Prestwich
Manchester
M25 0TL
Director Name | Mr Martin Anthony Richman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(88 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mr Tzvi Aaron Rudinsky |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 April 2019(88 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Anthony James Lyon |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(60 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Pier Road Gillingham ME7 1UB |
Director Name | Mr Leonard Francis Parham |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(60 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Pier Road Gillingham ME7 1UB |
Director Name | Mr Martin Neil Parham |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(60 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Pier Road Gillingham ME7 1UB |
Director Name | Nigel Grant Parham |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(60 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Secretary Name | Mr Leonard Francis Parham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(60 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Pier Road Gillingham ME7 1UB |
Director Name | Angela Jane Lynon |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(70 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 2003) |
Role | Manager |
Correspondence Address | Overblow Tanyard Hill Shorne Gravesend Kent DA12 3EN |
Director Name | Mr Daniel John Parham |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(72 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 April 2019) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 173 Pier Road Gillingham ME7 1UB |
Website | gillinghammarinachandlery.com |
---|---|
Telephone | 01634 283008 |
Telephone region | Medway |
Registered Address | 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
115k at £0.00001 | Parham (Medway) LTD 110.58% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,661,095 |
Cash | £1,346,416 |
Current Liabilities | £718,779 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
9 March 1992 | Delivered on: 12 March 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of chapel lane and clumbas spekes road.title numbers K112985 &K322820. Outstanding |
---|---|
2 March 1992 | Delivered on: 9 March 1992 Persons entitled: Governor and Company of the Bank of Scotland 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 k/a or being the land and buildings lying to the south of knight avenue,marina basin and k/a gillingham marina and 161-173 pier road,gillingham kent. Outstanding |
21 January 1974 | Delivered on: 25 January 1974 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: 171,173,175,177 and 179 pier road, gillingham, kent. Title no k 244447. Outstanding |
2 August 1971 | Delivered on: 4 August 1971 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at st anns house, south road, faversham, kent. Outstanding |
26 January 1994 | Delivered on: 2 February 1994 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage. Particulars: 1993 princes 66 motor cruiser-"conita"-722350-170 in 1993 london. Outstanding |
28 October 1970 | Delivered on: 13 November 1970 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on west side of rede court road, rochester, kent title no. K248079. Outstanding |
10 May 1979 | Delivered on: 30 May 1979 Satisfied on: 14 July 1992 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: Land on the east side of chapel lane, gillingham, kent. Title no. K 112985. Fully Satisfied |
10 May 1979 | Delivered on: 30 May 1979 Satisfied on: 14 July 1992 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: Clumbas, spekes road, gillingham, kent. Title no. K 322820. Fully Satisfied |
5 December 1977 | Delivered on: 20 December 1977 Satisfied on: 14 July 1992 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: 165,167 & 169 pier road and a part of the site of 163 pier road, and a part of the site of white house wharf, pier road,gillingham, kent. Title no. 187826. Fully Satisfied |
1 October 1974 | Delivered on: 2 October 1974 Satisfied on: 11 August 1992 Persons entitled: United Dominions Trust Limited 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 at 163,165,167 & 169 pier road gillingham and part of the site of white house wharf pier road. Fully Satisfied |
28 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
16 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
9 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
30 September 2022 | Previous accounting period shortened from 31 December 2021 to 29 December 2021 (1 page) |
16 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
21 March 2022 | Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
14 March 2022 | Micro company accounts made up to 31 October 2020 (4 pages) |
