part of charge 007194090024 (2 pages) |
2 June 2015 | Registration of charge 007194090027, created on 1 June 2015 (10 pages) |
2 June 2015 | Registration of charge 007194090027, created on 1 June 2015 (10 pages) |
2 June 2015 | Termination of appointment of June Margaret Bell as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of June Margaret Bell as a director on 1 June 2015 (1 page) |
2 June 2015 | Registration of charge 007194090028, created on 1 June 2015 (10 pages) |
2 June 2015 | Termination of appointment of June Margaret Bell as a secretary on 1 June 2015 (1 page) |
2 June 2015 | Registration of charge 007194090025, created on 1 June 2015 (10 pages) |
2 June 2015 | Registration of charge 007194090026, created on 1 June 2015 (10 pages) |
2 June 2015 | Registration of charge 007194090028, created on 1 June 2015 (10 pages) |
2 June 2015 | Termination of appointment of June Margaret Bell as a secretary on 1 June 2015 (1 page) |
2 June 2015 | Registration of charge 007194090025, created on 1 June 2015 (10 pages) |
2 June 2015 | Registration of charge 007194090026, created on 1 June 2015 (10 pages) |
22 May 2015 | Change of share class name or designation (2 pages) |
18 May 2015 | Termination of appointment of Raymond Samuel Bell as a director on 18 May 2015 (1 page) |
12 May 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
12 May 2015 | Resolutions
|
12 May 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
12 May 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
12 May 2015 | Purchase of own shares. (3 pages) |
12 May 2015 | Resolutions
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 March 2014 | Satisfaction of charge 12 in full (4 pages) |
20 March 2014 | Satisfaction of charge 7 in full (4 pages) |
20 March 2014 | Satisfaction of charge 14 in full (4 pages) |
20 March 2014 | Registration of charge 007194090024 (20 pages) |
20 March 2014 | Registration of charge 007194090023 (20 pages) |
20 March 2014 | Registration of charge 007194090020 (20 pages) |
20 March 2014 | Registration of charge 007194090018 (21 pages) |
20 March 2014 | Registration of charge 007194090019 (19 pages) |
20 March 2014 | Satisfaction of charge 13 in full (4 pages) |
20 March 2014 | Satisfaction of charge 3 in full (4 pages) |
20 March 2014 | Registration of charge 007194090021 (19 pages) |
20 March 2014 | Registration of charge 007194090022 (19 pages) |
20 March 2014 | Satisfaction of charge 15 in full (4 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 July 2013 | Director's details changed for Geoffrey Mark Bell on 28 June 2013 (2 pages) |
28 June 2013 | Registration of charge 007194090017 (16 pages) |
19 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (10 pages) |
5 December 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (10 pages) |
13 January 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
14 November 2011 | Director's details changed for Mr Raymond Samuel Bell on 14 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Mrs June Margaret Bell on 14 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mrs June Margaret Bell on 14 November 2011 (2 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
6 September 2011 | Registered office address changed from , 6 North Grange Road, Leeds, LS6 2BR on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 6 North Grange Road Leeds LS6 2BR on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 6 North Grange Road Leeds LS6 2BR on 6 September 2011 (1 page) |
15 February 2011 | Secretary's details changed for June Margaret Bell on 15 February 2011 (1 page) |
15 February 2011 | Director's details changed for Raymond Samuel Bell on 15 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (10 pages) |
15 February 2011 | Director's details changed for Carol Rowley on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mrs June Margaret Bell on 15 February 2011 (2 pages) |
22 December 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 August 2010 | Memorandum and Articles of Association (12 pages) |
12 August 2010 | Statement of company's objects (2 pages) |
12 August 2010 | Resolutions
|
9 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
28 November 2009 | Current accounting period extended from 5 April 2010 to 30 June 2010 (3 pages) |
28 November 2009 | Current accounting period extended from 5 April 2010 to 30 June 2010 (3 pages) |
11 November 2009 | Accounts for a small company made up to 5 April 2009 (7 pages) |
11 November 2009 | Accounts for a small company made up to 5 April 2009 (7 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
2 March 2009 | Return made up to 19/01/09; no change of members (6 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
17 October 2008 | Accounts for a small company made up to 5 April 2008 (7 pages) |
17 October 2008 | Accounts for a small company made up to 5 April 2008 (7 pages) |
19 May 2008 | Return made up to 19/01/08; full list of members (9 pages) |
23 October 2007 | Accounts for a small company made up to 5 April 2007 (7 pages) |
23 October 2007 | Accounts for a small company made up to 5 April 2007 (7 pages) |
4 August 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
2 February 2007 | Return made up to 19/01/07; full list of members (9 pages) |
14 November 2006 | Accounts for a small company made up to 5 April 2006 (8 pages) |
14 November 2006 | Accounts for a small company made up to 5 April 2006 (8 pages) |
26 January 2006 | Return made up to 19/01/06; full list of members
|
7 December 2005 | Accounts for a small company made up to 5 April 2005 (7 pages) |
7 December 2005 | Accounts for a small company made up to 5 April 2005 (7 pages) |
26 January 2005 | Return made up to 19/01/05; full list of members
|
19 January 2005 | Accounts for a small company made up to 5 April 2004 (7 pages) |
19 January 2005 | Accounts for a small company made up to 5 April 2004 (7 pages) |
17 March 2004 | Return made up to 19/01/04; no change of members (7 pages) |
19 January 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
19 January 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
13 March 2003 | Return made up to 19/01/03; no change of members (7 pages) |
31 January 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
31 January 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
18 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
7 November 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
7 November 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
26 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
10 October 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
10 October 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
17 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
15 November 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
15 November 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
6 November 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
2 February 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
14 January 1998 | Return made up to 19/01/98; full list of members (6 pages) |
28 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
23 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
23 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
31 January 1996 | Return made up to 19/01/96; no change of members (4 pages) |
22 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
22 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
23 April 1994 | Particulars of mortgage/charge (4 pages) |
27 March 1962 | Certificate of incorporation (1 page) |