Company NameZipcrown Limited
DirectorsRichard James Michael Peak and Maxwell Rowland John Reeves
Company StatusActive
Company Number01311175
CategoryPrivate Limited Company
Incorporation Date28 April 1977(47 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard James Michael Peak
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(41 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColenso House Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr Maxwell Rowland John Reeves
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(41 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColenso House Monks Cross Drive
Huntington
York
YO32 9GZ
Secretary NameMr Richard James Michael Peak
StatusCurrent
Appointed26 June 2018(41 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressColenso House Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMerilyn Eva Rhodes
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address181 Route D'Arnaudin 40990
St Vincent De Paul
Landes
France
Director NameThomas James Rhodes
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address181 Route D'Arnaudin 40990
St Vincent De Paul
Landes
France
Secretary NameMerilyn Eva Rhodes
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address181 Route D'Arnaudin 40990
St Vincent De Paul
Landes
France
Director NameMr William John Graham Reeves
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(41 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColenso House Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMs Susan Ann Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(41 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColenso House Monks Cross Drive
Huntington
York
YO32 9GZ

Location

Registered AddressColenso House Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Shareholders

1 at £1Mr Thomas James Rhodes
50.00%
Ordinary
1 at £1Mrs Merilyn Eva Rhodes
50.00%
Ordinary

Financials

Year2014
Net Worth£2,196,954
Cash£87,465
Current Liabilities£142,027

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

23 January 1995Delivered on: 26 January 1995
Satisfied on: 22 September 1999
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 62/62A gillygate york north yorkshire t/no.NYK20082 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
23 January 1995Delivered on: 26 January 1995
Satisfied on: 22 September 1999
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 60/60A gillygate york north yorkshire t/no.NYK20156 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
1 May 1984Delivered on: 8 May 1984
Satisfied on: 27 June 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 23/25 gillygate, york N. yorks tn nyk 25832.
Fully Satisfied
8 August 1983Delivered on: 16 August 1983
Satisfied on: 27 June 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/Hold, 30 gillygate, york, north yorkshire title no nyk 21792.
Fully Satisfied
14 June 1982Delivered on: 23 June 1982
Satisfied on: 27 June 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: Freehold 62 gillygate, york norht yorkshire title number nyk 20082.
Fully Satisfied
14 June 1982Delivered on: 23 June 1982
Satisfied on: 27 June 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: Freehold, 66 gillygate, york north yorkshire title number nyk 18239.
Fully Satisfied
29 April 1982Delivered on: 12 May 1982
Satisfied on: 27 June 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/Hold, 60 gillygate, york, north yorkshire.
Fully Satisfied
20 May 1981Delivered on: 3 June 1981
Satisfied on: 27 June 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 58 gillygate york north yorkshire title no:- nyk 13878.
Fully Satisfied
23 July 1999Delivered on: 4 August 1999
Satisfied on: 30 November 2007
Persons entitled: Yorkshire 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: 23 and 25 gillygate york t/n NYK25832. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 July 1999Delivered on: 29 July 1999
Satisfied on: 16 February 2008
Persons entitled: Yorkshire 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
23 July 1999Delivered on: 29 July 1999
Satisfied on: 27 February 2010
Persons entitled: Yorkshire 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: 60 and 62 gillygate york and garage's and carpark behind t/nos: NYK20156, NYK20082 and NYK27803.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 July 1999Delivered on: 29 July 1999
Satisfied on: 27 February 2010
Persons entitled: Yorkshire 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: 66 and 68 gillygate york t/nos: NYK18239 and NYK9938.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 January 1995Delivered on: 26 January 1995
Satisfied on: 22 September 1999
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 January 1995Delivered on: 26 January 1995
Satisfied on: 22 September 1999
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 68 gillygate york north yorkshire t/no.NYK9938 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
23 January 1995Delivered on: 26 January 1995
Satisfied on: 22 September 1999
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 66 gillygate york north yorkshire t/no.NYK18239 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
1 September 1978Delivered on: 11 September 1978
Satisfied on: 27 June 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: 68 gillygate york.
Fully Satisfied
26 June 2018Delivered on: 28 June 2018
Persons entitled:
Ivel Business Consultancy LTD
Garry Kaye and Michael Kaye as Trustees of the White Rose Pension Scheme
Benjamin Graham Zoot Reeves
Adw Enterprises Limited

Classification: A registered charge
Outstanding
26 June 2018Delivered on: 28 June 2018
Persons entitled:
Ivel Business Consultancy LTD
Garry Kaye and Michael Kaye as Trustees of the White Rose Pension Scheme
Benjamin Graham Zoot Reeves
Adw Enterprises Limited
Ivel Business Consultancy LTD
Garry Kaye and Michael Kaye as Trustees of the White Rose Pension Fund
Benjamin Graham Zoot Reeves
Adw Enterprises Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as:. 60 gillygate, york, YO31 7EQ registered at the land registry with title number NYK20156;. 62 gillygate, york, YO31 7EQ registered at the land registry with title number NYK20082;. 66 gillygate, york, YO31 7EQ registered at the land registry with title number NYK18239;. 68 gillygate, york, YO31 7EQ registered at the land registry with title number NYK9938; and. Land lying to the east of gillygate, york YO31 73EQ registered at the land registry with title number NYK27803;. Together with whatever estate, right and interest the mortgagor has in the remainder of the land shown edged red on the attached plan.
Outstanding