10 February 2022 | Registered office address changed from 1st Floor Cloister House New Bailey Street Salford M3 5FS England to 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL on 10 February 2022 (1 page) |
3 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2021 | Micro company accounts made up to 31 October 2019 (4 pages) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2019 | Termination of appointment of Daniel John Parham as a director on 25 April 2019 (1 page) |
3 June 2019 | Termination of appointment of Martin Neil Parham as a director on 25 April 2019 (1 page) |
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
3 June 2019 | Cessation of Leonard Francis Parham as a person with significant control on 25 April 2019 (1 page) |
3 June 2019 | Termination of appointment of Nigel Grant Parham as a director on 25 April 2019 (1 page) |
3 June 2019 | Notification of Rubislaw Foundation as a person with significant control on 25 April 2019 (2 pages) |
3 June 2019 | Termination of appointment of Leonard Francis Parham as a secretary on 25 April 2019 (1 page) |
3 June 2019 | Registered office address changed from 173 Pier Road, Gillingham ME7 1UB to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 3 June 2019 (1 page) |
3 June 2019 | Appointment of Mr Tzvi Rudinsky as a director on 25 April 2019 (2 pages) |
3 June 2019 | Appointment of Mr David Asher Bistricer as a director on 25 April 2019 (2 pages) |
3 June 2019 | Cessation of Parham (Medway) Ltd as a person with significant control on 25 April 2019 (1 page) |
3 June 2019 | Termination of appointment of Leonard Francis Parham as a director on 25 April 2019 (1 page) |
3 June 2019 | Appointment of Mr Martin Richman as a director on 25 April 2019 (2 pages) |
3 June 2019 | Termination of appointment of Anthony James Lyon as a director on 25 April 2019 (1 page) |
22 March 2019 | Accounts for a small company made up to 31 October 2018 (18 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
9 November 2018 | Notification of Parham (Medway) Ltd as a person with significant control on 9 November 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
21 May 2018 | Satisfaction of charge 9 in full (1 page) |
4 May 2018 | Satisfaction of charge 2 in full (1 page) |
4 May 2018 | Satisfaction of charge 3 in full (1 page) |
4 May 2018 | Satisfaction of charge 8 in full (1 page) |
4 May 2018 | Satisfaction of charge 10 in full (1 page) |
4 May 2018 | Satisfaction of charge 1 in full (1 page) |
23 February 2018 | Accounts for a small company made up to 31 October 2017 (18 pages) |
26 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (20 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (20 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 June 2016 | Current accounting period extended from 30 June 2016 to 31 October 2016 (3 pages) |
10 June 2016 | Current accounting period extended from 30 June 2016 to 31 October 2016 (3 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
6 October 2015 | Full accounts made up to 30 June 2015 (20 pages) |
6 October 2015 | Full accounts made up to 30 June 2015 (20 pages) |
15 September 2015 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (3 pages) |
15 September 2015 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (3 pages) |
3 June 2015 | Full accounts made up to 31 October 2014 (20 pages) |
3 June 2015 | Full accounts made up to 31 October 2014 (20 pages) |
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
1 July 2014 | Full accounts made up to 31 October 2013 (21 pages) |
1 July 2014 | Full accounts made up to 31 October 2013 (21 pages) |
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
13 May 2013 | Full accounts made up to 31 October 2012 (21 pages) |
13 May 2013 | Full accounts made up to 31 October 2012 (21 pages) |
17 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 31 October 2011 (21 pages) |
3 April 2012 | Full accounts made up to 31 October 2011 (21 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Full accounts made up to 31 October 2010 (21 pages) |
6 April 2011 | Full accounts made up to 31 October 2010 (21 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Secretary's details changed for Leonard Francis Parham on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Martin Neil Parham on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Daniel John Parham on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Anthony James Lyon on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Leonard Francis Parham on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Leonard Francis Parham on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Nigel Grant Parham on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Anthony James Lyon on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Daniel John Parham on 10 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Leonard Francis Parham on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Martin Neil Parham on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Nigel Grant Parham on 10 August 2010 (2 pages) |
