Company NameDyson Properties Limited
Company StatusActive
Company Number00643068
CategoryPrivate Limited Company
Incorporation Date26 November 1959(64 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Alan Dyson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(31 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPreston House 136 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JB
Secretary NameMr Robert Alan Dyson
NationalityBritish
StatusCurrent
Appointed31 January 1991(31 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPreston House 136 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JB
Director NameMr Nicholas Mark Dyson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2000(41 years after company formation)
Appointment Duration23 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameLady Jacqueline Carmel Dyson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2005(45 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Main Avenue
Northwood
Middlesex
HA6 2LQ
Director NameGisella Elizabeth Dyson
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(31 years, 2 months after company formation)
Appointment Duration13 years, 12 months (resigned 24 January 2005)
RoleCompany Director
Correspondence AddressC/O Preston House
136 Main Street
Shadwell
Leeds
LS17 8JB
Director NameLord John Anthony Dyson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(31 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 November 1999)
RoleHigh Court Judge
Country of ResidenceEngland
Correspondence Address32 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2LQ

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

337 at £1Alexandra Jacqueline Serr
6.74%
Ordinary B
337 at £1Andrew Simon Dyson
6.74%
Ordinary B
336 at £1Nicholas Mark Dyson
6.72%
Ordinary B
1.5k at £1Lord John Anthony Dyson
29.80%
Ordinary A
1.5k at £1Robert Alan Dyson
29.80%
Ordinary A
505 at £1Michelle Sarah Hall
10.10%
Ordinary B
505 at £1Steven Lewis Dyson
10.10%
Ordinary B

Financials

Year2014
Net Worth£11,968,732
Cash£175,726
Current Liabilities£1,539,592

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

1 November 1993Delivered on: 17 November 1993
Satisfied on: 14 September 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: 91 high street cheadle manchester greater manchester t/n-GM368114.
Fully Satisfied
1 November 1993Delivered on: 17 November 1993
Satisfied on: 10 September 2005
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: 26 high street cheadle manchester greater manchester t/n-GM190338.
Fully Satisfied
1 November 1993Delivered on: 17 November 1993
Satisfied on: 10 September 2005
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: 725 wilmslow road didsbury manchester greater manchester t/n-LA40534.
Fully Satisfied
1 November 1993Delivered on: 4 November 1993
Satisfied on: 10 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and/or sandown property company (liverpool) limited to the chargee on any account whatsoever.
Particulars: 8/10 ack lane east bramhall stockport cheshire. See the mortgage charge document for full details.
Fully Satisfied
6 September 1993Delivered on: 21 September 1993
Satisfied on: 10 September 2005
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: 34/36 bingley road saltaire shipley west yorkshire.
Fully Satisfied
6 September 1993Delivered on: 21 September 1993
Satisfied on: 8 March 2003
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. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 March 1990Delivered on: 2 April 1990
Satisfied on: 27 January 1998
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: 8,9,10,11 & 12 montpellier parade, harrogate, north yorkshire.
Fully Satisfied
4 August 1989Delivered on: 14 August 1989
Satisfied on: 10 September 2005
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: 7 old market place, ripon, north yorkshire title no nyk 66357.
Fully Satisfied
7 March 2003Delivered on: 13 March 2003
Satisfied on: 4 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 23 albion place leeds.
Fully Satisfied
28 January 1998Delivered on: 10 February 1998
Satisfied on: 10 September 2005
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: 31/33 high street nantwich cheshire.
Fully Satisfied
19 September 1997Delivered on: 25 September 1997
Satisfied on: 10 September 2005
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: Units 1,2,3,6 & 7 hookstone centre hookstone chase harrogate north yorkshire t/n NYK138097,NYK148573,NYK138095.
Fully Satisfied
14 March 1990Delivered on: 4 April 1990
Satisfied on: 10 September 2005
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: 3,3A,5,7, & 9 austhorpe road and 1 tranquility cross gates, leeds, west yorkshire.
Fully Satisfied
25 November 2016Delivered on: 7 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Engineer park, sandycroft, deeside, CH5 2QD; registered at land registry under title number WA695594.
Outstanding
2 April 2015Delivered on: 7 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Ashley industrial estate, wakefield road, ossett, wakefield, WF5 9JD and registered at land registry under title numbers WYK171195 and WYK257886.
Outstanding
2 April 2015Delivered on: 7 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Amber trading centre, artic way, nottingham, NG16 2HX and registered at land registry under title numbers NT124368, NT120915 and NT152172.
Outstanding
5 March 2003Delivered on: 14 March 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

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. See the mortgage charge document for full details.
Outstanding
7 March 2003Delivered on: 13 March 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Hookstone centre hookstone chase harrogate north yorkshire.
Outstanding
7 March 2003Delivered on: 13 March 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 15-19 market square bolton.
Outstanding
7 March 2003Delivered on: 13 March 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Dixons car clinic shaw street & clarence street hull.
Outstanding

