Company NameEnnismore Property Company Limited
Company StatusActive
Company Number00443549
CategoryPrivate Limited Company
Incorporation Date13 October 1947(76 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Susan Jane Olswang
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1993(46 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence Address1 Fordington Road
Highgate
London
N6 4TD
Director NameMrs Genevieve Sarah Jacobs
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(51 years, 12 months after company formation)
Appointment Duration24 years, 7 months
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence Address6 Fordington Road
Highgate
London
N6 4TJ
Secretary NameMrs Susan Jane Olswang
NationalityBritish
StatusCurrent
Appointed10 December 2004(57 years, 2 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fordington Road
Highgate
London
N6 4TD
Director NameMark Simon Mishon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(61 years, 6 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67/69 George Street
London
W1U 8LT
Director NameMr Simon Myers Olswang
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(67 years, 6 months after company formation)
Appointment Duration9 years
RoleSolicitor (Retired)
Country of ResidenceEngland
Correspondence Address1 Fordington Road
Highgate
London
N6 4TD
Director NameMrs Amelia Olga Olswang
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(43 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 September 1999)
RoleSecretary
Correspondence AddressMagnolia Court Nursing Home
181 Granville Road
London
NW2 2LH
Director NameMr Simon Alfred Olswang
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(43 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 April 1993)
RoleProperties Manager
Correspondence Address69 Cornwall Road
Harrogate
North Yorkshire
HG1 2NB
Director NameMr Simon Myers Olswang
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(43 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 03 April 2009)
RoleSolicitor - Retired
Country of ResidenceEngland
Correspondence Address1 Fordington Road
Highgate
London
N6 4TD
Secretary NameMrs Amelia Olga Olswang
NationalityBritish
StatusResigned
Appointed27 December 1990(43 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address69 Cornwall Road
Harrogate
North Yorkshire
HG1 2NB
Secretary NameMrs Susan Jane Olswang
NationalityBritish
StatusResigned
Appointed28 September 1994(46 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 March 2001)
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 Fordington Road
Highgate
London
N6 4TD
Director NameSasha Rose Zik
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(50 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 21 September 2020)
RoleFreelance Film Director
Country of ResidenceEngland
Correspondence Address7 Blandford Close
London
N2 0DH
Secretary NameKevin Munslow
NationalityBritish
StatusResigned
Appointed19 March 2001(53 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 2004)
RoleCompany Director
Correspondence Address43 Bevin Square
London
SW17 7BB

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3k at £1Simon Myers Olswang & Mrs Susan Jane Olswang
88.33%
Ordinary
175 at £1Jsr Holdings Sa
11.67%
Ordinary

Financials

Year2014
Net Worth£2,058,033
Cash£47,158
Current Liabilities£153,886

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

7 May 2003Delivered on: 10 May 2003
Satisfied on: 3 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from london & eastern investments limited to the chargee on any account whatsoever.
Particulars: F/H property and land k/a 16 and 17 lower bridge street canterbury kent K211778 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 August 2001Delivered on: 18 August 2001
Satisfied on: 3 April 2014
Persons entitled: Anglo Irish Bank Corporation 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/Hold property known as land and buildings on west side of cantelupe rd,east grinstead west sussex; t/no wsx 104227;all rental income and all rights thereon and benefit of all guarantees,warranties,agreements etc; floating charge over all undertaking,property and assets. See the mortgage charge document for full details.
Fully Satisfied
7 August 2000Delivered on: 23 August 2000
Satisfied on: 9 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 69 cornwall road harrogate north yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 July 2000Delivered on: 8 August 2000
Satisfied on: 9 June 2003
Persons entitled: Brownfield Partnership LTD

