High Street
Rayleigh
Essex
SS6 7EJ
Director Name | Miss Kara Holly Lockett |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 69 High Street High Street Rayleigh Essex SS6 7EJ |
Director Name | Miss Sian April Lockett |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 69 High Street High Street Rayleigh Essex SS6 7EJ |
Secretary Name | Mrs Hayley Angela Oliver |
---|---|
Status | Current |
Appointed | 04 September 2015(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor 69 High Street High Street Rayleigh Essex SS6 7EJ |
Director Name | Mrs Hayley Angela Oliver |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2018(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2nd Floor 69 High Street High Street Rayleigh Essex SS6 7EJ |
Director Name | Mark Andrew Hopkinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 October 2007) |
Role | Builder |
Correspondence Address | 70 Victoria Avenue Remuera Auckland 1050 New Zealand |
Secretary Name | Denise Alison Elizabeth Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 October 2007) |
Role | Secretary |
Correspondence Address | 70 Victoria Avenue Remuera Auckland 1050 New Zealand |
Secretary Name | Mrs Wendy Ann Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | 49 Brook End Road South Chelmsford Essex CM2 6NZ |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(20 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 14 December 2006) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | 2nd Floor 69 High Street High Street Rayleigh Essex SS6 7EJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | S.p. Residential LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
24 June 1991 | Delivered on: 3 July 1991 Satisfied on: 8 August 2007 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: 13 preston road, westcliff-on-sea essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
1 March 1991 | Delivered on: 6 March 1991 Satisfied on: 8 August 2007 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: 5 shorfield gardens westcliffe on sea essex title no: ex 139559 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 January 1989 | Delivered on: 14 February 1989 Satisfied on: 17 May 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 24 grosvenor road westcliffe on sea essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1988 | Delivered on: 15 June 1988 Satisfied on: 17 May 1993 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: 41 whitefriars crescent westcliffe on sea essex title no: ex 322388 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 1987 | Delivered on: 8 December 1987 Satisfied on: 17 May 1993 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: 23 riviera drive southend on sea essex and/or the proceeds of sale thereof title no: ex 128504. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 November 1987 | Delivered on: 2 December 1987 Satisfied on: 17 May 1993 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: 57 first avenue westcliff on sea essex title no ex 173959 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 October 2002 | Delivered on: 8 November 2002 Satisfied on: 8 August 2007 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £48,530 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 1B genesta road westcliff on sea essex. Fully Satisfied |
28 October 2002 | Delivered on: 8 November 2002 Satisfied on: 8 August 2007 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £72,787 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flat 5, 201 pall mall leigh on sea essex. Fully Satisfied |
28 October 2002 | Delivered on: 8 November 2002 Satisfied on: 8 August 2007 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £52,570 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 27 ceylon road westcliff on sea essex. Fully Satisfied |
11 November 1987 | Delivered on: 23 November 1987 Satisfied on: 17 May 1993 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: The f/h property k/a 32, grosvenor road, westcilffe on sea. Essex and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 2002 | Delivered on: 8 August 2002 Satisfied on: 8 August 2007 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £52,750 together with all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 45 hermitage road westcliff-on-sea essex. Fully Satisfied |
20 May 2002 | Delivered on: 6 June 2002 Satisfied on: 8 August 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £55,075.00 and all other sums due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/Hold property known as second floor flat,19F preston road,westcliff on sea,essex with all gross rents,licence fees and any other money; all property rights and by way of floating charge. Undertaking and all property and assets. Fully Satisfied |
21 May 2002 | Delivered on: 6 June 2002 Satisfied on: 8 August 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: The sum of £38,450 and all monies due or to become due from the company to the chargee. Particulars: The leasehold property known as flat 4, 31 grosvenor road, westcliff on sea, essex the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
