Frinton On Sea
Essex
CO13 9EY
Director Name | Mr Robert William Smith |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 03 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 143 Connaught Avenue Frinton On Sea Essex CO13 9AB |
Secretary Name | Angela Margaret Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 03 January 2023) |
Role | Company Director |
Correspondence Address | 143 Connaught Avenue Frinton On Sea Essex CO13 9AB |
Director Name | Derek Harry Abbott |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clairmont Chestnut Avenue Kirby Cross Frinton On Sea Essex CO13 0LA |
Director Name | Brian Oliver Little |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lambourn House Little Clacton Road Great Holland Frinton On Sea Essex CO13 0EY |
Secretary Name | John Alan Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 May 2000) |
Role | Secretary |
Correspondence Address | 4 Harold Grove Frinton On Sea Essex CO13 9BD |
Director Name | Mr Christopher John Bird |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 September 2009) |
Role | Property Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kia Fauns Fourth Avenue Frinton On Sea Essex CO13 9DX |
Secretary Name | Mr Robert William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bramleigh 180 Frinton Road Kirby Cross Frinton On Sea Essex CO13 0PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.frincon.co.uk |
---|---|
Telephone | 0845 1266616 |
Telephone region | Unknown |
Registered Address | 143 Connaught Avenue Frinton On Sea Essex CO13 9AB |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Gcd Company LTD 33.33% Ordinary |
---|---|
100 at £1 | Nicola Combes International Trust & Alberta LTD 33.33% Ordinary |
100 at £1 | Rcb Holdings LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £399,794 |
Cash | £352,091 |
Current Liabilities | £326,023 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 October 1995 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
7 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
20 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 July 2014 | Solvency statement dated 20/06/14 (1 page) |
7 July 2014 | Statement by directors (1 page) |
7 July 2014 | Statement of capital on 7 July 2014
|
7 July 2014 | Statement by directors (1 page) |
7 July 2014 | Resolutions
|
7 July 2014 | Statement of capital on 7 July 2014
|
7 July 2014 | Statement of capital on 7 July 2014
|
7 July 2014 | Resolutions
|
7 July 2014 | Solvency statement dated 20/06/14 (1 page) |
5 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders (4 pages) |
5 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders (4 pages) |
10 March 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
10 March 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
15 June 2013 | All of the property or undertaking has been released from charge 17 (5 pages) |
15 June 2013 | All of the property or undertaking has been released from charge 17 (5 pages) |
8 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 15 (5 pages) |
8 June 2013 | All of the property or undertaking has been released from charge 13 (5 pages) |
8 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 16 (5 pages) |
8 June 2013 | All of the property or undertaking has been released from charge 14 (5 pages) |
8 June 2013 | All of the property or undertaking has been released from charge 14 (5 pages) |
8 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 16 (5 pages) |
8 June 2013 | All of the property or undertaking has been released from charge 13 (5 pages) |
8 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 15 (5 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 June 2010 | Termination of appointment of Robert Smith as a secretary (1 page) |
15 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Secretary's details changed for Angela Margaret Gray on 13 February 2010 (1 page) |
15 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Termination of appointment of Robert Smith as a secretary (1 page) |
15 June 2010 | Director's details changed for Mr Robert William Smith on 17 February 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Robert William Smith on 17 February 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Angela Margaret Gray on 13 February 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 November 2009 | Appointment of Angela Margaret Gray as a secretary (1 page) |
8 November 2009 | Appointment of Angela Margaret Gray as a secretary (1 page) |
16 October 2009 | Termination of appointment of Christopher Bird as a director (1 page) |
16 October 2009 | Appointment of Mr Robert William Smith as a director (2 pages) |
16 October 2009 | Termination of appointment of Christopher Bird as a director (1 page) |
16 October 2009 | Appointment of Mr Robert William Smith as a director (2 pages) |
22 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
26 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
26 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
28 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
18 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
18 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
