Company NameNirmal Razai Mart Company Limited
DirectorsHarmesh Kaur and Nirmal Singh
Company StatusActive
Company Number01393088
CategoryPrivate Limited Company
Incorporation Date9 October 1978(45 years, 7 months ago)
Previous NameRazai Mart Company Limited

Business Activity

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

Directors

Director NameMrs Harmesh Kaur
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalkhill Farm
Apperley Bridge
Bradford
West Yorkshire
BD10 0PD
Director NameMr Nirmal Singh
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressWalkhill Farm Apperley Lane
Bradford
West Yorkshire
BD10 0PD
Secretary NameMrs Harmesh Kaur
NationalityBritish
StatusCurrent
Appointed14 June 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressWalkhill Farm
Apperley Bridge
Bradford
West Yorkshire
BD10 0PD

Location

Registered AddressDawson House
Owlcotes Lane
Pudsey
LS28 6PY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£290,851
Cash£5,020
Current Liabilities£480,358

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

25 August 2005Delivered on: 13 September 2005
Persons entitled: Hsbc 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: The old school house 45 kirgate sipley west yorkshire. 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
3 August 2005Delivered on: 4 August 2005
Persons entitled: Hsbc 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 329 bradford road huddersfield west yorkshire. 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
10 September 1999Delivered on: 14 September 1999
Persons entitled: Midland 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.
Outstanding
5 August 1997Delivered on: 8 August 1997
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: Plot of land in front of northfield works carlisle terrace bradford. 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
29 January 1997Delivered on: 5 February 1997
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: Northfield works carlisle terrace manningham bradford with the benefit of all rights licences guarantees, any goodwill of any business, any rental and other payments. See the mortgage charge document for full details.
Outstanding
8 January 1997Delivered on: 9 January 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
2 May 2018Delivered on: 17 May 2018
Persons entitled: Bank of Cyprus UK Limited, T/a Bank of Cyprus UK

Classification: A registered charge
Particulars: Northfield works, back northfield place, bradford, BD8 8AQ, registered at hm land registry under title numbers WYK174078, WYK319384 and WYK692512.
Outstanding
2 May 2018Delivered on: 16 May 2018
Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK

Classification: A registered charge
Particulars: 327-329 bradford road, fartown, huddersfield, HD1 6ER registered at hm land registry under title number WYK468562.
Outstanding
2 May 2018Delivered on: 16 May 2018
Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK

Classification: A registered charge
Particulars: Please refer to charging provisions at clause 3 of the debenture.
Outstanding
2 May 2018Delivered on: 16 May 2018
Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK

Classification: A registered charge
Particulars: Clifton mill, clifton street, bradford, BD8 7DA.
Outstanding
2 May 2018Delivered on: 16 May 2018
Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK

Classification: A registered charge
Particulars: 110 market street, thornton, bradford, BD13 3EP registered at hm land registry under title number WYK224285.
Outstanding
2 May 2018Delivered on: 16 May 2018
Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK

Classification: A registered charge
Particulars: 2 clare crescent, wyke, bradford, registered at hm land registry under title number WYK284954.
Outstanding
2 May 2018Delivered on: 15 May 2018
Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK

Classification: A registered charge
Particulars: 415 thornton road, bradford, BD13 3JN registered at hm land registry under title number WYK848041.
Outstanding
2 May 2018Delivered on: 15 May 2018
Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK

Classification: A registered charge
Particulars: 45 kirkgate, shipley BD18 3EH registered at hm land registry under title number WYK234187.
Outstanding
7 August 2008Delivered on: 21 August 2008
Persons entitled: Hsbc 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 former victoria public house high street west cornforth durham t/no DU215144; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 August 2008Delivered on: 13 August 2008
Persons entitled: Hsbc 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 16 garden street darfield barnsley t/no SYK425821 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 August 2008Delivered on: 13 August 2008
Persons entitled: Hsbc 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 110 market street thornton bradford t/no WYK224285 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 February 2007Delivered on: 22 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £193,875.00 due or to become due from the company to.
Particulars: 415 thornton road bradford.
Outstanding
13 November 2006Delivered on: 2 December 2006
Persons entitled: Hsbc 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 at clifton mills clifton street bradford. 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
24 October 2006Delivered on: 11 November 2006
Persons entitled: Hsbc 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 land off hall road eccleshill bradford. 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
31 August 2006Delivered on: 20 September 2006
Persons entitled: Hsbc 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 at 2 clare crescent wyke bradford. 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
16 October 1987Delivered on: 27 October 1987
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 malborough cinema carlisle road manningham bradford title no wyk 34292.
Fully Satisfied
7 May 1986Delivered on: 14 May 1986
Satisfied on: 13 August 1997
Persons entitled: Barclays 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
1 October 1980Delivered on: 21 November 1980
Satisfied on: 13 August 1997
Persons entitled: National Westminster Bank LTD