15 October 2001 | Delivered on: 27 October 2001 Satisfied on: 8 August 2007 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: Flat 1,55 finchley rd,westcliff-on-sea,essex. 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 |
24 February 1999 | Delivered on: 16 March 1999 Satisfied on: 12 October 2007 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44A glendale gardens leigh on sea essex..320B station road westcliff on sea essex..33A warrior square southend on sea essex fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
5 November 1997 | Delivered on: 12 November 1997 Satisfied on: 8 August 2007 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 l/h property k/a 33D meteor road westcliff on sea essex t/no.EX350493.. 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. Fully Satisfied |
14 November 1996 | Delivered on: 26 November 1996 Satisfied on: 8 August 2007 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: L/H-320B station road westcliff on sea essex t/n-EX361387 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. Fully Satisfied |
30 October 1996 | Delivered on: 11 November 1996 Satisfied on: 8 August 2007 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: L/H property k/a flat c 10 valkyrie road westcliff on sea essex t/no EX350930 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 August 1996 | Delivered on: 9 September 1996 Satisfied on: 8 August 2007 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: L/H property k/a 44A glendale gardens leigh on sea essex t/no EX328562 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 October 1995 | Delivered on: 13 October 1995 Satisfied on: 8 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 wilson road southend on sea essex t/n EX485047 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. Fully Satisfied |
11 March 1987 | Delivered on: 20 March 1987 Satisfied on: 17 May 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 16 valkyrie rd westcliff on sea, essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 July 1995 | Delivered on: 20 July 1995 Satisfied on: 8 August 2007 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: L/H property k/a 28D meteor road, westcliff on sea, essex t/no. EX345902 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. Fully Satisfied |
30 June 1995 | Delivered on: 5 July 1995 Satisfied on: 8 August 2007 Persons entitled: Irish Permanent PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 finchley road westcliffe on sea essex and the proceeds of sale thereof. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
15 February 1995 | Delivered on: 21 February 1995 Satisfied on: 8 August 2007 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 l/h property k/a 616 london road westcliffe on sea 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. Fully Satisfied |
12 December 1994 | Delivered on: 19 December 1994 Satisfied on: 8 August 2007 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: 26 cobham road westcliff on sea 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. Fully Satisfied |
28 April 1994 | Delivered on: 6 May 1994 Satisfied on: 8 August 2007 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/as 7 palmerston road westcliff on sea 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. Fully Satisfied |
25 October 1993 | Delivered on: 10 November 1993 Satisfied on: 8 August 2007 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 7 palmerston road westcliff on sea essex.t/no.EX339513 anand an asignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 October 1993 | Delivered on: 10 November 1993 Satisfied on: 8 August 2007 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 26 satanita roadwestcliff on sea essex.t/no.EX492075 andand an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 August 1993 | Delivered on: 18 August 1993 Satisfied on: 8 August 2007 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: L/H property flat 5 201 pall mall leigh on sea t/no EX369919 the proceeds of sale thereof an assignment of the goodwill together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1993 | Delivered on: 7 April 1993 Satisfied on: 8 August 2007 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: 33A warrior square southend on sea essex t/n EX294885 and the proceeds of sale tand an assignment of the goodwill and the connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1993 | Delivered on: 7 April 1993 Satisfied on: 8 August 2007 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: 20 finchley road westcliff-on-sea essext/n EX178416 and the proceeds of sale thand an assignment of the goodwill and the connection of any business together with the fuu benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 1987 | Delivered on: 6 February 1987 Satisfied on: 17 May 1993 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 48 meteor road, westciff on sea essex and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 2021 | Delivered on: 7 December 2021 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: 29 grosvenor road, westcliff-on-sea (SS0 8EP) registered at hm land registry with title number EX261328;. 29A grosvenor road, westcliff-on-sea (SS0 8EP) registered at hm land registry with title number EX282082;. Flat 4, 31 grosvenor road, westcliff-on-sea (SS0 8EP) registered at hm land registry with title number EX387360;. 24 meteor road, westcliff-on-sea (SS0 8DG) registered at hm land registry with title number EX179411;. 28B meteor road, westcliff-on-sea (SS0 8DG) registered at hm land registry with title number EX345907;. 28D meteor road, westcliff-on-sea and parking space (SS0 8DG) registered at hm land registry with title number EX345902;. Flat b, 27 ceylon road, westcliff-on-sea (SS0 7HS) registered at hm land registry with title number EX307938;. 45 hermitage road, westcliff-on-sea (SS0 7NQ) registered at hm land registry with title number EX310305;. 45 hermitage road, westcliff-on-sea (SS0 7NQ) registered at hm land registry with title number EX322770;. 49 hermitage road, westcliff-on-sea (SS0 7NQ) registered at hm land registry with title number EX554514;. 1 genesta road, westcliff-on-sea (SS0 8DB) registered at hm land registry with title number EX314690;. 201-203 pall mall, leighon-sea (SS9 1RD) registered at hm land registry with title number EX324978;. Flat 5, 201 pall mall, leigh-on-sea (SS9 1RD) registered at hm land registry with title number EX369919;. 33 warrior square north, southend-on-sea (SS1 2JN) registered at hm land registry with title number EX212866;. 33A warrior square north, southend-on-sea (SS1 2JN) registered at hm land registry with title number EX294885;. 4 cossington road, westcliff-on-sea (SS0 7NJ) registered at hm land registry with title number EX388206;. 26 manor road, westcliff-on-sea (SS0 7SS) registered at hm land registry with title number EX179465;. 70/70A st john's road, westcliff-on-sea registered at hm land registry with title number EX190645;. 13-13A southbourne grove, westcliff-on-sea (SS0 9UW) registered at hm land registry with title number EX403380;. 44 satanita road, westcliff-on-sea (SS0 8DE) registered at hm land registry with title number EX123498; and. Flat 1, 55 finchley road, westcliff-on-sea (SS0 8AD) registered at hm land registry with title number EX658652.. Together with all assets and undertakings of the company. Please see instrument further. Outstanding |
6 December 2021 | Delivered on: 7 December 2021 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: 29 grosvenor road, westcliff-on-sea (SS0 8EP) registered at hm land registry with title number EX261328;. 29A grosvenor road, westcliff-on-sea (SS0 8EP) registered at hm land registry with title number EX282082;. Flat 4, 31 grosvenor road, westcliff-on-sea (SS0 8EP) registered at hm land registry with title number EX387360;. 24 meteor road, westcliff-on-sea (SS0 8DG) registered at hm land registry with title number EX179411;. 28B meteor road, westcliff-on-sea (SS0 8DG) registered at hm land registry with title number EX345907;. 28D meteor road, westcliff-on-sea and parking space (SS0 8DG) registered at hm land registry with title number EX345902;. Flat b, 27 ceylon road, westcliff-on-sea (SS0 7HS) registered at hm land registry with title number EX307938;. 45 hermitage road, westcliff-on-sea (SS0 7NQ) registered at hm land registry with title number EX310305;. 45 hermitage road, westcliff-on-sea (SS0 7NQ) registered at hm land registry with title number EX322770;. 49 hermitage road, westcliff-on-sea (SS0 7NQ) registered at hm land registry with title number EX554514;. 1 genesta road, westcliff-on-sea (SS0 8DB) registered at hm land registry with title number EX314690;. 201-203 pall mall, leighon-sea (SS9 1RD) registered at hm land registry with title number EX324978;. Flat 5, 201 pall mall, leigh-on-sea (SS9 1RD) registered at hm land registry with title number EX369919;. 33 warrior square north, southend-on-sea (SS1 2JN) registered at hm land registry with title number EX212866;. 33A warrior square north, southend-on-sea (SS1 2JN) registered at hm land registry with title number EX294885;. 4 cossington road, westcliff-on-sea (SS0 7NJ) registered at hm land registry with title number EX388206;. 26 manor road, westcliff-on-sea (SS0 7SS) registered at hm land registry with title number EX179465;. 70/70A st john's road, westcliff-on-sea registered at hm land registry with title number EX190645;. 13-13A southbourne grove, westcliff-on-sea (SS0 9UW) registered at hm land registry with title number EX403380;. 44 satanita road, westcliff-on-sea (SS0 8DE) registered at hm land registry with title number EX123498; and. Flat 1, 55 finchley road, westcliff-on-sea (SS0 8AD) registered at hm land registry with title number EX658652.. Please see instrument further. Outstanding |
5 January 2021 | Delivered on: 6 January 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flat b, 8 palmerston road, westcliff on sea, essex, SS0 7TA. Outstanding |
