Vicarage Avenue White Notley
Witham
Essex
CM8 1SA
Director Name | Miss Sandra Elizabeth Watson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Great Barn Stanfield Barns Vicarage Avenue White Notley Witham Essex CM8 1SA |
Secretary Name | Miss Sandra Elizabeth Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Great Barn Stanfield Barns Vicarage Avenue White Notley Witham Essex CM8 1SA |
Director Name | Robert James Watson Lang |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(22 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Website Designer |
Country of Residence | England |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Robert James Watson-Lang |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(22 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Website Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Great Barn Stanfield Barns Vicarage Avenue White Notley Witham Essex CM8 1SA |
Director Name | Mr Sonny James Watson-Lang |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Construction |
Country of Residence | England |
Correspondence Address | The Great Barn Vicarage Avenue White Notley Witham CM8 1SA |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | James Richard Lang 99.00% Ordinary |
---|---|
1 at £1 | Sandra Elizabeth Watson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,962 |
Cash | £7,424 |
Current Liabilities | £298,103 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
18 November 1993 | Delivered on: 23 November 1993 Satisfied on: 14 August 1999 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 being or k/a land at norton road chelmsford essex t/no ex 458473 and the proceeds of sale thereof the assigns the goodwill of the business to the bank the full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
17 November 1993 | Delivered on: 23 November 1993 Satisfied on: 14 August 1999 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 to north of cedar avenue west chelmsford essex t/n ex 486964 and/or the proceeds of sale and assigns goodwill and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 1989 | Delivered on: 28 December 1989 Satisfied on: 22 July 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 August 1988 | Delivered on: 8 September 1988 Satisfied on: 14 August 1999 Persons entitled: Havergrange Estates Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 141/42 upper bridge road chelmsford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 August 2006 | Delivered on: 31 August 2006 Satisfied on: 22 July 2011 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: Rectory meadow sible hedingham essex t/no EX400154. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 December 1999 | Delivered on: 21 December 1999 Satisfied on: 22 July 2011 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at rectory meadow sible hedingham essex. 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. Fully Satisfied |
12 August 1999 | Delivered on: 17 August 1999 Satisfied on: 22 March 2011 Persons entitled: Close Brothers Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H sible hedingham braintree essex t/n EX400154 vicarage avenue white notley t/n EX576040. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 December 1993 | Delivered on: 31 December 1993 Satisfied on: 14 August 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of deborah jane evans for £9,000. Particulars: £9,000 with interest held by the bank on account no. 50037714 earmarked or designated to the company. Fully Satisfied |
18 November 1993 | Delivered on: 1 December 1993 Satisfied on: 14 August 1999 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 k/a land at coval avenue chelmsford essex and/or the proceeds of sale thereof together with the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1992 | Delivered on: 13 August 1992 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: Freehold land and property situate at the south side of bellevue ,upper bridge road ,chelmsford essex. EX437730AND the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 April 1992 | Delivered on: 24 April 1992 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 and property situate at the south side of belle vue upper bridge rd chelmsford essex t/no.EX487730 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 August 1988 | Delivered on: 9 September 1988 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: 141/142 upper bridge road chelmsford essex t/no:- ex 352834. and/or the proceeds of sale thereof togeather with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 September 2020 | Delivered on: 7 September 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 30 st. Peters view, sible hedingham, halstead, CO9 3PL. Outstanding |
5 June 1987 | Delivered on: 22 June 1987 Persons entitled: Havergrange Limited Classification: Legal charge Secured details: Securing £245,000,000 and all other moneys due or to become due from the company and/or havergrange estate limited to havergrange limited on any account whatsoever. Particulars: Land and premises together with all alterations and additions new buildings and erections thereon from time to time k/as 141/142 upper bridge road, chelmsford. And floating charge together with, fixed and movable plant machinery fixtures implements and utensils. Outstanding |
29 July 2013 | Delivered on: 3 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property known as village hall site, rectory meadow, st peters view, sible hedingham, essex, t/no: EX750693. Notification of addition to or amendment of charge. Outstanding |
17 June 2011 | Delivered on: 23 June 2011 Persons entitled: Lloyds Tsb 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. Outstanding |
16 June 2011 | Delivered on: 18 June 2011 Persons entitled: Lloyds Tsb Bank PLC 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 aforementioned instrument creating or evidencing the charge. Particulars: F/H rectory meadows sible hedingham essex t/n EX400154 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
15 November 1999 | Delivered on: 17 November 1999 Persons entitled: Close Brothers 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 land k/a 124 chelmsford road shenfield brentwood essex t/no;-EX200228. 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 June 1999 | Delivered on: 20 July 1999 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: 12 daphne close black notley garden village braintree essex.. And the proceeds of sale thereof 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. Outstanding |
19 April 1988 | Delivered on: 4 May 1987 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: All that f/h property k/a belle vue works belle uve, upper bridge road chelmsford essex, and/or the proceeds of sale theerof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
7 September 2020 | Registration of charge 018221710020, created on 1 September 2020 (4 pages) |
10 August 2020 | Registered office address changed from Falcon House 3 King Street Castle Hedingham Halstead CO9 3ER England to 105 Courtyard Studios Lakes Innovation Centre Braintree CM7 3AN on 10 August 2020 (1 page) |
5 August 2020 | Satisfaction of charge 018221710019 in full (1 page) |
16 March 2020 | Appointment of Mr Sonny James Watson-Lang as a director on 3 March 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 December 2019 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Falcon House 3 King Street Castle Hedingham Halstead CO9 3ER on 2 December 2019 (1 page) |
23 September 2019 | Director's details changed for Robert James Watson Lang on 5 September 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
6 February 2018 | Director's details changed for Robert James Watson Lang on 6 February 2018 (2 pages) |
6 February 2018 | Change of details for Mr James Richard Lang as a person with significant control on 6 February 2018 (2 pages) |
4 January 2018 | Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 4 January 2018 (1 page) |
4 January 2018 | Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 4 January 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 August 2013 | Registration of charge 018221710019 (33 pages) |
3 August 2013 | Registration of charge 018221710019 (33 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
21 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Director's details changed for Robert James Watson Lang on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Miss Sandra Elizabeth Watson on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Robert James Watson Lang on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for James Richard Lang on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Miss Sandra Elizabeth Watson on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for James Richard Lang on 31 December 2009 (2 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 165 new london road chelmsford essex CM2 0AD (1 page) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 165 new london road chelmsford essex CM2 0AD (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 February 2002 | Accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Accounts made up to 31 March 2001 (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (7 pages) |
17 August 1999 | Particulars of mortgage/charge (7 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Accounts made up to 31 March 1998 (9 pages) |
5 February 1999 | Accounts made up to 31 March 1998 (9 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1998 | Accounts made up to 31 March 1997 (9 pages) |
4 February 1998 | Accounts made up to 31 March 1997 (9 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1997 | Accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Accounts made up to 31 March 1996 (9 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 February 1996 | Accounts made up to 31 March 1995 (9 pages) |
4 February 1996 | Accounts made up to 31 March 1995 (9 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 December 1987 | Company name changed\certificate issued on 03/12/87 (2 pages) |
3 December 1987 | Company name changed\certificate issued on 03/12/87 (2 pages) |
4 July 1984 | Company name changed\certificate issued on 04/07/84 (2 pages) |
4 July 1984 | Company name changed\certificate issued on 04/07/84 (2 pages) |
6 June 1984 | Incorporation (18 pages) |
6 June 1984 | Incorporation (18 pages) |