Company NameNigel Maxwell Limited
DirectorNigel Daniel Hall
Company StatusActive
Company Number00736254
CategoryPrivate Limited Company
Incorporation Date25 September 1962(61 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nigel Daniel Hall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(30 years after company formation)
Appointment Duration31 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameMrs Jennifer Mary Hall
NationalityBritish
StatusCurrent
Appointed30 September 1992(30 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMrs Jennifer Mary Hall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(29 years after company formation)
Appointment Duration6 months, 1 week (resigned 05 April 1992)
RoleSecretary
Correspondence AddressMile End House 32 Broadbottom Road
Mottram
Hyde
Cheshire
SK14 6JA

Contact

Telephone0161 3666608
Telephone regionManchester

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.9k at £1Daniel Bruce Hall
9.50%
Ordinary
1.9k at £1Gaynor Hall
9.50%
Ordinary
13.9k at £1Mr Nigel Daniel Hall
69.25%
Ordinary
2.4k at £1Mrs Jennifer Mary Hall
11.75%
Ordinary

Financials

Year2014
Net Worth£465,093
Cash£7,816
Current Liabilities£110,155

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

10 March 1997Delivered on: 13 March 1997
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: 42 stockport road hyde greater manchester t/n-GM55646.
Outstanding
12 July 1996Delivered on: 17 July 1996
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: 20 church view hyde greater manchester t/no. GM722708.
Outstanding
12 March 1996Delivered on: 15 March 1996
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: 37 boston street, hyde, greater manchester t/no: gm 156394.
Outstanding
28 February 1996Delivered on: 13 March 1996
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: 16 charleston road glossop derbyshire.
Outstanding
13 December 2010Delivered on: 23 December 2010
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: F/H property numbered 14/16 portland place mottram road stalybridge cheshire t/n GM307823.
Outstanding
2 December 2005Delivered on: 14 December 2005
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: L/H 11 wesley street hadfield glossop derbyshire.
Outstanding
7 November 2005Delivered on: 10 November 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 hyde road denton manchester t/no LA281384.
Outstanding
24 October 2003Delivered on: 29 October 2003
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: L/H dwellinghouse numbered 71 sheffield road glossop derbyshire.
Outstanding
30 November 2001Delivered on: 8 December 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: The f/h dwellinghouse 37 broadbottom road mottram in longdendale cheshire.
Outstanding
28 August 2001Delivered on: 31 August 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: The f/h property known as 4 hugh street, glossop, derbyshire. SK13 8HF.
Outstanding
11 May 2001Delivered on: 21 May 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: The freehold property known as 8 millbrook cottages manchester road hollingworth tameside greater manchester.
Outstanding
24 April 2001Delivered on: 26 April 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: The l/h property k/a 26 railway street hadfield derbyshire.
Outstanding
23 February 2001Delivered on: 1 March 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: The property 140 hyde road denton tameside greater manchester.
Outstanding
26 May 2000Delivered on: 2 June 2000
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: 66 wood street glossop derbyshire.
Outstanding
21 February 2000Delivered on: 22 February 2000
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: Leasehold property k/a 37 duke street glossop derbyshire.
Outstanding
21 February 2000Delivered on: 22 February 2000
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: Leasehold property k/a 7 bank street hadfield derbyshire.
Outstanding
5 May 1999Delivered on: 13 May 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: Property k/a 1 hollincross lane glossop derbyshire t/n DY304747.
Outstanding
7 May 1999Delivered on: 13 May 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: Property k/a 26 hollincross lane glossop derbyshire.
Outstanding
26 November 1998Delivered on: 2 December 1998
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: 14 padfield main road,hadfield,cheshire.
Outstanding
3 November 1998Delivered on: 11 November 1998
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: F/H and l/h 57 charlestown road glossop derbyshire.
Outstanding
24 September 1998Delivered on: 1 October 1998
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: 60 cottage lane gamesley glossop derbyshire.
Outstanding
29 April 1998Delivered on: 1 May 1998
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: 54 marple road charlesworth derbyshire.
Outstanding
8 August 1997Delivered on: 21 August 1997
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: 12 bagshaw street hyde greater manchester.
Outstanding
30 July 1997Delivered on: 6 August 1997
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: 61 fountain street godley hyde greater manchester t/no.GM138971.
Outstanding
14 March 1997Delivered on: 26 March 1997
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: 38 stanyforth street hadfield hyde cheshire.
Outstanding
26 May 1995Delivered on: 12 June 1995
Satisfied on: 23 April 2021
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: 87 newsham lane,hadfield,derbyshire.
Fully Satisfied
13 April 1995Delivered on: 20 April 1995
Satisfied on: 23 April 2021
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets present and future.
Fully Satisfied
7 April 1995Delivered on: 12 April 1995
Satisfied on: 23 April 2021
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: 81 newshaw lane, hadfield , derbyshire ,title no dy 262182.
Fully Satisfied
10 February 1994Delivered on: 10 February 1994
Satisfied on: 23 April 2021
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: Freehold premises numbered 193 mottream road, hyde, tameside, greater manchester.
Fully Satisfied
19 March 1976Delivered on: 8 April 1976
Satisfied on: 23 April 2021
Persons entitled: H D Hall

Classification: Legal charge
Secured details: £55,000.
Particulars: Plot of land fronting mottram roak, mottram old rd, and burnside close stalybridge. Gr. Manchester.
Fully Satisfied

