Southend-On-Sea
Essex
SS1 2WS
Director Name | Mrs Katharine Morshead |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(31 years after company formation) |
Appointment Duration | 8 years |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Sydney Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Fintan David Hoddy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Howard Adrian Richenberg |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(6 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 29 Craven Hill Gardens London W2 3EA |
Director Name | Mrs Janet Rebecca Zysblat |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(6 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wykeham Road London NW4 2SS |
Director Name | Mr Michael Zysblat |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(6 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 10 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wykeham Road London NW4 2SS |
Secretary Name | Mr Michael Zysblat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(6 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wykeham Road London NW4 2SS |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Secretary Name | Nicholas Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(28 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 2014) |
Role | Company Director |
Correspondence Address | 7-13 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Mrs Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(30 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Edward Robert Gould |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(34 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend-On-Sea SS1 1EH |
Registered Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £135,001 |
Cash | £55,832 |
Current Liabilities | £29,126 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
6 June 1988 | Delivered on: 8 June 1988 Satisfied on: 29 August 2013 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 34A lordship park london N16 title no ngl 415923. Fully Satisfied |
---|---|
25 March 1988 | Delivered on: 26 March 1988 Satisfied on: 12 October 2013 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 balcombecourt balcombe road peachaven title no's esx 3542 esx 59902 esx 62358 and part of the peacehaven estate on the former site of balcombe road. Fully Satisfied |
25 March 1988 | Delivered on: 26 March 1988 Satisfied on: 12 October 2013 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 63 phileach gardens london SW5. Fully Satisfied |
11 November 1987 | Delivered on: 20 November 1987 Satisfied on: 29 August 2013 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 18, beacondale road SE19. 3, whitworth road, SE25, 50, grant road, addiscombe 162 bothune road N16. 29, queen's drive N4. 46, wilberforce road N4, 51 melgund road N7. (See doc 395 for further details). Fully Satisfied |
28 September 1987 | Delivered on: 2 October 1987 Satisfied on: 6 September 1989 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 & premises k/a 82 muswell hill road hornsey & 80 talbot road london N6. Fully Satisfied |
22 July 1987 | Delivered on: 23 July 1987 Satisfied on: 29 August 2013 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 80 belsize road london NW6. Fully Satisfied |
10 December 2013 | Delivered on: 20 December 2013 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Properties listed in schedule 1 including: 10 almeida street, london, N1 1TA registered with title number NGL271957, 18 becondale road registered with title number SGL176334, and 130 belgrave road, london, SW1V 2BL registered with title number NGL324359.. Notification of addition to or amendment of charge. Fully Satisfied |
2 February 2000 | Delivered on: 4 February 2000 Satisfied on: 12 October 2013 Persons entitled: Barclays 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: The freehold property known as 15 springburn street, hull t/no:HS120589. Fully Satisfied |
2 February 2000 | Delivered on: 4 February 2000 Satisfied on: 12 October 2013 Persons entitled: Barclays 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: The freehold property known as 13 springburn street, hull t/no: HS55076. Fully Satisfied |
28 July 1997 | Delivered on: 31 July 1997 Satisfied on: 29 August 2013 Persons entitled: Barclays 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 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 |
22 July 1987 | Delivered on: 23 July 1987 Satisfied on: 29 August 2013 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 wilton rod colliers wood title no. Sy 231001. Fully Satisfied |
1 October 1992 | Delivered on: 9 October 1992 Satisfied on: 29 August 2013 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: 101 nags head road, ponders end, enfield together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
1 October 1992 | Delivered on: 9 October 1992 Satisfied on: 12 October 2013 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: Bell lane, broxbourne, hertfordshire together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
1 October 1992 | Delivered on: 9 October 1992 Satisfied on: 29 August 2013 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: 130 belgrave road, london SW1 together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
1 October 1992 | Delivered on: 9 October 1992 Satisfied on: 12 October 2013 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: 7 southfields, rochester, kent together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
1 October 1992 | Delivered on: 9 October 1992 Satisfied on: 17 September 2013 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: 743, 749 and 753 finchley road, london NW3 together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