Filing History

18 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 July 2023Appointment of Mrs Alexandra Jacqueline Serr as a director on 7 June 2023 (2 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
2 February 2022Accounts for a small company made up to 31 March 2021 (8 pages)
12 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
4 January 2021Accounts for a small company made up to 31 March 2020 (8 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
15 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
30 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 December 2016Registration of charge 006430680019, created on 25 November 2016 (15 pages)
7 December 2016Registration of charge 006430680019, created on 25 November 2016 (15 pages)
30 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
30 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,000
(7 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,000
(7 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 April 2015Registration of charge 006430680017, created on 2 April 2015 (16 pages)
7 April 2015Registration of charge 006430680017, created on 2 April 2015 (16 pages)
7 April 2015Registration of charge 006430680018, created on 2 April 2015 (16 pages)
7 April 2015Registration of charge 006430680018, created on 2 April 2015 (16 pages)
7 April 2015Registration of charge 006430680017, created on 2 April 2015 (16 pages)
7 April 2015Registration of charge 006430680018, created on 2 April 2015 (16 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5,000
(7 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5,000
(7 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 August 2014Satisfaction of charge 15 in full (4 pages)
4 August 2014Satisfaction of charge 15 in full (4 pages)
3 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,000
(7 pages)
3 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,000
(7 pages)
9 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
26 April 2013Director's details changed for Nicholas Mark Dyson on 1 January 2013 (2 pages)
26 April 2013Director's details changed for Nicholas Mark Dyson on 1 January 2013 (2 pages)
26 April 2013Director's details changed for Nicholas Mark Dyson on 1 January 2013 (2 pages)
1 March 2013Director's details changed for Nicholas Mark Dyson on 31 January 2012 (2 pages)
1 March 2013Director's details changed for Nicholas Mark Dyson on 31 January 2012 (2 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
24 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
10 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 February 2010Director's details changed for Robert Alan Dyson on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Lady Jacqueline Dyson on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Lady Jacqueline Dyson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Robert Alan Dyson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Nicholas Mark Dyson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Nicholas Mark Dyson on 10 February 2010 (2 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 31/01/09; full list of members (6 pages)
26 March 2009Return made up to 31/01/09; full list of members (6 pages)
28 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
28 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 31/01/08; no change of members (7 pages)
15 February 2008Return made up to 31/01/08; no change of members (7 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
16 March 2007Memorandum and Articles of Association (14 pages)
16 March 2007Memorandum and Articles of Association (14 pages)
11 March 2007Resolutions
  • RES13 ‐ Payment of dividends 18/09/06
(1 page)
11 March 2007Resolutions
  • RES13 ‐ Payment of dividends 18/09/06
(1 page)
22 February 2007Return made up to 31/01/07; full list of members (9 pages)
22 February 2007Return made up to 31/01/07; full list of members (9 pages)
22 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2007Nc inc already adjusted 20/12/06 (1 page)
12 January 2007Nc inc already adjusted 20/12/06 (1 page)
12 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 July 2006Registered office changed on 07/07/06 from: brown butler yorkshire bank chambers infirmary street leeds LS1 2JT (1 page)
7 July 2006Registered office changed on 07/07/06 from: brown butler yorkshire bank chambers infirmary street leeds LS1 2JT (1 page)
22 February 2006Return made up to 31/01/06; full list of members (11 pages)
22 February 2006Return made up to 31/01/06; full list of members (11 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2005Director resigned (1 page)
21 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
17 February 2004Return made up to 31/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2004Return made up to 31/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 March 2003Particulars of mortgage/charge (7 pages)
14 March 2003Particulars of mortgage/charge (7 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Declaration of satisfaction of mortgage/charge (1 page)
8 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2002Return made up to 31/01/02; full list of members (11 pages)
4 February 2002Return made up to 31/01/02; full list of members (11 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/01
(11 pages)
2 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/01
(11 pages)
28 December 2000Memorandum and Articles of Association (12 pages)
28 December 2000Memorandum and Articles of Association (12 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
27 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
7 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
28 April 1999Return made up to 31/01/95; no change of members; amend (6 pages)
28 April 1999Return made up to 31/01/97; full list of members; amend (7 pages)
28 April 1999Return made up to 31/01/94; full list of members; amend (7 pages)
28 April 1999Return made up to 31/01/94; full list of members; amend (7 pages)
28 April 1999Return made up to 31/01/96; no change of members; amend (6 pages)
28 April 1999Return made up to 31/01/99; no change of members; amend (6 pages)
28 April 1999Return made up to 31/01/99; no change of members; amend (6 pages)
28 April 1999Return made up to 31/01/95; no change of members; amend (6 pages)
28 April 1999Return made up to 31/01/96; no change of members; amend (6 pages)
28 April 1999Return made up to 31/01/98; full list of members; amend (7 pages)
28 April 1999Return made up to 31/01/97; full list of members; amend (7 pages)
28 April 1999Return made up to 31/01/98; full list of members; amend (7 pages)
27 April 1999Director's particulars changed (1 page)
27 April 1999Director's particulars changed (1 page)
5 February 1999Return made up to 31/01/99; no change of members (4 pages)
5 February 1999Return made up to 31/01/99; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
20 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
21 February 1997Return made up to 31/01/97; full list of members (6 pages)
21 February 1997Return made up to 31/01/97; full list of members (6 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Return made up to 31/01/96; no change of members (4 pages)
31 January 1996Return made up to 31/01/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
21 September 1993Particulars of mortgage/charge (3 pages)
21 September 1993Particulars of mortgage/charge (3 pages)
21 September 1993Particulars of mortgage/charge (3 pages)
21 September 1993Particulars of mortgage/charge (3 pages)
26 November 1959Incorporation (22 pages)