16 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
16 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
6 January 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
6 January 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
30 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
23 December 2005 | Full accounts made up to 30 September 2005 (10 pages) |
23 December 2005 | Full accounts made up to 30 September 2005 (10 pages) |
16 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
12 January 2005 | Full accounts made up to 30 September 2004 (9 pages) |
12 January 2005 | Full accounts made up to 30 September 2004 (9 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 17/05/04; full list of members
|
24 May 2004 | Return made up to 17/05/04; full list of members
|
18 December 2003 | Full accounts made up to 30 September 2003 (14 pages) |
18 December 2003 | Full accounts made up to 30 September 2003 (14 pages) |
27 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
19 December 2002 | Full accounts made up to 30 September 2002 (14 pages) |
19 December 2002 | Full accounts made up to 30 September 2002 (14 pages) |
27 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
6 March 2002 | Full accounts made up to 30 September 2001 (14 pages) |
6 March 2002 | Full accounts made up to 30 September 2001 (14 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Return made up to 17/05/01; full list of members
|
25 May 2001 | Return made up to 17/05/01; full list of members
|
14 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
7 June 2000 | Return made up to 17/05/00; full list of members
|
7 June 2000 | Return made up to 17/05/00; full list of members
|
30 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
14 May 1999 | Particulars of mortgage/charge (5 pages) |
14 May 1999 | Particulars of mortgage/charge (5 pages) |
1 March 1999 | Full group accounts made up to 30 September 1998 (17 pages) |
1 March 1999 | Full group accounts made up to 30 September 1998 (17 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
31 May 1998 | Return made up to 17/05/98; no change of members (8 pages) |
31 May 1998 | Return made up to 17/05/98; no change of members (8 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Full group accounts made up to 30 September 1997 (17 pages) |
12 December 1997 | Full group accounts made up to 30 September 1997 (17 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Return made up to 17/05/97; no change of members
|
9 June 1997 | Return made up to 17/05/97; no change of members
|
2 April 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | Full group accounts made up to 30 September 1996 (18 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Full group accounts made up to 30 September 1996 (18 pages) |
10 October 1996 | Declaration of mortgage charge released/ceased (2 pages) |
10 October 1996 | Declaration of mortgage charge released/ceased (2 pages) |
10 October 1996 | Declaration of mortgage charge released/ceased (2 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1996 | Declaration of mortgage charge released/ceased (2 pages) |
10 October 1996 | Declaration of mortgage charge released/ceased (2 pages) |
10 October 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 May 1996 | Return made up to 17/05/96; full list of members (9 pages) |
26 May 1996 | Return made up to 17/05/96; full list of members (9 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
13 February 1996 | Group accounts for a small company made up to 30 September 1995 (17 pages) |
13 February 1996 | Group accounts for a small company made up to 30 September 1995 (17 pages) |
29 November 1995 | Ad 29/08/95--------- £ si 2@1=2 £ ic 256286/256288 (2 pages) |
29 November 1995 | Ad 29/08/95--------- £ si 2@1=2 £ ic 256286/256288 (2 pages) |
29 November 1995 | Ad 24/11/95--------- £ si 2@1=2 £ ic 256288/256290 (2 pages) |
29 November 1995 | Ad 24/11/95--------- £ si 2@1=2 £ ic 256288/256290 (2 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
26 October 1995 | Particulars of mortgage/charge (3 pages) |
26 October 1995 | Particulars of mortgage/charge (3 pages) |
5 October 1995 | Particulars of property mortgage/charge (4 pages) |
5 October 1995 | Particulars of property mortgage/charge (4 pages) |
5 October 1995 | Particulars of property mortgage/charge (4 pages) |
5 October 1995 | Particulars of property mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (6 pages) |
26 September 1995 | Particulars of mortgage/charge (6 pages) |
26 September 1995 | Particulars of mortgage/charge (6 pages) |
26 September 1995 | Particulars of mortgage/charge (6 pages) |
2 September 1995 | Declaration of mortgage charge released/ceased (2 pages) |
2 September 1995 | Declaration of mortgage charge released/ceased (2 pages) |
2 September 1995 | Declaration of mortgage charge released/ceased (2 pages) |
2 September 1995 | Declaration of mortgage charge released/ceased (2 pages) |
26 May 1995 | Return made up to 17/05/95; full list of members
|
26 May 1995 | Return made up to 17/05/95; full list of members
|
29 April 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |