Mottram Road
Over Alderley
Cheshire
SK9 7JF
Secretary Name | Mr William Marshall Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2001(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springsyde Birdcage Walk Otley West Yorkshire LS21 3HB |
Director Name | Mr William Marshall Smith |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2006(12 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Solicitor |
Country of Residence | England |
Correspondence Address | Springsyde Birdcage Walk Otley West Yorkshire LS21 3HB |
Director Name | Miss Jennifer Louise Dawson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2014(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 London Road Alderley Edge Cheshire SK9 7DZ |
Secretary Name | Mrs Patricia Mary Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dickens Farm Mottram Road Mottram Alderley Edge Cheshire SK9 7JF |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(12 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 29 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Parthenia Road Fulham London SW6 4BH |
Director Name | Mrs Nicole Koulouroudia |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 14 December 2009(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 2011) |
Role | Advocate |
Country of Residence | Cyprus |
Correspondence Address | Ledra House 15 Agiou Pavlou Street Agios Andreas 1105 Nicosia Cyprus |
Director Name | Mr Christodoulos Georgiou Vassiliades |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 14 December 2009(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 October 2014) |
Role | Advocate And Legal Consultant |
Country of Residence | Cyprus |
Correspondence Address | Ledra House 15 Agiou Pavlou Street Agios Andreas 1105 Nicosia Cyprus |
Director Name | Suzana Fodari |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 27 June 2011(17 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 October 2014) |
Role | Advocate |
Country of Residence | Cyprus |
Correspondence Address | Ledra House 15 Ayou Pavlou Street Ayios Andreas Nicosia Cyprus |
Director Name | Miss Sally Jane Dawson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(20 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 April 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 56 London Road Alderley Edge Cheshire SK9 7DZ |
Director Name | Mr Martin Allan Ridgway |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 March 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 56 London Road Alderley Edge Cheshire SK9 7DZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 56 London Road Alderley Edge Cheshire SK9 7DZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
3m at £1 | Jennifer Louise Dawson 75.00% Ordinary B |
---|---|
1.000k at £1 | Jennifer Louise Dawson 25.00% Ordinary |
1 at £1 | Trustees Of Jensal Settlement 0.00% Ordinary |
1 at £1 | Trustees Of Jensal Settlement 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £51,629,562 |
Cash | £27,145,725 |
Current Liabilities | £29,155,124 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
14 October 2020 | Delivered on: 19 October 2020 Persons entitled: Credit Suisse (UK) Limited Classification: A registered charge Outstanding |
---|---|
28 May 1997 | Delivered on: 30 May 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of variation and further charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at phase 3 central retail park oldham t/nos.GM550159(part) and GM687183(part). See the mortgage charge document for full details. Outstanding |
28 May 1997 | Delivered on: 30 May 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the north of broadway chadderton t/nos.GM687185 and GM689154 and goodwill of the business. All plant machinery fixtures and fittings furniture furnishings equipment tools and other chattels. See the mortgage charge document for full details. Outstanding |
28 February 1997 | Delivered on: 8 March 1997 Satisfied on: 19 March 1998 Persons entitled: The Royal Bank of Scotland PLC 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. See the mortgage charge document for full details. Fully Satisfied |
22 March 2024 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
---|---|
11 July 2023 | Satisfaction of charge 029411200004 in full (1 page) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
19 October 2020 | Registration of charge 029411200004, created on 14 October 2020 (31 pages) |
18 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Martin Allan Ridgway as a director on 16 March 2020 (1 page) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (15 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (15 pages) |
3 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
