Hull
East Yorkshire
HU3 1YE
Director Name | Mr Lee Edward Hatfield |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 33 years |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 32 Beverley Road Hull East Yorkshire HU3 1YE |
Director Name | Mr Roger Edward Hatfield |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Beverley Road Hull East Yorkshire HU3 1YE |
Director Name | Claire Louise Hatfield |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 May 2002) |
Role | Graphic Artist |
Correspondence Address | 52 West Ella Road Kirk Ella Hull North Humberside HU10 7QN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01482 602678 |
---|---|
Telephone region | Hull |
Registered Address | 32 Beverley Road Hull East Yorkshire HU3 1YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 10 other UK companies use this postal address |
750 at £1 | Roger Edward Hatfield 75.00% Ordinary |
---|---|
250 at £1 | Lee Edward Hatfield 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £782,073 |
Cash | £91,819 |
Current Liabilities | £63,459 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
19 September 2002 | Delivered on: 5 October 2002 Persons entitled: Paragon Mortages Limited Classification: Legal charge Secured details: £29,950.00 and all other monies due or to become due from the company to the chargee. Particulars: 1 duesbury street hull the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
---|---|
26 January 1999 | Delivered on: 9 February 1999 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 known as land & buildings on the north side of cliff road, hessle, east riding of yorkshire comprising part of belmont farm, cliff road, including plots numbered 2,3,4,5, & 8, parking spaces 2,3,4,5 & 8.. 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. Outstanding |
29 September 1995 | Delivered on: 4 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property- 18 lambert st,kingston upon hull; t/no. Hs 161405; all buildings/fixtures thereon; the goodwill of business......fixed charge over all plant,machinery/other chattels; all rental sums/rights/remedies thereof................the proceeds of any insurance money.......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 April 2008 | Delivered on: 2 May 2008 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £67,500 due or to become due from the company to the chargee. Particulars: 191 albert avenue kingston upon hull. Outstanding |
11 November 1994 | Delivered on: 16 November 1994 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as roger hatfield developments limited) to the chargee on any account whatsoever. Particulars: F/H property known as 16 lambert street, hull. Outstanding |
8 February 2008 | Delivered on: 9 February 2008 Persons entitled: Beverley Building Society Classification: Legal charge Secured details: £70,000.00 due or to become due from the company to. Particulars: 9 marshall street, kingston upon hull. Outstanding |
18 May 2007 | Delivered on: 19 May 2007 Persons entitled: Beverley Building Society Classification: Legal charge Secured details: £84,000 due or to become due from the company to. Particulars: 3 hales crescent hedon hull. Outstanding |
13 April 2007 | Delivered on: 14 April 2007 Persons entitled: Beverley Building Society Classification: Legal charge Secured details: £85,000 due or to become due from the company to. Particulars: Property situate and being k/a 89 huntley drive kingston upon hull. Outstanding |
5 April 2007 | Delivered on: 12 April 2007 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £72,000.00 due or to become due from the company to. Particulars: 50 nunburnholme park hull. Outstanding |
16 February 2007 | Delivered on: 6 March 2007 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £64,000.00 due or to become due from the company to. Particulars: 14 etton grove kingston upon hull HU6 8JX. Outstanding |
27 October 2006 | Delivered on: 7 November 2006 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £62,000 due or to become due from the company to. Particulars: 52 beeford grove hull. Outstanding |
18 September 2006 | Delivered on: 27 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 severn street, kingston upon hull. Outstanding |
26 May 2006 | Delivered on: 27 May 2006 Persons entitled: Beverley Building Society Classification: Legal charge Secured details: £76,800 due or to become due from the company to. Particulars: The property situate at 7 foxholme road sutton kingston upon hull. Outstanding |
2 May 2006 | Delivered on: 4 May 2006 Persons entitled: Beverley Building Society Beverley Building Society Classification: Legal mortgage Secured details: £121,600 due or to become due from the company to. Particulars: 70 church street, south cave. See the mortgage charge document for full details. Outstanding |
31 March 2006 | Delivered on: 12 April 2006 Persons entitled: Beverley Building Society Classification: Legal charge Secured details: £36,000 due or to become due from the company to. Particulars: 30 huntingdon street kingston upon hull. Outstanding |
11 November 1994 | Delivered on: 17 November 1994 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as roger hatfield developments limited) to the chargee on any account whatsoever. Particulars: F/H property known as 1 duesbury street, hull. Outstanding |
3 March 2006 | Delivered on: 16 March 2006 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £72,000 due or to become due from the company to. Particulars: 77 coltman avenue, beverley, east yorkshire. Outstanding |
9 January 2006 | Delivered on: 13 January 2006 Persons entitled: Beverley Building Society Classification: Legal charge Secured details: £46,400 due or to become due from the company to. Particulars: 38 berkshire street,hull. Outstanding |
10 November 2005 | Delivered on: 22 November 2005 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £125,000 due or to become due from the company to. Particulars: 63 princes avenue kingston upon hull. Outstanding |
3 November 2005 | Delivered on: 17 November 2005 Persons entitled: Beverley Building Society Classification: Legal charge Secured details: £66,000 due or to become due from the company to. Particulars: 222 albert avenue kingston upon hull. Outstanding |
26 September 2005 | Delivered on: 27 September 2005 Persons entitled: Beverley Building Society Classification: Legal mortgage Secured details: £57,600 due or to become due from the company to. Particulars: 112 saltash road, kingston upon hull. Outstanding |
25 June 2005 | Delivered on: 14 July 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal mortgage Secured details: £43550 due or to become due from the company to. Particulars: 39 exchange street kingston upon hull. Outstanding |
25 February 2005 | Delivered on: 8 March 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £54,617.60 due or to become due from the company to the chargee. Particulars: 3 thornton avenue newstead street hull. Outstanding |
6 January 2005 | Delivered on: 12 January 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 sherwood avenue welbeck street kingston upon hull. Outstanding |
7 January 2005 | Delivered on: 12 January 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125 worthing street kingston upon hull. Outstanding |
