Askham Bryan
York
North Yorkshire
YO23 3QS
Director Name | Noel Frank Dearnley |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 July 1997) |
Role | Hotelier |
Correspondence Address | 6 Marygate Lane Bootham York YO3 7BJ |
Director Name | Patricia Ann Dearnley |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 November 2002) |
Role | Hotelier |
Correspondence Address | 6 Marygate Lane Bootham York YO30 7DE |
Secretary Name | Patricia Ann Dearnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 6 Marygate Lane Bootham York YO30 7DE |
Director Name | John Noel Dearnley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1997(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 November 2002) |
Role | Hotelier |
Correspondence Address | Pine Trees Church Lane,Bilton In Ainsty York YO26 7NN |
Director Name | Stephen Dearnley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1997(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 November 2002) |
Role | Hotelier |
Correspondence Address | The Owl House 3 Poplars Close Stockton On Forest York YO32 9WD |
Director Name | Gillian Patricia Van Velzen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1997(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 November 2002) |
Role | Housewife |
Correspondence Address | 17 Nijlstraat Spijkenisse 3207al |
Director Name | Mrs Janet Dawn Brown |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(17 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 25 February 2018) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Old Cottage Askham Bryan York North Yorkshire YO23 3QS |
Secretary Name | Mrs Janet Dawn Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(17 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 25 February 2018) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Old Cottage Askham Bryan York North Yorkshire YO23 3QS |
Website | londonebor.com |
---|---|
Email address | [email protected] |
Telephone | 01904 634866 |
Telephone region | York |
Registered Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
320k at £1 | London Ebor Developments PLC 99.98% Redeemable Ordinary B |
---|---|
50k at £0.001 | London Ebor Developments PLC 0.02% Ordinary |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (3 weeks, 5 days from now) |
25 October 1995 | Delivered on: 11 November 1995 Satisfied on: 3 December 2002 Persons entitled: Yorkshire 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: Part of site of abbots mews hotel (2) bootham york including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
25 October 1995 | Delivered on: 11 November 1995 Satisfied on: 3 December 2002 Persons entitled: Yorkshire 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: Part of site of abbots mews hotel (1) bootham york including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1995 | Delivered on: 11 November 1995 Satisfied on: 3 December 2002 Persons entitled: Yorkshire 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: 4 st marys lane bootham york including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 August 1991 | Delivered on: 19 August 1991 Satisfied on: 3 December 2002 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: Land and buildings forming part of abbots mews hotel, marygate lane, bootham, york north yorkshire. Fully Satisfied |
12 August 1991 | Delivered on: 19 August 1991 Satisfied on: 3 December 2002 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: Land and buildings forming part of abbots mews hotel marygate lane, bootham, york. North yorkshire. Fully Satisfied |
12 August 1991 | Delivered on: 19 August 1991 Satisfied on: 3 December 2002 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: Land and buildings forming part of abbots mews hotel marygate lane bootham, york north yorkshire. Fully Satisfied |
12 August 1991 | Delivered on: 19 August 1991 Satisfied on: 3 December 2002 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: Land and buildings forming part of abbots mews hotel, marygate lane, bootham, york north yorkshire. Fully Satisfied |
7 January 1990 | Delivered on: 18 January 1990 Satisfied on: 3 December 2002 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: 4 st marys lane. York, N. yorkshire t/no wyk 76801. Fully Satisfied |
21 June 2004 | Delivered on: 26 June 2004 Satisfied on: 14 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 1-4 marys lane, york, YO30, t/ns nyk 116256, NYK8015, NYK7628, NYK7629, NYK201612, NYK201618, NYK201619, NYK201620, NYK201921,. Fully Satisfied |
19 July 2001 | Delivered on: 21 July 2001 Satisfied on: 3 December 2002 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: The property land and buildings at abbots mews hotel marygate bootham york. 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 |
25 October 1995 | Delivered on: 11 November 1995 Satisfied on: 3 December 2002 Persons entitled: Yorkshire 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: Part of site of abbots mews hotel (4) bootham york including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1995 | Delivered on: 11 November 1995 Satisfied on: 3 December 2002 Persons entitled: Yorkshire 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: Part of site of abbots mews hotel (3) bootham york including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 1985 | Delivered on: 28 March 1985 Satisfied on: 3 December 2002 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 |
21 June 2004 | Delivered on: 26 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
5 October 2020 | Accounts for a dormant company made up to 31 May 2020 (5 pages) |
---|---|
28 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
22 October 2019 | Registered office address changed from London Ebor Millfield Lane Nether Poppleton York YO26 6PB to Independence House Millfield Lane Nether Poppleton York YO26 6PH on 22 October 2019 (1 page) |
22 October 2019 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
23 May 2018 | Termination of appointment of Janet Dawn Brown as a director on 25 February 2018 (1 page) |
23 May 2018 | Termination of appointment of Janet Dawn Brown as a secretary on 25 February 2018 (1 page) |