1 October 1992 | Delivered on: 9 October 1992 Satisfied on: 29 August 2013 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: 69 elgin avenue, london W9 together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
1 October 1992 | Delivered on: 9 October 1992 Satisfied on: 29 August 2013 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: 121 priory road, hampstead NW6 together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
1 October 1992 | Delivered on: 9 October 1992 Satisfied on: 12 October 2013 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: 180/182 balvernie grove, l/b of wandsworth together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
1 October 1992 | Delivered on: 9 October 1992 Satisfied on: 29 August 2013 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: 109/111 stayton road, sutton together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
1 October 1992 | Delivered on: 9 October 1992 Satisfied on: 12 October 2013 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: 17 & 18 gomshall gardens, kenley, croydon, together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
18 May 1987 | Delivered on: 19 May 1987 Satisfied on: 29 August 2013 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 lands & premises being 256 st, pauls road, london N1. Fully Satisfied |
1 October 1992 | Delivered on: 9 October 1992 Satisfied on: 12 October 2013 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: 24 fernham road, thornton heath, croydon together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
1 October 1992 | Delivered on: 9 October 1992 Satisfied on: 12 October 2013 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: 77, 81, 83, 85 and 87 medcalfe road, enfield, middlesex together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
1 October 1992 | Delivered on: 9 October 1992 Satisfied on: 29 August 2013 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: 80/90 salisbury road, enfield together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
1 October 1992 | Delivered on: 9 October 1992 Satisfied on: 29 August 2013 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: 1/32, 34 and 36 kennedy avenue, ponders end, enfield together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
1 October 1992 | Delivered on: 9 October 1992 Satisfied on: 12 October 2013 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: Jefton court, ross road, beddington, sutton together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
1 October 1992 | Delivered on: 9 October 1992 Satisfied on: 29 August 2013 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: Parkvalley farm, watling street, st albans, herts together with all fixtures and fittings now or at any time hereafter on the property and the bvenefits of all rights licences and the goodwill of the business. Fully Satisfied |
1 October 1992 | Delivered on: 9 October 1992 Satisfied on: 12 October 2013 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: 121/123 aurelia road, croydon together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
1 October 1992 | Delivered on: 9 October 1992 Satisfied on: 12 October 2013 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: 2 clyde road, beddington, sutton together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
1 October 1992 | Delivered on: 9 October 1992 Satisfied on: 12 October 2013 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: 75 old park road, palmers green, enfield together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
22 August 1989 | Delivered on: 23 August 1989 Satisfied on: 4 October 2013 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: 7I muswell hill road hornsey, 80 talbot road london N6. Fully Satisfied |
23 March 1987 | Delivered on: 26 March 1987 Satisfied on: 11 September 2013 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 & premises being 95 glenarry road, london SE22 41 romola road, london SE24 45-45A algiers road SE13 15 romola road, london SE24 26 dalmeny road, N7 (see continuation sheets attached to form 395 for full property details). Fully Satisfied |
29 January 2019 | Delivered on: 4 February 2019 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: L/H land 130 belgrave road london t/no NGL324359 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
5 January 2024 | Accounts for a small company made up to 31 March 2023 (23 pages) |
---|---|
15 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (22 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
12 October 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
9 May 2022 | Change of details for Rg Freeholds (London) Limited as a person with significant control on 6 April 2016 (2 pages) |
13 January 2022 | Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page) |
7 January 2022 | Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages) |
3 November 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
13 September 2021 | Confirmation statement made on 13 September 2021 with updates (5 pages) |
10 May 2021 | Director's details changed for Mr Piers Devigne on 10 May 2021 (2 pages) |
10 May 2021 | Change of details for Rg Freeholds (London) Limited as a person with significant control on 10 May 2021 (2 pages) |
22 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page) |
15 October 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
1 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages) |
13 January 2020 | Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
2 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Edward Gould as a director on 27 September 2019 (2 pages) |
4 February 2019 | Registration of charge 019026080034, created on 29 January 2019 (156 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
