Manchester
M3 2PJ
Secretary Name | Rachel Anne Colam |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2009(31 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mr Andrew Charles Pillar |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2019(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mr Lewis Gordon Colam |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2019(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Director Name | Frank Frederick Colam |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | Mill Cottage 34 Walkhampton Road Horrabridge Yelverton Devon PL20 7SZ |
Secretary Name | Mr Johannus Jacobus Colam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isca Courtwood Newton Ferrers Devon PL8 1BW |
Secretary Name | Jacqueline Clare Mustard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 August 1998) |
Role | Interior Designer |
Correspondence Address | Isca Courtwood Newton Ferrers Plymouth Devon |
Secretary Name | Alan David Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(20 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | 28 Berrybrook Meadow Exminster Devon EX6 8UA |
Director Name | Mr Nicholas Garraway |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(36 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 04 June 2014) |
Role | Fleet Manager |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Website | interfish.com |
---|
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
17.1k at £1 | Johannus Jacobus Colam 60.00% Ordinary |
---|---|
11.4k at £1 | Trustees Of Jan Colam 1997 Childrens Trust 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £80,426,026 |
Gross Profit | £27,920,590 |
Net Worth | -£8,281,687 |
Cash | £2,044,561 |
Current Liabilities | £26,239,901 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
22 August 2002 | Delivered on: 29 August 2002 Satisfied on: 20 January 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Multivac R570CD machine s/n 2646; afos AK6/180 smoking kiln s/n 501884; grenco 2 x 35 kw air cooled units and 2 x 2 kw air cooled units s/n's st 24002 01 and ST24002 02 (for full details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
---|---|
12 February 1998 | Delivered on: 18 February 1998 Satisfied on: 20 January 2012 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: L/H property k/a car park at cattedown road cattedown plymouth devon t/no: DN354959. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 February 1998 | Delivered on: 18 February 1998 Satisfied on: 20 January 2012 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: F/H property k/a factory premises at unit k wallsend industrial estate cattedown wharves plymouth devon t/no: DN167299. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 January 1998 | Delivered on: 20 January 1998 Satisfied on: 20 January 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 June 1992 | Delivered on: 25 June 1992 Satisfied on: 8 April 1998 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
15 September 1984 | Delivered on: 29 September 1984 Satisfied on: 20 June 1998 Persons entitled: Lloyds 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 l/h wallsend industrial estate at cattedown rd plymouth tn: dn 127248 (part). Fully Satisfied |
20 January 1981 | Delivered on: 21 January 1981 Satisfied on: 8 April 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or hereafter standing to the credit of a designated account with lloyds bank limited & all interest of the company therein & all interest (if any) now due or henceforth to become due in respect thereof. Fully Satisfied |
14 November 1980 | Delivered on: 21 November 1980 Satisfied on: 8 April 1998 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity & charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity. Particulars: £15.000 standing in or to be credited to a designated account with lloyds bank limited & all interest now due & henceforth to become due in respect thereof & so that charge shall be a fixed charge. Fully Satisfied |
27 May 2014 | Delivered on: 11 June 2014 Satisfied on: 30 July 2014 Persons entitled: Tartan Two Limited Classification: A registered charge Particulars: None. Fully Satisfied |
2 May 2014 | Delivered on: 15 May 2014 Satisfied on: 30 July 2014 Persons entitled: Tartan Two Limited Classification: A registered charge Particulars: None. Fully Satisfied |
15 February 2006 | Delivered on: 22 February 2006 Satisfied on: 20 January 2012 Persons entitled: National Westminster Bank 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. Fully Satisfied |
6 November 1980 | Delivered on: 10 November 1980 Satisfied on: 17 April 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill, book debts uncalled capital, stocks shares and other securities with all buildings & fixtures fixed plant and machinery. Fully Satisfied |
20 July 2021 | Delivered on: 26 July 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 January 2014 | Delivered on: 10 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 December 2011 | Delivered on: 23 December 2011 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the chargors or any of them to the any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 October 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
---|---|
3 February 2023 | Satisfaction of charge 11 in full (1 page) |
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
27 September 2022 | Group of companies' accounts made up to 31 December 2021 (34 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
1 October 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
26 July 2021 | Registration of charge 013342600015, created on 20 July 2021 (8 pages) |
11 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
13 November 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
5 November 2020 | Group of companies' accounts made up to 31 January 2020 (33 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
7 February 2020 | Director's details changed for Mr Lewis Colam on 16 October 2019 (2 pages) |
31 October 2019 | Group of companies' accounts made up to 31 January 2019 (33 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
18 January 2019 | Resolutions
|
16 January 2019 | Appointment of Mr Andrew Charles Pillar as a director on 11 January 2019 (2 pages) |
16 January 2019 | Appointment of Mr Lewis Colam as a director on 11 January 2019 (2 pages) |
5 November 2018 | Group of companies' accounts made up to 31 January 2018 (34 pages) |
6 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 February 2018 | Cessation of Interfish Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
26 February 2018 | Notification of Johannus Jacobus Colam as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Change of details for Interfish Holdings Limited as a person with significant control on 15 January 2018 (2 pages) |
3 November 2017 | Group of companies' accounts made up to 31 January 2017 (33 pages) |
3 November 2017 | Group of companies' accounts made up to 31 January 2017 (33 pages) |
24 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (34 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (34 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
11 November 2015 | Group of companies' accounts made up to 31 January 2015 (30 pages) |
11 November 2015 | Group of companies' accounts made up to 31 January 2015 (30 pages) |
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
6 November 2014 | Group of companies' accounts made up to 31 January 2014 (29 pages) |
6 November 2014 | Group of companies' accounts made up to 31 January 2014 (29 pages) |
30 July 2014 | Satisfaction of charge 013342600014 in full (4 pages) |
30 July 2014 | Satisfaction of charge 013342600013 in full (4 pages) |
30 July 2014 | Satisfaction of charge 013342600014 in full (4 pages) |
30 July 2014 | Satisfaction of charge 013342600013 in full (4 pages) |
11 June 2014 | Registration of charge 013342600014 (17 pages) |
11 June 2014 | Registration of charge 013342600014 (17 pages) |
5 June 2014 | Termination of appointment of Nicholas Garraway as a director (1 page) |
5 June 2014 | Termination of appointment of Nicholas Garraway as a director (1 page) |
15 May 2014 | Registration of charge 013342600013 (18 pages) |
15 May 2014 | Registration of charge 013342600013 (18 pages) |
30 April 2014 | Appointment of Mr Nicholas Garraway as a director (2 pages) |
30 April 2014 | Appointment of Mr Nicholas Garraway as a director (2 pages) |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
10 January 2014 | Registration of charge 013342600012 (10 pages) |
10 January 2014 | Registration of charge 013342600012 (10 pages) |
6 November 2013 | Group of companies' accounts made up to 31 January 2013 (29 pages) |
6 November 2013 | Group of companies' accounts made up to 31 January 2013 (29 pages) |
6 March 2013 | Secretary's details changed for Rachel Anne Colam on 31 January 2013 (2 pages) |
6 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Mr Johannus Jacobus Colam on 31 January 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Johannus Jacobus Colam on 31 January 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Rachel Anne Colam on 31 January 2013 (2 pages) |
6 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Group of companies' accounts made up to 31 January 2012 (29 pages) |
2 November 2012 | Group of companies' accounts made up to 31 January 2012 (29 pages) |
15 February 2012 | Registered office address changed from Deptford Chambers 60-66 North Hill Plymouth PL4 8EP on 15 February 2012 (1 page) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Registered office address changed from Deptford Chambers 60-66 North Hill Plymouth PL4 8EP on 15 February 2012 (1 page) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 11 (24 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 11 (24 pages) |
1 December 2011 | Group of companies' accounts made up to 31 January 2011 (29 pages) |
1 December 2011 | Group of companies' accounts made up to 31 January 2011 (29 pages) |
23 March 2011 | Group of companies' accounts made up to 31 January 2010 (29 pages) |
23 March 2011 | Group of companies' accounts made up to 31 January 2010 (29 pages) |
9 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
11 March 2010 | Group of companies' accounts made up to 31 January 2009 (29 pages) |
11 March 2010 | Group of companies' accounts made up to 31 January 2009 (29 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Secretary appointed rachel anne colam (2 pages) |
23 September 2009 | Appointment terminated secretary alan bartlett (1 page) |
23 September 2009 | Secretary appointed rachel anne colam (2 pages) |
23 September 2009 | Appointment terminated secretary alan bartlett (1 page) |
11 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
11 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
24 February 2009 | Group of companies' accounts made up to 31 January 2008 (28 pages) |
