Company NameFrincon Securities Limited
Company StatusDissolved
Company Number02929810
CategoryPrivate Limited Company
Incorporation Date17 May 1994(29 years, 11 months ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)
Previous NameNowcredit Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameArthur Robin Winwood Tomkins
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(2 weeks after company formation)
Appointment Duration28 years, 7 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Brook First Avenue
Frinton On Sea
Essex
CO13 9EY
Director NameMr Robert William Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(15 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 03 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address143 Connaught Avenue
Frinton On Sea
Essex
CO13 9AB
Secretary NameAngela Margaret Gray
NationalityBritish
StatusClosed
Appointed30 September 2009(15 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 03 January 2023)
RoleCompany Director
Correspondence Address143 Connaught Avenue
Frinton On Sea
Essex
CO13 9AB
Director NameDerek Harry Abbott
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClairmont Chestnut Avenue
Kirby Cross
Frinton On Sea
Essex
CO13 0LA
Director NameBrian Oliver Little
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLambourn House Little Clacton Road
Great Holland
Frinton On Sea
Essex
CO13 0EY
Secretary NameJohn Alan Parry
NationalityBritish
StatusResigned
Appointed31 May 1994(2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 02 May 2000)
RoleSecretary
Correspondence Address4 Harold Grove
Frinton On Sea
Essex
CO13 9BD
Director NameMr Christopher John Bird
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(2 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 September 2009)
RoleProperty Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKia Fauns
Fourth Avenue
Frinton On Sea
Essex
CO13 9DX
Secretary NameMr Robert William Smith
NationalityBritish
StatusResigned
Appointed02 May 2000(5 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBramleigh 180 Frinton Road
Kirby Cross
Frinton On Sea
Essex
CO13 0PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.frincon.co.uk
Telephone0845 1266616
Telephone regionUnknown

Location

Registered Address143 Connaught Avenue
Frinton On Sea
Essex
CO13 9AB
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Gcd Company LTD
33.33%
Ordinary
100 at £1Nicola Combes International Trust & Alberta LTD
33.33%
Ordinary
100 at £1Rcb Holdings LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£399,794
Cash£352,091
Current Liabilities£326,023

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 October 1995Delivered on: 26 October 1995
Satisfied on: 15 October 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of osborne street colchester essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
18 October 1995Delivered on: 26 October 1995
Satisfied on: 15 October 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 186/190 fleet road and 2 victoria road fleet hampshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
13 June 1989Delivered on: 5 October 1995
Satisfied on: 19 March 1997
Persons entitled: Friend's Provident Life Office

Classification: Mortgage
Secured details: £1,381,500 due or to become due from the company to the chargee under the terms of the charge.
Particulars: Century house digby house and fairfax house north station road colchester esex t/no EX358820.
Fully Satisfied
16 July 1987Delivered on: 5 October 1995
Satisfied on: 19 March 1997
Persons entitled: Friend's Provident Life Office

Classification: Mortgage
Secured details: £1,431,500 due or to become due from the company to the chargee under the terms of the charge.
Particulars: Century house digby house and fairfax house north station road colchester essex t/no EX358820.
Fully Satisfied
14 September 1995Delivered on: 26 September 1995
Satisfied on: 15 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Maid marian house, maid marian way, nottingham.
Fully Satisfied
14 September 1995Delivered on: 26 September 1995
Satisfied on: 15 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 st. John's street colchester essex.
Fully Satisfied
27 April 1995Delivered on: 29 April 1995
Satisfied on: 15 October 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 16 18 and 20 culver street west and trinity house 1 trinity street colchester essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
27 April 1995Delivered on: 29 April 1995
Satisfied on: 10 October 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The triangle shopping centre elm tree avenue,frinton on sea,essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
29 September 1997Delivered on: 1 October 1997
Satisfied on: 19 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18/20 prince of wales road norwich norfolk.
Fully Satisfied
14 March 1997Delivered on: 2 April 1997
Satisfied on: 19 July 2001
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of the total debt (as defined in the commercial mortgage clauses 1991 edition) or otherwise including further advances.
Particulars: The f/h property comprising century house,fairfax house and digby house,north station road,colchester,essex together with all buildings,erections,fixtures,fittings and fixed plant and machinery and materials for the time being erected or to be erected thereon and all improvements and additions thereto which land and premises are registered under t/no.EX358820.by way of assignment the goodwill of the business of the mortgagor carried on at the property.
Fully Satisfied
3 March 1997Delivered on: 18 March 1997
Satisfied on: 15 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The triangle shopping centre elm tree avenue frinton on sea essex.
Fully Satisfied
27 April 1995Delivered on: 29 April 1995
Satisfied on: 15 October 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109/127 london road great tarpots benfleet essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
29 June 2001Delivered on: 11 July 2001
Persons entitled: Newcastle 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 land & buildings at century house digby house and fairfax house north station road colchester t/no.EX358820 by way of assignment the goodwill of any business and benefit of licences. See the mortgage charge document for full details.
Outstanding
29 June 2001Delivered on: 11 July 2001
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents licence or tenancy fees payable by any lessee or tenant of any part of the land k/a century house digby house and fairfax house north station road colchester t/no: EX358820.
Outstanding
29 September 1999Delivered on: 7 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119-123 london road great tarpots benfleet essex t/no;-EX535331.
Outstanding
5 May 1999Delivered on: 14 May 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26073832. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
7 May 1998Delivered on: 20 May 1998
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at northgate house st peter's street colchester essex and the l/h property k/a 96 car parking spaces in the multi-storey car park,st peters street,colchester,essex.
Outstanding

