Blackheath
London
SE3 0NY
Director Name | Mrs Jane Pardoe |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2017(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mincingfield Terrace, Mincingfield Lane Durley Southampton Hampshire SO32 2BR |
Secretary Name | Mr Guy Chater |
---|---|
Status | Current |
Appointed | 13 March 2018(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Director Name | Mr John Charles Chater |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 21 October 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Thornridge Mope Lane Wickham Bishops Witham Essex CM8 3JW |
Director Name | Mr Guy Chater |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 19 August 2016) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Thornridge Mope Lane Wickham Bishops Witham Essex CM8 3JW |
Director Name | Mr Ian Chater |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 29 June 2017) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Kyson Hoo Broom Heath Woodbridge Suffolk IP12 4DN |
Secretary Name | Mr Ian Chater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyson Hoo Broom Heath Woodbridge Suffolk IP12 4DN |
Secretary Name | Andrew Spencer Montlake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 13 March 2018) |
Role | Solicitor |
Correspondence Address | 197 High Road Ilford Essex IG1 1LZ |
Director Name | Mr Sam Matthew Chater |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2017) |
Role | Estate Developer |
Country of Residence | England |
Correspondence Address | Kyson Hoo Broomheath Woodbridge Suffolk IP12 4DN |
Website | chaterhomes.com |
---|---|
Telephone | 01473 723167 |
Telephone region | Ipswich |
Registered Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 400 other UK companies use this postal address |
300 at £1 | Guy Chater 30.00% Ordinary |
---|---|
300 at £1 | Mr Ian Chater 30.00% Ordinary |
300 at £1 | Mrs Jane Pardoe 30.00% Ordinary |
100 at £1 | Sam Matthew Chater 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,574,115 |
Cash | £855,611 |
Current Liabilities | £2,061,255 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
28 June 1985 | Delivered on: 9 July 1985 Satisfied on: 23 March 2012 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: All that piece or parcel of land situate in the parish of rushmere st andrew ipswich suffolk. Fully Satisfied |
---|---|
5 November 1981 | Delivered on: 12 November 1981 Satisfied on: 23 March 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from john chater in any way whatsoever and from the comapny under the terms of the chargee. Particulars: F/H plots 41-48 at rear of foxhall road, rushmere st. Andrew, ipswich, suffolk. Fully Satisfied |
4 September 1981 | Delivered on: 10 September 1981 Satisfied on: 23 March 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from john chater to the chargee on any account whatsoever. Particulars: The f/h hermitage, 797, foxhall road, ipswich, suffolk. Fully Satisfied |
4 September 1981 | Delivered on: 10 September 1981 Satisfied on: 23 March 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from john chater to the chargee on any account whatsoever. Particulars: F/H land at bixley lane, rushmere, suffolk. Fully Satisfied |
9 June 1981 | Delivered on: 15 June 1981 Satisfied on: 23 March 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from john chater to the chargee on any account whatsoever. Particulars: Land at rushmere st. Andrew ipswich suffolk. Fully Satisfied |
30 September 2010 | Delivered on: 6 October 2010 Satisfied on: 24 June 2014 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: Thornridge mope lane wickham bishops witham essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
1 September 2010 | Delivered on: 2 September 2010 Satisfied on: 24 June 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 April 2009 | Delivered on: 17 April 2009 Satisfied on: 24 June 2014 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: Freehold property known as land on south of broadlands way rushmere st andrew ipswich suffolk t/n SK242802 & SK242801 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
16 September 2004 | Delivered on: 17 September 2004 Satisfied on: 23 March 2012 Persons entitled: Park Properties (Anglia) LTD and Bartholomew Trust Co. LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Melton grange hotel pytches road melton woodbridge suffolk title number SK190672. Fully Satisfied |
9 July 2001 | Delivered on: 19 July 2001 Satisfied on: 24 June 2014 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 at melton grange hotel, pytches road, woodbridge, suffolk t/n SK190672. 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 |