19 July 2016 | Delivered on: 21 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flat c, 10 valkyrie road, westcliff on sea, essex, SS0 8BU. Outstanding |
20 July 2016 | Delivered on: 21 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 44A glendale gardens, leigh on sea, SS9 2AS. Outstanding |
22 October 2007 | Delivered on: 3 November 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat c 10 valkyrie road westcliff on sea l/h t/n EX350930. Flat c 8 whitefriarswestcliff on sea l/h t/n EX527654. FLAT29A grosvenor road westcliff on sea l/ht/n EX282082. For further details of pro. 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. See the mortgage charge document for full details. Outstanding |
22 October 2007 | Delivered on: 6 November 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h and l/h property fixtures & fittings plant & machinery goodwill stocks & shares intellectual property rights and all the undertaking property assets and rights of the company present and future. Outstanding |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
8 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
14 December 2021 | Satisfaction of charge 34 in full (2 pages) |
8 December 2021 | Satisfaction of charge 019987350036 in full (1 page) |
8 December 2021 | Satisfaction of charge 33 in full (1 page) |
8 December 2021 | Satisfaction of charge 019987350035 in full (1 page) |
8 December 2021 | Satisfaction of charge 019987350037 in full (1 page) |
7 December 2021 | Registration of charge 019987350038, created on 6 December 2021 (51 pages) |
7 December 2021 | Registration of charge 019987350039, created on 6 December 2021 (45 pages) |
18 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
6 January 2021 | Registration of charge 019987350037, created on 5 January 2021 (7 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
15 August 2018 | Appointment of Mrs Hayley Angela Oliver as a director on 14 August 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 March 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
9 August 2017 | Director's details changed for Gary James Locket on 22 October 2007 (1 page) |
9 August 2017 | Director's details changed for Gary James Locket on 22 October 2007 (1 page) |
6 July 2017 | Director's details changed for Gary James Locket on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
6 July 2017 | Director's details changed for Gary James Locket on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Gary James Lockett as a person with significant control on 26 February 2017 (2 pages) |
26 June 2017 | Notification of Gary James Lockett as a person with significant control on 26 February 2017 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 July 2016 | Registration of charge 019987350036, created on 19 July 2016 (6 pages) |
21 July 2016 | Registration of charge 019987350035, created on 20 July 2016 (6 pages) |
21 July 2016 | Registration of charge 019987350035, created on 20 July 2016 (6 pages) |
21 July 2016 | Registration of charge 019987350036, created on 19 July 2016 (6 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 October 2015 | Termination of appointment of Wendy Ann Taylor as a secretary on 4 September 2015 (1 page) |
21 October 2015 | Appointment of Mrs Hayley Angela Oliver as a secretary on 4 September 2015 (2 pages) |
21 October 2015 | Termination of appointment of Wendy Ann Taylor as a secretary on 4 September 2015 (1 page) |
21 October 2015 | Appointment of Mrs Hayley Angela Oliver as a secretary on 4 September 2015 (2 pages) |
21 October 2015 | Termination of appointment of Wendy Ann Taylor as a secretary on 4 September 2015 (1 page) |
21 October 2015 | Appointment of Mrs Hayley Angela Oliver as a secretary on 4 September 2015 (2 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 December 2014 | Appointment of Miss Sian April Lockett as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Miss Sian April Lockett as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Miss Sian April Lockett as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Miss Kara Holly Lockett as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Miss Kara Holly Lockett as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Miss Kara Holly Lockett as a director on 1 December 2014 (2 pages) |
10 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Secretary's details changed for Ms Wendy Ann Collier on 1 January 2014 (1 page) |
10 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Secretary's details changed for Ms Wendy Ann Collier on 1 January 2014 (1 page) |
10 July 2014 | Secretary's details changed for Ms Wendy Ann Collier on 1 January 2014 (1 page) |
10 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 December 2013 | Registered office address changed from Thames House 1528 London Road Leigh on Sea Essex SS9 2QQ on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from Thames House 1528 London Road Leigh on Sea Essex SS9 2QQ on 19 December 2013 (1 page) |
