Company NameSurveybright Limited
Company StatusDissolved
Company Number02864652
CategoryPrivate Limited Company
Incorporation Date21 October 1993(30 years, 6 months ago)
Dissolution Date14 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Noel Ross Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1994(4 months, 1 week after company formation)
Appointment Duration27 years, 10 months (closed 14 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCvr Global Llp, Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameSimon Ward Chester
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(3 years, 8 months after company formation)
Appointment Duration24 years, 6 months (closed 14 January 2022)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address196 High Road
London
N22 8HH
Secretary NameMr Noel Ross Wilson
NationalityBritish
StatusClosed
Appointed14 September 2009(15 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 14 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp, Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameSimon Ward Chester
NationalityBritish
StatusResigned
Appointed02 March 1994(4 months, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 14 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiiskov Montague Road
Berkhamsted
Hertfordshire
HP4 3DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCvr Global Llp, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Noel Ross Wilson
50.00%
Ordinary
1 at £1Simon Ward Chester
50.00%
Ordinary

Financials

Year2014
Net Worth£1,327,634
Cash£5,412
Current Liabilities£440,557

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

8 October 2001Delivered on: 20 October 2001
Satisfied on: 29 October 2003
Persons entitled: Halifax 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 78 high street hornsey london N8 7NU title number MX139503 together with all buildings erections fixtures and fixed plant and machinery for the time being thereon and all improvements and additions thereto and by way of a floating charge all of its property and assets present and future.
Fully Satisfied
26 June 1997Delivered on: 2 July 1997
Satisfied on: 29 October 2003
Persons entitled: Birmingham Midshires Building Society

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 78 high street hornsey london N8 t/no.MX139503. By way of floating charge all of its property and assets present and future. The goodwill of the business and benefit of licences. See the mortgage charge document for full details.
Fully Satisfied
26 June 1997Delivered on: 2 July 1997
Satisfied on: 29 October 2003
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all undertaking property and assets present and future including goodwill book debts and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
25 April 1997Delivered on: 8 May 1997
Satisfied on: 3 October 2001
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
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 42 fairlawn mansions new cross road london SEI4 t/n TGL111429.
Fully Satisfied
17 January 1997Delivered on: 20 January 1997
Satisfied on: 3 October 2001
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property being 64 ferndale road london t/no: LN240316; by way of floating charge all of its property and assets present and future. See the mortgage charge document for full details.
Fully Satisfied
18 August 1995Delivered on: 30 August 1995
Satisfied on: 29 October 2003
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
18 August 1995Delivered on: 30 August 1995
Satisfied on: 14 February 1998
Persons entitled: Birmingham Midshires Building Society

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 61 pepys road new cross london t/n SGL270981, floating charge all property and assets, charges goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
30 September 1994Delivered on: 6 October 1994
Satisfied on: 29 October 2003
Persons entitled: Birmingham Midshares Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
3 November 2003Delivered on: 6 November 2003
Satisfied on: 27 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 high street hornsey haringey t/n MX139503. 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
30 September 1994Delivered on: 6 October 1994
Satisfied on: 3 October 2001
Persons entitled: Birmingham Midshares Building Society

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/as 194 new cross road, lewisham, london SE14 5AD t/no SGL352254 see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 April 2019Delivered on: 11 April 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 hanbury house regents bridge gardens london SW8 1HE.
Outstanding
22 August 2002Delivered on: 24 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 2 hanbury house regents bridge gardens london SW8 1HE. 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.
Outstanding
26 October 2001Delivered on: 30 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3D claverton street london SW1V 3AY. 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.
Outstanding

Filing History

14 January 2022Final Gazette dissolved following liquidation (1 page)
14 October 2021Return of final meeting in a members' voluntary winding up (15 pages)
22 June 2020Registered office address changed from Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 June 2020 (2 pages)
15 June 2020Appointment of a voluntary liquidator (3 pages)
15 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-01
(1 page)
15 June 2020Declaration of solvency (5 pages)
11 June 2020Registered office address changed from Marlands High Halden Ashford TN26 3HW England to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 11 June 2020 (2 pages)
14 May 2020Previous accounting period shortened from 31 October 2020 to 30 April 2020 (1 page)
31 December 2019Micro company accounts made up to 31 October 2019 (5 pages)
15 October 2019Registered office address changed from 139-141 Watling Street Gillingham ME7 2YY England to Marlands High Halden Ashford TN26 3HW on 15 October 2019 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
30 August 2019Satisfaction of charge 028646520013 in full (1 page)
4 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
20 May 2019Secretary's details changed for Mr Noel Ross Wilson on 20 May 2019 (1 page)
20 May 2019Director's details changed for Mr Noel Ross Wilson on 20 May 2019 (2 pages)
11 April 2019Registration of charge 028646520013, created on 10 April 2019 (6 pages)
10 April 2019Satisfaction of charge 11 in full (2 pages)
10 April 2019All of the property or undertaking has been released from charge 11 (2 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 31 October 2017 (5 pages)
9 October 2017Director's details changed for Mr Noel Ross Wilson on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Noel Ross Wilson on 9 October 2017 (2 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Director's details changed for Simon Ward Chester on 9 October 2017 (2 pages)
9 October 2017Secretary's details changed for Mr Noel Ross Wilson on 9 October 2017 (1 page)
9 October 2017Secretary's details changed for Mr Noel Ross Wilson on 9 October 2017 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Director's details changed for Simon Ward Chester on 9 October 2017 (2 pages)
11 September 2017Satisfaction of charge 10 in full (2 pages)
11 September 2017Satisfaction of charge 10 in full (2 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 May 2017Registered office address changed from Marlands High Halden Ashford Kent TN26 3HW England to 139-141 Watling Street Gillingham ME7 2YY on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Marlands High Halden Ashford Kent TN26 3HW England to 139-141 Watling Street Gillingham ME7 2YY on 30 May 2017 (1 page)
14 March 2017Registered office address changed from 62 Wilson Street London EC2A 2BU to Marlands High Halden Ashford Kent TN26 3HW on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 62 Wilson Street London EC2A 2BU to Marlands High Halden Ashford Kent TN26 3HW on 14 March 2017 (1 page)
23 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 January 2015Satisfaction of charge 12 in full (2 pages)
27 January 2015Satisfaction of charge 12 in full (2 pages)
4 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
(5 pages)
26 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
28 October 2010Director's details changed for Mr Noel Ross Wilson on 6 April 2010 (2 pages)
28 October 2010Director's details changed for Mr Noel Ross Wilson on 6 April 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Noel Ross Wilson on 6 April 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Noel Ross Wilson on 6 April 2010 (2 pages)
28 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
28 October 2010Secretary's details changed for Mr Noel Ross Wilson on 6 April 2010 (2 pages)
28 October 2010Director's details changed for Mr Noel Ross Wilson on 6 April 2010 (2 pages)
28 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Simon Ward Chester on 21 October 2009 (2 pages)
15 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Simon Ward Chester on 21 October 2009 (2 pages)
16 September 2009Registered office changed on 16/09/2009 from henwood pavilion ashford kent TN24 8DH (1 page)
16 September 2009Registered office changed on 16/09/2009 from henwood pavilion ashford kent TN24 8DH (1 page)
14 September 2009Appointment terminated secretary simon chester (1 page)
14 September 2009Secretary appointed mr noel ross wilson (1 page)
14 September 2009Appointment terminated secretary simon chester (1 page)
14 September 2009Secretary appointed mr noel ross wilson (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
7 July 2009Registered office changed on 07/07/2009 from blackburn house 32A crouch street colchester essex CO3 3HH (1 page)
7 July 2009Registered office changed on 07/07/2009 from blackburn house 32A crouch street colchester essex CO3 3HH (1 page)
5 November 2008Return made up to 21/10/08; full list of members (4 pages)
5 November 2008Return made up to 21/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 November 2007Return made up to 21/10/07; full list of members (2 pages)
5 November 2007Return made up to 21/10/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 December 2006Return made up to 21/10/06; full list of members (2 pages)
21 December 2006Return made up to 21/10/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
11 November 2005Return made up to 21/10/05; full list of members (7 pages)
11 November 2005Return made up to 21/10/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
5 August 2005Registered office changed on 05/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
5 August 2005Registered office changed on 05/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
29 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
8 October 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
29 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
12 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
25 October 2002Return made up to 21/10/02; full list of members (7 pages)
25 October 2002Return made up to 21/10/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
30 October 2001Return made up to 21/10/01; full list of members (6 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Return made up to 21/10/01; full list of members (6 pages)
20 October 2001Particulars of mortgage/charge (7 pages)
20 October 2001Particulars of mortgage/charge (7 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
8 January 2001Return made up to 21/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Return made up to 21/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2000Registered office changed on 09/10/00 from: 262 vauxhall bridge road london SW1V 1BB (1 page)
9 October 2000Registered office changed on 09/10/00 from: 262 vauxhall bridge road london SW1V 1BB (1 page)
12 September 2000Full accounts made up to 31 October 1999 (12 pages)
12 September 2000Full accounts made up to 31 October 1999 (12 pages)
22 March 2000Return made up to 21/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2000Return made up to 21/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2000Full accounts made up to 31 October 1998 (12 pages)
2 March 2000Full accounts made up to 31 October 1998 (12 pages)
27 August 1998Full accounts made up to 31 October 1997 (12 pages)
27 August 1998Full accounts made up to 31 October 1997 (12 pages)
16 July 1998Secretary's particulars changed;director's particulars changed (1 page)
16 July 1998Secretary's particulars changed;director's particulars changed (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Full accounts made up to 31 October 1996 (12 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Full accounts made up to 31 October 1996 (12 pages)
2 July 1997Particulars of mortgage/charge (7 pages)
2 July 1997Particulars of mortgage/charge (7 pages)
2 July 1997Particulars of mortgage/charge (7 pages)
2 July 1997Particulars of mortgage/charge (7 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
17 February 1997Registered office changed on 17/02/97 from: unit 2 east wing 5-11 lavington street london SE1 onz (1 page)
17 February 1997Registered office changed on 17/02/97 from: unit 2 east wing 5-11 lavington street london SE1 onz (1 page)
20 January 1997Particulars of mortgage/charge (7 pages)
20 January 1997Particulars of mortgage/charge (7 pages)
12 December 1996Return made up to 21/10/96; no change of members (4 pages)
12 December 1996Return made up to 21/10/96; no change of members (4 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
14 November 1995Return made up to 21/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1995Return made up to 21/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 1995Particulars of mortgage/charge (8 pages)
30 August 1995Particulars of mortgage/charge (8 pages)
30 August 1995Particulars of mortgage/charge (8 pages)
30 August 1995Particulars of mortgage/charge (8 pages)
21 August 1995Accounts for a small company made up to 31 October 1994 (12 pages)
21 August 1995Accounts for a small company made up to 31 October 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)