Company NameFastglobe (Mastics) Limited
Company StatusActive
Company Number01971857
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Ivan Pugh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ardleigh Green Road
Hornchurch
Essex
RM11 2LW
Secretary NameMrs Karen Pugh
NationalityBritish
StatusCurrent
Appointed16 December 1993(8 years after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ardleigh Green Road
Hornchurch
Essex
RM11 2LW
Director NameMichael Ward
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(16 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleRegiional Manager
Correspondence Address11 St Peters Walk
Stonnall
Walsall
WS9 9EN
Director NameCraig Pugh
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(25 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleConstruction/Surveying
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1h Barlow Way
Rainham
Essex
RM13 8BT
Director NameEmma Lisa Pugh
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ardleigh Green Road
Hornchurch
Essex
RM11 2LW
Director NamePaul Andrew Haviland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(34 years after company formation)
Appointment Duration4 years, 4 months
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address84 Greenwood Avenue Laverstock
Salisbury
Wiltshire
SP1 1PE
Director NameAnthony Nicholas Pugh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 1993)
RoleCompany Director
Correspondence Address55 Highland Way
Hornchurch
Essex
RM11 1DN
Secretary NameMr Christopher Ivan Pugh
NationalityBritish
StatusResigned
Appointed21 August 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 1993)
RoleCompany Director
Correspondence Address23 Kenilworth Gardens
Hornchurch
Essex
RM12 4SE
Director NameMark Bedford
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(17 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 September 2010)
RoleContracts Manager
Correspondence Address15 Arundell Close
Westbury
Wiltshire
BA13 3UA

Contact

Websitefastglobe.net
Telephone01708 523921
Telephone regionRomford

Location

Registered AddressGrovedell House
15 Knightswick Road
Canvey Island
Essex
SS8 9PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island North
Built Up AreaCanvey Island
Address MatchesOver 100 other UK companies use this postal address

Shareholders

22.1k at £1Mr Christopher Ivan Pugh
73.35%
Ordinary
8k at £1Mrs Karen Pugh
26.65%
Ordinary

Financials

Year2014
Turnover£5,619,897
Gross Profit£2,029,912
Net Worth£9,876,467
Cash£1,123,418
Current Liabilities£1,102,603

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

18 February 2003Delivered on: 3 March 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re fastglobe (mastics) limited current account number - 90683221. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
22 November 2002Delivered on: 12 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £65,000.00 due or to become due from the company to the chargee.
Particulars: 41 butteridges close brook meadow dagenham essex RM9 6YD.
Outstanding
20 August 2002Delivered on: 22 August 2002
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: F/Hold property known as 95-97 beverley rd,hull; whole t/nos HS273117 and HS168046.
Outstanding
5 January 2001Delivered on: 15 January 2001
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: 1 desmond avenue hull city of kingston upon hull t/no HS104287.
Outstanding
13 September 2000Delivered on: 20 September 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Business premium account no.20645753. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Outstanding
26 March 2000Delivered on: 30 March 2000
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 f/h property k/a 137 broad street dagenham essex.
Outstanding
3 July 1998Delivered on: 23 July 1998
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: Units 1A,1B,1C barlow road,fairview industrial park,rainham,l/b of havering.t/no.egl 243870.
Outstanding
27 November 2020Delivered on: 1 December 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
27 November 2020Delivered on: 1 December 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as pound end mill, south street, braintree and registered at hm land registry with title absolute under title number EX964675.
Outstanding
2 November 2018Delivered on: 2 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
2 November 2018Delivered on: 2 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 77 northumberland avenue, hornchurch RM11 2HN.
Outstanding
12 May 2016Delivered on: 14 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Units 3E, 3F & 3G barlow way rainham essex t/no EGL252467.
Outstanding
20 February 1989Delivered on: 2 March 1989
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: Unit 1H, manor way, rainham, essex.
Outstanding
12 May 2016Delivered on: 14 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
29 April 2010Delivered on: 19 May 2010
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: F/H st augustines parish hall, princes road, kingston upon hull.
Outstanding
2 April 2009Delivered on: 11 April 2009
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: F/H property k/a darleys forge blacksmiths yard 16A north street bridlington.
Outstanding
12 November 2008Delivered on: 26 November 2008
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: F/H property k/a unit 3 coppice lane aldridge walsall.
Outstanding
29 September 2008Delivered on: 1 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £111,600 due or to become due from the company to the chargee.
Particulars: F/H property k/a unit 3 coppice lane aldridge walsall.
Outstanding
19 September 2007Delivered on: 22 September 2007
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: F/H 120-124 elmore green road bloxwich walsall.
Outstanding
19 March 2007Delivered on: 24 March 2007
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: F/H property being part of trafalgar street church trafalgar street kingston upon hull and k/a the old sunday school.
Outstanding
28 July 2006Delivered on: 29 July 2006
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: F/H property k/a land and buildings to the north east of dark lane keevil steeple ashton.
Outstanding
1 April 2005Delivered on: 5 April 2005
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 l/h property k/a 41 butteridges close, brook willow, dagenham, essex t/no EGL287721.
Outstanding
7 May 2003Delivered on: 12 May 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re fastglobe (mastics) limited business reserve account, number 20949833. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
16 November 1987Delivered on: 23 November 1987
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.
Outstanding