24 February 2009 | Group of companies' accounts made up to 31 January 2008 (28 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
27 November 2007 | Group of companies' accounts made up to 31 January 2007 (29 pages) |
27 November 2007 | Group of companies' accounts made up to 31 January 2007 (29 pages) |
9 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 December 2006 | Group of companies' accounts made up to 31 January 2006 (28 pages) |
6 December 2006 | Group of companies' accounts made up to 31 January 2006 (28 pages) |
4 July 2006 | Return made up to 31/01/06; full list of members (2 pages) |
4 July 2006 | Return made up to 31/01/06; full list of members (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page) |
15 March 2006 | Memorandum and Articles of Association (9 pages) |
15 March 2006 | Memorandum and Articles of Association (9 pages) |
23 February 2006 | Resolutions
|
23 February 2006 | Resolutions
|
22 February 2006 | Particulars of mortgage/charge (7 pages) |
22 February 2006 | Particulars of mortgage/charge (7 pages) |
1 February 2006 | Group of companies' accounts made up to 31 January 2005 (28 pages) |
1 February 2006 | Group of companies' accounts made up to 31 January 2005 (28 pages) |
16 August 2005 | Group of companies' accounts made up to 31 January 2004 (28 pages) |
16 August 2005 | Group of companies' accounts made up to 31 January 2004 (28 pages) |
12 August 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
12 August 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
4 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
4 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
14 October 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
14 October 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
5 October 2004 | Group of companies' accounts made up to 31 January 2003 (28 pages) |
5 October 2004 | Group of companies' accounts made up to 31 January 2003 (28 pages) |
28 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
28 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
15 January 2004 | Group of companies' accounts made up to 31 January 2002 (28 pages) |
15 January 2004 | Group of companies' accounts made up to 31 January 2002 (28 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: wallsend industrial estate cattedown road plymouth PL4 0RW (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: wallsend industrial estate cattedown road plymouth PL4 0RW (1 page) |
22 March 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
22 March 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
14 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
4 February 2003 | Group of companies' accounts made up to 31 January 2001 (27 pages) |
4 February 2003 | Group of companies' accounts made up to 31 January 2001 (27 pages) |
19 November 2002 | Delivery ext'd 3 mth 31/01/02 (2 pages) |
19 November 2002 | Delivery ext'd 3 mth 31/01/02 (2 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Group of companies' accounts made up to 31 January 2000 (27 pages) |
1 August 2002 | Group of companies' accounts made up to 31 January 2000 (27 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members
|
7 February 2002 | Return made up to 31/01/02; full list of members
|
29 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
29 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
1 March 2001 | Return made up to 31/01/01; full list of members
|
1 March 2001 | Return made up to 31/01/01; full list of members
|
25 October 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
25 October 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
4 March 2000 | Full group accounts made up to 31 January 1999 (31 pages) |
4 March 2000 | Full group accounts made up to 31 January 1999 (31 pages) |
28 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
28 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
3 December 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
3 December 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
3 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
3 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
1 December 1998 | Full group accounts made up to 31 January 1998 (30 pages) |
1 December 1998 | Full group accounts made up to 31 January 1998 (30 pages) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
3 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (23 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (23 pages) |
28 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
28 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
11 February 1997 | Full accounts made up to 31 January 1996 (21 pages) |
11 February 1997 | Full accounts made up to 31 January 1996 (21 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (20 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 September 1993 | Resolutions
|
16 September 1993 | Resolutions
|
22 June 1988 | Full group accounts made up to 31 January 1987 (14 pages) |
22 June 1988 | Full group accounts made up to 31 January 1987 (14 pages) |
22 June 1988 | Full group accounts made up to 31 January 1987 (14 pages) |
8 October 1987 | Return made up to 08/07/86; full list of members (5 pages) |
8 October 1987 | Return made up to 08/07/86; full list of members (5 pages) |
10 June 1986 | Group of companies' accounts made up to 31 January 1985 (16 pages) |
10 June 1986 | Group of companies' accounts made up to 31 January 1985 (16 pages) |
17 October 1977 | Certificate of incorporation (1 page) |
17 October 1977 | Certificate of incorporation (1 page) |