21 May 2010 | Full accounts made up to 31 October 2009 (19 pages) |
21 May 2010 | Full accounts made up to 31 October 2009 (19 pages) |
13 October 2009 | Director's details changed for Leonard Francis Parham on 12 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (10 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (10 pages) |
13 October 2009 | Director's details changed for Leonard Francis Parham on 12 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (10 pages) |
12 October 2009 | Director's details changed for Daniel John Parham on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Daniel John Parham on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Anthony James Lyon on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Martin Neil Parham on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Anthony James Lyon on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Martin Neil Parham on 12 October 2009 (2 pages) |
23 June 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
23 June 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
8 December 2008 | Return made up to 08/10/08; full list of members (8 pages) |
8 December 2008 | Return made up to 08/10/08; full list of members (8 pages) |
20 May 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
20 May 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 08/10/07; full list of members (6 pages) |
9 January 2008 | Return made up to 08/10/07; full list of members (6 pages) |
7 September 2007 | Resolutions
|
7 September 2007 | Resolutions
|
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
21 August 2007 | Memorandum and Articles of Association (9 pages) |
21 August 2007 | Memorandum and Articles of Association (9 pages) |
17 July 2007 | Accounts for a medium company made up to 31 October 2006 (16 pages) |
17 July 2007 | Accounts for a medium company made up to 31 October 2006 (16 pages) |
11 October 2006 | Secretary's particulars changed (1 page) |
11 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Return made up to 08/10/06; full list of members (6 pages) |
10 October 2006 | Return made up to 08/10/06; full list of members (6 pages) |
23 August 2006 | Full accounts made up to 31 October 2005 (17 pages) |
23 August 2006 | Full accounts made up to 31 October 2005 (17 pages) |
10 October 2005 | Return made up to 08/10/05; full list of members (6 pages) |
10 October 2005 | Return made up to 08/10/05; full list of members (6 pages) |
28 July 2005 | Accounts for a medium company made up to 31 October 2004 (16 pages) |
28 July 2005 | Accounts for a medium company made up to 31 October 2004 (16 pages) |
15 October 2004 | Return made up to 08/10/04; full list of members (12 pages) |
15 October 2004 | Return made up to 08/10/04; full list of members (12 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
11 August 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
11 August 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
22 October 2003 | Return made up to 08/10/03; full list of members (11 pages) |
22 October 2003 | Return made up to 08/10/03; full list of members (11 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
21 July 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
21 July 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
23 October 2002 | Return made up to 08/10/02; full list of members (11 pages) |
23 October 2002 | Return made up to 08/10/02; full list of members (11 pages) |
23 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
23 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
16 October 2001 | Return made up to 08/10/01; full list of members (10 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Return made up to 08/10/01; full list of members (10 pages) |
3 September 2001 | Full accounts made up to 31 October 2000 (11 pages) |
3 September 2001 | Full accounts made up to 31 October 2000 (11 pages) |
23 October 2000 | Return made up to 08/10/00; full list of members
|
23 October 2000 | Return made up to 08/10/00; full list of members
|
1 September 2000 | Accounts for a medium company made up to 31 October 1999 (14 pages) |
1 September 2000 | Accounts for a medium company made up to 31 October 1999 (14 pages) |
13 October 1999 | Return made up to 08/10/99; full list of members (10 pages) |
13 October 1999 | Return made up to 08/10/99; full list of members (10 pages) |
13 August 1999 | Full accounts made up to 31 October 1998 (15 pages) |