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee by virtue of an agreement made the 5 july 2000.
Particulars: 69 cornwall road harrogate north yorkshire.
Fully Satisfied
8 May 2000Delivered on: 16 May 2000
Satisfied on: 3 April 2014
Persons entitled: Anglo Irish Bank Corporation 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 k/a units 1 and 6 hither green industrial estate moor lane clevedon north somerset t/no: AV209199 (part) the rental income by way of floating charge the present and future. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
17 May 1999Delivered on: 3 June 1999
Satisfied on: 3 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52, 54 & 56 standard road acton-AGL45409 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
2 July 1997Delivered on: 4 July 1997
Satisfied on: 22 May 2000
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units a-k lesterway, hithercroft industrial estate, wallingford oxfordshire ("the property") together with all buildings structures and fixtures (including trade fixtures) and fixed plant and machinery. All moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels. The benefit of goodwill and all present and future licenses. By way of floating charge all other undertakings and assets both present and future.
Fully Satisfied
1 February 2010Delivered on: 10 February 2010
Satisfied on: 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of separate first fixed charge with full title guarantee each of the items comprised within the deposit (as defined below) and all such respective rights to the repayment thereof as the depositor may have under the terms upon which the deposit was made and the provisions hereinbefore contained (or otherwise howsoever) as a continuing security for the payment to the bank of the secured obligations (as defined in the agreement) to the intent that the security thereby constituted shall be a continuing security see image for full details.
Fully Satisfied
12 September 2006Delivered on: 14 September 2006
Satisfied on: 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a or being 5 and rear of 7 station parade harrogate north yorkshire.
Fully Satisfied
17 November 2005Delivered on: 18 November 2005
Satisfied on: 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re ennismore property company limited and numbered 03052677 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
21 October 1996Delivered on: 1 November 1996
Satisfied on: 4 May 2001
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of bridge road southall middlesex together with goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 2020Delivered on: 18 August 2020
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
14 March 2016Delivered on: 17 March 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 4 mansion house street newbury t/n BK214093.
Outstanding
24 June 2015Delivered on: 1 July 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H apartment 16, 3 stanhope street liverpool t/n MS618610. L/h parking space 240 plaza boulevard liverpool t/n MS616888.
Outstanding
24 June 2015Delivered on: 1 July 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 5 station parade harrogate t/n NYK327550.
Outstanding
24 June 2015Delivered on: 1 July 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 7 station parade harrogate t/n NYK327556.
Outstanding
24 June 2015Delivered on: 1 July 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H apartment 17, 3 stanhope street liverpoolt/n MS616887. L/h parking space 241 plaza boulevard liverpool t/n MS616889.
Outstanding
24 March 2006Delivered on: 31 March 2006
Persons entitled: Skipton Building Society (The Society)

Classification: Legal charge
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: F/H 4 mansion house street, newbury, berkshire t/no BK214093 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding

Filing History

13 January 2021Confirmation statement made on 27 December 2020 with updates (5 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 September 2020Termination of appointment of Sasha Rose Zik as a director on 21 September 2020 (1 page)
18 August 2020Registration of charge 004435490019, created on 12 August 2020 (19 pages)
3 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
15 October 2018Satisfaction of charge 11 in full (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
16 January 2018Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4UE England to Third Floor 24 Chiswell Street London EC1Y 4YX on 16 January 2018 (1 page)
14 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 June 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4UE on 9 June 2017 (1 page)
9 June 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4UE on 9 June 2017 (1 page)
6 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 March 2016Registration of charge 004435490018, created on 14 March 2016 (15 pages)
17 March 2016Registration of charge 004435490018, created on 14 March 2016 (15 pages)
12 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,500
(9 pages)
12 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,500
(9 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 July 2015Registration of charge 004435490016, created on 24 June 2015 (15 pages)
1 July 2015Registration of charge 004435490015, created on 24 June 2015 (15 pages)
1 July 2015Registration of charge 004435490017, created on 24 June 2015 (15 pages)
1 July 2015Registration of charge 004435490014, created on 24 June 2015 (15 pages)
1 July 2015Registration of charge 004435490017, created on 24 June 2015 (15 pages)
1 July 2015Registration of charge 004435490016, created on 24 June 2015 (15 pages)
1 July 2015Registration of charge 004435490015, created on 24 June 2015 (15 pages)
1 July 2015Registration of charge 004435490014, created on 24 June 2015 (15 pages)
20 April 2015Appointment of Mr Simon Myers Olswang as a director on 13 April 2015 (2 pages)
20 April 2015Appointment of Mr Simon Myers Olswang as a director on 13 April 2015 (2 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,500
(8 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,500
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 April 2014Satisfaction of charge 13 in full (2 pages)
3 April 2014Satisfaction of charge 3 in full (2 pages)
3 April 2014Satisfaction of charge 8 in full (2 pages)
3 April 2014Satisfaction of charge 10 in full (2 pages)
3 April 2014Satisfaction of charge 13 in full (2 pages)
3 April 2014Satisfaction of charge 12 in full (1 page)
3 April 2014Satisfaction of charge 4 in full (1 page)
3 April 2014Satisfaction of charge 12 in full (1 page)
3 April 2014Satisfaction of charge 9 in full (2 pages)
3 April 2014Satisfaction of charge 9 in full (2 pages)
3 April 2014Satisfaction of charge 10 in full (2 pages)
3 April 2014Satisfaction of charge 3 in full (2 pages)
3 April 2014Satisfaction of charge 4 in full (1 page)
3 April 2014Satisfaction of charge 8 in full (2 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,500
(8 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,500
(8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (8 pages)
18 December 2012Director's details changed for Mark Simon Mishon on 7 December 2012 (2 pages)
18 December 2012Director's details changed for Mark Simon Mishon on 7 December 2012 (2 pages)
18 December 2012Director's details changed for Mark Simon Mishon on 7 December 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 September 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 27 September 2011 (1 page)
17 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (8 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
13 January 2010Director's details changed for Mark Simon Mishon on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mark Simon Mishon on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Sasha Rose Zik on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Sasha Rose Zik on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mark Simon Mishon on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Sasha Rose Zik on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 May 2009Director appointed mark simon mishon (2 pages)
12 May 2009Director appointed mark simon mishon (2 pages)
6 April 2009Appointment terminated director simon olswang (1 page)
6 April 2009Appointment terminated director simon olswang (1 page)
9 February 2009Return made up to 27/12/08; full list of members (7 pages)
9 February 2009Return made up to 27/12/08; full list of members (7 pages)
6 February 2009Director's change of particulars / genevieve olswang / 01/01/2008 (1 page)
6 February 2009Director's change of particulars / genevieve olswang / 01/01/2008 (1 page)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 January 2008Return made up to 27/12/07; full list of members (4 pages)
11 January 2008Return made up to 27/12/07; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 27/12/06; full list of members (4 pages)
8 January 2007Return made up to 27/12/06; full list of members (4 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (7 pages)
31 March 2006Particulars of mortgage/charge (7 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Return made up to 27/12/05; full list of members (4 pages)
3 January 2006Return made up to 27/12/05; full list of members (4 pages)
18 November 2005Particulars of mortgage/charge (5 pages)
18 November 2005Particulars of mortgage/charge (5 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 March 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 March 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (3 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (3 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
22 September 2004Registered office changed on 22/09/04 from: crown chambers princes street harrogate HG1 1NJ (1 page)
22 September 2004Registered office changed on 22/09/04 from: crown chambers princes street harrogate HG1 1NJ (1 page)
20 September 2004Auditor's resignation (1 page)
20 September 2004Auditor's resignation (1 page)
15 January 2004Return made up to 27/12/03; full list of members (7 pages)
15 January 2004Return made up to 27/12/03; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
9 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2003Particulars of mortgage/charge (4 pages)
10 May 2003Particulars of mortgage/charge (4 pages)
9 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
9 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 January 2003Return made up to 27/12/02; full list of members (7 pages)
8 January 2003Return made up to 27/12/02; full list of members (7 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Return made up to 27/12/01; full list of members (7 pages)
29 January 2002Director's particulars changed (1 page)
29 January 2002Director's particulars changed (1 page)
29 January 2002Return made up to 27/12/01; full list of members (7 pages)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
18 August 2001Particulars of mortgage/charge (5 pages)
18 August 2001Particulars of mortgage/charge (5 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (1 page)
4 May 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Secretary resigned (1 page)
10 January 2001Return made up to 27/12/00; full list of members (7 pages)
10 January 2001Return made up to 27/12/00; full list of members (7 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Particulars of mortgage/charge (4 pages)
16 May 2000Particulars of mortgage/charge (4 pages)
12 January 2000Return made up to 27/12/99; full list of members (7 pages)
12 January 2000Return made up to 27/12/99; full list of members (7 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
27 January 1999Director's particulars changed (1 page)
27 January 1999Director's particulars changed (1 page)
14 January 1999Return made up to 27/12/98; full list of members (6 pages)
14 January 1999Return made up to 27/12/98; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 January 1998Return made up to 27/12/97; full list of members (6 pages)
9 January 1998Return made up to 27/12/97; full list of members (6 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
13 January 1997Return made up to 27/12/96; full list of members (6 pages)
13 January 1997Return made up to 27/12/96; full list of members (6 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
11 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)