16 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from thames house 1528 london road leigh on sea essex SS9 2QQ (1 page) |
14 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from thames house 1528 london road leigh on sea essex SS9 2QQ (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 January 2009 | Return made up to 20/08/08; full list of members (3 pages) |
20 January 2009 | Return made up to 20/08/08; full list of members (3 pages) |
5 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
5 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Memorandum and Articles of Association (11 pages) |
8 November 2007 | Declaration of assistance for shares acquisition (6 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Declaration of assistance for shares acquisition (6 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: kings cote 151 kings road westcliff on sea essex SS0 8PP (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: kings cote 151 kings road westcliff on sea essex SS0 8PP (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Memorandum and Articles of Association (11 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Declaration of assistance for shares acquisition (6 pages) |
8 November 2007 | Declaration of assistance for shares acquisition (6 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (4 pages) |
3 November 2007 | Particulars of mortgage/charge (4 pages) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
1 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
23 August 2005 | Return made up to 20/08/05; full list of members (2 pages) |
23 August 2005 | Return made up to 20/08/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
11 February 2005 | Secretary's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Secretary's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
1 September 2004 | Return made up to 20/08/04; full list of members (5 pages) |
1 September 2004 | Return made up to 20/08/04; full list of members (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
30 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Return made up to 20/08/02; full list of members (5 pages) |
20 August 2002 | Return made up to 20/08/02; full list of members (5 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Return made up to 20/08/01; full list of members (5 pages) |
14 August 2001 | Return made up to 20/08/01; full list of members (5 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
28 November 2000 | Return made up to 20/08/00; full list of members (5 pages) |
28 November 2000 | Return made up to 20/08/00; full list of members (5 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
20 June 2000 | Secretary's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Secretary's particulars changed (1 page) |
4 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
11 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
11 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
9 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
17 August 1998 | Return made up to 20/08/98; full list of members (5 pages) |
17 August 1998 | Return made up to 20/08/98; full list of members (5 pages) |
25 January 1998 | Ad 26/11/97--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
25 January 1998 | Resolutions
|
25 January 1998 | £ nc 100/1000 26/11/97 (1 page) |
25 January 1998 | £ nc 100/1000 26/11/97 (1 page) |
25 January 1998 | Ad 26/11/97--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
25 January 1998 | Resolutions
|
5 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
5 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Return made up to 20/08/97; full list of members (5 pages) |
26 August 1997 | Return made up to 20/08/97; full list of members (5 pages) |
18 July 1997 | Location of register of members (1 page) |
18 July 1997 | Location of register of members (1 page) |
22 June 1997 | Registered office changed on 22/06/97 from: 8A,accomodation road, london, NW11 8ED (1 page) |
22 June 1997 | Registered office changed on 22/06/97 from: 8A,accomodation road, london, NW11 8ED (1 page) |
17 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
17 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
12 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (15 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (15 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Return made up to 20/08/95; no change of members (4 pages) |
14 August 1995 | Return made up to 20/08/95; no change of members (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
16 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (59 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
28 April 1988 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1988 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1986 | Secretary's particulars changed (3 pages) |
7 April 1986 | Secretary's particulars changed (3 pages) |
12 March 1986 | Incorporation (6 pages) |
12 March 1986 | Incorporation (6 pages) |