Company NameZaman Trustee Corporation Limited
DirectorRehan Zaman
Company StatusActive
Company Number02855799
CategoryPrivate Limited Company
Incorporation Date22 September 1993(30 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rehan Zaman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Elm Road
Didsbury
Manchester
M20 6XB
Director NameDiane Zaman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(3 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 13 November 2000)
RoleCompany Director
Correspondence Address121 Manor Road
Darwen
Lancashire
BB3 2SN
Director NameMs Dina Zaman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(3 weeks, 1 day after company formation)
Appointment Duration25 years, 10 months (resigned 23 August 2019)
RoleMedical Director
Country of ResidenceEngland
Correspondence Address10 Trafalgar Place
Palatine Road
Manchester
Lancashire
M20 3TF
Secretary NameDr Ahmed Zaman
NationalityBritish
StatusResigned
Appointed14 October 1993(3 weeks, 1 day after company formation)
Appointment Duration25 years, 10 months (resigned 23 August 2019)
RoleCompany Director
Correspondence Address9 Elm Road
Didsbury
Manchester
M20 6XB
Director NameMiss Mariam Surifun Zaman
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 3 months after company formation)
Appointment Duration20 years, 7 months (resigned 23 August 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address78 Southgate Road
De Beauvoir Town
London
N1 3JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Elm Road
Didsbury
Manchester
M20 6XB
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

333 at £1Dina Zaman
33.33%
Ordinary
333 at £1Mariam Surifun Zaman
33.33%
Ordinary
333 at £1Rehan Zaman
33.33%
Ordinary

Financials

Year2014
Net Worth£1,229,392
Cash£20,891
Current Liabilities£653,113

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

5 June 2001Delivered on: 11 June 2001
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.
Outstanding
10 October 2000Delivered on: 25 October 2000
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: 16 northern grove didsbury LA39366. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
18 April 2000Delivered on: 27 April 2000
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: All that property k/a f/h property being 9 preston new road.t/no.LA331570;l/h property being 48 richmond park,darwen.t/no.LA640747.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
21 December 1999Delivered on: 29 December 1999
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: 6 and 6A central parade station road harrow middlesex 61 high street harlesden london NW10 and 510 high road tottenham london N17. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
21 December 1999Delivered on: 29 December 1999
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: 6 and 6A central parade station road harrow middlesex 61 high street harlesden london NW10 and 510 high road tottenham london N17. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 May 1998Delivered on: 6 May 1998
Persons entitled: Midland 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: 108 ford road upton wirral merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 December 1997Delivered on: 30 December 1997
Persons entitled: The 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 under the terms of this legal charge.
Particulars: 78 lupus street in the city of westminster greater london. By way of fixed charge the goodwill and plant machinery; by way of floating charge all unattached plant machinery chattels and goods.. See the mortgage charge document for full details.
Outstanding
16 January 1995Delivered on: 26 January 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: 9 preston new road,blackburn,lancashire.t/no.LA331570.
Outstanding
18 November 2009Delivered on: 28 November 2009
Persons entitled: National Westminster 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: Flat 5, 28 lupus street, london.
Outstanding
26 August 2005Delivered on: 8 September 2005
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: 8 cobden villas oldfield avenue darwen lancashire t/n LA843205,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
2 August 2005Delivered on: 6 August 2005
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: 46 beech road chorlton elm hardy manchester t/n LA131800. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
8 March 2004Delivered on: 24 March 2004
Persons entitled: National Westminster 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: Flat b 78 lupus street pimlico,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 2001Delivered on: 4 January 2002
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: By way of legal mortgage the leasehold property k/a flat 1 28 lupus street in the city of westminster t/n NGL222995. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
12 June 2001Delivered on: 18 June 2001
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: Flat 5, 28 lupas street pimlico london.
Outstanding
28 January 1994Delivered on: 10 February 1994
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: 48 richmond park darwen lancashire t/no LA640747.
Outstanding

