Sudbury
Suffolk
CO10 2XQ
Secretary Name | Mr David Christian Wyatt |
---|---|
Status | Current |
Appointed | 16 January 2023(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Beaver House Northern Road Sudbury Suffolk CO10 2XQ |
Director Name | Helen Margeret Burrett |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 January 1998) |
Role | Secretary |
Correspondence Address | The Old Vicarage Stoke-By-Clare Sudbury Suffolk CO10 8HW |
Director Name | Terence Leonard Burrett |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 08 December 1999) |
Role | Solicitor |
Correspondence Address | The Old Vicarage Stoke By Clare Sudbury Suffolk CO10 8HW |
Secretary Name | Helen Margeret Burrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | The Old Vicarage Stoke-By-Clare Sudbury Suffolk CO10 8HW |
Director Name | Mr Russell Bruce Reason |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(24 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 07 April 2015) |
Role | Plant Hirer |
Country of Residence | United Kingdom |
Correspondence Address | Hungry Hall Countess Cross, Colne Engaine Colchester Essex CO6 2HR |
Secretary Name | Janet Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(24 years, 4 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 16 January 2023) |
Role | Company Director |
Correspondence Address | 51 Head Lane Great Cornard Sudbury Suffolk CO10 0JS |
Website | reasonhomes.co.uk |
---|---|
Telephone | 01787 376241 |
Telephone region | Sudbury |
Registered Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Halstead Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,220,424 |
Cash | £33,838 |
Current Liabilities | £20,087,706 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
28 March 1979 | Delivered on: 10 April 1979 Satisfied on: 11 October 2013 Persons entitled: United Dominions Trust LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h & l/h property fixtures plant and machinery uncalled capital, goodwill book debts and other assets of the company. Fully Satisfied |
---|---|
17 February 1976 | Delivered on: 25 February 1976 Satisfied on: 11 October 2013 Persons entitled: United Dominions Trust LTD Classification: Supplemental legal charge Secured details: Further securing all monies due or to become due from the co. To the chargee secured by a charge dtd. 31.12.73 and deeds supplemental thereto. Particulars: Land at wingfield, trowbride, wilts. Fully Satisfied |
22 December 1975 | Delivered on: 2 January 1976 Satisfied on: 11 October 2013 Persons entitled: United Dominions Trust LTD Classification: Legal charge Secured details: For further securing the monies secured by a debenture dated 31.12.73 and 2 charges both dated 24.5.74. Particulars: Land on the east side of station road, bucklands batch, nailsea, avon. Fully Satisfied |
6 June 1974 | Delivered on: 12 June 1974 Satisfied on: 11 October 2013 Persons entitled: Old Broad Street Securities Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever secured by a charge dated 31-12-73. Particulars: Land at worle junction weston-super-mare. Somerset tog. With fixtures plant & maachinery. Fully Satisfied |
24 May 1974 | Delivered on: 5 June 1974 Satisfied on: 11 October 2013 Persons entitled: Old Broad Street Securities Limited Classification: Legal charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No. 7 bucklands batch and parts of the front gardens of numbers 3 & 5 bucklands batch, nailsea somerset. Fully Satisfied |
24 May 1974 | Delivered on: 31 May 1974 Satisfied on: 11 October 2013 Persons entitled: Old Broad Street Securities LTD Classification: Suppl legal charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of a debenture dated 31-12-73. Particulars: 21/22 croft road, oakley, hants with all fixtures. Fully Satisfied |
24 June 1997 | Delivered on: 5 July 1997 Satisfied on: 11 October 2013 Persons entitled: George Tanner (Shalford) Limited Classification: Legal and equitable charge Secured details: £905,000.00 and any other monies due from the company to the chargee under the legal and equitable charge. Particulars: Land north of colne road, halstead, essex. Fully Satisfied |
