Company NameGraystone Property Services Limited
DirectorChristopher John Knighton
Company StatusActive
Company Number01107367
CategoryPrivate Limited Company
Incorporation Date10 April 1973(51 years ago)
Previous NameKarebrand Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristopher John Knighton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaton House
39-40 Upper Grosvenor Street
London
W1K 2NG
Secretary NameMoira Elizabeth Johanna Knighton
NationalityBritish
StatusCurrent
Appointed26 May 1993(20 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressEaton House 39-40
Upper Grosvenor Street
London
W1K 2NG
Director NameTimothy Kenneth Morris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1993)
RoleCompany Director
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR
Secretary NameTimothy Kenneth Morris
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1993)
RoleCompany Director
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR
Secretary NameDavid Henry Isaacs
NationalityBritish
StatusResigned
Appointed27 August 1995(22 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Half Acre
67-69 Woodford Road
London
E18 2EX
Director NameMr Paul Terence Knighton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(30 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 17 September 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Southview Cottage
The Street
Bearsted Maidstone
Kent
ME14 4ES

Contact

Telephone020 74950011
Telephone regionLondon

Location

Registered AddressFlat 2 Homelea
Princes Esplanade
Walton On The Naze
Essex
CO14 8QD
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze

Shareholders

100 at £1Christopher John Knighton
100.00%
Ordinary

Financials

Year2014
Net Worth-£463,892
Cash£19,111
Current Liabilities£268,695

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months from now)

Charges

23 April 1980Delivered on: 24 April 1980
Satisfied on: 20 March 1992
Persons entitled: James Finlay Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 wynnstay gardens allen street kensington & chelsea.
Fully Satisfied
23 April 1980Delivered on: 24 April 1980
Satisfied on: 20 March 1992
Persons entitled: James Finlay Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 wynnstay gardens allen street kensington & chelsea.
Fully Satisfied
23 April 1980Delivered on: 24 April 1980
Satisfied on: 20 March 1992
Persons entitled: James Finlay Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 wynnstay gardens allen street kensington & chelsea.
Fully Satisfied
23 April 1980Delivered on: 24 April 1980
Satisfied on: 20 March 1992
Persons entitled: James Finlay Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 11 wynnstay gardens allen street kensington & chelsea.
Fully Satisfied
23 April 1980Delivered on: 24 April 1980
Satisfied on: 20 March 1992
Persons entitled: James Finlay Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 wynnstay gardens allen street kensington & chelsea.
Fully Satisfied
23 April 1980Delivered on: 24 April 1980
Satisfied on: 20 March 1992
Persons entitled: James Finlay Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12A wynnstay gardens allen street kensigton & chelsea.
Fully Satisfied
28 December 1979Delivered on: 7 January 1980
Persons entitled: James Finlay Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets fixes & floating charge undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital.
Fully Satisfied
3 April 1979Delivered on: 23 April 1979
Satisfied on: 20 March 1992
Persons entitled: James Finlay Corporation Limited

Classification: Agreement
Secured details: All moneys due under the terms of the charge.
Particulars: L/H wynnstay gardens, allen street, kensington f/h 22 pembridge gardens london W2 floating charge all assets & uncalled capital.
Fully Satisfied
18 December 1984Delivered on: 20 December 1984
Satisfied on: 20 March 1992
Persons entitled: James Finlay Corporation Limited

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 marlow court 221 willesden lane, brent t/n mx 378702 and all rents now, owing or hereafter become owing to the mortgagor in respect of above property.
Fully Satisfied
23 June 2003Delivered on: 4 July 2003
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets.
Outstanding
23 June 2003Delivered on: 4 July 2003
Persons entitled: Nationwide Building Society