26 April 2000 | Delivered on: 29 April 2000 Satisfied on: 23 March 2012 Persons entitled: Jason Alvin Dozzell and Leonie Therese Dozzell Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as plot 24, larkhill rise, bixley farm, rushmere st andrew ipswich IP4 5WA. Fully Satisfied |
22 May 1981 | Delivered on: 5 June 1981 Satisfied on: 23 March 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from john chater to the chargee on any account whatsoever. Particulars: F/H lands and premises being valley rise bixley lane rushmere st. Andrew suffolk. Fully Satisfied |
28 June 1996 | Delivered on: 4 July 1996 Satisfied on: 24 June 2014 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: Property at workshop unit, bixley farm estate, bixley, ipswich, suffolk with the benefit of all rights etc any goodwill of any business and rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
14 October 1994 | Delivered on: 17 October 1994 Satisfied on: 23 March 2012 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/as water tower field, bixley farm, ipswich. 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 |
2 March 1992 | Delivered on: 4 March 1992 Satisfied on: 23 March 2012 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: All that f/h property k/a part of no.1 Gwendoline road ipswich suffolk. Fully Satisfied |
2 March 1992 | Delivered on: 4 March 1992 Satisfied on: 23 March 2012 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: All that f/h land at rushmere st.andrew suffolk. Fully Satisfied |
3 June 1991 | Delivered on: 5 June 1991 Satisfied on: 24 June 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
4 March 1991 | Delivered on: 5 March 1991 Satisfied on: 28 October 1994 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 307 valley cottages kesgrave suffolk. Fully Satisfied |
4 March 1991 | Delivered on: 5 March 1991 Satisfied on: 23 March 2012 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 at the rear of 14 bixley drive, rushmere, st andrew suffolk. Fully Satisfied |
4 March 1991 | Delivered on: 5 March 1991 Satisfied on: 23 March 2012 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 at rear of 817 foxhall road, ipswich suffolk. Fully Satisfied |
4 March 1991 | Delivered on: 5 March 1991 Satisfied on: 29 July 1992 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 situate at the rear of 815 foxhall road ipswich suffolk. Fully Satisfied |
4 March 1991 | Delivered on: 5 March 1991 Satisfied on: 28 October 1994 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 309 valley cottages, kesgrave, suffolk. Fully Satisfied |
20 January 1981 | Delivered on: 26 January 1981 Satisfied on: 23 March 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from john chater to the chargee. Particulars: Freehold land & premises being 1 gwendoline road rushmore st, andrew ipswich, suffolk. Fully Satisfied |
4 March 1991 | Delivered on: 5 March 1991 Satisfied on: 28 October 1994 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 forming part of 111 penzance road, kesgrave, suffolk. Fully Satisfied |
4 March 1991 | Delivered on: 5 March 1991 Satisfied on: 28 October 1994 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 forming part of 107 penzance road, kesgrave, suffolk. Fully Satisfied |
4 March 1991 | Delivered on: 5 March 1991 Satisfied on: 29 July 1992 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 situate near foxhall road, rushmere st andrew suffolk. Fully Satisfied |
26 March 1990 | Delivered on: 6 April 1990 Satisfied on: 23 March 2012 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 situate in the parish of rushmere st. Andrew in the county of suffolk near the foxhall road. Fully Satisfied |
26 March 1990 | Delivered on: 6 April 1990 Satisfied on: 23 March 2012 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 situate in the parish of rushmere st. Andrew in the county of suffolk and containing and area approx 2 acres or thereabouts. Fully Satisfied |
14 June 1988 | Delivered on: 15 June 1988 Satisfied on: 23 March 2012 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 known as "the olives", bixley drive, ipswich, suffolk. Fully Satisfied |
26 May 1988 | Delivered on: 3 June 1988 Satisfied on: 24 June 2014 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 6 bixley lane bixley drive ipswich, suffolk. Fully Satisfied |
1 February 1988 | Delivered on: 2 February 1988 Satisfied on: 8 August 1994 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: All that f/h land k/a tower farm rushmere st. Andrew ipswich, suffolk. Fully Satisfied |