7 February 1995 | Delivered on: 27 February 1995 Satisfied on: 11 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at hop row, haddenham, ely, cambridgeshire t/no: CB173692 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 August 1993 | Delivered on: 11 August 1993 Satisfied on: 11 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property 1.6 acres of land at oxford place halstead essex (also k/a land on the south east side of mount hill) t/n EX480987 and proceds of sale thereof together with a and an assignment of the goodwill and connection of any business,together with the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 1991 | Delivered on: 23 November 1991 Satisfied on: 11 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate in millfield off london road chatteris cambridgeshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1990 | Delivered on: 13 October 1990 Satisfied on: 11 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of london road chatteris title no: cb 90472. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1990 | Delivered on: 13 October 1990 Satisfied on: 11 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land on the east side of fairway chatteris title no: cb 8264. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1990 | Delivered on: 13 October 1990 Satisfied on: 11 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land on the west side of london road chatteris title no:- cb 108179. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 1990 | Delivered on: 6 April 1990 Satisfied on: 11 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate to the south-east of field baulk march in the county of cambridgeshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1989 | Delivered on: 29 June 1989 Satisfied on: 11 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at and k/a former caravan park off field baulk the avenue march cambridgeshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1988 | Delivered on: 6 January 1989 Satisfied on: 20 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at cromwell road, wisbech, cambridgeshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 1973 | Delivered on: 11 January 1974 Satisfied on: 11 October 2013 Persons entitled: Obss (Properties) LTD. Classification: Debenture Secured details: 300000. Particulars: A floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 June 1988 | Delivered on: 21 June 1988 Satisfied on: 20 August 2013 Persons entitled: National Westminster 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 land at cavalry barn, the avenue march cambridgeshire and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1987 | Delivered on: 25 April 1987 Satisfied on: 20 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land off field baulk, the avenue march, cambridgeshire and/or proceeds of sale thereof all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 1986 | Delivered on: 12 August 1986 Satisfied on: 20 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the avenue march cambs and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 April 1986 | Delivered on: 3 May 1986 Satisfied on: 14 November 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at field baulk off the avenue march cambridgeshire containing 2.972 acres and/or proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 April 1986 | Delivered on: 3 May 1986 Satisfied on: 14 November 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property off the avenue march cambridgeshire containing 5.66 acres and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1986 | Delivered on: 18 April 1986 Satisfied on: 14 November 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 parcels of land fronting the avenue march cambridgeshire formerby comprising nos 40,42,70 and 72 the avenue march cambs. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 March 1986 | Delivered on: 2 April 1986 Satisfied on: 14 November 1986 Persons entitled: National Westminster 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 having & frontage to the avenue, march combs containing 2-613 acres and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1986 | Delivered on: 14 March 1986 Satisfied on: 14 November 1986 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
17 March 1986 | Delivered on: 27 March 1986 Satisfied on: 14 November 1986 Persons entitled: National Westminster 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 margaret lydia burn at the avenue, march cambridgeshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 1986 | Delivered on: 15 March 1986 Satisfied on: 11 October 2013 Persons entitled: Halstead Securities LTD Classification: Second floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets present and future inc all property goodwill plant and machinery. Fully Satisfied |
24 May 1974 | Delivered on: 30 May 1974 Satisfied on: 11 October 2013 Persons entitled: Old Broad Street Securities LTD. Classification: Suppl mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Contract of dated 24-5-74 made between obss (properties) LTD. And the company to acquire a site at trowbridge. Fully Satisfied |
30 December 1985 | Delivered on: 3 January 1986 Satisfied on: 20 August 2013 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those pieces of land burnt house lane bransgore hampshire t/n hp 107741 tog with all rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 November 1985 | Delivered on: 12 December 1985 Satisfied on: 20 August 2013 Persons entitled: United Dominions Trusts Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at burnt house lane bransgore dorset. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 February 1985 | Delivered on: 11 March 1985 Satisfied on: 20 August 2013 Persons entitled: United Dominions Trust Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgages dated 31.12.1973 & 17.2.1976. Particulars: Land and property at trowbridge wiltshire. Fully Satisfied |
2 February 1984 | Delivered on: 10 February 1984 Satisfied on: 20 August 2013 Persons entitled: United Dominions Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to united dominions trust limited on any account whatsoever. Particulars: Land in the parish of st. Teath cornwall. Fully Satisfied |
2 February 1984 | Delivered on: 10 February 1984 Satisfied on: 11 October 2013 Persons entitled: United Dominions Trust Limited Classification: Charge Secured details: All monies due as to become due from the company to united dominions trust limited on any account whatsoever. Particulars: Land at tintagel, cornwall. Fully Satisfied |
3 December 1982 | Delivered on: 11 December 1982 Satisfied on: 11 October 2013 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed dated 11.5.79. Particulars: F/H land approx 8.5 acres at east end station road, nailsea avon comprised in a transfer dated 9.11.82. Fully Satisfied |
25 October 1982 | Delivered on: 28 October 1982 Satisfied on: 11 October 2013 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of st. Mary's road, st mary in the marsh, new romney kent.t/n k 181518 k 399155 k 399743 & k 182146. Fully Satisfied |
4 February 1981 | Delivered on: 25 February 1981 Satisfied on: 11 October 2013 Persons entitled: United Dominions Trust Limited Classification: Deed of exchange Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at nailsea in the county of avon. Title no:- av 43723. Fully Satisfied |
11 May 1979 | Delivered on: 18 May 1979 Satisfied on: 11 October 2013 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 11TH may 1979. Particulars: Three options dated 16.3.79 made between marion whitworth wyatt (1) and kenford developments limited (2) relating to land at nailsea, avon. Fully Satisfied |
11 May 1979 | Delivered on: 18 May 1979 Satisfied on: 11 October 2013 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9.8 acres of land part of vynes farm lodge lane wraxhall & nailsea, avon . title no: av 920. Fully Satisfied |
30 June 1972 | Delivered on: 16 January 1974 Satisfied on: 12 March 1994 Persons entitled: G. S. Richardson Fairey H. G. Richardson Fairey Classification: Legal charge Secured details: 200000 (owing). Particulars: Land at lynton heights, lynton cambridgeshire. Fully Satisfied |
24 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 April 2015 | Termination of appointment of Russell Bruce Reason as a director on 7 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Russell Bruce Reason as a director on 7 April 2015 (1 page) |
2 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 January 2014 | Director's details changed for David Christian Wyatt on 13 November 2013 (2 pages) |
18 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
11 October 2013 | Satisfaction of charge 2 in full (4 pages) |
11 October 2013 | Satisfaction of charge 20 in full (4 pages) |
11 October 2013 | Satisfaction of charge 7 in full (4 pages) |
11 October 2013 | Satisfaction of charge 33 in full (4 pages) |
11 October 2013 | Satisfaction of charge 31 in full (4 pages) |
11 October 2013 | Satisfaction of charge 34 in full (4 pages) |
11 October 2013 | Satisfaction of charge 14 in full (4 pages) |
11 October 2013 | Satisfaction of charge 11 in full (4 pages) |
11 October 2013 | Satisfaction of charge 5 in full (4 pages) |
11 October 2013 | Satisfaction of charge 12 in full (4 pages) |
11 October 2013 | Satisfaction of charge 37 in full (4 pages) |
11 October 2013 | Satisfaction of charge 38 in full (4 pages) |
11 October 2013 | Satisfaction of charge 15 in full (4 pages) |
11 October 2013 | Satisfaction of charge 6 in full (4 pages) |
11 October 2013 | Satisfaction of charge 4 in full (4 pages) |
11 October 2013 | Satisfaction of charge 10 in full (4 pages) |
11 October 2013 | Satisfaction of charge 9 in full (4 pages) |
11 October 2013 | Satisfaction of charge 35 in full (4 pages) |
