Huntington
York
YO32 9GZ
Director Name | Mr Maxwell Rowland John Reeves |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colenso House Monks Cross Drive Huntington York YO32 9GZ |
Secretary Name | Mr Richard James Michael Peak |
---|---|
Status | Current |
Appointed | 26 June 2018(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Colenso House Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Merilyn Eva Rhodes |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 181 Route D'Arnaudin 40990 St Vincent De Paul Landes France |
Director Name | Thomas James Rhodes |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 181 Route D'Arnaudin 40990 St Vincent De Paul Landes France |
Secretary Name | Merilyn Eva Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 181 Route D'Arnaudin 40990 St Vincent De Paul Landes France |
Director Name | Mr William John Graham Reeves |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colenso House Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Ms Susan Ann Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colenso House Monks Cross Drive Huntington York YO32 9GZ |
Registered Address | Colenso House Monks Cross Drive Huntington York YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
1 at £1 | Mr Thomas James Rhodes 50.00% Ordinary |
---|---|
1 at £1 | Mrs Merilyn Eva Rhodes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,196,954 |
Cash | £87,465 |
Current Liabilities | £142,027 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
23 January 1995 | Delivered 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 1995 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1978 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 |
8 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
4 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
5 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
14 November 2022 | Termination of appointment of Susan Ann Jones as a director on 7 November 2022 (1 page) |
3 November 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
9 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
11 January 2022 | Termination of appointment of William John Graham Reeves as a director on 11 January 2022 (1 page) |
30 November 2021 | Director's details changed for Mr Maxwell Rowland John Reeves on 25 November 2021 (2 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
4 July 2018 | Notification of Helmsley Securities Limited as a person with significant control on 26 June 2018 (2 pages) |
4 July 2018 | Cessation of Merilyn Eva Rhodes as a person with significant control on 26 June 2018 (1 page) |
4 July 2018 | Registered 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 2018 | Cessation of Thomas James Rhodes as a person with significant control on 26 June 2018 (1 page) |
28 June 2018 | Appointment of Ms Susan Ann Jones as a director on 26 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Merilyn Eva Rhodes as a director on 26 June 2018 (1 page) |
28 June 2018 | Appointment of Mr Maxwell Rowland John Reeves as a director on 26 June 2018 (2 pages) |
28 June 2018 | Appointment of Mr Richard James Michael Peak as a secretary on 26 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Merilyn Eva Rhodes as a secretary on 26 June 2018 (1 page) |
28 June 2018 | Termination of appointment of Thomas James Rhodes as a director on 26 June 2018 (1 page) |
28 June 2018 | Registration of charge 013111750018, created on 26 June 2018 (25 pages) |
28 June 2018 | Appointment of Mr William John Graham Reeves as a director on 26 June 2018 (2 pages) |
28 June 2018 | Appointment of Mr Richard James Michael Peak as a director on 26 June 2018 (2 pages) |
28 June 2018 | Registration of charge 013111750017, created on 26 June 2018 (23 pages) |
13 June 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
5 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Merilyn Eva Rhodes on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Thomas James Rhodes on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Thomas James Rhodes on 1 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Merilyn Eva Rhodes on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Thomas James Rhodes on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Merilyn Eva Rhodes on 1 November 2009 (2 pages) |
5 August 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
5 August 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
23 July 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
23 July 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
12 September 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
18 October 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
18 October 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
2 December 2005 | Location of register of members (1 page) |
2 December 2005 | Location of register of members (1 page) |
2 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
2 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: sentinel house peasholme green york north yorkshire YO1 7PP (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: sentinel house peasholme green york north yorkshire YO1 7PP (1 page) |
7 September 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
7 September 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
16 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
14 October 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
14 October 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
30 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
30 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
28 October 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
28 October 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
7 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
7 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
8 October 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
8 October 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
5 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
5 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
18 September 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
18 September 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
5 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: sentinel house peasholme green york YO1 7PP (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: sentinel house peasholme green york YO1 7PP (1 page) |
6 December 2000 | Return made up to 30/11/00; full list of members
|
6 December 2000 | Return made up to 30/11/00; full list of members
|
14 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
14 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 May 1999 (9 pages) |
29 October 1999 | Full accounts made up to 31 May 1999 (9 pages) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
17 February 1999 | Return made up to 30/11/98; no change of members
|
17 February 1999 | Return made up to 30/11/98; no change of members
|
7 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
7 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 May 1997 (9 pages) |
3 November 1997 | Full accounts made up to 31 May 1997 (9 pages) |
28 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
28 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
28 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
11 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
11 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
16 October 1995 | Accounts for a small company made up to 31 May 1995 (10 pages) |
16 October 1995 | Accounts for a small company made up to 31 May 1995 (10 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |