Company NameWillow Falls Limited
DirectorIsabel Diane Margetson Rushmore
Company StatusActive
Company Number02898582
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Isabel Diane Margetson-Rushmore
NationalityBritish
StatusCurrent
Appointed14 April 1994(1 month, 3 weeks after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopersale House
Houblons Hill, Coopersale Street
Essex
CM16 7QL
Director NameIsabel Diane Margetson Rushmore
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(12 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoopersale House
Houblons Hill
Coopersale Street
Essex
CM16 7QL
Director NameMr Patrick Joseph George Margetson - Rushmore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(1 month, 3 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoopersale House
Houblons Hill, Coopersale Street
Epping
Essex
CM16 7QL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCoopersale House
Houblons Hill
Coopersale Street
Essex
CM16 7QL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall

Financials

Year2013
Net Worth£265,721
Cash£4,355

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 3 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

19 October 2000Delivered on: 21 October 2000
Satisfied on: 20 August 2005
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee in accordance with the bank's mortgage conditions.
Particulars: 2B gordon street semilong northampton.
Fully Satisfied
19 October 2000Delivered on: 21 October 2000
Satisfied on: 20 August 2005
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee in accordance with the bank's mortgage conditions.
Particulars: 70 semilong road northampton.
Fully Satisfied
19 January 1996Delivered on: 23 January 1996
Satisfied on: 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 20 hester street semilong northampton t/n NN1744950, fixed charge all buildings other structures goodwill plant machinery and other items, assigns the rental sums, benefit of all rights and remedies, floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
11 October 1994Delivered on: 15 October 1994
Satisfied on: 30 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

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 160 stanhope road northampton t/n nn 18138.
Fully Satisfied
4 October 1994Delivered on: 6 October 1994
Satisfied on: 20 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 semilong road, northampton.
Fully Satisfied
30 September 1994Delivered on: 6 October 1994
Satisfied on: 20 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 semilong road, northampton.
Fully Satisfied
30 September 1994Delivered on: 6 October 1994
Satisfied on: 20 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 semilong road, northampton.
Fully Satisfied
30 September 1994Delivered on: 6 October 1994
Satisfied on: 20 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2B gordon street, northampton.
Fully Satisfied
19 April 2005Delivered on: 23 April 2005
Satisfied on: 20 August 2005
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 agnes road northampton t/no NN22076.
Fully Satisfied
19 October 2000Delivered on: 21 October 2000
Satisfied on: 20 October 2004
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the company'S. Undertaking and all property and assets.
Fully Satisfied
19 October 2000Delivered on: 21 October 2000
Satisfied on: 20 August 2005
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee in accordance with the bank's mortgage conditions.
Particulars: 50 semilong road northampton.
Fully Satisfied
19 October 2000Delivered on: 21 October 2000
Satisfied on: 20 August 2005
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee in accordance with the bank's mortgage conditions.
Particulars: 74 semilong road northampton.
Fully Satisfied
19 October 2000Delivered on: 21 October 2000
Satisfied on: 20 August 2005
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee in accordance with the bank's mortgage conditions.
Particulars: 20 hester street semilong northampton.
Fully Satisfied
19 October 2000Delivered on: 21 October 2000
Satisfied on: 20 August 2005
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee in accordance with the bank's mortgage conditions.
Particulars: 55 semilong road northampton.
Fully Satisfied
13 June 1994Delivered on: 24 June 1994
Satisfied on: 20 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
13 April 2018Delivered on: 13 April 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as flat 262 stratosphere tower, 55 great eastern road, london E15 1DU with registered with a new title number.
Outstanding
19 April 2005Delivered on: 23 April 2005
Persons entitled: Ahli United Bank (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge over the whole of the undertaking of the company and all its property and assets.
Outstanding
19 April 2005Delivered on: 23 April 2005
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 70 semilong northampton t/no NN38888.
Outstanding
19 April 2005Delivered on: 23 April 2005
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 50 semilong road northampton t/no NN28357.
Outstanding
19 April 2005Delivered on: 23 April 2005
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 74 semilong road northampton t/no NN57354.
Outstanding
19 April 2005Delivered on: 23 April 2005
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 20 hester street, semilong, northampton t/no NN174450.
Outstanding
19 October 2000Delivered on: 21 October 2000
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee in accordance with the bank's mortgage conditions.
Particulars: 1 agnes road northampton.
Outstanding

