London
NW4 4AE
Director Name | Mrs Roslyn Susanne Pine |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1993(30 years, 3 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Tillingbourne Gardens London N3 3JJ |
Secretary Name | Elliot Pine |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2009(47 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Frederick Fisher |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(30 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Allandale Avenue Finchley London N3 3PJ |
Director Name | Livia Fisher |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(30 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 06 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Allandale Avenue Finchley London N3 3PJ |
Secretary Name | Livia Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(30 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Allandale Avenue Finchley London N3 3PJ |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
21.3k at £1 | Andrew Leslie Fisher 49.88% Ordinary |
---|---|
21.3k at £1 | Roslyn Susanne Pine 49.88% Ordinary |
50 at £1 | Livia Fisher 0.12% Ordinary |
10 at £1 | Alexander Pine 0.02% Ordinary |
10 at £1 | Daniel Pine 0.02% Ordinary |
10 at £1 | Elliot Pine 0.02% Ordinary |
10 at £1 | Rebecca Pine 0.02% Ordinary |
10 at £1 | Sara King 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,312,321 |
Cash | £400,981 |
Current Liabilities | £707,192 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
4 February 1994 | Delivered on: 22 February 1994 Satisfied on: 31 January 2014 Persons entitled: Unity Trust 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: 31-67 (odd numbers), 91 and 129 st peters court and 131 and 133 high street chalfont st peter buckinghamshire t/n's BM21140 BM192925 and BM3084, floating charge on all unfixed plant and machinery and other chattles and equipment. Fully Satisfied |
---|---|
30 March 1984 | Delivered on: 19 April 1984 Satisfied on: 8 April 1995 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 7 adamson road, hampstead, london NW3. Fully Satisfied |
30 March 1984 | Delivered on: 19 April 1984 Satisfied on: 10 July 1989 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 346 finchley road, hampstead, london NW3 title no. 88936. Fully Satisfied |
30 March 1984 | Delivered on: 19 April 1984 Satisfied on: 8 April 1995 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 5 adamson road, hampstead, london NW3. Title no. Ln 136070. Fully Satisfied |
20 December 1982 | Delivered on: 6 January 1983 Satisfied on: 23 January 1990 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 118 adamson road, london NW3 title no. 126689. Fully Satisfied |
23 May 1972 | Delivered on: 31 May 1972 Satisfied on: 19 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies now due etc. Particulars: 12 fitzjohns avenue london NW3. Fully Satisfied |
1 January 1968 | Delivered on: 10 January 1968 Satisfied on: 21 December 2013 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 348 finchley road hampstead-london. Fully Satisfied |
28 December 1964 | Delivered on: 6 January 1965 Satisfied on: 8 April 1995 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. from frederick fisher. Particulars: 346 finchley rd, hampstead. Fully Satisfied |
18 July 2011 | Delivered on: 20 July 2011 Satisfied on: 31 January 2014 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at westside of cheltenham road bishops cleeve cheltenham gloucestershire t/no GR104076 all right title and intent of the company to and in any proceeds of any activities from time to time held upon the property see image for full details. Fully Satisfied |
3 November 2009 | Delivered on: 5 November 2009 Satisfied on: 31 January 2014 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All fixed and floating assets both present and future. Fully Satisfied |
3 November 2009 | Delivered on: 5 November 2009 Satisfied on: 31 January 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/a 12 fitzjohn's avenue, london t/no LN114162. 3 adamson road, hampstead, london t/no LN127088. 5 adamston road, hampstead, london t/no LN136070. 7 adamston road, hampstead, london t/no LN138879. See image for full details. Fully Satisfied |
31 July 2009 | Delivered on: 6 August 2009 Satisfied on: 7 January 2014 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Tebay retail park, new chester road, bromsborough, wirral t/no MS259869 see image for full details. Fully Satisfied |
12 August 1998 | Delivered on: 19 August 1998 Satisfied on: 21 December 2013 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 8 belsize square london borough of camden t/n LN101073. Fully Satisfied |
12 June 1998 | Delivered on: 23 June 1998 Satisfied on: 5 November 2009 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 the whatsoever and wheresoever present and future. Undertaking and all property and assets. Fully Satisfied |
4 February 1994 | Delivered on: 22 February 1994 Satisfied on: 5 November 2009 Persons entitled: Unity Trust 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 fitzjohn's avenue camden greater london t/n LN114162, floating charge on all unfixed plant and machinery and other chattels and equipment. Fully Satisfied |