23 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
23 May 2018 | Termination of appointment of Janet Dawn Brown as a secretary on 25 February 2018 (1 page) |
13 November 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
13 November 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
3 December 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
7 October 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 September 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Withdraw the company strike off application (2 pages) |
1 June 2012 | Withdraw the company strike off application (2 pages) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2012 | Application to strike the company off the register (3 pages) |
12 March 2012 | Application to strike the company off the register (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Registered office address changed from Fulford Lodge 1 Heslington Lane York YO10 4HW on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Fulford Lodge 1 Heslington Lane York YO10 4HW on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Fulford Lodge 1 Heslington Lane York YO10 4HW on 1 March 2010 (1 page) |
21 October 2009 | Full accounts made up to 31 May 2009 (25 pages) |
21 October 2009 | Full accounts made up to 31 May 2009 (25 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from townends harlington house 3 main street fulford york YO10 4HJ (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from townends harlington house 3 main street fulford york YO10 4HJ (1 page) |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
2 June 2009 | S-div (1 page) |
2 June 2009 | S-div (1 page) |
22 May 2009 | Return made up to 21/05/09; full list of members (5 pages) |
22 May 2009 | Return made up to 21/05/09; full list of members (5 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
17 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Return made up to 21/05/08; full list of members (4 pages) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from millfield business centre millfield lane, nether poppleton york YO26 6PB (1 page) |
6 August 2008 | Return made up to 21/05/08; full list of members (4 pages) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from millfield business centre millfield lane, nether poppleton york YO26 6PB (1 page) |
15 May 2008 | Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page) |
15 May 2008 | Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 July 2007 | Return made up to 21/05/07; no change of members
|
3 July 2007 | Return made up to 21/05/07; no change of members
|
27 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 May 2006 | Return made up to 21/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 21/05/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (5 pages) |
26 June 2004 | Particulars of mortgage/charge (5 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: millfield lane nether poppleton york north yorkshire YO2 6PB (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: millfield lane nether poppleton york north yorkshire YO2 6PB (1 page) |
17 February 2003 | Accounting reference date extended from 28/02/03 to 31/08/03 (1 page) |
17 February 2003 | Accounting reference date extended from 28/02/03 to 31/08/03 (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 6 marygate lane bootham york YO30 7DE (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Secretary resigned;director resigned (1 page) |
18 December 2002 | Secretary resigned;director resigned (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 6 marygate lane bootham york YO30 7DE (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
5 June 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
31 May 2002 | Return made up to 21/05/02; full list of members
|
31 May 2002 | Return made up to 21/05/02; full list of members
|
25 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
25 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Return made up to 21/05/01; full list of members
|
20 July 2001 | Return made up to 21/05/01; full list of members
|
1 June 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
1 June 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
26 May 2000 | Return made up to 21/05/00; full list of members
|
26 May 2000 | Return made up to 21/05/00; full list of members
|
10 November 1999 | Ad 13/08/99--------- £ si 320000@1=320000 £ ic 320050/640050 (2 pages) |
10 November 1999 | Ad 13/08/99--------- £ si 320000@1=320000 £ ic 320050/640050 (2 pages) |
27 September 1999 | Ad 13/08/99--------- £ si 320000@1=320000 £ ic 50/320050 (2 pages) |
27 September 1999 | Ad 13/08/99--------- £ si 320000@1=320000 £ ic 50/320050 (2 pages) |
29 July 1999 | £ nc 100/750100 28/06/99 (1 page) |
29 July 1999 | £ nc 100/750100 28/06/99 (1 page) |
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
21 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 May 1999 | Return made up to 21/05/99; no change of members
|
19 May 1999 | Return made up to 21/05/99; no change of members
|
17 March 1999 | Auditor's resignation (1 page) |
17 March 1999 | Auditor's resignation (1 page) |
11 August 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
11 August 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
11 June 1997 | Full accounts made up to 28 February 1997 (14 pages) |
11 June 1997 | Full accounts made up to 28 February 1997 (14 pages) |
9 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
10 July 1996 | Full accounts made up to 29 February 1996 (14 pages) |
10 July 1996 | Full accounts made up to 29 February 1996 (14 pages) |
18 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
18 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Accounts for a small company made up to 28 February 1995 (14 pages) |
23 May 1995 | Accounts for a small company made up to 28 February 1995 (14 pages) |
23 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
23 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
7 December 1984 | Certificate of incorporation (1 page) |
7 December 1984 | Certificate of incorporation (1 page) |