Water Lane
Wilmslow
Cheshire
SK9 5BG
Director Name | Mr Michael Edward O'Donnell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2007(10 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Secretary Name | Jonathan Charles Patrick Beaver |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2007(10 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Director Name | Marie Clare Davies |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | Onston Hall Onston Lane, Crowton Northwich Cheshire CW8 2RG |
Director Name | Paul Henry Hogarth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | Withington Hall Holmes Chapel Road Lower Withington Chelford Cheshire SK11 9DS |
Director Name | Mr David Andrew Warnock |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lammasfield Chelford Road Alderley Edge Cheshire SK9 7TJ |
Secretary Name | Mr David Andrew Warnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lammasfield Chelford Road Alderley Edge Cheshire SK9 7TJ |
Director Name | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 March 2005) |
Role | Company Director |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Secretary Name | Mr Chaim Menachem Frommer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Elmcroft Avenue London NW11 0RS |
Director Name | Romie Tager |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(4 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 April 2007) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ingram Avenue London NW11 6TG |
Director Name | Mr Joseph Peter Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 April 2007) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fairfax Place London NW6 4EJ |
Director Name | Simon Jonathan Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 April 2007) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 A Elizabeth Mews London NW3 4TL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | deanproperty.co.uk |
---|---|
Telephone | 01625 533339 |
Telephone region | Macclesfield |
Registered Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
288 at £1 | Dean Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,343,434 |
Cash | £75,755 |
Current Liabilities | £3,474,313 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
11 July 2007 | Delivered on: 18 July 2007 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property being wesley house corporation street st helens - MS22328 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
---|---|
23 December 2003 | Delivered on: 6 January 2004 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed being supplemental to a deed of legal charge dated 17 december 2003 Secured details: All monies due or to become due from oaklawn limited busyglen limited and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property known as wesley house corporation street st helens merseyside t/n MS22328 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
23 December 2003 | Delivered on: 6 January 2004 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from oaklawn limited busyglen limited and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of l/h property known as wesley house corporation street st helens merseyside t/n MS22328. Outstanding |
11 July 2007 | Delivered on: 18 July 2007 Persons entitled: Norwich Union Mortgages (General) LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of weslel house corporation street st helens. See the mortgage charge document for full details. Outstanding |
23 December 2003 | Delivered on: 6 January 2004 Satisfied on: 21 June 2007 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed being supplemental to a deed of legal charge dated 17 december 2003 Secured details: All monies due or to become due from oaklawn limited busyglen limited and/or all or any of the other campanies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property known as wesley house corporation street st helens merseyside t/n MS22328 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Fully Satisfied |
23 December 2003 | Delivered on: 6 January 2004 Satisfied on: 21 June 2007 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from oaklawn limited busyglen limited and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of l/h property known as wesley house corporation street st helens merseyside t/n MS22328. Fully Satisfied |
26 November 1999 | Delivered on: 8 December 1999 Satisfied on: 16 July 2004 Persons entitled: Kbc Bank PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest in and to all monies due owing or incurred to the company under any lease agreement for lease tenancy agreement licence and any other right of occupation of the property now or hereafter existing other than sums due to the company by way of insurance rent or service charge or vat payable to the company thereon.. See the mortgage charge document for full details. Fully Satisfied |
12 November 1996 | Delivered on: 29 November 1996 Satisfied on: 16 July 2004 Persons entitled: Kredietbank Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold premises known as wesley house corporation street,st helens; t/no ms 22328 with all buildings structures fixtures fixed plant machinery and equipment thereon; all rights,title,interest and any proceeds of any insurance and the goodwill of business; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1996 | Delivered on: 29 November 1996 Satisfied on: 16 July 2004 Persons entitled: Kredietbank Nv Classification: Deed of assignment of rental income subject to a right of re-assignment Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the facility,this assignment or any related security document (as defined in the deed) on any account whatsoever. Particulars: All rights,title and interest in and to the rents and rights/remedies arising out of or in connection with any failure by the tenants to pay the rents. See the mortgage charge document for full details. Fully Satisfied |
12 November 1996 | Delivered on: 29 November 1996 Satisfied on: 16 July 2004 Persons entitled: Kredietbank Nv Classification: Fixed and floating charge 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 |
13 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
24 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
29 June 2023 | Director's details changed for Mr Michael Edward O'donnell on 26 June 2023 (2 pages) |
9 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
25 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
18 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
19 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
22 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
22 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
30 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
24 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
23 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
23 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
29 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
29 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
25 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
30 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
29 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
5 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
11 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Jonathan Charles Patrick Beaver on 13 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Jonathan Charles Patrick Beaver on 13 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 September 2009 | Auditor's resignation (1 page) |
2 September 2009 | Auditor's resignation (1 page) |
17 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 September 2007 | Return made up to 13/08/07; no change of members (7 pages) |
9 September 2007 | Return made up to 13/08/07; no change of members (7 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | New director appointed (1 page) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | New director appointed (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: romeo house 160 bridport road london N18 1SY (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: romeo house 160 bridport road london N18 1SY (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | New secretary appointed;new director appointed (1 page) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed;new director appointed (1 page) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 October 2006 | Return made up to 13/08/06; full list of members
|
12 October 2006 | Return made up to 13/08/06; full list of members
|
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 October 2005 | Return made up to 13/08/05; full list of members (7 pages) |
7 October 2005 | Return made up to 13/08/05; full list of members (7 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 September 2004 | Return made up to 13/08/04; full list of members
|
20 September 2004 | Return made up to 13/08/04; full list of members
|
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
9 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
9 July 2004 | Resolutions
|
12 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
18 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
4 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
4 March 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 March 2002 | Full accounts made up to 31 March 2001 (11 pages) |
20 November 2001 | Return made up to 13/08/01; full list of members (6 pages) |
20 November 2001 | Return made up to 13/08/01; full list of members (6 pages) |
20 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
20 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | New director appointed (3 pages) |
21 February 2001 | Return made up to 13/08/00; full list of members
|
21 February 2001 | Return made up to 13/08/00; full list of members
|
4 January 2001 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 963 finchley road london NW11 7PE (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 963 finchley road london NW11 7PE (1 page) |
4 January 2001 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: bankhall house 7 market street altrincham cheshire (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: bankhall house 7 market street altrincham cheshire (1 page) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
24 February 2000 | Return made up to 13/08/99; full list of members
|
24 February 2000 | Return made up to 13/08/99; full list of members
|
11 February 2000 | Declaration of assistance for shares acquisition (6 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Declaration of assistance for shares acquisition (6 pages) |
11 February 2000 | Resolutions
|
17 December 1999 | Resolutions
|
17 December 1999 | Director's particulars changed (1 page) |
17 December 1999 | Resolutions
|
17 December 1999 | Director's particulars changed (1 page) |
9 December 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
9 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
9 December 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
10 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
17 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
8 October 1997 | Return made up to 13/08/97; full list of members (6 pages) |
8 October 1997 | Return made up to 13/08/97; full list of members (6 pages) |
29 November 1996 | Particulars of mortgage/charge (7 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (7 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (7 pages) |
29 November 1996 | Particulars of mortgage/charge (7 pages) |
18 November 1996 | Ad 15/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 November 1996 | Ad 15/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 October 1996 | New secretary appointed;new director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New secretary appointed;new director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
13 August 1996 | Incorporation (21 pages) |
13 August 1996 | Incorporation (21 pages) |