25 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
21 September 2018 | Director's details changed for Ms Katharine Morshead on 8 September 2017 (2 pages) |
17 November 2017 | Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages) |
17 November 2017 | Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
18 September 2017 | Change of details for Rg Freeholds (London) Limited as a person with significant control on 8 September 2017 (2 pages) |
18 September 2017 | Change of details for Rg Freeholds (London) Limited as a person with significant control on 8 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
20 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
14 September 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
14 September 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
13 September 2016 | Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
13 September 2016 | Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
11 January 2016 | Appointment of Mr Daniel Harrison as a director on 7 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Daniel Harrison as a director on 7 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
7 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
7 September 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
7 September 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
7 September 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
7 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
7 September 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
7 April 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
7 April 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
19 February 2015 | Statement of company's objects (2 pages) |
19 February 2015 | Resolutions
|
19 February 2015 | Resolutions
|
19 February 2015 | Statement of company's objects (2 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
14 June 2014 | Satisfaction of charge 019026080033 in full (4 pages) |
14 June 2014 | Satisfaction of charge 019026080033 in full (4 pages) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
7 February 2014 | Appointment of Mr Peter Edward Gould as a director (2 pages) |
7 February 2014 | Appointment of Mr Peter Edward Gould as a director (2 pages) |
28 January 2014 | Appointment of Nicholas Charles Gould as a director (3 pages) |
28 January 2014 | Appointment of Nicholas Charles Gould as a director (3 pages) |
28 January 2014 | Registered office address changed from 33 Wykeham Road Hendon London Nw4 on 28 January 2014 (2 pages) |
28 January 2014 | Appointment of Paul Mcfadyen as a director (3 pages) |
28 January 2014 | Registered office address changed from 33 Wykeham Road Hendon London Nw4 on 28 January 2014 (2 pages) |
28 January 2014 | Appointment of Paul Mcfadyen as a director (3 pages) |
15 January 2014 | Termination of appointment of Janet Zysblat as a director (2 pages) |
15 January 2014 | Appointment of Nicholas Charles Gould as a secretary (3 pages) |
15 January 2014 | Termination of appointment of Michael Zysblat as a director (2 pages) |
15 January 2014 | Termination of appointment of Howard Richenberg as a director (2 pages) |
15 January 2014 | Termination of appointment of Michael Zysblat as a director (2 pages) |
15 January 2014 | Termination of appointment of Howard Richenberg as a director (2 pages) |
15 January 2014 | Termination of appointment of Michael Zysblat as a secretary (2 pages) |
15 January 2014 | Termination of appointment of Janet Zysblat as a director (2 pages) |
15 January 2014 | Appointment of Nicholas Charles Gould as a secretary (3 pages) |
15 January 2014 | Termination of appointment of Michael Zysblat as a secretary (2 pages) |
14 January 2014 | Change of name notice (2 pages) |
14 January 2014 | Change of name notice (2 pages) |
14 January 2014 | Company name changed raleigh close investments LIMITED\certificate issued on 14/01/14
|
14 January 2014 | Company name changed raleigh close investments LIMITED\certificate issued on 14/01/14
|
20 December 2013 | Registration of charge 019026080033 (11 pages) |
20 December 2013 | Registration of charge 019026080033 (11 pages) |
12 October 2013 | Satisfaction of charge 18 in full (4 pages) |
12 October 2013 | Satisfaction of charge 28 in full (4 pages) |
12 October 2013 | Satisfaction of charge 11 in full (4 pages) |
12 October 2013 | Satisfaction of charge 15 in full (4 pages) |
12 October 2013 | Satisfaction of charge 13 in full (4 pages) |
12 October 2013 | Satisfaction of charge 13 in full (4 pages) |
12 October 2013 | Satisfaction of charge 19 in full (4 pages) |
12 October 2013 | Satisfaction of charge 18 in full (4 pages) |
12 October 2013 | Satisfaction of charge 32 in full (4 pages) |
12 October 2013 | Satisfaction of charge 8 in full (4 pages) |
12 October 2013 | Satisfaction of charge 7 in full (4 pages) |
12 October 2013 | Satisfaction of charge 32 in full (4 pages) |
12 October 2013 | Satisfaction of charge 26 in full (4 pages) |
12 October 2013 | Satisfaction of charge 15 in full (4 pages) |
12 October 2013 | Satisfaction of charge 8 in full (4 pages) |
12 October 2013 | Satisfaction of charge 26 in full (4 pages) |
12 October 2013 | Satisfaction of charge 12 in full (4 pages) |
12 October 2013 | Satisfaction of charge 22 in full (4 pages) |
12 October 2013 | Satisfaction of charge 31 in full (4 pages) |
12 October 2013 | Satisfaction of charge 20 in full (4 pages) |
12 October 2013 | Satisfaction of charge 7 in full (4 pages) |
12 October 2013 | Satisfaction of charge 20 in full (4 pages) |
12 October 2013 | Satisfaction of charge 31 in full (4 pages) |
12 October 2013 | Satisfaction of charge 19 in full (4 pages) |
12 October 2013 | Satisfaction of charge 11 in full (4 pages) |