11 September 1963 | Delivered on: 18 September 1963 Satisfied on: 8 April 1995 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 5 adamson road, hampstead, london. Fully Satisfied |
5 November 2021 | Delivered on: 18 November 2021 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 1H, hyde park mansions, chapel street, london NW1 5BN. Outstanding |
5 November 2021 | Delivered on: 17 November 2021 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The leasehold land known as flat 38 crag head, 71-77 manor road, bournemouth, BH1 3JF (land registry title number: DT326972). The freehold land known as land on the west side of driver terrace, leeds (land registry title number: WYK12348). Outstanding |
15 January 2014 | Delivered on: 17 January 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a the chalfont centre numbered 31 to 67 (odd), 107, 131 and 133 high street and numbers 69 to 105 (odd) st peters court, chalfont st peter and parking spaces t/no BM192925. F/h property k/a land on the west side of cheltenham road, bishops cleeve t/no GR104076. Notification of addition to or amendment of charge. Outstanding |
6 January 2014 | Delivered on: 9 January 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 January 2014 | Delivered on: 9 January 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a 3 adamson road, hampstead t/no LN127088. F/h property k/a 5 adamson road, hampstead t/no LN136070. F/h property k/a 7 adamson road, hampstead t/no LN138879. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
9 December 2009 | Delivered on: 11 December 2009 Persons entitled: Alliance & Leicester PLC Classification: Share charge Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the 100 ordinary shares of £1.oo each in the principal owned by the company and all other shares in the principal for the time being held by the company see image for full details. Outstanding |
14 January 2024 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
23 March 2023 | Accounts for a small company made up to 31 March 2022 (15 pages) |
27 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
5 April 2022 | Accounts for a small company made up to 31 March 2021 (14 pages) |
15 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
15 February 2022 | Secretary's details changed for Elliot Pine on 1 February 2022 (1 page) |
18 November 2021 | Registration of charge 007405550022, created on 5 November 2021 (38 pages) |
17 November 2021 | Registration of charge 007405550021, created on 5 November 2021 (40 pages) |
20 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
23 June 2020 | Satisfaction of charge 16 in full (1 page) |
23 April 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
13 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
5 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
7 March 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
24 November 2016 | Termination of appointment of Livia Fisher as a director on 6 March 2016 (1 page) |
24 November 2016 | Termination of appointment of Livia Fisher as a director on 6 March 2016 (1 page) |
12 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
6 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
29 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
15 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
28 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
31 January 2014 | Satisfaction of charge 15 in full (4 pages) |
31 January 2014 | Satisfaction of charge 15 in full (4 pages) |
31 January 2014 | Satisfaction of charge 14 in full (4 pages) |
31 January 2014 | Satisfaction of charge 14 in full (4 pages) |
31 January 2014 | Satisfaction of charge 9 in full (4 pages) |
31 January 2014 | Satisfaction of charge 17 in full (4 pages) |
31 January 2014 | Satisfaction of charge 9 in full (4 pages) |
31 January 2014 | Satisfaction of charge 17 in full (4 pages) |
17 January 2014 | Registration of charge 007405550020 (32 pages) |
17 January 2014 | Registration of charge 007405550020 (32 pages) |
9 January 2014 | Registration of charge 007405550019 (43 pages) |
9 January 2014 | Registration of charge 007405550018 (33 pages) |
9 January 2014 | Registration of charge 007405550018 (33 pages) |
9 January 2014 | Registration of charge 007405550019 (43 pages) |
7 January 2014 | Satisfaction of charge 13 in full (4 pages) |
7 January 2014 | Satisfaction of charge 13 in full (4 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
21 December 2013 | Satisfaction of charge 3 in full (6 pages) |
21 December 2013 | Satisfaction of charge 12 in full (5 pages) |
21 December 2013 | Satisfaction of charge 3 in full (6 pages) |
21 December 2013 | Satisfaction of charge 12 in full (5 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
21 February 2012 | Termination of appointment of Frederick Fisher as a director (1 page) |
21 February 2012 | Termination of appointment of Frederick Fisher as a director (1 page) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Director's details changed for Mrs Roslyn Susanne Pine on 1 April 2011 (2 pages) |
21 February 2012 | Director's details changed for Mrs Roslyn Susanne Pine on 1 April 2011 (2 pages) |