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 rosewarne villas and 88 berners street ipswich suffolk t/no: SK83723. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
5 October 2001Delivered on: 23 October 2001
Persons entitled: Dunbar 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: All that f/h land being land on the south east side of valley road ipswich in the county of suffolk t/n SK130195 including all fixtures fittings plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Outstanding
8 January 1999Delivered on: 12 January 1999
Persons entitled: Dunbar 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: L/H land k/a flat 11 tavistock mansions st luke's road and parking space number 11 in the city of westminster t/no.NGL715727 including all fixtures fittings plant and machinery as def by sec 5 of the bills of sale act 1878.
Outstanding
16 September 1996Delivered on: 16 September 1996
Persons entitled: Dunbar Bank PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title benefit and interest (whether present or future) in and to all rents, licence fees or other sums of money received or recoverable. See the mortgage charge document for full details.
Outstanding
16 September 1996Delivered on: 16 September 1996
Persons entitled: Dunbar 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: L/H flat situate at and k/a flat a, 26 lupus street london t/no: NGL470575. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
30 April 1996Delivered on: 15 May 1996
Persons entitled: Lytton Grove Properties Limited

Classification: Charge
Secured details: £51,000 due from the company and bruce alexander ross to the chargee on any account whatsoever.
Particulars: 26A lupus street SW1V 3DZ in the city of westminster.
Outstanding
21 December 1995Delivered on: 29 December 1995
Persons entitled: Dunbar 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 and premises situate at and k/a 25 graham road ipswich t/n sk 73919 together with all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Outstanding
22 September 1995Delivered on: 26 September 1995
Persons entitled: Dunbar 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: All that f/h property k/a 86-88 berners street ipswich t/n SK83723 and secondly all that l/h property k/a plots 21,22,23,35,36,37,40,41 and 42 at 15-21 (odd) henley road,ipswich and plots 7,16,17,30 31 and 38 at 15-21 (odd) henley road aforesaid with title absolute under title nos. SK87722 and SK87721 with all fixtures fittings fixed plant and machinery thereon other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
25 August 1995Delivered on: 5 September 1995
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Outstanding
25 August 1995Delivered on: 5 September 1995
Persons entitled: Dunbar 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: All the l/h flat (being situate on the third floor) k/as flat 5,45/46 connaught square,london W2.said land and premises comprises part of the land under t/no.LN115265.together with all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Outstanding
3 February 1995Delivered on: 11 February 1995
Persons entitled: Dunbar 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: L/H property situate & being flat 115 chiltern court baker street london t/no NGL602281 with fixtures fittings fixed plant & machinery (other than trade).
Outstanding
20 June 1991Delivered on: 29 June 1991
Persons entitled: Dunbar 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 126, 128 & 130 seal road, sevenoaks kent t/nos: k 139865 & k 697588 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
21 May 1990Delivered on: 1 June 1990
Persons entitled: Dunbar 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: 4,5,9 (flat nos) homelea princes esplanade walton on the naze essex see doc for full details.
Outstanding
22 December 1989Delivered on: 29 December 1989
Persons entitled: Dunbar 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 property k/a 46 forest rd forest gate please see form 395 for full details.
Outstanding
22 December 1989Delivered on: 29 December 1989
Persons entitled: Dunbar 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: L/H property k/a flat no 2 marlow court 221 willesden lane title no:- ngl 525463 (please see form 395 for full details).
Outstanding
22 December 1989Delivered on: 29 December 1989
Persons entitled: Dunbar 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: L/H property k/a flat no 7. marlow court 221, willesden lane london. Title no:- ngl 525464 including all fixtures, fittings, fixed plant and machinery (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Outstanding
22 December 1989Delivered on: 29 December 1989
Persons entitled: Dunbar 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: L/H properties comprising three flats 9,10 and 12 at 22 pembridge gardens notting hill. (Please see form 395 for full details).
Outstanding
22 December 1989Delivered on: 29 December 1989
Persons entitled: Dunbar 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 property k/a 1,3,5,7,9, and 11 eastdown park lewisham (please see form 395 for full details).
Outstanding
22 December 1989Delivered on: 29 December 1989
Persons entitled: Dunbar 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: L/H property k/a flat no 15 marlow court 221 willesden lane. (Please see form 395 for full details).
Outstanding
22 December 1989Delivered on: 29 December 1989
Persons entitled: Dunbar 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: Floating charge. Present and future. Undertaking and all property and assets.
Outstanding
22 December 1989Delivered on: 29 December 1989
Persons entitled: Dunbar 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: L/H property k/a flat no 20 marlow court 221 willesden lane. (Please see form 395 for full details).
Outstanding
22 December 1989Delivered on: 29 December 1989
Persons entitled: Dunbar 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: L/H property k/a flat no: 28 marlow court, 221 willesden lane. (Please see form 395 for full details).
Outstanding
24 January 1979Delivered on: 31 January 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from specmoor limited to the chargee on any account whatsoever.
Particulars: L/H land & premesis at flat 70, wynnstay gardens, allen st, kensington W8. Together with all fixtures.
Outstanding