16 December 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
16 December 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
11 November 2015 | Solvency Statement dated 07/10/15 (1 page) |
11 November 2015 | Statement by Directors (1 page) |
11 November 2015 | Statement of capital on 11 November 2015
|
11 November 2015 | Resolutions
|
11 November 2015 | Solvency Statement dated 07/10/15 (1 page) |
11 November 2015 | Resolutions
|
11 November 2015 | Statement by Directors (1 page) |
11 November 2015 | Statement of capital on 11 November 2015
|
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 April 2015 | Termination of appointment of Sally Jane Dawson as a director on 21 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Sally Jane Dawson as a director on 21 April 2015 (1 page) |
23 March 2015 | Statement of capital on 23 March 2015
|
23 March 2015 | Statement of capital on 23 March 2015
|
10 March 2015 | Solvency Statement dated 25/02/15 (1 page) |
10 March 2015 | Resolutions
|
10 March 2015 | Statement by Directors (1 page) |
10 March 2015 | Solvency Statement dated 25/02/15 (1 page) |
10 March 2015 | Statement by Directors (1 page) |
10 March 2015 | Resolutions
|
10 March 2015 | Resolutions
|
10 March 2015 | Resolutions
|
30 December 2014 | Statement of capital on 30 December 2014
|
30 December 2014 | Statement by Directors (7 pages) |
30 December 2014 | Statement of capital on 30 December 2014
|
30 December 2014 | Resolutions
|
30 December 2014 | Resolutions
|
30 December 2014 | Statement by Directors (7 pages) |
30 December 2014 | Solvency Statement dated 24/12/14 (7 pages) |
30 December 2014 | Solvency Statement dated 24/12/14 (7 pages) |
19 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
21 November 2014 | Total exemption full accounts made up to 30 June 2014 (24 pages) |
21 November 2014 | Total exemption full accounts made up to 30 June 2014 (24 pages) |
28 October 2014 | Termination of appointment of Suzana Fodari as a director on 27 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Martin Allan Ridgway as a director on 27 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Suzana Fodari as a director on 27 October 2014 (1 page) |
28 October 2014 | Appointment of Miss Sally Jane Dawson as a director on 27 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Christodoulos Georgiou Vassiliades as a director on 27 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Christodoulos Georgiou Vassiliades as a director on 27 October 2014 (1 page) |
28 October 2014 | Appointment of Miss Jennifer Louise Dawson as a director on 27 October 2014 (2 pages) |
28 October 2014 | Appointment of Miss Sally Jane Dawson as a director on 27 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Martin Allan Ridgway as a director on 27 October 2014 (2 pages) |
28 October 2014 | Appointment of Miss Jennifer Louise Dawson as a director on 27 October 2014 (2 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
29 November 2013 | Total exemption full accounts made up to 30 June 2013 (24 pages) |
29 November 2013 | Total exemption full accounts made up to 30 June 2013 (24 pages) |
17 August 2013 | Registered office address changed from Dickens Farm Mottram Road Mottram Alderley Edge Cheshire SK9 7BE on 17 August 2013 (1 page) |
17 August 2013 | Registered office address changed from Dickens Farm Mottram Road Mottram Alderley Edge Cheshire SK9 7BE on 17 August 2013 (1 page) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (8 pages) |
27 December 2012 | Accounts made up to 30 June 2012 (25 pages) |
27 December 2012 | Accounts made up to 30 June 2012 (25 pages) |
7 August 2012 | Auditor's resignation (1 page) |
7 August 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Accounts made up to 30 June 2011 (29 pages) |
5 March 2012 | Accounts made up to 30 June 2011 (29 pages) |
1 December 2011 | Appointment of Suzana Fodari as a director (2 pages) |
1 December 2011 | Appointment of Suzana Fodari as a director (2 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Termination of appointment of Nicole Koulouroudia as a director (1 page) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Termination of appointment of Nicole Koulouroudia as a director (1 page) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
24 March 2010 | Appointment of Mr Christodoulos Georgiou Vassiliades as a director (2 pages) |
24 March 2010 | Appointment of Mr Christodoulos Georgiou Vassiliades as a director (2 pages) |
24 March 2010 | Appointment of Mrs Nicole Koulouroudia as a director (2 pages) |
24 March 2010 | Appointment of Mrs Nicole Koulouroudia as a director (2 pages) |
13 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