1 February 1988 | Delivered on: 2 February 1988 Satisfied on: 23 March 2012 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: All that f/h land k/a land to the north of "valley grove" bixley lane, rushmere,st. Andrew, suffolk. Fully Satisfied |
4 December 1987 | Delivered on: 7 December 1987 Satisfied on: 23 March 2012 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 known as "whiteheath" rushmere heath ipswich suffolk. Fully Satisfied |
20 January 1981 | Delivered on: 26 January 1981 Satisfied on: 23 March 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from john chater to the chargee. Particulars: Freehold land and premises being land at bixley farm lane, foxhall road, ipswich, suffolk. Fully Satisfied |
17 November 1987 | Delivered on: 18 November 1987 Satisfied on: 23 March 2012 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: All that f/h land k/a "greenacres", bixley drive, suffolk. Fully Satisfied |
30 July 1987 | Delivered on: 3 August 1987 Satisfied on: 23 March 2012 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 lying to the north of foxhall road, rushmere, st. Andrew. Fully Satisfied |
27 April 1987 | Delivered on: 13 May 1987 Satisfied on: 23 March 2012 Persons entitled: G. P. Woodward P. H. Youngman Classification: Charge Secured details: All monies due or to become due from the company to the chargees under a deed of ovenant dated 3/4/87. Particulars: Land lying to the north of foxhall road, rushmere st. Andrew, suffolk. Fully Satisfied |
27 April 1987 | Delivered on: 13 May 1987 Satisfied on: 23 March 2012 Persons entitled: G. P. Woodward P. H. Youngman G. P. Woodward P. H. Youngman Classification: Mortgage Secured details: £670,000 and all monies due or to become due from the company to the chargees. Particulars: F/H land lying to the north of foxhall road, rushmere st. Andrew suffolk. Fully Satisfied |
3 April 1987 | Delivered on: 13 April 1987 Satisfied on: 23 March 2012 Persons entitled: G. P. Woodward P. H. Youngman G. P. Woodward P. H. Youngman P. H. Youngman G. P. Woodward Classification: Deed of covenant Secured details: All monies due or to become due from thecompany to the chargees under the terms of the deed. Particulars: Agreement to create a legal mortgage over land lying to the north of foxhall road, rushmere st. Andrew suffolk. Fully Satisfied |
3 April 1987 | Delivered on: 13 April 1987 Satisfied on: 23 March 2012 Persons entitled: G. P. Woodward P. H. Youngman G. P. Woodward P. H. Youngman P. H. Youngman G. P. Woodward G. P. Woodward P. H. Youngman Classification: Contract Secured details: £670,000 together with interest thereon. Particulars: Agreement to create a legal mortgage over land lying to the north of foxhall road, rushmere st. Andrew suffolk. Fully Satisfied |
24 February 1987 | Delivered on: 26 February 1987 Satisfied on: 23 March 2012 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 adjoining 10, bixley lane, rushmere st. Andrew, ipswich. Fully Satisfied |
12 December 1986 | Delivered on: 16 December 1986 Satisfied on: 23 March 2012 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 at rushmere st. Andrew, ipswich suffolk. Fully Satisfied |
14 August 1986 | Delivered on: 15 August 1986 Satisfied on: 29 July 1992 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 at the rear of 819 foxhall road rushmere st andrew ipswich suffolk. Fully Satisfied |
28 July 1986 | Delivered on: 29 July 1986 Satisfied on: 23 March 2012 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 meadowview bixley lane, rushmere st. Andrew, suffolk. Fully Satisfied |
20 January 1981 | Delivered on: 26 January 1981 Satisfied on: 23 March 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from john chater to the chargee. Particulars: Freehold land and premises being bixley farm, bixley lane ipswich suffolk. Fully Satisfied |
1 February 2017 | Delivered on: 2 February 2017 Persons entitled: Lawford House Limited (Company Number 09191502) Classification: A registered charge Particulars: Land at bromley road, lawford, manningtree CO11 2JD. Outstanding |
28 April 2016 | Delivered on: 9 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land area a bixley farm ipswich suffolk IP4 5SU. Outstanding |
19 June 2015 | Delivered on: 30 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 September 2014 | Delivered on: 26 September 2014 Persons entitled: Diane Julie Aldous Classification: A registered charge Particulars: F/H land on the south side of gwendoline road rushmere st andrew suffolk t/no SK230815. Outstanding |
2 June 2014 | Delivered on: 17 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land called area b bixley farm foxhall road ipswich suffolk t/no's SK146267 (part), SK242800 (part) and SK242801 (part), f/h land called area c bixley farm foxhall road ipswich suffolk t/no's SK207043, SK242800 (part) and SK80038 (part) and f/h land called workshops at bixley farm foxhall road ipswich suffolk t/no's SK130059 (part), SK161464, SK80038 (part) and SK350924. Outstanding |
27 November 2023 | Confirmation statement made on 25 November 2023 with updates (4 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
13 February 2023 | Change of details for Mr Guy Chater as a person with significant control on 13 February 2023 (2 pages) |
13 February 2023 | Secretary's details changed for Mr Guy Chater on 13 February 2023 (1 page) |
13 February 2023 | Director's details changed for Mr Guy Chater on 13 February 2023 (2 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (4 pages) |
26 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
17 May 2020 | Satisfaction of charge 013995570050 in full (1 page) |
28 April 2020 | Satisfaction of charge 013995570047 in full (1 page) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with updates (5 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
13 March 2018 | Appointment of Mr Guy Chater as a secretary on 13 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of Andrew Spencer Montlake as a secretary on 13 March 2018 (1 page) |
12 December 2017 | Confirmation statement made on 25 November 2017 with no updates (2 pages) |
31 August 2017 | Termination of appointment of Ian Chater as a secretary on 30 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Ian Chater as a secretary on 30 August 2017 (1 page) |
17 July 2017 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Dickens House Guithavon Street Witham Essex CM8 1BJ on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Dickens House Guithavon Street Witham Essex CM8 1BJ on 17 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Ian Chater as a director on 29 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Ian Chater as a director on 29 June 2017 (1 page) |
16 June 2017 | Appointment of Mrs Jane Pardoe as a director on 15 June 2017 (2 pages) |
16 June 2017 | Appointment of Mrs Jane Pardoe as a director on 15 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Sam Matthew Chater as a director on 15 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Sam Matthew Chater as a director on 15 June 2017 (1 page) |
6 June 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
6 June 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
2 February 2017 | Registration of charge 013995570050, created on 1 February 2017 (5 pages) |
2 February 2017 | Registration of charge 013995570050, created on 1 February 2017 (5 pages) |
16 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
30 August 2016 | Appointment of Mr Guy Chater as a director on 19 August 2016 (3 pages) |
30 August 2016 | Appointment of Mr Guy Chater as a director on 19 August 2016 (3 pages) |
22 August 2016 | Termination of appointment of Guy Chater as a director on 19 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Guy Chater as a director on 19 August 2016 (1 page) |
26 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
26 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
9 May 2016 | Registration of charge 013995570049, created on 28 April 2016
|
9 May 2016 | Registration of charge 013995570049, created on 28 April 2016
|
20 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
30 June 2015 | Registration of charge 013995570048, created on 19 June 2015 (36 pages) |
30 June 2015 | Registration of charge 013995570048, created on 19 June 2015 (36 pages) |
29 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
29 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
27 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
5 November 2014 | Termination of appointment of John Charles Chater as a director on 21 October 2014 (1 page) |
5 November 2014 | Termination of appointment of John Charles Chater as a director on 21 October 2014 (1 page) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
26 September 2014 | Registration of charge 013995570047, created on 19 September 2014 (11 pages) |
26 September 2014 | Registration of charge 013995570047, created on 19 September 2014 (11 pages) |
24 June 2014 | Satisfaction of charge 41 in full (4 pages) |
24 June 2014 | Satisfaction of charge 43 in full (4 pages) |