Filing History

12 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
2 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 30 June 2017 (7 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
26 July 2017Termination of appointment of David Henry Isaacs as a secretary on 1 May 2017 (1 page)
26 July 2017Termination of appointment of David Henry Isaacs as a secretary on 1 May 2017 (1 page)
24 May 2017Registered office address changed from 39-40 Upper Grosvenor Street London W1K 2NG to Flat 2 Homelea Princes Esplanade Walton on the Naze Essex CO14 8QD on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 39-40 Upper Grosvenor Street London W1K 2NG to Flat 2 Homelea Princes Esplanade Walton on the Naze Essex CO14 8QD on 24 May 2017 (1 page)
27 February 2017Micro company accounts made up to 30 June 2016 (3 pages)
27 February 2017Micro company accounts made up to 30 June 2016 (3 pages)
24 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
21 September 2016Termination of appointment of Paul Terence Knighton as a director on 17 September 2016 (1 page)
21 September 2016Termination of appointment of Paul Terence Knighton as a director on 17 September 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 March 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
6 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
23 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption full accounts made up to 30 June 2010 (3 pages)
2 November 2010Total exemption full accounts made up to 30 June 2010 (3 pages)
3 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
3 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
24 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Paul Terence Knighton on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Paul Terence Knighton on 23 December 2009 (2 pages)
13 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
13 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
20 January 2009Return made up to 10/12/08; full list of members (4 pages)
20 January 2009Return made up to 10/12/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 February 2008Return made up to 10/12/07; no change of members (7 pages)
20 February 2008Return made up to 10/12/07; no change of members (7 pages)
16 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
16 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
15 December 2006Return made up to 10/12/06; full list of members (7 pages)
15 December 2006Return made up to 10/12/06; full list of members (7 pages)
27 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
27 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
14 February 2006Return made up to 10/12/05; full list of members (7 pages)
14 February 2006Return made up to 10/12/05; full list of members (7 pages)
12 January 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
12 January 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
15 December 2004Return made up to 10/12/04; full list of members (7 pages)
15 December 2004Return made up to 10/12/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
28 March 2001Return made up to 29/12/00; full list of members (6 pages)
28 March 2001Return made up to 29/12/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (1 page)
28 April 2000Accounts for a small company made up to 30 June 1999 (1 page)
28 January 2000Return made up to 29/12/99; full list of members (6 pages)
28 January 2000Return made up to 29/12/99; full list of members (6 pages)
7 May 1999Full accounts made up to 30 June 1998 (7 pages)
7 May 1999Full accounts made up to 30 June 1998 (7 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
15 December 1998Return made up to 29/12/98; no change of members (4 pages)
15 December 1998Return made up to 29/12/98; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (12 pages)
5 May 1998Full accounts made up to 30 June 1997 (12 pages)
3 February 1998Return made up to 29/12/97; full list of members (6 pages)
3 February 1998Return made up to 29/12/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 January 1997Return made up to 29/12/96; no change of members (6 pages)
29 January 1997Return made up to 29/12/96; no change of members (6 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
22 February 1996Return made up to 29/12/95; full list of members (7 pages)
22 February 1996Return made up to 29/12/95; full list of members (7 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995New secretary appointed (2 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
21 June 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
21 June 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
1 June 1990Particulars of mortgage/charge (3 pages)
1 June 1990Particulars of mortgage/charge (3 pages)
2 June 1989Company name changed\certificate issued on 02/06/89 (2 pages)
2 June 1989Company name changed\certificate issued on 02/06/89 (2 pages)
10 April 1973Incorporation (13 pages)
10 April 1973Incorporation (13 pages)