39-40 Upper Grosvenor Street
London
W1K 2NG
Secretary Name | Moira Elizabeth Johanna Knighton |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1993(20 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | Eaton House 39-40 Upper Grosvenor Street London W1K 2NG |
Director Name | Timothy Kenneth Morris |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | Little Troys Faulkbourne Witham Essex CM8 1LR |
Secretary Name | Timothy Kenneth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | Little Troys Faulkbourne Witham Essex CM8 1LR |
Secretary Name | David Henry Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1995(22 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 May 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Half Acre 67-69 Woodford Road London E18 2EX |
Director Name | Mr Paul Terence Knighton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(30 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 September 2016) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 2 Southview Cottage The Street Bearsted Maidstone Kent ME14 4ES |
Telephone | 020 74950011 |
---|---|
Telephone region | London |
Registered Address | Flat 2 Homelea Princes Esplanade Walton On The Naze Essex CO14 8QD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Walton |
Built Up Area | Walton-on-the-Naze |
100 at £1 | Christopher John Knighton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£463,892 |
Cash | £19,111 |
Current Liabilities | £268,695 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
23 April 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1984 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1979 | Delivered 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 |
12 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
11 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
2 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
24 December 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
17 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
17 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
26 July 2017 | Termination of appointment of David Henry Isaacs as a secretary on 1 May 2017 (1 page) |
26 July 2017 | Termination of appointment of David Henry Isaacs as a secretary on 1 May 2017 (1 page) |
24 May 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
27 February 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
24 February 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 September 2016 | Termination of appointment of Paul Terence Knighton as a director on 17 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Paul Terence Knighton as a director on 17 September 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 March 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 February 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
6 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
23 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
2 November 2010 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
3 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
3 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
24 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Paul Terence Knighton on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Paul Terence Knighton on 23 December 2009 (2 pages) |
13 April 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
13 April 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
20 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 February 2008 | Return made up to 10/12/07; no change of members (7 pages) |
20 February 2008 | Return made up to 10/12/07; no change of members (7 pages) |
16 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
16 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
15 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
15 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
27 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
27 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
14 February 2006 | Return made up to 10/12/05; full list of members (7 pages) |
14 February 2006 | Return made up to 10/12/05; full list of members (7 pages) |
12 January 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
12 January 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
15 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members
|
4 January 2002 | Return made up to 29/12/01; full list of members
|
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
28 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
28 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
28 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
3 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
3 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
29 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
29 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
22 February 1996 | Return made up to 29/12/95; full list of members (7 pages) |
22 February 1996 | Return made up to 29/12/95; full list of members (7 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
21 June 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 June 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 June 1990 | Particulars of mortgage/charge (3 pages) |
1 June 1990 | Particulars of mortgage/charge (3 pages) |
2 June 1989 | Company name changed\certificate issued on 02/06/89 (2 pages) |
2 June 1989 | Company name changed\certificate issued on 02/06/89 (2 pages) |
10 April 1973 | Incorporation (13 pages) |
10 April 1973 | Incorporation (13 pages) |