12 October 2013 | Satisfaction of charge 28 in full (4 pages) |
12 October 2013 | Satisfaction of charge 22 in full (4 pages) |
12 October 2013 | Satisfaction of charge 12 in full (4 pages) |
4 October 2013 | Satisfaction of charge 10 in full (4 pages) |
4 October 2013 | Satisfaction of charge 10 in full (4 pages) |
17 September 2013 | Satisfaction of charge 25 in full (4 pages) |
17 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 25 (5 pages) |
17 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 25 (5 pages) |
17 September 2013 | Satisfaction of charge 25 in full (4 pages) |
11 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 31 (5 pages) |
11 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 31 (5 pages) |
11 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages) |
11 September 2013 | Satisfaction of charge 1 in full (4 pages) |
11 September 2013 | Satisfaction of charge 1 in full (4 pages) |
11 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages) |
10 September 2013 | All of the property or undertaking no longer forms part of charge 32 (5 pages) |
10 September 2013 | All of the property or undertaking no longer forms part of charge 32 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 25 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 1 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 8 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 15 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 13 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 8 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 19 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 26 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 11 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 11 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 20 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 25 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 22 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 1 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 26 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 12 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 18 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 10 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 28 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 13 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 18 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 10 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 12 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 20 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 7 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 22 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 7 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 15 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 19 (5 pages) |
5 September 2013 | All of the property or undertaking no longer forms part of charge 28 (5 pages) |
29 August 2013 | Satisfaction of charge 6 in full (4 pages) |
29 August 2013 | Satisfaction of charge 23 in full (4 pages) |
29 August 2013 | Satisfaction of charge 16 in full (4 pages) |
29 August 2013 | Satisfaction of charge 9 in full (4 pages) |
29 August 2013 | Satisfaction of charge 3 in full (4 pages) |
29 August 2013 | Satisfaction of charge 24 in full (4 pages) |
29 August 2013 | Satisfaction of charge 14 in full (4 pages) |
29 August 2013 | Satisfaction of charge 4 in full (4 pages) |
29 August 2013 | Satisfaction of charge 27 in full (4 pages) |
29 August 2013 | Satisfaction of charge 16 in full (4 pages) |
29 August 2013 | Satisfaction of charge 30 in full (4 pages) |
29 August 2013 | Satisfaction of charge 14 in full (4 pages) |
29 August 2013 | Satisfaction of charge 29 in full (4 pages) |
29 August 2013 | Satisfaction of charge 24 in full (4 pages) |
29 August 2013 | Satisfaction of charge 21 in full (4 pages) |
29 August 2013 | Satisfaction of charge 9 in full (4 pages) |
29 August 2013 | Satisfaction of charge 6 in full (4 pages) |
29 August 2013 | Satisfaction of charge 30 in full (4 pages) |
29 August 2013 | Satisfaction of charge 17 in full (4 pages) |
29 August 2013 | Satisfaction of charge 3 in full (4 pages) |
29 August 2013 | Satisfaction of charge 29 in full (4 pages) |
29 August 2013 | Satisfaction of charge 2 in full (4 pages) |
29 August 2013 | Satisfaction of charge 21 in full (4 pages) |
29 August 2013 | Satisfaction of charge 2 in full (4 pages) |
29 August 2013 | Satisfaction of charge 23 in full (4 pages) |
29 August 2013 | Satisfaction of charge 27 in full (4 pages) |
29 August 2013 | Satisfaction of charge 17 in full (4 pages) |
29 August 2013 | Satisfaction of charge 4 in full (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Director's details changed for Howard Adrian Richenberg on 3 April 2012 (2 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Director's details changed for Howard Adrian Richenberg on 3 April 2012 (2 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Director's details changed for Howard Adrian Richenberg on 3 April 2012 (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Director's details changed for Howard Adrian Richenberg on 1 January 2011 (2 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Director's details changed for Howard Adrian Richenberg on 1 January 2011 (2 pages) |
4 April 2011 | Director's details changed for Howard Adrian Richenberg on 1 January 2011 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Director's details changed for Mrs Janet Rebecca Zysblat on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Michael Zysblat on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Janet Rebecca Zysblat on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mr Michael Zysblat on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Michael Zysblat on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Janet Rebecca Zysblat on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