13 August 1999 | Full accounts made up to 31 October 1998 (15 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Nc inc already adjusted 09/10/98 (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | Ad 09/10/98-21/10/98 £ si 80000@1=80000 £ ic 40000/120000 (2 pages) |
4 February 1999 | Nc inc already adjusted 09/10/98 (1 page) |
4 February 1999 | Ad 09/10/98-21/10/98 £ si 80000@1=80000 £ ic 40000/120000 (2 pages) |
12 October 1998 | Return made up to 08/10/98; no change of members
|
12 October 1998 | Return made up to 08/10/98; no change of members
|
11 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
11 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
13 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
13 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
19 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
19 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
13 October 1996 | Return made up to 08/10/96; full list of members (6 pages) |
13 October 1996 | Return made up to 08/10/96; full list of members (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
18 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
18 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
8 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
8 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
19 October 1994 | Return made up to 08/10/94; no change of members (4 pages) |
19 October 1994 | Return made up to 08/10/94; no change of members (4 pages) |
2 February 1994 | Particulars of mortgage/charge (3 pages) |
2 February 1994 | Particulars of mortgage/charge (3 pages) |
13 October 1993 | Return made up to 08/10/93; full list of members (6 pages) |
13 October 1993 | Return made up to 08/10/93; full list of members (6 pages) |
17 October 1992 | Return made up to 08/10/92; no change of members
|
17 October 1992 | Return made up to 08/10/92; no change of members
|
11 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1992 | Particulars of mortgage/charge (3 pages) |
12 March 1992 | Particulars of mortgage/charge (3 pages) |
9 March 1992 | Particulars of mortgage/charge (3 pages) |
9 March 1992 | Particulars of mortgage/charge (3 pages) |
10 October 1991 | Return made up to 08/10/91; no change of members (6 pages) |
10 October 1991 | Return made up to 08/10/91; no change of members (6 pages) |
23 October 1990 | Return made up to 08/10/90; full list of members (4 pages) |
23 October 1990 | Return made up to 08/10/90; full list of members (4 pages) |
2 October 1989 | Return made up to 26/09/89; full list of members (8 pages) |
2 October 1989 | Return made up to 26/09/89; full list of members (8 pages) |
1 November 1988 | Return made up to 20/10/88; full list of members (5 pages) |
1 November 1988 | Return made up to 20/10/88; full list of members (5 pages) |
12 September 1988 | Director's particulars changed (2 pages) |
12 September 1988 | Director's particulars changed (2 pages) |
2 December 1987 | Return made up to 20/11/87; full list of members (5 pages) |
2 December 1987 | Return made up to 20/11/87; full list of members (5 pages) |
27 March 1987 | Return made up to 28/11/86; full list of members (5 pages) |
27 March 1987 | Return made up to 28/11/86; full list of members (5 pages) |
9 January 1985 | Accounts made up to 31 October 1983 (6 pages) |
9 January 1985 | Accounts made up to 31 October 1983 (6 pages) |
13 April 1984 | Accounts made up to 31 October 1982 (8 pages) |
13 April 1984 | Accounts made up to 31 October 1982 (8 pages) |
11 April 1984 | Articles of association (7 pages) |
11 April 1984 | Articles of association (7 pages) |
6 December 1982 | Accounts made up to 31 October 1981 (8 pages) |
6 December 1982 | Accounts made up to 31 October 1981 (8 pages) |
4 May 1979 | Annual return made up to 11/04/79 (7 pages) |
4 May 1979 | Annual return made up to 11/04/79 (7 pages) |
27 October 1978 | Annual return made up to 30/09/78 (7 pages) |
27 October 1978 | Annual return made up to 30/09/78 (7 pages) |
19 September 1977 | Memorandum and Articles of Association (7 pages) |
19 September 1977 | Memorandum and Articles of Association (7 pages) |
25 May 1977 | Annual return made up to 04/03/77 (4 pages) |
25 May 1977 | Annual return made up to 04/03/77 (4 pages) |
9 March 1976 | Annual return made up to 21/02/76 (8 pages) |
9 March 1976 | Annual return made up to 21/02/76 (8 pages) |
24 May 1975 | Annual return made up to 08/05/75 (8 pages) |
24 May 1975 | Annual return made up to 08/05/75 (8 pages) |
12 June 1974 | Annual return made up to 28/03/74 (8 pages) |
12 June 1974 | Accounts made up to 31 October 2073 (7 pages) |
12 June 1974 | Annual return made up to 28/03/74 (8 pages) |
12 June 1974 | Accounts made up to 31 October 2073 (7 pages) |
17 November 1930 | Incorporation (22 pages) |