21 February 2012 | Director's details changed for Mrs Roslyn Susanne Pine on 1 April 2011 (2 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (11 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (11 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
31 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (12 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (12 pages) |
29 March 2010 | Director's details changed for Frederick Fisher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Livia Fisher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Frederick Fisher on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Livia Fisher on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Frederick Fisher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mrs Roslyn Susanne Pine on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Livia Fisher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mrs Roslyn Susanne Pine on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mrs Roslyn Susanne Pine on 1 October 2009 (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
9 December 2009 | Auditors resignation (1 page) |
9 December 2009 | Auditors resignation (1 page) |
30 November 2009 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 30 November 2009 (2 pages) |
30 November 2009 | Appointment of Elliot Pine as a secretary (3 pages) |
30 November 2009 | Appointment of Elliot Pine as a secretary (3 pages) |
30 November 2009 | Termination of appointment of Livia Fisher as a secretary (2 pages) |
30 November 2009 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 30 November 2009 (2 pages) |
30 November 2009 | Termination of appointment of Livia Fisher as a secretary (2 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
1 July 2009 | Full accounts made up to 31 March 2008 (16 pages) |
1 July 2009 | Full accounts made up to 31 March 2008 (16 pages) |
26 June 2009 | Auditor's resignation (1 page) |
26 June 2009 | Auditor's resignation (1 page) |
23 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
1 August 2008 | Full accounts made up to 31 March 2007 (19 pages) |
1 August 2008 | Full accounts made up to 31 March 2007 (19 pages) |
29 May 2008 | Return made up to 12/02/08; full list of members (5 pages) |
29 May 2008 | Return made up to 12/02/08; full list of members (5 pages) |
2 April 2008 | Full accounts made up to 31 March 2006 (17 pages) |
2 April 2008 | Full accounts made up to 31 March 2006 (17 pages) |
29 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
29 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
21 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
25 May 2005 | Return made up to 12/02/05; full list of members (3 pages) |
25 May 2005 | Return made up to 12/02/05; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
25 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
12 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
25 June 2002 | Full accounts made up to 31 March 2001 (14 pages) |
25 June 2002 | Full accounts made up to 31 March 2001 (14 pages) |
6 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (15 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (15 pages) |
6 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
18 April 2000 | Full accounts made up to 31 March 1999 (15 pages) |
18 April 2000 | Full accounts made up to 31 March 1999 (15 pages) |
8 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
8 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
23 February 1999 | Return made up to 12/02/99; full list of members (7 pages) |
23 February 1999 | Return made up to 12/02/99; full list of members (7 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (14 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (14 pages) |
5 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
5 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
27 March 1996 | Full accounts made up to 31 March 1995 (13 pages) |
27 March 1996 | Full accounts made up to 31 March 1995 (13 pages) |
28 February 1996 | Return made up to 12/02/96; full list of members (7 pages) |
28 February 1996 | Return made up to 12/02/96; full list of members (7 pages) |
21 February 1996 | Director's particulars changed (1 page) |
21 February 1996 | Director's particulars changed (1 page) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
22 February 1994 | Particulars of mortgage/charge (8 pages) |
22 February 1994 | Particulars of mortgage/charge (8 pages) |
22 February 1994 | Particulars of mortgage/charge (8 pages) |
22 February 1994 | Particulars of mortgage/charge (8 pages) |
13 November 1990 | Registered office changed on 13/11/90 from: acre house 69/76 long acre london WC2E 9JH (1 page) |
13 November 1990 | Registered office changed on 13/11/90 from: acre house 69/76 long acre london WC2E 9JH (1 page) |
5 October 1987 | Return made up to 24/08/87; full list of members (4 pages) |
17 July 1986 | Return made up to 19/06/86; full list of members (4 pages) |
24 April 1973 | Company name changed\certificate issued on 24/04/73 (2 pages) |
24 April 1973 | Company name changed\certificate issued on 24/04/73 (2 pages) |
12 November 1962 | Incorporation (26 pages) |
12 November 1962 | Incorporation (26 pages) |