Filing History

4 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
20 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
29 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 March 2022Change of details for Zinc Real Estate Ltd as a person with significant control on 23 August 2019 (2 pages)
6 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
29 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
2 October 2019Cessation of Mariam Surifun Zaman as a person with significant control on 23 August 2019 (1 page)
2 October 2019Termination of appointment of Dina Zaman as a director on 23 August 2019 (1 page)
2 October 2019Notification of Zinc Real Estate Ltd as a person with significant control on 23 August 2019 (2 pages)
2 October 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
2 October 2019Cessation of Dina Zaman as a person with significant control on 23 August 2019 (1 page)
2 October 2019Termination of appointment of Ahmed Zaman as a secretary on 23 August 2019 (1 page)
2 October 2019Termination of appointment of Mariam Surifun Zaman as a director on 23 August 2019 (1 page)
2 October 2019Cessation of Rehan Zaman as a person with significant control on 23 August 2019 (1 page)
19 August 2019Director's details changed for Miss Mariam Surifun Zaman on 16 August 2019 (2 pages)
16 August 2019Change of details for Miss Mariam Surifun Zaman as a person with significant control on 16 August 2019 (2 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 June 2018Director's details changed for Mr Rehan Zaman on 18 April 2018 (2 pages)
6 June 2018Change of details for Mr Rehan Zaman as a person with significant control on 18 April 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
28 September 2017Change of details for Miss Mariam Surifun Zaman as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Change of details for Mr Rehan Zaman as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Change of details for Mr Rehan Zaman as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Change of details for Ms Dina Zaman as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Change of details for Miss Mariam Surifun Zaman as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Change of details for Ms Dina Zaman as a person with significant control on 6 April 2016 (2 pages)
18 April 2017Registered office address changed from 9 Northen Grove Manchester M20 2NL England to 9 Elm Road Didsbury Manchester M20 6XB on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 9 Northen Grove Manchester M20 2NL England to 9 Elm Road Didsbury Manchester M20 6XB on 18 April 2017 (1 page)
18 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
22 September 2016Registered office address changed from 8 Cobden Villas Oldfield Avenue Darwen Lancashire BB3 1QY to 9 Northen Grove Manchester M20 2NL on 22 September 2016 (1 page)
22 September 2016Secretary's details changed for Doctor Ahmed Zaman on 16 September 2016 (1 page)
22 September 2016Registered office address changed from 8 Cobden Villas Oldfield Avenue Darwen Lancashire BB3 1QY to 9 Northen Grove Manchester M20 2NL on 22 September 2016 (1 page)
22 September 2016Secretary's details changed for Doctor Ahmed Zaman on 16 September 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 999
(6 pages)
5 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 999
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 999
(6 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 999
(6 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 999
(6 pages)
2 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 999
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
4 October 2012Director's details changed for Miss Mariam Surifun Zaman on 4 October 2012 (2 pages)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
4 October 2012Director's details changed for Miss Mariam Surifun Zaman on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Miss Mariam Surifun Zaman on 4 October 2012 (2 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2010Director's details changed for Dina Zaman on 22 September 2010 (2 pages)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Rehan Zaman on 22 September 2010 (2 pages)
29 September 2010Director's details changed for Dina Zaman on 22 September 2010 (2 pages)
29 September 2010Director's details changed for Miss Mariam Surifun Zaman on 22 September 2010 (2 pages)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Miss Mariam Surifun Zaman on 22 September 2010 (2 pages)
29 September 2010Director's details changed for Rehan Zaman on 22 September 2010 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 December 2008Return made up to 22/09/08; full list of members (4 pages)
2 December 2008Return made up to 22/09/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2007Return made up to 22/09/07; full list of members (3 pages)
2 October 2007Return made up to 22/09/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 October 2006Return made up to 22/09/06; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Return made up to 22/09/06; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 October 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 October 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 September 2005Registered office changed on 22/09/05 from: 48 richmond park darwen lancashire BB3 0JX (1 page)
22 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 September 2005Registered office changed on 22/09/05 from: 48 richmond park darwen lancashire BB3 0JX (1 page)
22 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 September 2005Particulars of mortgage/charge (4 pages)
8 September 2005Particulars of mortgage/charge (4 pages)
6 August 2005Particulars of mortgage/charge (4 pages)
6 August 2005Particulars of mortgage/charge (4 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
5 November 2003Amended accounts made up to 31 December 2002 (6 pages)
5 November 2003Amended accounts made up to 31 December 2002 (6 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2002Particulars of mortgage/charge (4 pages)
4 January 2002Particulars of mortgage/charge (4 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2001Particulars of mortgage/charge (3 pages)
18 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
29 September 2000Return made up to 22/09/00; full list of members (8 pages)
29 September 2000Return made up to 22/09/00; full list of members (8 pages)
25 May 2000Return made up to 22/09/99; full list of members; amend (8 pages)
25 May 2000Particulars of contract relating to shares (3 pages)
25 May 2000Particulars of contract relating to shares (3 pages)
25 May 2000Return made up to 22/09/99; full list of members; amend (8 pages)
25 May 2000Ad 07/03/00--------- £ si 996@1=996 £ ic 2/998 (2 pages)
25 May 2000Ad 07/03/00--------- £ si 996@1=996 £ ic 2/998 (2 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Ad 06/03/00--------- £ si 1@1=1 £ ic 50/51 (2 pages)
12 April 2000Ad 06/03/00--------- £ si 1@1=1 £ ic 50/51 (2 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
29 November 1999Return made up to 22/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Return made up to 22/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
5 January 1999Return made up to 22/09/98; no change of members (4 pages)
5 January 1999Return made up to 22/09/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (4 pages)
30 December 1997Particulars of mortgage/charge (4 pages)
26 November 1997Return made up to 22/09/97; full list of members (6 pages)
26 November 1997Return made up to 22/09/97; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 October 1996Return made up to 22/09/96; no change of members (4 pages)
17 October 1996Return made up to 22/09/96; no change of members (4 pages)
19 October 1995Return made up to 22/09/95; no change of members
  • 363(287) ‐ Registered office changed on 19/10/95
(4 pages)
19 October 1995Return made up to 22/09/95; no change of members
  • 363(287) ‐ Registered office changed on 19/10/95
(4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
2 December 1993Memorandum and Articles of Association (8 pages)
2 December 1993Memorandum and Articles of Association (8 pages)
26 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 September 1993Incorporation (9 pages)
22 September 1993Incorporation (9 pages)