Filing History

7 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
20 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
20 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 300
(4 pages)
10 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 300
(4 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300
(4 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 July 2014Solvency statement dated 20/06/14 (1 page)
7 July 2014Statement by directors (1 page)
7 July 2014Statement of capital on 7 July 2014
  • GBP 300
(4 pages)
7 July 2014Statement by directors (1 page)
7 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 July 2014Statement of capital on 7 July 2014
  • GBP 300
(4 pages)
7 July 2014Statement of capital on 7 July 2014
  • GBP 300
(4 pages)
7 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 July 2014Solvency statement dated 20/06/14 (1 page)
5 June 2014Annual return made up to 17 May 2014 with a full list of shareholders (4 pages)
5 June 2014Annual return made up to 17 May 2014 with a full list of shareholders (4 pages)
10 March 2014Accounts for a small company made up to 30 September 2013 (9 pages)
10 March 2014Accounts for a small company made up to 30 September 2013 (9 pages)
15 June 2013All of the property or undertaking has been released from charge 17 (5 pages)
15 June 2013All of the property or undertaking has been released from charge 17 (5 pages)
8 June 2013All of the property or undertaking has been released and no longer forms part of charge 15 (5 pages)
8 June 2013All of the property or undertaking has been released from charge 13 (5 pages)
8 June 2013All of the property or undertaking has been released and no longer forms part of charge 16 (5 pages)
8 June 2013All of the property or undertaking has been released from charge 14 (5 pages)
8 June 2013All of the property or undertaking has been released from charge 14 (5 pages)
8 June 2013All of the property or undertaking has been released and no longer forms part of charge 16 (5 pages)
8 June 2013All of the property or undertaking has been released from charge 13 (5 pages)
8 June 2013All of the property or undertaking has been released and no longer forms part of charge 15 (5 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 June 2010Termination of appointment of Robert Smith as a secretary (1 page)
15 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
15 June 2010Secretary's details changed for Angela Margaret Gray on 13 February 2010 (1 page)
15 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
15 June 2010Termination of appointment of Robert Smith as a secretary (1 page)
15 June 2010Director's details changed for Mr Robert William Smith on 17 February 2010 (2 pages)
15 June 2010Director's details changed for Mr Robert William Smith on 17 February 2010 (2 pages)
15 June 2010Secretary's details changed for Angela Margaret Gray on 13 February 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 November 2009Appointment of Angela Margaret Gray as a secretary (1 page)
8 November 2009Appointment of Angela Margaret Gray as a secretary (1 page)
16 October 2009Termination of appointment of Christopher Bird as a director (1 page)
16 October 2009Appointment of Mr Robert William Smith as a director (2 pages)
16 October 2009Termination of appointment of Christopher Bird as a director (1 page)
16 October 2009Appointment of Mr Robert William Smith as a director (2 pages)
22 May 2009Return made up to 17/05/09; full list of members (4 pages)
22 May 2009Return made up to 17/05/09; full list of members (4 pages)
26 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
26 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
28 May 2008Return made up to 17/05/08; full list of members (4 pages)
28 May 2008Return made up to 17/05/08; full list of members (4 pages)
18 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
18 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
16 June 2007Return made up to 17/05/07; full list of members (7 pages)
16 June 2007Return made up to 17/05/07; full list of members (7 pages)
6 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
6 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
30 May 2006Return made up to 17/05/06; full list of members (7 pages)
30 May 2006Return made up to 17/05/06; full list of members (7 pages)
23 December 2005Full accounts made up to 30 September 2005 (10 pages)
23 December 2005Full accounts made up to 30 September 2005 (10 pages)
16 June 2005Return made up to 17/05/05; full list of members (7 pages)
16 June 2005Return made up to 17/05/05; full list of members (7 pages)
12 January 2005Full accounts made up to 30 September 2004 (9 pages)