Filing History

27 October 2023Group of companies' accounts made up to 31 January 2023 (45 pages)
5 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
25 May 2023Satisfaction of charge 019718570024 in full (1 page)
25 May 2023Satisfaction of charge 019718570023 in full (1 page)
31 October 2022Group of companies' accounts made up to 31 January 2022 (45 pages)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
26 October 2021Group of companies' accounts made up to 31 January 2021 (45 pages)
9 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
1 December 2020Registration of charge 019718570024, created on 27 November 2020 (16 pages)
1 December 2020Registration of charge 019718570023, created on 27 November 2020 (28 pages)
30 October 2020Group of companies' accounts made up to 31 January 2020 (43 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
22 January 2020Director's details changed for Michael Ward on 22 January 2020 (2 pages)
11 December 2019Appointment of Paul Andrew Haviland as a director on 11 December 2019 (2 pages)
24 October 2019Group of companies' accounts made up to 31 January 2019 (34 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
2 November 2018Registration of charge 019718570022, created on 2 November 2018 (10 pages)
2 November 2018Registration of charge 019718570021, created on 2 November 2018 (3 pages)
11 October 2018Group of companies' accounts made up to 31 January 2018 (40 pages)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
26 June 2018Appointment of Emma Lisa Pugh as a director on 26 June 2018 (2 pages)
2 November 2017Group of companies' accounts made up to 31 January 2017 (38 pages)
2 November 2017Group of companies' accounts made up to 31 January 2017 (38 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
18 November 2016Group of companies' accounts made up to 31 January 2016 (42 pages)
18 November 2016Group of companies' accounts made up to 31 January 2016 (42 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
14 May 2016Registration of charge 019718570020, created on 12 May 2016 (5 pages)
14 May 2016Registration of charge 019718570020, created on 12 May 2016 (5 pages)
14 May 2016Registration of charge 019718570019, created on 12 May 2016 (17 pages)
14 May 2016Registration of charge 019718570019, created on 12 May 2016 (17 pages)
10 November 2015Group of companies' accounts made up to 31 January 2015 (27 pages)
10 November 2015Group of companies' accounts made up to 31 January 2015 (27 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 30,100
(7 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 30,100
(7 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 30,100
(7 pages)
23 October 2014Group of companies' accounts made up to 31 January 2014 (27 pages)
23 October 2014Group of companies' accounts made up to 31 January 2014 (27 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 30,100
(7 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 30,100
(7 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 30,100
(7 pages)
22 October 2013Group of companies' accounts made up to 31 January 2013 (26 pages)
22 October 2013Group of companies' accounts made up to 31 January 2013 (26 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 30,100
(7 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 30,100
(7 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 30,100
(7 pages)
18 October 2012Group of companies' accounts made up to 31 January 2012 (26 pages)
18 October 2012Group of companies' accounts made up to 31 January 2012 (26 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
31 October 2011Group of companies' accounts made up to 31 January 2011 (26 pages)
31 October 2011Group of companies' accounts made up to 31 January 2011 (26 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
6 July 2011Appointment of Craig Pugh as a director (3 pages)
6 July 2011Appointment of Craig Pugh as a director (3 pages)
1 December 2010Group of companies' accounts made up to 31 January 2010 (25 pages)
1 December 2010Group of companies' accounts made up to 31 January 2010 (25 pages)
28 September 2010Termination of appointment of Mark Bedford as a director (2 pages)
28 September 2010Termination of appointment of Mark Bedford as a director (2 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
2 December 2009Accounts for a medium company made up to 31 January 2009 (17 pages)
2 December 2009Accounts for a medium company made up to 31 January 2009 (17 pages)
4 September 2009Registered office changed on 04/09/2009 from c/o rowland hall and co. grovedell house 15 knightswick road canvey island essex SS8 9PA (1 page)