Filing History

23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
2 February 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
21 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
20 March 2019Satisfaction of charge 21 in full (1 page)
20 March 2019Satisfaction of charge 18 in full (1 page)
20 March 2019Satisfaction of charge 19 in full (1 page)
20 March 2019Satisfaction of charge 12 in full (1 page)
20 March 2019Satisfaction of charge 20 in full (1 page)
20 March 2019Satisfaction of charge 17 in full (1 page)
5 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
9 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 April 2018Registration of charge 028985820022, created on 13 April 2018 (4 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (3 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 June 2017Second filing of Confirmation Statement dated 03/02/2017 (4 pages)
29 June 2017Second filing of Confirmation Statement dated 03/02/2017 (4 pages)
1 March 2017Confirmation statement made on 3 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 29/06/2017 .
(7 pages)
1 March 2017Confirmation statement made on 3 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 29/06/2017 .
(7 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
21 February 2012Termination of appointment of Patrick Margetson - Rushmore as a director (1 page)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
21 February 2012Termination of appointment of Patrick Margetson - Rushmore as a director (1 page)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Patrick Joseph George Margetson - Rushmore on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Patrick Joseph George Margetson - Rushmore on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Isabel Diane Margetson Rushmore on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Isabel Diane Margetson Rushmore on 24 February 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Amended accounts made up to 31 March 2008 (6 pages)
11 May 2009Amended accounts made up to 31 March 2008 (6 pages)
26 February 2009Return made up to 15/02/09; full list of members (4 pages)
26 February 2009Return made up to 15/02/09; full list of members (4 pages)
25 February 2009Location of debenture register (1 page)
25 February 2009Registered office changed on 25/02/2009 from coopersale house houblons hill coopersale street epping essex CM16 7QL (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Registered office changed on 25/02/2009 from coopersale house houblons hill coopersale street epping essex CM16 7QL (1 page)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 February 2008Return made up to 15/02/08; full list of members (4 pages)
25 February 2008Return made up to 15/02/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007Return made up to 15/02/07; full list of members (3 pages)
27 February 2007Return made up to 15/02/07; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 February 2006Return made up to 15/02/06; full list of members (2 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 15/02/06; full list of members (2 pages)
22 February 2006Director's particulars changed (1 page)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
28 February 2005Return made up to 15/02/05; full list of members (6 pages)
28 February 2005Return made up to 15/02/05; full list of members (6 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 March 2004Return made up to 15/02/04; full list of members (6 pages)
22 March 2004Return made up to 15/02/04; full list of members (6 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 August 2002Registered office changed on 06/08/02 from: 43 priory avenue bedford park london W4 1TZ (1 page)
6 August 2002Registered office changed on 06/08/02 from: 43 priory avenue bedford park london W4 1TZ (1 page)
19 April 2002Return made up to 15/02/02; full list of members (6 pages)
19 April 2002Return made up to 15/02/02; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 March 2001Return made up to 15/02/01; full list of members (6 pages)
9 March 2001Return made up to 15/02/01; full list of members (6 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
2 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 February 2000Return made up to 15/02/00; full list of members (6 pages)
28 February 2000Return made up to 15/02/00; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 March 1999Return made up to 15/02/99; full list of members (7 pages)
29 March 1999Return made up to 15/02/99; full list of members (7 pages)
4 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 February 1998Return made up to 15/02/98; full list of members (7 pages)
25 February 1998Return made up to 15/02/98; full list of members (7 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 March 1997Return made up to 15/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 1997Return made up to 15/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 1997Registered office changed on 18/02/97 from: c/o mr margetson-rushmore coppergate house 16 brine street london E1 7NJ (1 page)
18 February 1997Registered office changed on 18/02/97 from: c/o mr margetson-rushmore coppergate house 16 brine street london E1 7NJ (1 page)
20 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Particulars of mortgage/charge (4 pages)
23 January 1996Particulars of mortgage/charge (4 pages)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)
16 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
16 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
16 June 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)
13 June 1995Accounting reference date shortened from 28/02 to 31/03 (1 page)
13 June 1995Accounting reference date shortened from 28/02 to 31/03 (1 page)
22 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 1995Return made up to 15/02/95; full list of members (10 pages)
20 April 1995Return made up to 15/02/95; full list of members (10 pages)
16 March 1995Secretary's particulars changed (4 pages)
16 March 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
27 September 1994Ad 20/09/94--------- £ si [email protected]=89998 £ ic 2/90000 (2 pages)
27 September 1994Ad 20/09/94--------- £ si [email protected]=89998 £ ic 2/90000 (2 pages)
27 September 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1994Incorporation (7 pages)
15 February 1994Incorporation (7 pages)