51 High Street
Saffron Walden
Essex
CB10 1AF
Director Name | Mr Graham Edward Walker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2012(46 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Secretary Name | Martin John Foreman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2012(46 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mrs Lesley Elaine Cromack |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(24 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 6 Dry Drayton Road Oakington Cambridgeshire CB4 5BD |
Director Name | John Raymond Foreman |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(24 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 17 September 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Epec Rue De Vega, Elizabeth Avenue St. Peter Port Guernsey GY1 2JB |
Director Name | Mr Martin John Foreman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(24 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 August 2001) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 8 Stansfield Gardens Fulbourn Cambridge CB1 5HX |
Director Name | Cyril Brien Walker |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(24 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 26 June 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Rosewood Lodge Ditton Green Woodditton Newmarket Suffolk CB8 9SQ |
Director Name | Graham Edward Walker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(24 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 August 2001) |
Role | Builder |
Correspondence Address | 7 Eagle Lane Dullingham Newmarket Suffolk CB8 9UZ |
Director Name | Mervyn David Walker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(24 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 August 2001) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Crow Cottage Malting End Wickhambrook Newmarket Suffolk CB8 8QA |
Secretary Name | John Raymond Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(24 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Epec Rue De Vega St Peter Port Guernsey GY1 2JB |
Director Name | Brian Perry Walker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(32 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 1998) |
Role | Surveyor |
Correspondence Address | Kweslade Yard 41 East Street Saffron Walden Essex CB10 1LS |
Director Name | Mrs Pauline Audrey Ann Walker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2001) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Rosewood Lodge Ditton Green Woodditton Newmarket Suffolk CB8 9SQ |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £121,956 |
Cash | £449,589 |
Current Liabilities | £2,489,364 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
22 March 1985 | Delivered on: 27 March 1985 Satisfied on: 14 December 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
---|---|
23 March 1979 | Delivered on: 9 April 1979 Satisfied on: 14 December 2007 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: 53,55,57,59,61,63,67,69, castle st, 1 & 2 st johns place cambridge title no cb 27003. Fully Satisfied |
7 October 1974 | Delivered on: 15 October 1974 Satisfied on: 14 December 2007 Persons entitled: Lloyds Bank PLC Classification: Equitable charge without instrument by deposit of deed 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 bourn. Fully Satisfied |
7 January 1974 | Delivered on: 11 January 1974 Satisfied on: 14 December 2007 Persons entitled: Lloyds Bank PLC Classification: Charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a charge dated 22ND march 1973. Particulars: Land fronting west street and little london lane, isleham. Fully Satisfied |
6 September 1973 | Delivered on: 17 September 1973 Satisfied on: 14 December 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a charge dated 22ND march 73. Particulars: 88 wimpole rd, barton, cambs. Fully Satisfied |
27 November 2007 | Delivered on: 1 December 2007 Satisfied on: 8 May 2009 Persons entitled: Hsbc 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 land at rear of 33 mill hill westoncolville. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 February 2007 | Delivered on: 15 February 2007 Satisfied on: 14 December 2007 Persons entitled: Hsbc 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 land at station road over cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 November 2006 | Delivered on: 8 November 2006 Satisfied on: 14 August 2008 Persons entitled: Hsbc 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 129 shelford road trumpington cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 September 1973 | Delivered on: 17 September 1973 Satisfied on: 14 December 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a charge dated 22ND march 73. Particulars: 1 and 3 whittlesford rd, newton, cambs. Fully Satisfied |
6 October 2006 | Delivered on: 12 October 2006 Satisfied on: 14 May 2008 Persons entitled: Hsbc 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 12 haslingfield road harlton cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 June 2004 | Delivered on: 17 June 2004 Satisfied on: 14 December 2007 Persons entitled: Hsbc 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 property being long common debden ro. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 May 2004 | Delivered on: 5 May 2004 Satisfied on: 14 December 2007 Persons entitled: Hsbc 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 103 high street harston cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 April 2004 | Delivered on: 1 May 2004 Satisfied on: 14 December 2007 Persons entitled: Hsbc 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 the elms lynch lane fowlmere cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 April 2004 | Delivered on: 1 May 2004 Satisfied on: 14 December 2007 Persons entitled: Hsbc 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 1 haslingfield road harlton cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 March 2003 | Delivered on: 8 March 2003 Satisfied on: 11 June 2004 Persons entitled: Hsbc 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 property k/a 33 london road harston cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 March 2003 | Delivered on: 8 March 2003 Satisfied on: 14 December 2007 Persons entitled: Hsbc 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 property k/a 26 ashley road newmarket suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 March 2003 | Delivered on: 8 March 2003 Satisfied on: 7 October 2004 Persons entitled: Hsbc 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 property k/a 9 waterbeach road landbeach cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 March 1973 | Delivered on: 19 March 1973 Satisfied on: 14 December 2007 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 134 cherryhinton rd cambridge. Fully Satisfied |
11 September 2002 | Delivered on: 13 September 2002 Satisfied on: 14 December 2007 Persons entitled: Hsbc 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 property k/a dingley dell, 117 duchess drive, newmarket, suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 January 2002 | Delivered on: 26 January 2002 Satisfied on: 14 December 2007 Persons entitled: Hsbc 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: New road haslingfield cambridgeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 August 2001 | Delivered on: 14 August 2001 Satisfied on: 14 December 2007 Persons entitled: Hsbc 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: Property covering frontage to glover street over cambs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 May 2001 | Delivered on: 30 May 2001 Satisfied on: 14 December 2007 Persons entitled: Hsbc 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: Fardells lane elsworth cambridgeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 May 2001 | Delivered on: 30 May 2001 Satisfied on: 24 March 2004 Persons entitled: Hsbc 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: Becke road newmarkit road cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 September 1998 | Delivered on: 2 October 1998 Satisfied on: 14 December 2007 Persons entitled: Norbrook Limited Upware Marina Limited Pierre John Payne Jeremy John Rihoy Grove View Limited Osco Holdings Limited Classification: Memorandum of deposit and equitable charge Secured details: All monies set out in the memorandum and all monies advanced by the mortgagees in the future. Particulars: Building plot adjoining 34 ashley road newmarket suffolk. Fully Satisfied |
4 August 1998 | Delivered on: 5 August 1998 Satisfied on: 14 December 2007 Persons entitled: Norbrook Limited Upware Marina Limited Pierre John Payne Jeremy John Rihoy Grove View Limited Osco Holdings Limited Osco Holdings Limited Grove View Limited Pierre John Payne Norbrook Limited Jeremy John Rihoy Upware Marina Limited Classification: Memorandum of deposit and equitable charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 8-10 cambridge road milton cambridge. Fully Satisfied |
4 August 1998 | Delivered on: 5 August 1998 Satisfied on: 14 December 2007 Persons entitled: Norbrook Limited Upware Marina Limited Pierre John Payne Jeremy John Rihoy Grove View Limited Osco Holdings Limited Osco Holdings Limited Grove View Limited Pierre John Payne Norbrook Limited Jeremy John Rihoy Upware Marina Limited Pierre John Payne Grove View Limited Osco Holdings Limited Jeremy John Rihoy Upware Marina Limited Norbrook Limited Classification: Memorandum of deposit and equitable charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Building plot abutting the public highway at little thurlow green suffolk. Fully Satisfied |
30 January 1998 | Delivered on: 11 February 1998 Satisfied on: 8 February 1999 Persons entitled: Norbrook Limited Upware Marina Limited Pierre John Payne Jeremy John Rihoy Grove View Limited Osco Holdings Limited Osco Holdings Limited Grove View Limited Pierre John Payne Norbrook Limited Jeremy John Rihoy Upware Marina Limited Pierre John Payne Grove View Limited Osco Holdings Limited Jeremy John Rihoy Upware Marina Limited Norbrook Limited Pierre John Payne Grove View Limited Norbrook Limited Osco Holdings Limited Jeremy John Rihoy Classification: Memorandum of deposit and equitable charge Secured details: All monies set out in the memorandum and all monies advanced by the mortgagees to the company in the future. Particulars: Building plot adjoining the fox inn withersfield suffolk. Fully Satisfied |
28 November 1997 | Delivered on: 29 November 1997 Satisfied on: 14 December 2007 Persons entitled: Osco Holdings Limited,Jeremy John Rihoy, Pierre John Payne, Norbrook Limited, Grove View Limited and Upware Marina Limited Classification: Memorandum of deposit and equitable charge Secured details: All monies due or to become due from the company to the chargee under the memorandum of deposit and equitable charge. Particulars: Building plot at clopton green nr wickhambrook newmarket suffolk. Fully Satisfied |
16 March 1973 | Delivered on: 19 March 1973 Satisfied on: 14 December 2007 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 112-114 cherryhinton rd, cambridge 124 & 126 & 126A land at rear of 130 & 132 all in cherryhinton rd. Fully Satisfied |
7 November 1997 | Delivered on: 11 November 1997 Satisfied on: 10 June 1998 Persons entitled: Norbrook Limited Upware Marina Limited Pierre John Payne Jeremy John Rihoy Grove View Limited Osco Holdings Limited Osco Holdings Limited Grove View Limited Pierre John Payne Norbrook Limited Jeremy John Rihoy Upware Marina Limited Pierre John Payne Grove View Limited Osco Holdings Limited Jeremy John Rihoy Upware Marina Limited Norbrook Limited Pierre John Payne Grove View Limited Norbrook Limited Osco Holdings Limited Jeremy John Rihoy Norbrook Limited Osco Holdings Limited Jeremy John Rihoy Grove View Limited Upware Marina Limited Pierre John Payne Classification: Memorandum of deposit and equitable charge Secured details: All monies due or to become due from the company to the chargee under the memorandum of deposit and equitable charge. Particulars: 79 shelford road, trumpington, cambridgeshire. Fully Satisfied |