Classification: Mortgage registered pursuant to an order of court dated 17/11/80 (M9)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the east of carlisle terrace manningham, bradford, west yorkshire known as northfield works, title no. Wyk 174078. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 August 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
3 August 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
8 August 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
9 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
1 June 2021Registered office address changed from Walkhill Farm Apperley Lane Apperley Bridge Bradford BD10 0PD England to Dawson House Owlcotes Lane Pudsey LS28 6PY on 1 June 2021 (1 page)
16 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 August 2019 (3 pages)
29 January 2020Registered office address changed from 19 Peckover Street Bradford BD1 5BD England to Walkhill Farm Apperley Lane Apperley Bridge Bradford BD10 0PD on 29 January 2020 (1 page)
10 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (3 pages)
21 September 2018Satisfaction of charge 7 in full (1 page)
21 September 2018Satisfaction of charge 6 in full (2 pages)
21 September 2018Satisfaction of charge 5 in full (1 page)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
5 June 2018Satisfaction of charge 8 in full (2 pages)
5 June 2018Satisfaction of charge 12 in full (2 pages)
5 June 2018Satisfaction of charge 9 in full (2 pages)
5 June 2018Satisfaction of charge 14 in full (2 pages)
5 June 2018Satisfaction of charge 13 in full (1 page)
5 June 2018Satisfaction of charge 10 in full (2 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
17 May 2018Registration of charge 013930880024, created on 2 May 2018 (6 pages)
16 May 2018Registration of charge 013930880022, created on 2 May 2018 (41 pages)
16 May 2018Registration of charge 013930880019, created on 2 May 2018 (6 pages)
16 May 2018Registration of charge 013930880021, created on 2 May 2018 (5 pages)
16 May 2018Registration of charge 013930880020, created on 2 May 2018 (6 pages)
16 May 2018Registration of charge 013930880023, created on 2 May 2018 (6 pages)
15 May 2018Registration of charge 013930880018, created on 2 May 2018 (5 pages)
15 May 2018Registration of charge 013930880017, created on 2 May 2018 (5 pages)
24 August 2017Amended total exemption small company accounts made up to 31 August 2016 (4 pages)
24 August 2017Amended total exemption small company accounts made up to 31 August 2016 (4 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 April 2017Registered office address changed from 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 6 April 2017 (1 page)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 7,000
(5 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 7,000
(5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 7,000
(5 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 7,000
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 7,000
(5 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 7,000
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 July 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
16 July 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
15 June 2012Director's details changed for Mrs Harmesh Kaur on 14 June 2012 (2 pages)
15 June 2012Registered office address changed from Walkhill Farm Apperley Farm Apperley Bridge Bradford W Yorkshire BD10 8PD on 15 June 2012 (1 page)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
15 June 2012Director's details changed for Mrs Harmesh Kaur on 14 June 2012 (2 pages)
15 June 2012Registered office address changed from Walkhill Farm Apperley Farm Apperley Bridge Bradford W Yorkshire BD10 8PD on 15 June 2012 (1 page)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
24 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
10 August 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
10 August 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
19 November 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
19 November 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
25 August 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
22 June 2009Return made up to 14/06/09; no change of members (10 pages)
22 June 2009Return made up to 14/06/09; no change of members (10 pages)
13 March 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
13 March 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
10 February 2009Location of register of members (1 page)
10 February 2009Location of register of members (1 page)
27 January 2009Return made up to 14/06/07; no change of members (4 pages)
27 January 2009Return made up to 14/06/07; no change of members (4 pages)
14 January 2009Registered office changed on 14/01/2009 from walkhill farm apperley lane apperley bridge bradford west yorkshire BD10 0PD (1 page)
14 January 2009Registered office changed on 14/01/2009 from walkhill farm apperley lane apperley bridge bradford west yorkshire BD10 0PD (1 page)
21 August 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
11 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
11 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
10 August 2007Registered office changed on 10/08/07 from: northfield works carlisle terrace off carlisle road bradford BD8 8AT (1 page)
10 August 2007Registered office changed on 10/08/07 from: northfield works carlisle terrace off carlisle road bradford BD8 8AT (1 page)
5 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
5 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
6 July 2006Return made up to 14/06/06; full list of members (7 pages)
6 July 2006Return made up to 14/06/06; full list of members (7 pages)
6 April 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
6 April 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
21 July 2005Return made up to 14/06/05; full list of members (7 pages)
21 July 2005Return made up to 14/06/05; full list of members (7 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
22 October 2004Return made up to 14/06/04; full list of members (7 pages)
22 October 2004Return made up to 14/06/04; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
17 August 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
30 September 2003Return made up to 14/06/03; full list of members (7 pages)
30 September 2003Return made up to 14/06/03; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
8 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
7 August 2002Return made up to 14/06/02; full list of members (8 pages)
7 August 2002Return made up to 14/06/02; full list of members (8 pages)
13 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
13 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
7 August 2001Return made up to 14/06/01; full list of members (6 pages)
7 August 2001Return made up to 14/06/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
6 July 2000Return made up to 14/06/00; full list of members (6 pages)
6 July 2000Return made up to 14/06/00; full list of members (6 pages)
16 June 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
16 June 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
21 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
3 August 1999Return made up to 14/06/99; no change of members (4 pages)
3 August 1999Return made up to 14/06/99; no change of members (4 pages)
17 August 1998Return made up to 14/06/98; full list of members (6 pages)
17 August 1998Return made up to 14/06/98; full list of members (6 pages)
3 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
21 July 1997Return made up to 14/06/97; no change of members (4 pages)
21 July 1997Return made up to 14/06/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 31 May 1996 (12 pages)
17 February 1997Accounts for a small company made up to 31 May 1996 (12 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
15 July 1996Return made up to 14/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 1996Return made up to 14/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
4 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
5 July 1995Return made up to 14/06/95; full list of members (8 pages)
5 July 1995Return made up to 14/06/95; full list of members (8 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
17 November 1989Company name changed\certificate issued on 17/11/89 (2 pages)
17 November 1989Company name changed\certificate issued on 17/11/89 (2 pages)
7 October 1978Certificate of incorporation (2 pages)
7 October 1978Certificate of incorporation (2 pages)