Huby
Leeds
West Yorkshire
LS17 0AT
Director Name | John Ogden |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wescoe House Weeton Huby Leeds West Yorkshire LS17 0AT |
Secretary Name | Carol Mary Ogden |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wescoe House Weeton Huby Leeds West Yorkshire LS17 0AT |
Director Name | Mrs Elaine Marie Butterfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1997(14 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunwood 31 Victoria Avenue Ilkley West Yorkshire LS29 9BW |
Director Name | Mr Paul John Ogden |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1997(14 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Willow Brook Siddle Lane Kettlesing Harrogate North Yorkshire HG3 2LS |
Registered Address | Hawksworth Quarry Odda Lane Hawksworth LS20 8NZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | Hawksworth |
Address Matches | 3 other UK companies use this postal address |
49 at £1 | Elaine Butterfield 49.00% Ordinary |
---|---|
49 at £1 | Paul Ogden 49.00% Ordinary |
2 at £1 | John Ogden 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£586,851 |
Cash | £2,512 |
Current Liabilities | £1,053,020 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
16 February 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 2011 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1985 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 2014 | Delivered 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 |
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
26 January 2024 | Registered 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 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
16 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
9 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
9 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
4 February 2015 | Satisfaction of charge 21 in full (4 pages) |
4 February 2015 | Satisfaction of charge 22 in full (4 pages) |
4 February 2015 | Satisfaction of charge 22 in full (4 pages) |
4 February 2015 | Satisfaction of charge 21 in full (4 pages) |
28 July 2014 | Registration of charge 016944270023, created on 24 July 2014 (18 pages) |
28 July 2014 | Registration of charge 016944270023, created on 24 July 2014 (18 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Carol Mary Ogden on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for John Ogden on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Elaine Marie Butterfield on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for John Ogden on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Paul Ogden on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Carol Mary Ogden on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Paul Ogden on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Elaine Marie Butterfield on 31 December 2009 (2 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 January 2009 | Return made up to 31/12/08; no change of members (5 pages) |
29 January 2009 | Return made up to 31/12/08; no change of members (5 pages) |
23 September 2008 | Return made up to 31/12/07; no change of members (8 pages) |
23 September 2008 | Return made up to 31/12/07; no change of members (8 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
9 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page) |
6 February 2004 | Return made up to 31/12/03; full list of members
|
6 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
14 January 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
20 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
20 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
8 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
15 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
22 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
10 December 1994 | Particulars of mortgage/charge (3 pages) |
10 December 1994 | Particulars of mortgage/charge (3 pages) |
7 May 1994 | Particulars of mortgage/charge (3 pages) |
7 May 1994 | Particulars of mortgage/charge (3 pages) |
6 July 1992 | Particulars of mortgage/charge (3 pages) |
6 July 1992 | Particulars of mortgage/charge (3 pages) |
6 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1992 | Particulars of mortgage/charge (4 pages) |
1 May 1992 | Particulars of mortgage/charge (4 pages) |
30 November 1991 | Particulars of mortgage/charge (3 pages) |
30 November 1991 | Particulars of mortgage/charge (3 pages) |
27 July 1990 | Particulars of mortgage/charge (3 pages) |
27 July 1990 | Particulars of mortgage/charge (3 pages) |
14 February 1990 | Particulars of mortgage/charge (3 pages) |
14 February 1990 | Particulars of mortgage/charge (3 pages) |
21 February 1989 | Particulars of mortgage/charge (3 pages) |
21 February 1989 | Particulars of mortgage/charge (3 pages) |
25 January 1989 | Particulars of mortgage/charge (3 pages) |
25 January 1989 | Particulars of mortgage/charge (3 pages) |
5 December 1988 | Particulars of mortgage/charge (3 pages) |
5 December 1988 | Particulars of mortgage/charge (3 pages) |
29 November 1988 | Particulars of mortgage/charge (3 pages) |
29 November 1988 | Particulars of mortgage/charge (3 pages) |
15 November 1988 | Particulars of mortgage/charge (3 pages) |
15 November 1988 | Particulars of mortgage/charge (3 pages) |
2 November 1988 | Particulars of mortgage/charge (3 pages) |
2 November 1988 | Particulars of mortgage/charge (3 pages) |
26 June 1987 | Particulars of mortgage/charge (3 pages) |
26 June 1987 | Particulars of mortgage/charge (3 pages) |
26 January 1983 | Certificate of incorporation (1 page) |
26 January 1983 | Certificate of incorporation (1 page) |