25 March 1997 | Delivered on: 28 March 1997 Satisfied on: 14 December 2007 Persons entitled: Norbrook Limited Upware Marina Limited Pierre John Payne Jeremy John Rihoy Grove View Limited Osco Holdings Limited Osco Holdings Limited Grove View Limited Pierre John Payne Norbrook Limited Jeremy John Rihoy Upware Marina Limited Pierre John Payne Grove View Limited Osco Holdings Limited Jeremy John Rihoy Upware Marina Limited Norbrook Limited Pierre John Payne Grove View Limited Norbrook Limited Osco Holdings Limited Jeremy John Rihoy Norbrook Limited Osco Holdings Limited Jeremy John Rihoy Grove View Limited Upware Marina Limited Pierre John Payne Pierre John Payne Grove View Limited Jeremy John Rihoy Norbrook Limited Osco Holdings Limited Classification: Memorandum of deposit and equitable charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Two building plots adjoining 9 marion close cambridge. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 14 December 2007 Persons entitled: Midland 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 property k/a 27 swaffham road burwell cambridgeshire and goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
17 October 1995 | Delivered on: 21 October 1995 Satisfied on: 14 December 2007 Persons entitled: Midland 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 k/a 2 plots adjacent to the old wagon & horses east street saffron walden essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 September 1991 | Delivered on: 10 September 1991 Satisfied on: 14 December 2007 Persons entitled: Midland 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, plot 2, station road, whittlesford, cambridge. Fully Satisfied |
20 June 1990 | Delivered on: 27 June 1990 Satisfied on: 14 December 2007 Persons entitled: Midland 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 plots 1 and 2 adjacent to howes place huntingdon road, cambridge. Fully Satisfied |
27 October 1989 | Delivered on: 3 November 1989 Satisfied on: 14 December 2007 Persons entitled: Midland 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 building fronting orwell road barrington cambridge. Fully Satisfied |
31 October 1988 | Delivered on: 10 November 1988 Persons entitled: Midland 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 adjoining the lodge, haddenham ely freehold. Fully Satisfied |
26 November 1985 | Delivered on: 2 December 1985 Satisfied on: 14 December 2007 Persons entitled: Midland 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 hereditaments & premises being land fronting high street, burwell cambridge. Fully Satisfied |
29 March 1985 | Delivered on: 3 April 1985 Satisfied on: 14 December 2007 Persons entitled: Midland 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 & premises at rear of 37 madingley road cambridge. Fully Satisfied |
14 March 1972 | Delivered on: 23 March 1972 Satisfied on: 14 December 2007 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: Premises at upwore, cambs. Fully Satisfied |
22 August 2019 | Delivered on: 6 September 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: F/H land on the north side of wicken road clavering, saffron walden t/no EX968208. Outstanding |
30 August 2016 | Delivered on: 9 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H land on the west side of 6 cole end lane sewards end saffron walden essex t/n 919980. Outstanding |
9 June 2016 | Delivered on: 20 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 November 2007 | Delivered on: 21 November 2007 Persons entitled: Hsbc 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 orchard house west wickham road horseheath. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 November 2007 | Delivered on: 6 November 2007 Persons entitled: Hsbc 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 40/41 main street westley waterless newmarket suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 September 2006 | Delivered on: 5 October 2006 Persons entitled: Hsbc 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 land at isaacson road, burwell newmarket, cambridgeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 July 2006 | Delivered on: 1 August 2006 Persons entitled: Hsbc 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 olivers barn, ermine street, caxton, cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
20 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
9 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
26 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
3 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
12 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
6 September 2019 | Registration of charge 008871360047, created on 22 August 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
8 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
21 August 2017 | Satisfaction of charge 008871360046 in full (4 pages) |
21 August 2017 | Satisfaction of charge 008871360046 in full (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 September 2016 | Registration of charge 008871360046, created on 30 August 2016 (9 pages) |
9 September 2016 | Registration of charge 008871360046, created on 30 August 2016 (9 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
20 June 2016 | Registration of charge 008871360045, created on 9 June 2016 (8 pages) |
20 June 2016 | Registration of charge 008871360045, created on 9 June 2016 (8 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
22 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
