Company NameThe John Banner Centre Limited
Company StatusIn Administration
Company Number03454079
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael Wosskow
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Whinfell Court
Sheffield
S11 9QA
Director NameMr David Eric Brown
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Courtyard Middleton Lane The Courtyard Middlet
Stoney Middleton
Hope Valley
Derbyshire
S32 4UB
Secretary NameMr David Eric Brown
NationalityBritish
StatusCurrent
Appointed23 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Courtyard Middleton Lane The Courtyard Middlet
Stoney Middleton
Hope Valley
Derbyshire
S32 4UB
Director NameMr Ian David Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(18 years after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address620 Attercliffe Road
Sheffield
S9 3QS
Director NameMr Ian David Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed10 January 2017(19 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTailors Corner Thirsk Row
Leeds
LS1 4DP
Director NameMrs Jill Ward Carter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Darley Close
Staveley
Chesterfield
Derbyshire
S43 3XS
Director NameMr Ian Thomas Charles
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynook
Parsons Lane
Hope Valley
S33 6RA
Director NameMr Ian David Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2015(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address620 Attercliffe Road
Sheffield
S9 3QS
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Telephone0845 3733855
Telephone regionUnknown

Location

Registered AddressC/O Interpath Advisory
Tailors Corner Thirsk Row
Leeds
LS1 4DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

775 at £1Jill Wosskow
7.75%
Ordinary
775 at £1Michael Wosskow
7.75%
Ordinary
650 at £1Christopher John Brown
6.50%
Ordinary
650 at £1Helen Louise Brown
6.50%
Ordinary
650 at £1Ian David Brown
6.50%
Ordinary
638 at £1Rosemary Charles
6.38%
Ordinary
2.8k at £1David Eric Brown
28.31%
Ordinary
2.8k at £1Glynes Brown
28.31%
Ordinary
200 at £1Louise Brown
2.00%
Ordinary

Financials

Year2014
Net Worth£1,630,439
Cash£4,410
Current Liabilities£186,958

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 October 2022 (1 year, 6 months ago)
Next Return Due6 November 2023 (overdue)

Charges

29 May 2009Delivered on: 1 June 2009
Satisfied on: 24 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 620 to 636 (even numbers) attercliffe road sheffield t/n SYK63010, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets.
Fully Satisfied
22 April 2009Delivered on: 12 May 2009
Satisfied on: 24 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The john banner centre 620-636 (even numbers) attercliffe road sheffield t/no:SYK63010AND each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
22 April 2009Delivered on: 12 May 2009
Satisfied on: 7 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The john banner centre 620-636 (even numbers )attercliffe road sheffield t/no:SYK63010 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 February 2004Delivered on: 28 February 2004
Satisfied on: 29 April 2009
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: 620 to 636 (even numbers) attercliffe road sheffield t/n SYK63010. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 February 2004Delivered on: 28 February 2004
Satisfied on: 29 April 2009
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.
Fully Satisfied
7 March 2001Delivered on: 9 March 2001
Satisfied on: 9 March 2004
Persons entitled: Interfit Worksop Limited

Classification: Legal charge
Secured details: The sum of £100,000 with interest thereon at 14 per cent per annum due or to become due from the company to the chargee.
Particulars: The property known as 620 to 636 (even numbers) attercliffe road, sheffield.
Fully Satisfied
8 December 1997Delivered on: 6 March 1998
Satisfied on: 28 February 2004
Persons entitled: Matchroom Marketing Limited

Classification: Mortgage
Secured details: £320,000 due or to become due from the company to the chargee.
Particulars: 620-636 (even numbers) attercliffe road attercliffe sheffield.
Fully Satisfied
8 December 1997Delivered on: 22 December 1997
Satisfied on: 9 March 2004
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: 620-636 (even nos) attercliffe road sheffield and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
8 December 1997Delivered on: 19 December 1997
Satisfied on: 9 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
12 November 2014Delivered on: 12 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 25 and 27 regent street, barnsley, south yorkshire. Hm land registry title numbers: SYK32729 and SYK620545.
Outstanding
22 April 2014Delivered on: 29 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a the john banner building 620-636 attercliffe road sheffield t/no SYK63010.
Outstanding
24 April 2014Delivered on: 29 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 25,27,29 and 31 regent street barnsley south yorkshire t/no SYK321916.
Outstanding
14 February 2014Delivered on: 18 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 December 2023Administrator's progress report (27 pages)
18 July 2023Notice of deemed approval of proposals (3 pages)
6 July 2023Statement of affairs with form AM02SOA (24 pages)
28 June 2023Statement of administrator's proposal (40 pages)
24 May 2023Appointment of an administrator (3 pages)
24 May 2023Registered office address changed from 620 Attercliffe Road Sheffield Sheffield S9 3QS United Kingdom to Tailors Corner Thirsk Row Leeds LS1 4DP on 24 May 2023 (2 pages)
2 November 2022Notification of David Brown as a person with significant control on 27 October 2022 (2 pages)
27 October 2022Cessation of David Eric Brown as a person with significant control on 1 November 2021 (1 page)
27 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
27 October 2022Cessation of Glynes Brown as a person with significant control on 1 November 2021 (1 page)
9 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
3 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
10 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
30 November 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 December 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
6 December 2017Confirmation statement made on 23 October 2017 with updates (6 pages)
6 December 2017Confirmation statement made on 23 October 2017 with updates (6 pages)
8 August 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 August 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 January 2017Appointment of Mr Ian David Brown as a director (2 pages)
11 January 2017Appointment of Mr Ian David Brown as a director (2 pages)
10 January 2017Termination of appointment of Ian David Brown as a director on 10 January 2017 (1 page)
10 January 2017Appointment of Mr Ian David Brown as a director on 10 January 2017 (2 pages)
10 January 2017Appointment of Mr Ian David Brown as a director on 10 January 2017 (2 pages)
10 January 2017Termination of appointment of Ian David Brown as a director on 10 January 2017 (1 page)
19 December 2016Confirmation statement made on 23 October 2016 with updates (8 pages)
19 December 2016Termination of appointment of Ian David Brown as a director on 23 October 2016 (1 page)
19 December 2016Confirmation statement made on 23 October 2016 with updates (8 pages)
19 December 2016Termination of appointment of Ian David Brown as a director on 23 October 2016 (1 page)
23 November 2016Director's details changed for Mr David Eric Brown on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Ian David Brown on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Ian David Brown on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr David Eric Brown on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr David Eric Brown on 23 November 2016 (2 pages)
23 November 2016Secretary's details changed for Mr David Eric Brown on 23 November 2016 (1 page)
23 November 2016Secretary's details changed for Mr David Eric Brown on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 620 Attercliffe Road Sheffield S9 3QS to 620 Attercliffe Road Sheffield Sheffield S9 3QS on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 620 Attercliffe Road Sheffield S9 3QS to 620 Attercliffe Road Sheffield Sheffield S9 3QS on 23 November 2016 (1 page)
23 November 2016Director's details changed for Mr David Eric Brown on 23 November 2016 (2 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 December 2015Appointment of Mr Ian David Brown as a director on 1 October 2015 (2 pages)
4 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(7 pages)
4 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(7 pages)
4 December 2015Appointment of Mr Ian David Brown as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Ian David Brown as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mr Ian David Brown as a director on 2 November 2015 (2 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
15 December 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
12 November 2014Registration of charge 034540790013, created on 12 November 2014 (6 pages)
12 November 2014Registration of charge 034540790013, created on 12 November 2014 (6 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(6 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(6 pages)
7 May 2014Satisfaction of charge 7 in full (4 pages)
7 May 2014Satisfaction of charge 7 in full (4 pages)
29 April 2014Registration of charge 034540790011 (11 pages)
29 April 2014Registration of charge 034540790012 (11 pages)
29 April 2014Registration of charge 034540790012 (11 pages)
29 April 2014Registration of charge 034540790011 (11 pages)
24 April 2014Satisfaction of charge 8 in full (5 pages)
24 April 2014Satisfaction of charge 9 in full (4 pages)
24 April 2014Satisfaction of charge 9 in full (4 pages)
24 April 2014Satisfaction of charge 8 in full (5 pages)
18 February 2014Registration of charge 034540790010 (26 pages)
18 February 2014Registration of charge 034540790010 (26 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(6 pages)
2 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(6 pages)
2 December 2013Termination of appointment of Ian Charles as a director (1 page)
2 December 2013Termination of appointment of Ian Charles as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (9 pages)
16 November 2009Director's details changed for Mr David Eric Brown on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (9 pages)
16 November 2009Director's details changed for Mr David Eric Brown on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Michael Wosskow on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Michael Wosskow on 16 November 2009 (2 pages)
3 June 2009Resolutions
  • RES13 ‐ Facilty agreement 17/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 June 2009Resolutions
  • RES13 ‐ Facilty agreement 17/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 8 (12 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 8 (12 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
18 November 2008Return made up to 23/10/08; full list of members (7 pages)
18 November 2008Return made up to 23/10/08; full list of members (7 pages)
18 February 2008Return made up to 23/10/07; full list of members (5 pages)
18 February 2008Return made up to 23/10/07; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 November 2006Return made up to 23/10/06; full list of members (3 pages)
3 November 2006Return made up to 23/10/06; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2005Return made up to 23/10/05; full list of members (3 pages)
7 November 2005Return made up to 23/10/05; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 October 2004Return made up to 23/10/04; full list of members (8 pages)
31 October 2004Return made up to 23/10/04; full list of members (8 pages)
9 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Particulars of mortgage/charge (5 pages)
28 February 2004Particulars of mortgage/charge (5 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 October 2003Return made up to 23/10/03; full list of members (9 pages)
30 October 2003Return made up to 23/10/03; full list of members (9 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
20 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 October 2002Return made up to 23/10/02; full list of members (9 pages)
22 October 2002Return made up to 23/10/02; full list of members (9 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
27 March 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
11 December 2000Return made up to 23/10/00; no change of members (7 pages)
11 December 2000Return made up to 23/10/00; no change of members (7 pages)
14 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 February 2000Accounts for a small company made up to 31 October 1998 (5 pages)
29 February 2000Accounts for a small company made up to 31 October 1998 (5 pages)
3 November 1999Return made up to 23/10/99; full list of members (7 pages)
3 November 1999Return made up to 23/10/99; full list of members (7 pages)
20 January 1999Return made up to 23/10/98; full list of members (6 pages)
20 January 1999Return made up to 23/10/98; full list of members (6 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
5 November 1997New secretary appointed;new director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed;new director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
23 October 1997Incorporation (16 pages)
23 October 1997Incorporation (16 pages)