25 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2006 | Return made up to 04/04/06; full list of members (6 pages) |
14 June 2006 | Return made up to 04/04/06; full list of members (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 March 2005 | Return made up to 04/04/05; full list of members (7 pages) |
29 March 2005 | Return made up to 04/04/05; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 April 2003 | Return made up to 04/04/03; full list of members
|
8 April 2003 | Return made up to 04/04/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
4 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
9 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 April 2000 | Return made up to 04/04/00; full list of members
|
12 April 2000 | Return made up to 04/04/00; full list of members
|
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (2 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (2 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
21 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 April 1997 | Return made up to 04/04/97; no change of members
|
1 April 1997 | Return made up to 04/04/97; no change of members
|
27 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 April 1996 | Return made up to 04/04/96; full list of members (7 pages) |
2 April 1996 | Return made up to 04/04/96; full list of members (7 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 April 1995 | Return made up to 04/04/95; no change of members
|
5 April 1995 | Return made up to 04/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 December 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
2 December 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
29 March 1994 | Return made up to 04/04/94; no change of members (5 pages) |
29 March 1994 | Return made up to 04/04/94; no change of members (5 pages) |
3 November 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
3 November 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
5 April 1993 | Return made up to 04/04/93; full list of members (6 pages) |
5 April 1993 | Return made up to 04/04/93; full list of members (6 pages) |
8 December 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
8 December 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
9 October 1992 | Particulars of mortgage/charge (3 pages) |
9 October 1992 | Particulars of mortgage/charge (3 pages) |
8 April 1992 | Return made up to 04/04/92; no change of members (5 pages) |
8 April 1992 | Return made up to 04/04/92; no change of members (5 pages) |
2 July 1991 | Accounts for a small company made up to 31 March 1991 (2 pages) |
2 July 1991 | Accounts for a small company made up to 31 March 1991 (2 pages) |
15 April 1991 | Return made up to 04/04/91; no change of members (8 pages) |
15 April 1991 | Return made up to 04/04/91; no change of members (8 pages) |
15 November 1990 | Return made up to 02/10/90; no change of members (6 pages) |
15 November 1990 | Return made up to 02/10/90; no change of members (6 pages) |
7 November 1990 | Accounts for a small company made up to 31 March 1990 (2 pages) |
7 November 1990 | Accounts for a small company made up to 31 March 1990 (2 pages) |
4 January 1990 | Accounts for a small company made up to 31 March 1989 (2 pages) |
4 January 1990 | Accounts for a small company made up to 31 March 1989 (2 pages) |
6 September 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1989 | Particulars of mortgage/charge (3 pages) |
23 August 1989 | Particulars of mortgage/charge (3 pages) |
25 April 1989 | Accounts for a small company made up to 31 March 1988 (2 pages) |
25 April 1989 | Return made up to 20/04/89; full list of members (5 pages) |
25 April 1989 | Return made up to 20/04/89; full list of members (5 pages) |
25 April 1989 | Accounts for a small company made up to 31 March 1988 (2 pages) |
11 July 1988 | Director resigned (2 pages) |
11 July 1988 | Director resigned (2 pages) |
14 June 1988 | Return made up to 18/05/88; full list of members (5 pages) |
14 June 1988 | Return made up to 18/05/88; full list of members (5 pages) |
8 June 1988 | Particulars of mortgage/charge (3 pages) |
8 June 1988 | Particulars of mortgage/charge (3 pages) |
26 March 1988 | Particulars of mortgage/charge (3 pages) |
26 March 1988 | Particulars of mortgage/charge (3 pages) |
7 January 1988 | Accounts for a small company made up to 31 March 1987 (2 pages) |
7 January 1988 | Accounts for a small company made up to 31 March 1987 (2 pages) |
20 November 1987 | Particulars of mortgage/charge (3 pages) |
20 November 1987 | Particulars of mortgage/charge (3 pages) |
2 October 1987 | Particulars of mortgage/charge (3 pages) |
2 October 1987 | Particulars of mortgage/charge (3 pages) |
23 July 1987 | Particulars of mortgage/charge (3 pages) |
23 July 1987 | Particulars of mortgage/charge (3 pages) |
19 May 1987 | Particulars of mortgage/charge (3 pages) |
19 May 1987 | Particulars of mortgage/charge (3 pages) |
26 March 1987 | Particulars of mortgage/charge (31 pages) |
26 March 1987 | Particulars of mortgage/charge (31 pages) |
24 March 1987 | Return made up to 05/03/87; full list of members (5 pages) |
24 March 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
24 March 1987 | Return made up to 05/03/87; full list of members (5 pages) |
24 March 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
7 May 1986 | New director appointed (2 pages) |
7 May 1986 | New director appointed (2 pages) |
4 April 1985 | Incorporation (18 pages) |
4 April 1985 | Incorporation (18 pages) |