4 September 2009Return made up to 04/09/09; full list of members (4 pages)
4 September 2009Return made up to 04/09/09; full list of members (4 pages)
4 September 2009Registered office changed on 04/09/2009 from c/o rowland hall and co. grovedell house 15 knightswick road canvey island essex SS8 9PA (1 page)
11 April 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
27 November 2008Partial exemption accounts made up to 31 January 2008 (17 pages)
27 November 2008Partial exemption accounts made up to 31 January 2008 (17 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
11 September 2008Return made up to 04/09/08; full list of members (4 pages)
11 September 2008Return made up to 04/09/08; full list of members (4 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Return made up to 04/09/07; full list of members (3 pages)
5 September 2007Return made up to 04/09/07; full list of members (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
19 December 2006Full accounts made up to 31 January 2006 (18 pages)
19 December 2006Full accounts made up to 31 January 2006 (18 pages)
4 September 2006Return made up to 04/09/06; full list of members (3 pages)
4 September 2006Return made up to 04/09/06; full list of members (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
17 February 2006Full accounts made up to 31 January 2005 (22 pages)
17 February 2006Full accounts made up to 31 January 2005 (22 pages)
14 September 2005Return made up to 21/08/05; full list of members (7 pages)
14 September 2005Return made up to 21/08/05; full list of members (7 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
25 January 2005Full accounts made up to 31 January 2004 (25 pages)
25 January 2005Full accounts made up to 31 January 2004 (25 pages)
1 October 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
27 November 2003Full accounts made up to 31 January 2003 (25 pages)
27 November 2003Full accounts made up to 31 January 2003 (25 pages)
12 November 2003Return made up to 21/08/03; full list of members (7 pages)
12 November 2003Return made up to 21/08/03; full list of members (7 pages)
12 May 2003Particulars of mortgage/charge (5 pages)
12 May 2003Particulars of mortgage/charge (5 pages)
8 April 2003Full accounts made up to 31 January 2002 (23 pages)
8 April 2003Full accounts made up to 31 January 2002 (23 pages)
3 March 2003Particulars of mortgage/charge (5 pages)
3 March 2003Particulars of mortgage/charge (5 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
20 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Full accounts made up to 31 January 2001 (22 pages)
3 August 2002Full accounts made up to 31 January 2001 (22 pages)
18 September 2001Return made up to 21/08/01; full list of members (6 pages)
18 September 2001Return made up to 21/08/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 January 2000 (19 pages)
3 May 2001Full accounts made up to 31 January 2000 (19 pages)
15 January 2001Particulars of mortgage/charge (3 pages)
15 January 2001Particulars of mortgage/charge (3 pages)
29 September 2000Return made up to 21/08/00; full list of members (6 pages)
29 September 2000Return made up to 21/08/00; full list of members (6 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
2 June 2000Full accounts made up to 31 January 1999 (13 pages)
2 June 2000Full accounts made up to 31 January 1999 (13 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
22 September 1999Return made up to 21/08/99; full list of members (6 pages)
22 September 1999Return made up to 21/08/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 January 1998 (13 pages)
3 February 1999Full accounts made up to 31 January 1998 (13 pages)
14 September 1998Return made up to 21/08/98; no change of members (6 pages)
14 September 1998Return made up to 21/08/98; no change of members (6 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
17 June 1998Full accounts made up to 31 January 1997 (12 pages)
17 June 1998Full accounts made up to 31 January 1997 (12 pages)
8 September 1997Return made up to 21/08/97; no change of members (4 pages)
8 September 1997Return made up to 21/08/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 January 1996 (10 pages)
5 June 1997Full accounts made up to 31 January 1996 (10 pages)
12 September 1996Return made up to 21/08/96; full list of members (6 pages)
12 September 1996Return made up to 21/08/96; full list of members (6 pages)
5 June 1996Full accounts made up to 31 January 1995 (11 pages)
5 June 1996Full accounts made up to 31 January 1995 (11 pages)
25 September 1995Return made up to 21/08/95; no change of members (4 pages)
25 September 1995Return made up to 21/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)