13 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
14 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
20 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
20 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
3 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
3 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | £ ic 1162847/1000000 04/07/07 £ sr 162847@1=162847 (1 page) |
24 July 2007 | Resolutions
|
24 July 2007 | £ ic 1162847/1000000 04/07/07 £ sr 162847@1=162847 (1 page) |
13 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
25 April 2007 | £ ic 1550809/1162847 14/02/07 £ sr 387962@1=387962 (1 page) |
25 April 2007 | £ ic 1550809/1162847 14/02/07 £ sr 387962@1=387962 (1 page) |
22 March 2007 | Ad 09/03/07--------- £ si 19913@1=19913 £ ic 1530896/1550809 (2 pages) |
22 March 2007 | Ad 09/03/07--------- £ si 19913@1=19913 £ ic 1530896/1550809 (2 pages) |
11 March 2007 | Resolutions
|
11 March 2007 | Resolutions
|
21 February 2007 | £ ic 4142935/1530896 02/01/07 £ sr 2612039@1=2612039 (1 page) |
21 February 2007 | £ ic 4142935/1530896 02/01/07 £ sr 2612039@1=2612039 (1 page) |
13 February 2007 | Ad 30/01/07--------- £ si 8874@1=8874 £ ic 4134061/4142935 (2 pages) |
13 February 2007 | Ad 30/01/07--------- £ si 8874@1=8874 £ ic 4134061/4142935 (2 pages) |
22 January 2007 | Ad 12/01/07--------- £ si 134060@1=134060 £ ic 4000001/4134061 (2 pages) |
22 January 2007 | Ad 12/01/07--------- £ si 134060@1=134060 £ ic 4000001/4134061 (2 pages) |
17 January 2007 | Declaration of shares redemption:auditor's report (6 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Declaration of shares redemption:auditor's report (6 pages) |
17 January 2007 | Resolutions
|
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (8 pages) |
10 January 2007 | New director appointed (8 pages) |
6 January 2007 | Nc inc already adjusted 15/12/06 (2 pages) |
6 January 2007 | Ad 15/12/06--------- £ si 3000001@1=3000001 £ ic 1000000/4000001 (2 pages) |
6 January 2007 | Nc inc already adjusted 15/12/06 (2 pages) |
6 January 2007 | Ad 15/12/06--------- £ si 3000001@1=3000001 £ ic 1000000/4000001 (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
12 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
12 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
26 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
23 March 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
23 March 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Nc inc already adjusted 07/06/02 (1 page) |
12 July 2005 | Nc inc already adjusted 07/06/02 (1 page) |
12 July 2005 | Resolutions
|
29 June 2005 | Return made up to 21/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (6 pages) |
13 April 2005 | Accounts made up to 30 June 2004 (18 pages) |
13 April 2005 | Accounts made up to 30 June 2004 (18 pages) |
1 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
19 February 2004 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
19 February 2004 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
1 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
26 March 2003 | Ad 07/06/02--------- £ si 999998@1 (2 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Ad 07/06/02--------- £ si 999998@1 (2 pages) |
26 March 2003 | £ nc 1000/500000 07/06/02 (1 page) |
26 March 2003 | £ nc 1000/500000 07/06/02 (1 page) |
26 March 2003 | Resolutions
|
1 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
1 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
28 February 2002 | Accounts made up to 30 June 2001 (13 pages) |
28 February 2002 | Accounts made up to 30 June 2001 (13 pages) |
28 June 2001 | Return made up to 21/06/01; full list of members
|
28 June 2001 | Return made up to 21/06/01; full list of members
|
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 June 1998 | Return made up to 21/06/98; full list of members
|
21 June 1998 | Return made up to 21/06/98; full list of members
|
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
30 May 1997 | Particulars of mortgage/charge (7 pages) |
30 May 1997 | Particulars of mortgage/charge (7 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
8 March 1997 | Particulars of mortgage/charge (7 pages) |
8 March 1997 | Particulars of mortgage/charge (7 pages) |
24 July 1996 | Return made up to 21/06/96; no change of members
|
24 July 1996 | Return made up to 21/06/96; no change of members
|
19 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
27 July 1995 | Return made up to 21/06/95; full list of members (6 pages) |
27 July 1995 | Return made up to 21/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
21 June 1994 | Incorporation (9 pages) |
21 June 1994 | Incorporation (9 pages) |