2 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Termination of appointment of John Foreman as a secretary (1 page) |
2 October 2013 | Termination of appointment of John Foreman as a secretary (1 page) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 October 2012 | Appointment of Martin John Foreman as a secretary (3 pages) |
26 October 2012 | Appointment of Martin John Foreman as a director (3 pages) |
26 October 2012 | Appointment of Martin John Foreman as a director (3 pages) |
26 October 2012 | Appointment of Martin John Foreman as a secretary (3 pages) |
26 October 2012 | Appointment of Graham Edward Walker as a director (3 pages) |
26 October 2012 | Appointment of Graham Edward Walker as a director (3 pages) |
8 October 2012 | Termination of appointment of John Foreman as a director (2 pages) |
8 October 2012 | Termination of appointment of John Foreman as a director (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Termination of appointment of Cyril Walker as a director (1 page) |
11 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Termination of appointment of Cyril Walker as a director (1 page) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 September 2011 | Director's details changed for John Raymond Foreman on 7 August 2011 (2 pages) |
20 September 2011 | Secretary's details changed for John Raymond Foreman on 7 August 2011 (2 pages) |
20 September 2011 | Director's details changed for John Raymond Foreman on 7 August 2011 (2 pages) |
20 September 2011 | Secretary's details changed for John Raymond Foreman on 7 August 2011 (2 pages) |
20 September 2011 | Secretary's details changed for John Raymond Foreman on 7 August 2011 (2 pages) |
20 September 2011 | Director's details changed for John Raymond Foreman on 7 August 2011 (2 pages) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
22 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2007 | Particulars of mortgage/charge (4 pages) |
1 December 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 August 2007 | Return made up to 07/08/07; full list of members (4 pages) |
8 August 2007 | Return made up to 07/08/07; full list of members (4 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Return made up to 07/08/06; full list of members (4 pages) |
29 August 2006 | Return made up to 07/08/06; full list of members (4 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
5 October 2005 | Return made up to 07/08/05; full list of members (4 pages) |
5 October 2005 | Return made up to 07/08/05; full list of members (4 pages) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 August 2004 | Return made up to 07/08/04; full list of members (9 pages) |
19 August 2004 | Return made up to 07/08/04; full list of members (9 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Amended accounts made up to 31 December 2002 (5 pages) |
16 March 2004 | Amended accounts made up to 31 December 2002 (5 pages) |
26 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
26 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 August 2003 | Return made up to 07/08/03; full list of members (9 pages) |
22 August 2003 | Return made up to 07/08/03; full list of members (9 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Return made up to 07/08/02; full list of members (9 pages) |
19 August 2002 | Return made up to 07/08/02; full list of members (9 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 September 2001 | Return made up to 07/08/01; full list of members (10 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Return made up to 07/08/01; full list of members (10 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 August 2000 | Return made up to 07/08/00; full list of members
|
18 August 2000 | Return made up to 07/08/00; full list of members
|
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 November 1999 | Return made up to 07/08/99; full list of members (7 pages) |
5 November 1999 | Return made up to 07/08/99; full list of members (7 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
16 October 1998 | Return made up to 07/08/98; no change of members
|
16 October 1998 | Return made up to 07/08/98; no change of members
|
7 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 October 1998 | Particulars of mortgage/charge (4 pages) |
2 October 1998 | Particulars of mortgage/charge (4 pages) |
5 August 1998 | Particulars of mortgage/charge (4 pages) |
5 August 1998 | Particulars of mortgage/charge (4 pages) |
5 August 1998 | Particulars of mortgage/charge (4 pages) |
5 August 1998 | Particulars of mortgage/charge (4 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (5 pages) |
11 February 1998 | Particulars of mortgage/charge (5 pages) |
29 November 1997 | Particulars of mortgage/charge (5 pages) |
29 November 1997 | Particulars of mortgage/charge (5 pages) |
11 November 1997 | Particulars of mortgage/charge (7 pages) |
11 November 1997 | Particulars of mortgage/charge (7 pages) |
21 August 1997 | Return made up to 07/08/97; full list of members (8 pages) |
21 August 1997 | Return made up to 07/08/97; full list of members (8 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 March 1997 | Particulars of mortgage/charge (7 pages) |
28 March 1997 | Particulars of mortgage/charge (7 pages) |
29 August 1996 | Return made up to 07/08/96; no change of members
|
29 August 1996 | Return made up to 07/08/96; no change of members
|
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
12 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
21 October 1995 | Particulars of mortgage/charge (4 pages) |
21 October 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Return made up to 07/08/95; full list of members
|
14 September 1995 | Return made up to 07/08/95; full list of members
|
2 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
6 September 1966 | Incorporation (18 pages) |
6 September 1966 | Incorporation (18 pages) |