Company NameScotsdale Properties Limited
Company StatusActive
Company Number01694427
CategoryPrivate Limited Company
Incorporation Date26 January 1983(41 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCarol Mary Ogden
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWescoe House Weeton
Huby
Leeds
West Yorkshire
LS17 0AT
Director NameJohn Ogden
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWescoe House
Weeton Huby
Leeds
West Yorkshire
LS17 0AT
Secretary NameCarol Mary Ogden
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWescoe House Weeton
Huby
Leeds
West Yorkshire
LS17 0AT
Director NameMrs Elaine Marie Butterfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1997(14 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunwood 31 Victoria Avenue
Ilkley
West Yorkshire
LS29 9BW
Director NameMr Paul John Ogden
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1997(14 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWillow Brook
Siddle Lane Kettlesing
Harrogate
North Yorkshire
HG3 2LS

Location

Registered AddressHawksworth Quarry
Odda Lane
Hawksworth
LS20 8NZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaHawksworth
Address Matches3 other UK companies use this postal address

Shareholders

49 at £1Elaine Butterfield
49.00%
Ordinary
49 at £1Paul Ogden
49.00%
Ordinary
2 at £1John Ogden
2.00%
Ordinary

Financials

Year2014
Net Worth-£586,851
Cash£2,512
Current Liabilities£1,053,020

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

16 February 1989Delivered on: 21 February 1989
Satisfied on: 6 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 5 clifford street, york, north yorkshire t/n nyk 5497.
Fully Satisfied
24 January 1989Delivered on: 25 January 1989
Satisfied on: 6 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 5 clifford street york north yorkshire title no: nyk 5497.
Fully Satisfied
30 November 1988Delivered on: 5 December 1988
Satisfied on: 6 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Mrmorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 7, 9, 11, 13 clifford street & 3 friargate york, north yorkshire t/n nyk 37685.
Fully Satisfied
25 November 1988Delivered on: 29 November 1988
Satisfied on: 6 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Notice of deposit being a charge without written instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 7, 9, 11, 13 clifford street & 3 friargate york, north yorkshire t/n nyk 37685.
Fully Satisfied
31 October 1988Delivered on: 2 November 1988
Satisfied on: 16 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Charge without written instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 stonegate 18 little stonegate, york, N. yorks. T/n nyk 35539.
Fully Satisfied
24 June 1987Delivered on: 26 June 1987
Satisfied on: 17 November 2005
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Legal charge
Secured details: £1,125,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property situate and k/or 27 colliergate, york, north yorkshire. T/no nyk 5448. & f/h land with the office building erected thereon or or some part thereof and k/a 11, 13, 15 and 17 monkgate, york.
Fully Satisfied
31 January 1986Delivered on: 13 February 1986
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 no 11 stonegate and no 1 little stonegate york, north yorkshire and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 2011Delivered on: 2 December 2011
Satisfied on: 4 February 2015
Persons entitled: John Ogden Properties Limited

Classification: Legal charge
Secured details: £320,000.00 due or to become due from the company to the chargee.
Particulars: 9 and 9A stonegate york t/no NYK11561.
Fully Satisfied
8 May 2002Delivered on: 10 May 2002
Satisfied on: 4 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9-11 stonegate and 1 little stonegate york north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 July 1997Delivered on: 5 August 1997
Satisfied on: 17 November 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company and any company which is a holding or subsidiary of scotsdale properties limited and any subsidiary undertaking or associate of any such company ("group member")to the chargee as trustee for itself and the other lenders (as defined)on any account and in any manner whatseover.
Particulars: By way of assignment all rights title benefits and interest to all monies due owing or incurred to the company under the occupational leases in respect of 5 & 7/13 clifford street north yorkshire please refer to form 395 for full details of charged assets. See the mortgage charge document for full details.
Fully Satisfied
1 May 1985Delivered on: 13 May 1985
Satisfied on: 17 November 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: The dower house, escrick north yorkshire.
Fully Satisfied
24 July 1997Delivered on: 5 August 1997
Satisfied on: 17 November 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and any company which is holding company or a subsidiary of scotsdale properties limited and any subsidiary undertaking or associate of any such company ("group member")to the chargee as trustee for itself and the other lenders (as defined)on any account and in any manner whatseover.
Particulars: All that f/h property k/a 5 clifford street vnorth yorkshire t/n NYK5497,f/h property k/a 7-13 clifford street (odd nos) and 3 friargate north yorkshire t/n NYK37685 and other properties please refer to form 395 for details and all buildings erections fixtures and fittings and by way of floating charge all property assets rights and revenues of the company.
Fully Satisfied
12 June 1997Delivered on: 14 June 1997
Satisfied on: 17 November 2005
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Supplemental deed of legal charge and mortgage
Secured details: All monies due or to become due from the company to the chargee secured by a deed of legal charge & mortgage dated 15 november 1991.
Particulars: All sums (including interest) from time to time standing to the credit of the depositors deposit account open or to be opened in the lenders books entitled "norwich union mortgage finance limited charged deposit account re scotsdale properties limited"as a continuing security.
Fully Satisfied
27 June 1995Delivered on: 8 July 1995
Satisfied on: 10 February 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed of legal charge and mortgage incorporating a charge and set-off agreement over cash deposit
Secured details: £60,000 and all monies due or to become due from the company to the chargee.
Particulars: All monies held in the deposit account open or to be opened in the lenders books. See the mortgage charge document for full details.
Fully Satisfied
9 December 1994Delivered on: 10 December 1994
Satisfied on: 17 November 2005
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Deed of further security
Secured details: All monies due or to become due from the company to the chargee under a fixed charge on the property secured by the legal charge dated 24TH june 1987 (as defined).
Particulars: 27 colliergate,york; t/no.nyk 5448.
Fully Satisfied
4 May 1994Delivered on: 7 May 1994
Satisfied on: 17 November 2005
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Deed of further security
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge dated 24 june 1987.
Particulars: All that property k/a 27 colliergate york t/n NYK5448. All that property k/a 11,13,15 and 17 monkgate,york t/n NYK45056.
Fully Satisfied
26 June 1992Delivered on: 6 July 1992
Satisfied on: 17 November 2005
Persons entitled: Ucb Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 24/4/92.
Particulars: The benefit of all rents payable on two leases dated 17/2/92 relating to premises at 5-13 clifford street, york.
Fully Satisfied
24 April 1992Delivered on: 1 May 1992
Satisfied on: 21 August 1997
Persons entitled: Ucb 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: All that f/h land tog. With buildings k/a 5-13 (odd) clifford street and 3-5 friargate york t/nos. NYK3785 and NYK5497 and all fixtures and goodwill of the business and the full benefit of all present and future licences held. See form 395 ref. M370C for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 November 1991Delivered on: 30 November 1991
Satisfied on: 10 February 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £1,200,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 9 and 9A stonegate,york,north yorkshire.t/no.nyk 11561 f/h property k/a 11 stonegate,york,north yorkshire.t/no.nyk 35539.
Fully Satisfied
26 July 1990Delivered on: 27 July 1990
Satisfied on: 16 July 1997
Persons entitled: Royal Trust Company of Canada (Ci) Limited

Classification: Legal charge
Secured details: £1,180,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 5,7/13 clifford street and 3 friargate, york. T/no: nyk 5497 and nyk 37685.
Fully Satisfied
12 February 1990Delivered on: 14 February 1990
Satisfied on: 16 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Notice of intended deposit of land being a charge without written instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at: 9/9A stonegate york north yorkshire t/no: nyk 11561.
Fully Satisfied
9 November 1988Delivered on: 15 November 1988
Satisfied on: 16 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 11 stonegate and 1 little stonegate york north yorkshire t/n nyk 35539.
Fully Satisfied
24 July 2014Delivered on: 28 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as 9 stonegate, york, north yorkshire, YO1 8AN and registered at hm land registry under title number NYK11561.
Outstanding