12 January 2005Full accounts made up to 30 September 2004 (9 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
24 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Full accounts made up to 30 September 2003 (14 pages)
18 December 2003Full accounts made up to 30 September 2003 (14 pages)
27 May 2003Return made up to 17/05/03; full list of members (7 pages)
27 May 2003Return made up to 17/05/03; full list of members (7 pages)
19 December 2002Full accounts made up to 30 September 2002 (14 pages)
19 December 2002Full accounts made up to 30 September 2002 (14 pages)
27 May 2002Return made up to 17/05/02; full list of members (7 pages)
27 May 2002Return made up to 17/05/02; full list of members (7 pages)
6 March 2002Full accounts made up to 30 September 2001 (14 pages)
6 March 2002Full accounts made up to 30 September 2001 (14 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
25 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2001Full accounts made up to 30 September 2000 (14 pages)
14 March 2001Full accounts made up to 30 September 2000 (14 pages)
7 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
7 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
30 May 2000Full accounts made up to 30 September 1999 (14 pages)
30 May 2000Full accounts made up to 30 September 1999 (14 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
9 June 1999Return made up to 17/05/99; full list of members (6 pages)
9 June 1999Return made up to 17/05/99; full list of members (6 pages)
14 May 1999Particulars of mortgage/charge (5 pages)
14 May 1999Particulars of mortgage/charge (5 pages)
1 March 1999Full group accounts made up to 30 September 1998 (17 pages)
1 March 1999Full group accounts made up to 30 September 1998 (17 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
31 May 1998Return made up to 17/05/98; no change of members (8 pages)
31 May 1998Return made up to 17/05/98; no change of members (8 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
12 December 1997Full group accounts made up to 30 September 1997 (17 pages)
12 December 1997Full group accounts made up to 30 September 1997 (17 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
9 June 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
27 December 1996Full group accounts made up to 30 September 1996 (18 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Full group accounts made up to 30 September 1996 (18 pages)
10 October 1996Declaration of mortgage charge released/ceased (2 pages)
10 October 1996Declaration of mortgage charge released/ceased (2 pages)
10 October 1996Declaration of mortgage charge released/ceased (2 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1996Declaration of mortgage charge released/ceased (2 pages)
10 October 1996Declaration of mortgage charge released/ceased (2 pages)
10 October 1996Declaration of mortgage charge released/ceased (2 pages)
26 May 1996Return made up to 17/05/96; full list of members (9 pages)
26 May 1996Return made up to 17/05/96; full list of members (9 pages)
21 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1996Group accounts for a small company made up to 30 September 1995 (17 pages)
13 February 1996Group accounts for a small company made up to 30 September 1995 (17 pages)
29 November 1995Ad 29/08/95--------- £ si 2@1=2 £ ic 256286/256288 (2 pages)
29 November 1995Ad 29/08/95--------- £ si 2@1=2 £ ic 256286/256288 (2 pages)
29 November 1995Ad 24/11/95--------- £ si 2@1=2 £ ic 256288/256290 (2 pages)
29 November 1995Ad 24/11/95--------- £ si 2@1=2 £ ic 256288/256290 (2 pages)
27 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
27 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
26 October 1995Particulars of mortgage/charge (3 pages)
26 October 1995Particulars of mortgage/charge (3 pages)
5 October 1995Particulars of property mortgage/charge (4 pages)
5 October 1995Particulars of property mortgage/charge (4 pages)
5 October 1995Particulars of property mortgage/charge (4 pages)
5 October 1995Particulars of property mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (6 pages)
26 September 1995Particulars of mortgage/charge (6 pages)
26 September 1995Particulars of mortgage/charge (6 pages)
26 September 1995Particulars of mortgage/charge (6 pages)
2 September 1995Declaration of mortgage charge released/ceased (2 pages)
2 September 1995Declaration of mortgage charge released/ceased (2 pages)
2 September 1995Declaration of mortgage charge released/ceased (2 pages)
2 September 1995Declaration of mortgage charge released/ceased (2 pages)
26 May 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
26 May 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)