Filing History

8 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
14 November 2022Termination of appointment of Susan Ann Jones as a director on 7 November 2022 (1 page)
3 November 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
9 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
11 January 2022Termination of appointment of William John Graham Reeves as a director on 11 January 2022 (1 page)
30 November 2021Director's details changed for Mr Maxwell Rowland John Reeves on 25 November 2021 (2 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
6 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
4 July 2018Notification of Helmsley Securities Limited as a person with significant control on 26 June 2018 (2 pages)
4 July 2018Cessation of Merilyn Eva Rhodes as a person with significant control on 26 June 2018 (1 page)
4 July 2018Registered office address changed from 54 Bootham York YO30 7XZ to Colenso House Monks Cross Drive Huntington York YO32 9GZ on 4 July 2018 (1 page)
4 July 2018Cessation of Thomas James Rhodes as a person with significant control on 26 June 2018 (1 page)
28 June 2018Appointment of Ms Susan Ann Jones as a director on 26 June 2018 (2 pages)
28 June 2018Termination of appointment of Merilyn Eva Rhodes as a director on 26 June 2018 (1 page)
28 June 2018Appointment of Mr Maxwell Rowland John Reeves as a director on 26 June 2018 (2 pages)
28 June 2018Appointment of Mr Richard James Michael Peak as a secretary on 26 June 2018 (2 pages)
28 June 2018Termination of appointment of Merilyn Eva Rhodes as a secretary on 26 June 2018 (1 page)
28 June 2018Termination of appointment of Thomas James Rhodes as a director on 26 June 2018 (1 page)
28 June 2018Registration of charge 013111750018, created on 26 June 2018 (25 pages)
28 June 2018Appointment of Mr William John Graham Reeves as a director on 26 June 2018 (2 pages)
28 June 2018Appointment of Mr Richard James Michael Peak as a director on 26 June 2018 (2 pages)
28 June 2018Registration of charge 013111750017, created on 26 June 2018 (23 pages)
13 June 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
1 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Merilyn Eva Rhodes on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Thomas James Rhodes on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Thomas James Rhodes on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Merilyn Eva Rhodes on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Thomas James Rhodes on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Merilyn Eva Rhodes on 1 November 2009 (2 pages)
5 August 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
5 August 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
23 July 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
23 July 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
12 September 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
19 December 2006Return made up to 30/11/06; full list of members (2 pages)
19 December 2006Return made up to 30/11/06; full list of members (2 pages)
18 October 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
18 October 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
2 December 2005Location of register of members (1 page)
2 December 2005Location of register of members (1 page)
2 December 2005Return made up to 30/11/05; full list of members (2 pages)
2 December 2005Return made up to 30/11/05; full list of members (2 pages)
25 October 2005Registered office changed on 25/10/05 from: sentinel house peasholme green york north yorkshire YO1 7PP (1 page)
25 October 2005Registered office changed on 25/10/05 from: sentinel house peasholme green york north yorkshire YO1 7PP (1 page)
7 September 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
7 September 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
16 December 2004Return made up to 30/11/04; full list of members (7 pages)
16 December 2004Return made up to 30/11/04; full list of members (7 pages)
14 October 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
14 October 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
30 December 2003Return made up to 30/11/03; full list of members (7 pages)
30 December 2003Return made up to 30/11/03; full list of members (7 pages)
28 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
28 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
7 December 2002Return made up to 30/11/02; full list of members (7 pages)
7 December 2002Return made up to 30/11/02; full list of members (7 pages)
8 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
8 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
5 February 2002Return made up to 30/11/01; full list of members (6 pages)
5 February 2002Return made up to 30/11/01; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
18 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
5 February 2001Full accounts made up to 31 May 2000 (11 pages)
5 February 2001Full accounts made up to 31 May 2000 (11 pages)
19 December 2000Registered office changed on 19/12/00 from: sentinel house peasholme green york YO1 7PP (1 page)
19 December 2000Registered office changed on 19/12/00 from: sentinel house peasholme green york YO1 7PP (1 page)
6 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/00
(6 pages)
6 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/00
(6 pages)
14 January 2000Return made up to 30/11/99; full list of members (6 pages)
14 January 2000Return made up to 30/11/99; full list of members (6 pages)
29 October 1999Full accounts made up to 31 May 1999 (9 pages)
29 October 1999Full accounts made up to 31 May 1999 (9 pages)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
10 March 1999Full accounts made up to 31 May 1998 (9 pages)
10 March 1999Full accounts made up to 31 May 1998 (9 pages)
17 February 1999Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 1999Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1998Return made up to 30/11/97; full list of members (6 pages)
7 January 1998Return made up to 30/11/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 May 1997 (9 pages)
3 November 1997Full accounts made up to 31 May 1997 (9 pages)
28 January 1997Full accounts made up to 31 May 1996 (10 pages)
28 January 1997Return made up to 30/11/96; no change of members (4 pages)
28 January 1997Return made up to 30/11/96; no change of members (4 pages)
28 January 1997Full accounts made up to 31 May 1996 (10 pages)
11 January 1996Return made up to 30/11/95; no change of members (4 pages)
11 January 1996Return made up to 30/11/95; no change of members (4 pages)
16 October 1995Accounts for a small company made up to 31 May 1995 (10 pages)
16 October 1995Accounts for a small company made up to 31 May 1995 (10 pages)
12 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)