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
26 January 2024Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to Hawksworth Quarry Odda Lane Hawksworth LS20 8NZ on 26 January 2024 (1 page)
26 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
9 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
9 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(7 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(7 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(7 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(7 pages)
4 February 2015Satisfaction of charge 21 in full (4 pages)
4 February 2015Satisfaction of charge 22 in full (4 pages)
4 February 2015Satisfaction of charge 22 in full (4 pages)
4 February 2015Satisfaction of charge 21 in full (4 pages)
28 July 2014Registration of charge 016944270023, created on 24 July 2014 (18 pages)
28 July 2014Registration of charge 016944270023, created on 24 July 2014 (18 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(7 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(7 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Carol Mary Ogden on 31 December 2009 (2 pages)
4 January 2010Director's details changed for John Ogden on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Elaine Marie Butterfield on 31 December 2009 (2 pages)
4 January 2010Director's details changed for John Ogden on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Paul Ogden on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Carol Mary Ogden on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Paul Ogden on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Elaine Marie Butterfield on 31 December 2009 (2 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 January 2009Return made up to 31/12/08; no change of members (5 pages)
29 January 2009Return made up to 31/12/08; no change of members (5 pages)
23 September 2008Return made up to 31/12/07; no change of members (8 pages)
23 September 2008Return made up to 31/12/07; no change of members (8 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
9 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Return made up to 31/12/05; full list of members (8 pages)
20 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 February 2005Return made up to 31/12/04; full list of members (8 pages)
14 February 2005Return made up to 31/12/04; full list of members (8 pages)
3 June 2004Registered office changed on 03/06/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page)
3 June 2004Registered office changed on 03/06/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2004Accounts for a small company made up to 31 May 2003 (8 pages)
14 January 2004Accounts for a small company made up to 31 May 2003 (8 pages)
20 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
20 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
8 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
8 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
15 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
15 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
22 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 December 1994Particulars of mortgage/charge (3 pages)
10 December 1994Particulars of mortgage/charge (3 pages)
7 May 1994Particulars of mortgage/charge (3 pages)
7 May 1994Particulars of mortgage/charge (3 pages)
6 July 1992Particulars of mortgage/charge (3 pages)
6 July 1992Particulars of mortgage/charge (3 pages)
6 May 1992Declaration of satisfaction of mortgage/charge (1 page)
6 May 1992Declaration of satisfaction of mortgage/charge (1 page)
1 May 1992Particulars of mortgage/charge (4 pages)
1 May 1992Particulars of mortgage/charge (4 pages)
30 November 1991Particulars of mortgage/charge (3 pages)
30 November 1991Particulars of mortgage/charge (3 pages)
27 July 1990Particulars of mortgage/charge (3 pages)
27 July 1990Particulars of mortgage/charge (3 pages)
14 February 1990Particulars of mortgage/charge (3 pages)
14 February 1990Particulars of mortgage/charge (3 pages)
21 February 1989Particulars of mortgage/charge (3 pages)
21 February 1989Particulars of mortgage/charge (3 pages)
25 January 1989Particulars of mortgage/charge (3 pages)
25 January 1989Particulars of mortgage/charge (3 pages)
5 December 1988Particulars of mortgage/charge (3 pages)
5 December 1988Particulars of mortgage/charge (3 pages)
29 November 1988Particulars of mortgage/charge (3 pages)
29 November 1988Particulars of mortgage/charge (3 pages)
15 November 1988Particulars of mortgage/charge (3 pages)
15 November 1988Particulars of mortgage/charge (3 pages)
2 November 1988Particulars of mortgage/charge (3 pages)
2 November 1988Particulars of mortgage/charge (3 pages)
26 June 1987Particulars of mortgage/charge (3 pages)
26 June 1987Particulars of mortgage/charge (3 pages)
26 January 1983Certificate of incorporation (1 page)
26 January 1983Certificate of incorporation (1 page)