Kenton Road
Newcastle Upon Tyne
Tyne + Wear
NE3 4NB
Director Name | Mrs Tessa Rosemary McKeag |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(71 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Secretary Name | Mr John Colin Fitzpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2005(71 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Moorside North Newcastle Upon Tyne NE4 9DY |
Director Name | Mr John Colin Fitzpatrick |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2017(83 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Stables Office Hall Garth Hotel & Country Club Coatham Mundeville Darlington Co. Durham DL1 3LU |
Director Name | Mr Daniel George Smith |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(83 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Stables Office Hall Garth Hotel & Country Club Coatham Mundeville Darlington Co. Durham DL1 3LU |
Director Name | William Gordon McKeag |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(56 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 September 2005) |
Role | Solicitor |
Correspondence Address | 15 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Secretary Name | Donald Clive McKeag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(56 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 45 Northumberland Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XH |
Director Name | Mr Nigel Galvin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(71 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 September 2018) |
Role | Golf Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chardan Mill Lane Richmond North Yorks DL10 4HN |
Website | mountoswald.co.uk |
---|
Registered Address | The Stables Office Hall Garth Hotel & Country Club Coatham Mundeville Darlington Co. Durham DL1 3LU |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Coatham Mundeville |
Ward | Heighington & Coniscliffe |
4.2k at £0.2 | Mr Donald Clive Mckeag 38.45% Ordinary |
---|---|
4.1k at £0.2 | Mrs Tess Rosemary Mckeag 37.27% Ordinary |
275 at £0.2 | K.m. Mckeag 2.50% Ordinary |
275 at £0.2 | Mrs C.e. Smith 2.50% Ordinary |
275 at £0.2 | Susannah Jane Mckeag 2.50% Ordinary |
275 at £0.2 | William Alistair Mckeag 2.50% Ordinary |
1.5k at £0.2 | Trustees Of Tess Rosemary Mckeag & Trustees Of John Colin Fitzpatrick & Trustees Of Donald Clive Mckeag & Trustees Of Nigel Paul Galvin 13.64% Ordinary |
35 at £0.2 | John Colin Fitzpatrick 0.32% Ordinary |
35 at £0.2 | Mr Nigel Paul Galvin 0.32% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,716,565 |
Gross Profit | £1,871,820 |
Net Worth | £10,198,358 |
Cash | £8,486,741 |
Current Liabilities | £2,770,105 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
9 September 1977 | Delivered on: 15 September 1977 Satisfied on: 16 October 2007 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: 17 windsor terrace, jesmond, newcastle upon tyne, tyne & wear. As per a conveyance dated 7/2/64. Fully Satisfied |
---|---|
9 September 1977 | Delivered on: 15 September 1977 Satisfied on: 5 November 1996 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: 1 & 2 lansdowne terrace, gosforth, tyne & wear as per a conveyance dated 14/5/73. Fully Satisfied |
9 September 1977 | Delivered on: 15 September 1977 Satisfied on: 16 October 2007 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: Sniperley farm, durham. As per a conveyance dated 10/5/34. Fully Satisfied |
12 January 1977 | Delivered on: 24 January 1977 Satisfied on: 16 October 2007 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: 11 eslington terrace jesmond newcastle on tyne. Fully Satisfied |
12 January 1977 | Delivered on: 24 January 1977 Satisfied on: 25 October 2007 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: 1A eslington terrace jesmond newcastle on tyne. Fully Satisfied |
4 December 1974 | Delivered on: 10 December 1974 Satisfied on: 16 October 2007 Persons entitled: Lloyds 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: Lomax court, whitley bay, northumberland. Fully Satisfied |
4 December 1974 | Delivered on: 10 December 1974 Satisfied on: 16 October 2007 Persons entitled: Lloyds 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: 1 & 2 lansdowne terrace, gosforth, newcastle upon tyne. Fully Satisfied |
1 September 1953 | Delivered on: 26 January 1959 Satisfied on: 16 October 2007 Persons entitled: Grainger and Percy Building Socy. Classification: Mortgage Secured details: £2401 13/8 (owing). Particulars: 4 fernwood road, jesmond, newcastle-on-tyne 2. Fully Satisfied |
29 May 1992 | Delivered on: 12 June 1992 Satisfied on: 16 October 2007 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: £90,000 due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a no. 1 queens park, chester le street, county durham. Fully Satisfied |
30 September 1988 | Delivered on: 3 October 1988 Satisfied on: 16 October 2007 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: F/H property 3/3A lansdowne terrace, gosforth, newcastle upon tyne, tyne and wear. Fully Satisfied |
11 September 1944 | Delivered on: 30 September 1944 Satisfied on: 16 October 2007 Persons entitled: J.W. Pattison Classification: Mortgage Secured details: £3500. Particulars: House and folly farm framwellgate moor, durham. Fully Satisfied |
24 February 2023 | Delivered on: 24 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 1. hall garth, brafferton, darlington DL1 3LU - title no DU59246; 2. coatham mill, coatham mundeville, darlington DL1 3LS - title no DU148657; 3. mill house, coatham mundeville, darlington and land lying to the south east DL1 3LS - title no DU168555 and 4. land on the east side of durham road, coatham mundeville, darlington - title no DU74886. Outstanding |