11 October 2013 | Satisfaction of charge 8 in full (4 pages) |
11 October 2013 | Satisfaction of charge 32 in full (4 pages) |
11 October 2013 | Satisfaction of charge 13 in full (4 pages) |
11 October 2013 | Satisfaction of charge 36 in full (4 pages) |
11 October 2013 | Satisfaction of charge 3 in full (4 pages) |
11 October 2013 | Satisfaction of charge 39 in full (4 pages) |
20 August 2013 | Satisfaction of charge 28 in full (4 pages) |
20 August 2013 | Satisfaction of charge 30 in full (4 pages) |
20 August 2013 | Satisfaction of charge 17 in full (4 pages) |
20 August 2013 | Satisfaction of charge 18 in full (4 pages) |
20 August 2013 | Satisfaction of charge 29 in full (4 pages) |
20 August 2013 | Satisfaction of charge 27 in full (4 pages) |
20 August 2013 | Satisfaction of charge 16 in full (4 pages) |
20 August 2013 | Satisfaction of charge 19 in full (4 pages) |
14 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
28 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
25 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Full accounts made up to 30 September 2010 (10 pages) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Appointment of David Christian Wyatt as a director (3 pages) |
22 January 2010 | Full accounts made up to 30 September 2009 (20 pages) |
3 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
17 April 2009 | Full accounts made up to 30 September 2008 (10 pages) |
1 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
25 April 2008 | Full accounts made up to 30 September 2007 (10 pages) |
17 December 2007 | Return made up to 14/11/07; no change of members (6 pages) |
10 February 2007 | Full accounts made up to 30 September 2006 (10 pages) |
5 January 2007 | Return made up to 14/11/06; full list of members (6 pages) |
17 January 2006 | Full accounts made up to 30 September 2005 (10 pages) |
30 November 2005 | Return made up to 14/11/05; full list of members (6 pages) |
14 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 35 windsor rd. Slough SL1 2EB (1 page) |
22 November 2004 | Return made up to 14/11/04; full list of members (6 pages) |
24 January 2004 | Full accounts made up to 30 September 2003 (10 pages) |
12 November 2003 | Return made up to 14/11/03; full list of members (6 pages) |
13 January 2003 | Full accounts made up to 30 September 2002 (9 pages) |
5 December 2002 | Return made up to 14/11/02; full list of members (6 pages) |
11 January 2002 | Full accounts made up to 30 September 2001 (11 pages) |
5 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
22 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
10 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
29 December 1999 | Director resigned (1 page) |
2 December 1999 | Return made up to 14/11/99; full list of members
|
15 February 1999 | Return made up to 14/11/98; no change of members (6 pages) |
25 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
9 February 1998 | New director appointed (2 pages) |
30 January 1998 | Secretary resigned;director resigned (1 page) |
30 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
28 November 1997 | Return made up to 14/11/97; full list of members (7 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Full accounts made up to 30 September 1996 (7 pages) |
20 December 1996 | Return made up to 14/11/96; no change of members (5 pages) |
22 January 1996 | Full accounts made up to 30 September 1995 (7 pages) |
22 November 1995 | Return made up to 14/11/95; no change of members (6 pages) |
16 November 1990 | Full accounts made up to 30 September 1990 (8 pages) |
9 November 1989 | Full accounts made up to 30 September 1989 (1 page) |
15 February 1989 | Full accounts made up to 30 September 1988 (7 pages) |
2 February 1988 | Full accounts made up to 30 September 1987 (7 pages) |
20 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1986 | Full accounts made up to 30 September 1986 (8 pages) |
14 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1986 | Full accounts made up to 30 September 1985 (7 pages) |
15 March 1986 | Particulars of mortgage/charge (3 pages) |
6 November 1985 | Accounts made up to 30 September 1984 (9 pages) |
15 November 1984 | Accounts made up to 30 September 1983 (9 pages) |
20 June 1983 | Accounts made up to 30 September 1982 (7 pages) |
12 August 1981 | Accounts made up to 30 September 1980 (6 pages) |
31 July 1980 | Accounts made up to 30 September 1979 (7 pages) |
10 April 1979 | Particulars of mortgage/charge (4 pages) |
17 January 1978 | Accounts made up to 30 September 1976 (7 pages) |
13 June 1974 | Company name changed\certificate issued on 13/06/74 (2 pages) |
11 January 1974 | Particulars of mortgage/charge (4 pages) |