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
14 September 2023Second filing of Confirmation Statement dated 30 September 2018 (3 pages)
1 September 2023Second filing of Confirmation Statement dated 30 September 2018 (3 pages)
27 October 2022Unaudited abridged accounts made up to 5 April 2022 (7 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
15 December 2021Unaudited abridged accounts made up to 5 April 2021 (8 pages)
4 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
23 April 2021Satisfaction of charge 15 in full (1 page)
23 April 2021Satisfaction of charge 14 in full (1 page)
23 April 2021Satisfaction of charge 9 in full (1 page)
23 April 2021Satisfaction of charge 5 in full (1 page)
23 April 2021Satisfaction of charge 4 in full (1 page)
23 April 2021Satisfaction of charge 25 in full (1 page)
23 April 2021Satisfaction of charge 18 in full (1 page)
23 April 2021Satisfaction of charge 23 in full (1 page)
23 April 2021Satisfaction of charge 28 in full (1 page)
23 April 2021Satisfaction of charge 30 in full (1 page)
23 April 2021Satisfaction of charge 27 in full (1 page)
23 April 2021Satisfaction of charge 17 in full (1 page)
23 April 2021Satisfaction of charge 24 in full (1 page)
23 April 2021Satisfaction of charge 11 in full (1 page)
23 April 2021Satisfaction of charge 13 in full (1 page)
23 April 2021Satisfaction of charge 12 in full (1 page)
23 April 2021Satisfaction of charge 21 in full (1 page)
23 April 2021Satisfaction of charge 3 in full (1 page)
23 April 2021Satisfaction of charge 19 in full (1 page)
23 April 2021Satisfaction of charge 20 in full (1 page)
23 April 2021Satisfaction of charge 10 in full (1 page)
23 April 2021Satisfaction of charge 1 in full (1 page)
23 April 2021Satisfaction of charge 6 in full (1 page)
23 April 2021Satisfaction of charge 22 in full (1 page)
23 April 2021Satisfaction of charge 26 in full (1 page)
23 April 2021Satisfaction of charge 2 in full (1 page)
23 April 2021Satisfaction of charge 7 in full (1 page)
23 April 2021Satisfaction of charge 8 in full (1 page)
23 April 2021Satisfaction of charge 29 in full (1 page)
23 April 2021Satisfaction of charge 16 in full (1 page)
24 March 2021Unaudited abridged accounts made up to 5 April 2020 (7 pages)
6 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
30 November 2019Unaudited abridged accounts made up to 5 April 2019 (7 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
30 August 2019Secretary's details changed for Mrs Jennifer Mary Hall on 30 August 2019 (1 page)
30 August 2019Director's details changed for Mr Nigel Daniel Hall on 30 August 2019 (2 pages)
30 August 2019Change of details for Mr Nigel Daniel Hall as a person with significant control on 30 August 2019 (2 pages)
23 October 2018Unaudited abridged accounts made up to 5 April 2018 (7 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/09/2023 and 14/09/2023
(4 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
23 October 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
8 September 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
7 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,000
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,000
(4 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,000
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,000
(4 pages)
5 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 20,000
(4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 20,000
(4 pages)
7 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
26 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
8 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
8 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
8 October 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
8 October 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
10 October 2007Return made up to 30/09/07; full list of members (3 pages)
10 October 2007Return made up to 30/09/07; full list of members (3 pages)
5 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
18 October 2006Return made up to 30/09/06; full list of members (3 pages)
18 October 2006Return made up to 30/09/06; full list of members (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
26 October 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
5 October 2005Return made up to 30/09/05; full list of members (3 pages)
5 October 2005Return made up to 30/09/05; full list of members (3 pages)
11 January 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
11 January 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
11 January 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
26 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(7 pages)
26 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(7 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
19 October 2003Return made up to 30/09/03; full list of members (7 pages)
19 October 2003Return made up to 30/09/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
15 November 2002Return made up to 30/09/02; full list of members (8 pages)
15 November 2002Return made up to 30/09/02; full list of members (8 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
30 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
30 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
30 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
22 October 2001Return made up to 30/09/01; full list of members (8 pages)
22 October 2001Return made up to 30/09/01; full list of members (8 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
16 November 2000Accounts for a small company made up to 5 April 2000 (4 pages)
16 November 2000Accounts for a small company made up to 5 April 2000 (4 pages)
16 November 2000Accounts for a small company made up to 5 April 2000 (4 pages)
10 October 2000Return made up to 30/09/00; full list of members (7 pages)
10 October 2000Return made up to 30/09/00; full list of members (7 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
26 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
26 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
26 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
8 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
(7 pages)
8 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
(7 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (8 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (8 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (8 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
5 October 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 05/10/98
(6 pages)
5 October 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 05/10/98
(6 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
11 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
11 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
11 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
21 October 1997Return made up to 30/09/97; no change of members (4 pages)
21 October 1997Return made up to 30/09/97; no change of members (4 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
27 October 1996Return made up to 30/09/96; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 5 April 1996 (5 pages)
27 October 1996Accounts for a small company made up to 5 April 1996 (5 pages)
27 October 1996Return made up to 30/09/96; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 5 April 1996 (5 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 November 1995Accounts for a small company made up to 5 April 1995 (5 pages)
13 November 1995Accounts for a small company made up to 5 April 1995 (5 pages)
13 November 1995Accounts for a small company made up to 5 April 1995 (5 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)