16 February 2023 | Delivered on: 17 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 January 2023 | Delivered on: 7 February 2023 Persons entitled: Theakston Estates (Properties) Limited Classification: A registered charge Particulars: Land on the north side of potterhouse lane, pity me, durham being all of the land comprised in title number DU384528 and part of the land comprised in a conveyance dated 1ST september 1944 between (1) foyle fawcett and (2) north of england estates limited all of which is shown edged red on the plan attached to the charge instrument. Outstanding |
20 November 2020 | Delivered on: 24 November 2020 Persons entitled: Abirose Limited Classification: A registered charge Outstanding |
20 November 2020 | Delivered on: 24 November 2020 Persons entitled: Abirose Limited Classification: A registered charge Particulars: The properties known as the bells hotel & country club, coleford, forest of dean, the netherwood hotel & spa, grange over sands, the morritt arms hotel, greta bridge and the hall garth hotel & country club, coatham munderville, each registered with the land registry under various title numbers as set out in schedule 1 of the instrument. Outstanding |
5 March 2018 | Delivered on: 8 March 2018 Persons entitled: Theakston Estates (Properties) Limited Classification: A registered charge Particulars: Two parcels of land at sniperley farm, durham. For more details please refer to the instrument. Outstanding |
11 May 1993 | Delivered on: 12 May 1993 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 queens park chester le street county durham with all buildings erections fixtures and fittings fixed plant and machinery. Outstanding |
23 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
30 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2020 | Full accounts made up to 30 September 2019 (21 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2020 | Part of the property or undertaking has been released from charge 002878310015 (2 pages) |
24 November 2020 | Registration of charge 002878310014, created on 20 November 2020 (54 pages) |
24 November 2020 | Registration of charge 002878310015, created on 20 November 2020 (69 pages) |
13 July 2020 | Satisfaction of charge 12 in full (1 page) |
4 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 August 2019 | Group of companies' accounts made up to 30 September 2018 (23 pages) |
2 February 2019 | Termination of appointment of Nigel Galvin as a director on 27 September 2018 (1 page) |
2 February 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
5 July 2018 | Group of companies' accounts made up to 30 September 2017 (22 pages) |
8 March 2018 | Registration of charge 002878310013, created on 5 March 2018
|
22 January 2018 | Appointment of Mr Daniel George Smith as a director on 22 January 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 July 2017 | Group of companies' accounts made up to 30 September 2016 (23 pages) |
10 July 2017 | Group of companies' accounts made up to 30 September 2016 (23 pages) |
12 June 2017 | Appointment of Mr John Colin Fitzpatrick as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr John Colin Fitzpatrick as a director on 12 June 2017 (2 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 August 2016 | Group of companies' accounts made up to 30 September 2015 (19 pages) |
5 August 2016 | Group of companies' accounts made up to 30 September 2015 (19 pages) |
1 March 2016 | Registered office address changed from 1-3 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to 1-3 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HN on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 1-3 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to 1-3 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HN on 1 March 2016 (1 page) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
23 November 2015 | Previous accounting period extended from 5 April 2015 to 30 September 2015 (1 page) |
23 November 2015 | Previous accounting period extended from 5 April 2015 to 30 September 2015 (1 page) |
23 November 2015 | Previous accounting period extended from 5 April 2015 to 30 September 2015 (1 page) |
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
19 February 2015 | Group of companies' accounts made up to 5 April 2014 (18 pages) |
19 February 2015 | Group of companies' accounts made up to 5 April 2014 (18 pages) |
19 February 2015 | Group of companies' accounts made up to 5 April 2014 (18 pages) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
6 January 2014 | Full accounts made up to 5 April 2013 (16 pages) |
6 January 2014 | Full accounts made up to 5 April 2013 (16 pages) |
6 January 2014 | Full accounts made up to 5 April 2013 (16 pages) |
30 July 2013 | Accounts for a small company made up to 5 April 2012 (6 pages) |
30 July 2013 | Accounts for a small company made up to 5 April 2012 (6 pages) |
30 July 2013 | Accounts for a small company made up to 5 April 2012 (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
9 January 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
9 January 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
14 May 2010 | Director's details changed for Tessa Rosemary Mckeag on 29 March 2010 (3 pages) |
14 May 2010 | Director's details changed for Tessa Rosemary Mckeag on 29 March 2010 (3 pages) |
25 April 2010 | Director's details changed for Nigel Galvin on 31 December 2009 (2 pages) |
25 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
25 April 2010 | Director's details changed for Tessa Rosemary Mckeag on 31 December 2009 (2 pages) |
25 April 2010 | Director's details changed for Donald Clive Mckeag on 31 December 2009 (2 pages) |
25 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
25 April 2010 | Director's details changed for Tessa Rosemary Mckeag on 31 December 2009 (2 pages) |
25 April 2010 | Director's details changed for Nigel Galvin on 31 December 2009 (2 pages) |