24 June 2014 | Satisfaction of charge 35 in full (4 pages) |
24 June 2014 | Satisfaction of charge 45 in full (4 pages) |
24 June 2014 | Satisfaction of charge 43 in full (4 pages) |
24 June 2014 | Satisfaction of charge 23 in full (4 pages) |
24 June 2014 | Satisfaction of charge 44 in full (4 pages) |
24 June 2014 | Satisfaction of charge 35 in full (4 pages) |
24 June 2014 | Satisfaction of charge 39 in full (4 pages) |
24 June 2014 | Satisfaction of charge 23 in full (4 pages) |
24 June 2014 | Satisfaction of charge 41 in full (4 pages) |
24 June 2014 | Satisfaction of charge 39 in full (4 pages) |
24 June 2014 | Satisfaction of charge 44 in full (4 pages) |
24 June 2014 | Satisfaction of charge 45 in full (4 pages) |
17 June 2014 | Registration of charge 013995570046
|
17 June 2014 | Registration of charge 013995570046
|
4 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
4 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
24 March 2014 | Appointment of Mr Sam Matthew Chater as a director (2 pages) |
24 March 2014 | Appointment of Mr Sam Matthew Chater as a director (2 pages) |
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
29 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
29 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
23 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 January 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
5 January 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
16 February 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Mr Guy Chater on 30 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Mr Guy Chater on 30 September 2010 (2 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
8 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
8 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
21 December 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
21 December 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
26 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
26 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
8 November 2007 | Return made up to 30/09/07; no change of members (8 pages) |
8 November 2007 | Return made up to 30/09/07; no change of members (8 pages) |
21 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
21 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
2 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members
|
17 October 2005 | Return made up to 30/09/05; full list of members
|
28 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 November 2004 | Return made up to 30/09/04; full list of members (9 pages) |
1 November 2004 | Return made up to 30/09/04; full list of members (9 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
21 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
12 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
12 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
1 November 2002 | Return made up to 30/09/02; full list of members (9 pages) |
1 November 2002 | Return made up to 30/09/02; full list of members (9 pages) |
13 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
13 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
14 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
24 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
24 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
5 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
5 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
4 November 1999 | Return made up to 30/09/99; full list of members (8 pages) |
4 November 1999 | Return made up to 30/09/99; full list of members (8 pages) |
16 March 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
16 March 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
6 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
6 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
27 April 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
27 April 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
13 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
12 February 1997 | Full group accounts made up to 30 September 1996 (17 pages) |
12 February 1997 | Full group accounts made up to 30 September 1996 (17 pages) |
21 January 1997 | Return made up to 18/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 18/01/97; no change of members (4 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
31 March 1996 | Full accounts made up to 30 September 1995 (7 pages) |
31 March 1996 | Full accounts made up to 30 September 1995 (7 pages) |
26 January 1996 | Return made up to 18/01/96; no change of members (4 pages) |
26 January 1996 | Return made up to 18/01/96; no change of members (4 pages) |
17 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
17 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (122 pages) |
8 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1994 | Particulars of mortgage/charge (3 pages) |
25 February 1994 | Accounts for a small company made up to 30 September 1993 (6 pages) |
1 February 1994 | Return made up to 18/01/94; no change of members
|
18 February 1993 | Full accounts made up to 30 September 1992 (6 pages) |
4 February 1993 | Return made up to 28/01/93; full list of members
|
29 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1992 | Full accounts made up to 30 September 1991 (6 pages) |
4 March 1992 | Particulars of mortgage/charge (3 pages) |
10 February 1992 | Return made up to 31/01/92; no change of members (6 pages) |
5 June 1991 | Particulars of mortgage/charge (3 pages) |
22 March 1991 | Full accounts made up to 30 September 1990 (7 pages) |
5 March 1991 | Particulars of mortgage/charge (3 pages) |
6 April 1990 | Particulars of mortgage/charge (3 pages) |
20 March 1990 | Return made up to 13/02/90; full list of members (7 pages) |
20 March 1990 | Return made up to 13/02/90; full list of members (7 pages) |
20 March 1990 | Full accounts made up to 30 September 1989 (7 pages) |
20 March 1990 | Return made up to 13/02/90; full list of members (7 pages) |
16 February 1989 | Return made up to 25/01/89; full list of members (7 pages) |
16 February 1989 | Return made up to 25/01/89; full list of members (7 pages) |
16 February 1989 | Full accounts made up to 30 September 1988 (7 pages) |
16 February 1989 | Return made up to 25/01/89; full list of members (7 pages) |
26 January 1989 | Director's particulars changed (2 pages) |
15 June 1988 | Particulars of mortgage/charge (3 pages) |
3 June 1988 | Particulars of mortgage/charge (3 pages) |
24 March 1988 | Return made up to 24/02/88; full list of members (4 pages) |
24 March 1988 | Return made up to 24/02/88; full list of members (4 pages) |
24 March 1988 | Full accounts made up to 30 September 1987 (7 pages) |
24 March 1988 | Return made up to 24/02/88; full list of members (4 pages) |
2 February 1988 | Particulars of mortgage/charge (3 pages) |
7 December 1987 | Particulars of mortgage/charge (3 pages) |
18 November 1987 | Particulars of mortgage/charge (3 pages) |
13 August 1987 | Memorandum and Articles of Association (11 pages) |
13 August 1987 | Memorandum and Articles of Association (12 pages) |
13 August 1987 | Memorandum and Articles of Association (11 pages) |
3 August 1987 | Particulars of mortgage/charge (3 pages) |
8 July 1987 | Memorandum and Articles of Association (11 pages) |
8 July 1987 | Resolutions
|
8 July 1987 | Resolutions
|
13 May 1987 | Particulars of mortgage/charge (3 pages) |
13 April 1987 | Particulars of mortgage/charge (3 pages) |
11 April 1987 | Full accounts made up to 30 September 1986 (4 pages) |
11 April 1987 | Return made up to 26/03/87; full list of members (4 pages) |
11 April 1987 | Return made up to 26/03/87; full list of members (4 pages) |
11 April 1987 | Return made up to 26/03/87; full list of members (4 pages) |
13 March 1987 | Secretary resigned;new secretary appointed (2 pages) |
26 February 1987 | Particulars of mortgage/charge (3 pages) |
16 December 1986 | Particulars of mortgage/charge (3 pages) |
15 August 1986 | Particulars of mortgage/charge (3 pages) |
29 July 1986 | Particulars of mortgage/charge (6 pages) |
8 May 1986 | Return made up to 14/02/86; full list of members (7 pages) |
8 May 1986 | Return made up to 14/02/86; full list of members (7 pages) |
8 May 1986 | Return made up to 14/02/86; full list of members (7 pages) |
29 March 1985 | Accounts made up to 30 September 1984 (5 pages) |
29 March 1985 | Accounts made up to 30 September 1984 (5 pages) |
26 March 1985 | Annual return made up to 16/01/85 (4 pages) |
26 March 1985 | Annual return made up to 16/01/85 (4 pages) |
2 May 1984 | Annual return made up to 23/01/84 (5 pages) |
2 May 1984 | Annual return made up to 23/01/84 (5 pages) |
2 May 1984 | Accounts made up to 30 September 1983 (5 pages) |
2 May 1984 | Accounts made up to 30 September 1983 (5 pages) |
31 March 1983 | Annual return made up to 25/01/83 (4 pages) |
31 March 1983 | Annual return made up to 25/01/83 (4 pages) |
12 October 1982 | Annual return made up to 04/10/82 (5 pages) |
12 October 1982 | Annual return made up to 04/10/82 (5 pages) |
19 June 1981 | Annual return made up to 03/02/81 (5 pages) |
19 June 1981 | Annual return made up to 03/02/81 (5 pages) |