26 May 2004 | Delivered on: 4 June 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £50,900.00 due or to become due from the company to the chargee. Particulars: 36 newstead street hull. Outstanding |
31 August 1993 | Delivered on: 7 September 1993 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: (Including trade fixtures). 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 |
21 May 2004 | Delivered on: 4 June 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £45,325.00 due or to become due from the company to the chargee. Particulars: 42 marne street hull. Outstanding |
7 May 2004 | Delivered on: 20 May 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £51,204.00 due or to become due from the company to the chargee. Particulars: 8 clifton street, hull. Outstanding |
20 January 2004 | Delivered on: 30 January 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £61,200.00 due or to become due from the company to the chargee. Particulars: 12 woodgate road, spring bank west, hull. Outstanding |
4 December 2003 | Delivered on: 19 December 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 nesfield avenue perth street west hull. Outstanding |
6 June 2003 | Delivered on: 13 June 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £43,600.40 and all other monies due or to become due from the company to the chargee. Particulars: 127 goddard avenue, hull, the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
6 June 2003 | Delivered on: 13 June 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £35,050.00 and all other monies due or to become due from the company to the chargee. Particulars: 118 belvoir street, hull, the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
7 February 2003 | Delivered on: 11 February 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £25,000.00 due or to become due from the company to the chargee. Particulars: 62 kathleen road stoneferry hull. The rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
27 January 2003 | Delivered on: 31 January 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £47,000.00 and all other sums due or to become due from the company to the chargee. Particulars: 10 clifton street,hull with all rental income property rights by way of first fixed charge; floating charge over. Undertaking and all property and assets. Outstanding |
15 November 2002 | Delivered on: 19 November 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £38,450.00 and all other sums due or to become due from the company to the chargee. Particulars: 67A spring bank west,hull with all rental income and property rights by way of first fixed charge; floating charge over. Undertaking and all property and assets. Outstanding |
19 September 2002 | Delivered on: 5 October 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £28,775.00 and all other monies due or to become due from the company to the chargee. Particulars: 19 coltman street hull the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
31 August 1993 | Delivered on: 3 September 1993 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: F/H property k/a 9 jarratt street, hull t/no: hs 151283. Outstanding |
21 October 2002 | Delivered on: 24 October 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £259,225 and all monies due or to become due from the company to the chargee. Particulars: Belmont farm hessle the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
18 October 2002 | Delivered on: 22 October 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £34,200.00 and all other monies due or to become due from the company to the chargee. Particulars: 14 clifton street hull the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
18 October 2002 | Delivered on: 22 October 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £38,450.00 and all other monies due or to become due from the company to the chargee. Particulars: 12 clifton street hull the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
27 September 2002 | Delivered on: 17 October 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £47,850 and under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 26 albany street the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
19 September 2002 | Delivered on: 5 October 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £47,000-00 and all other monies due or to become due from the company to the chargee. Particulars: 16 lambert street hull the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
19 September 2002 | Delivered on: 5 October 2002 Persons entitled: Paragon Mortages Limited Classification: Legal charge Secured details: £19,700.00 and all other monies due or to become due from the company to the chargee. Particulars: 6 annandale road hull the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
19 September 2002 | Delivered on: 5 October 2002 Persons entitled: Paragon Mortages Limited Classification: Legal charge Secured details: £47,000.00 and all other monies due or to become due from the company to the chargee. Particulars: 18 lambert street hull the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
19 September 2002 | Delivered on: 5 October 2002 Persons entitled: Paragon Mortages Limited Classification: Legal charge Secured details: £89,950 and all other monies due or to become due from the company to the chargee. Particulars: 9 jarrat street hull the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
30 July 1993 | Delivered on: 6 August 1993 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: L/H property k/a eggington street car park, hull. Outstanding |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
---|---|
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Secretary's details changed for Mrs Susan Margaret Hatfield on 18 June 2012 (1 page) |
18 June 2012 | Director's details changed for Mr Lee Edward Hatfield on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Director's details changed for Mr Roger Edward Hatfield on 18 June 2012 (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 51 (4 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 July 2007 | Return made up to 04/06/07; no change of members (7 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
10 July 2006 | Return made up to 04/06/06; full list of members (7 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Return made up to 04/06/05; full list of members (7 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 August 2004 | Return made up to 04/06/04; full list of members (7 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Return made up to 04/06/03; full list of members
|
23 July 2003 | Director resigned (1 page) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 04/06/02; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 May 2001 | Return made up to 04/06/01; full list of members
|
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 June 2000 | Return made up to 04/06/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 July 1999 | Return made up to 04/06/99; no change of members (4 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
18 December 1996 | New director appointed (2 pages) |
3 July 1996 | Return made up to 04/06/96; no change of members (4 pages) |
20 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
4 October 1995 | Particulars of mortgage/charge (8 pages) |
20 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
30 July 1993 | Memorandum and Articles of Association (10 pages) |