25 April 2010 | Director's details changed for Donald Clive Mckeag on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (8 pages) |
8 January 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (8 pages) |
2 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
2 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
2 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
8 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
8 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
8 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
23 July 2008 | Return made up to 31/12/07; change of members (7 pages) |
23 July 2008 | Return made up to 31/12/07; change of members (7 pages) |
10 July 2008 | Director's change of particulars / donald mckeag / 09/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / donald mckeag / 09/07/2008 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
26 April 2007 | Return made up to 31/12/05; full list of members (9 pages) |
26 April 2007 | Return made up to 31/12/06; full list of members (10 pages) |
26 April 2007 | Return made up to 31/12/05; full list of members (9 pages) |
23 March 2007 | Return made up to 31/12/04; full list of members (8 pages) |
23 March 2007 | Return made up to 31/12/04; full list of members (8 pages) |
15 February 2007 | Accounts for a small company made up to 5 April 2006 (9 pages) |
15 February 2007 | Accounts for a small company made up to 5 April 2006 (9 pages) |
15 February 2007 | Accounts for a small company made up to 5 April 2006 (9 pages) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | New director appointed (1 page) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (9 pages) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (9 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (9 pages) |
8 February 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
10 February 2005 | Full accounts made up to 5 April 2004 (15 pages) |
10 February 2005 | Full accounts made up to 5 April 2004 (15 pages) |
10 February 2005 | Full accounts made up to 5 April 2004 (15 pages) |
13 April 2004 | Accounts for a small company made up to 5 April 2003 (9 pages) |
13 April 2004 | Accounts for a small company made up to 5 April 2003 (9 pages) |
13 April 2004 | Accounts for a small company made up to 5 April 2003 (9 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
21 May 2003 | Accounts for a small company made up to 5 April 2002 (9 pages) |
21 May 2003 | Accounts for a small company made up to 5 April 2002 (9 pages) |
21 May 2003 | Accounts for a small company made up to 5 April 2002 (9 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 1-3 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HN (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 1-3 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HN (1 page) |
10 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
1 March 2002 | Return made up to 31/12/01; no change of members (4 pages) |
1 March 2002 | Return made up to 31/12/01; no change of members (4 pages) |
7 February 2002 | Accounts for a small company made up to 5 April 2001 (8 pages) |
7 February 2002 | Accounts for a small company made up to 5 April 2001 (8 pages) |
7 February 2002 | Accounts for a small company made up to 5 April 2001 (8 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 1 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 1 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
10 August 2001 | Return made up to 31/12/00; full list of members (5 pages) |
10 August 2001 | Return made up to 31/12/00; full list of members (5 pages) |
27 March 2001 | Accounts for a small company made up to 5 April 2000 (9 pages) |
27 March 2001 | Accounts for a small company made up to 5 April 2000 (9 pages) |
27 March 2001 | Accounts for a small company made up to 5 April 2000 (9 pages) |
17 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 April 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
12 April 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
12 April 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
6 April 2000 | S-div 20/03/00 (1 page) |
6 April 2000 | S-div 20/03/00 (1 page) |
2 March 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
23 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
11 December 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
11 December 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
12 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
12 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
23 April 1995 | Full accounts made up to 5 April 1994 (14 pages) |
23 April 1995 | Full accounts made up to 5 April 1994 (14 pages) |
23 April 1995 | Full accounts made up to 5 April 1994 (14 pages) |
14 July 1993 | Full accounts made up to 5 April 1992 (13 pages) |
14 July 1993 | Full accounts made up to 5 April 1992 (13 pages) |
14 July 1993 | Full accounts made up to 5 April 1992 (13 pages) |
3 October 1988 | Particulars of mortgage/charge (3 pages) |
3 October 1988 | Particulars of mortgage/charge (3 pages) |
11 June 1986 | Return made up to 30/04/86; full list of members (4 pages) |
11 June 1986 | Return made up to 30/04/86; full list of members (4 pages) |
24 January 1977 | Particulars of mortgage/charge (4 pages) |
24 January 1977 | Particulars of mortgage/charge (4 pages) |
10 December 1974 | Particulars of mortgage/charge (4 pages) |
10 December 1974 | Particulars of mortgage/charge (4 pages) |
26 January 1960 | Particulars of mortgage/charge (5 pages) |
26 January 1960 | Particulars of mortgage/charge (5 pages) |
9 July 1958 | New secretary appointed (2 pages) |
9 July 1958 | New secretary appointed (2 pages) |
30 September 1944 | Particulars of mortgage/charge (4 pages) |
30 September 1944 | Particulars of mortgage/charge (4 pages) |
7 May 1934 | Certificate of incorporation (1 page) |
7 May 1934 | Certificate of incorporation (1 page) |