London
SW2 4AY
Secretary Name | Mrs Abigail Louisa Stephenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2009(47 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | 31 Criffel Avenue London SW2 4AY |
Director Name | Miss Chloe Louisa Stephenson |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Criffel Avenue London SW2 4AY |
Director Name | Mrs Doreen Mary Stephenson |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 July 2002) |
Role | Housewife |
Correspondence Address | 21 Ladysmith Close Bishop Auckland County Durham DL14 7RQ |
Director Name | Terence George Stephenson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 September 2002) |
Role | Engineer |
Correspondence Address | Redgate Hall Wolsingham Bishop Auckland County Durham DL13 3HJ |
Secretary Name | Terence Sydney Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 4 Warkworth Road Durham County Durham DH1 5PB |
Secretary Name | Mr Kenneth Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(31 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Juniper Grove Elton Stockton On Tees Cleveland TS21 1AW |
Director Name | Harriet Emma Stephenson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2002(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 September 2007) |
Role | Company Director |
Correspondence Address | 7 Eddiscombe Road London SW6 4TZ |
Director Name | Helen Stephenson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(41 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2004) |
Role | Publisher |
Correspondence Address | Redgate Hall Wolsingham County Durham DL13 3HJ |
Website | peelstreetproperties.co.uk |
---|
Registered Address | Trinity House Thurston Road Northallerton DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 30 other UK companies use this postal address |
35.5k at £1 | Peel Street Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,987,077 |
Current Liabilities | £196,873 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 4 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
5 January 2000 | Delivered on: 8 January 2000 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: 5-7 southwark street southwark t/no SGL183229 LN53686 and all fixtures and fittings plant & machinery with the goodwill of the business and benefit of all licences. See the mortgage charge document for full details. Outstanding |
---|---|
25 April 1996 | Delivered on: 3 May 1996 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: F/H property k/a or being 35 kensington church kensington london W8 with all buildings and fixtures thereon and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 January 1995 | Delivered on: 31 January 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 153-155 st. John's hill battersea london t/n sgl 225963 and sgl 508060 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
7 November 1991 | Delivered on: 13 November 1991 Persons entitled: Lloyds Bank PLC Classification: 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 7 denmark st london wc 1T/no 292289 with all buildings &fixtures the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 March 1989 | Delivered on: 3 April 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage (fixed charge only) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not execeding £50,000. Particulars: F/H property k/a redgate hall, wolsingham county durham together with thebuildings & fixtures by way of assignment the goodwill of the business (if any). Outstanding |
8 March 1989 | Delivered on: 21 March 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as or being 10 stukeley street london WC2 including the part of the property comprised in title no ngl 148678 together with all buildings and fixtures thereon assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 March 1989 | Delivered on: 20 March 1989 Persons entitled: Lloyds Bank PLC Classification: 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 or being land on the south side of gilston rd, saltash industrial estate, saltash, cornwall, t/n- cl 37024 together with all buildings & fixtures thereon goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 September 2021 | Delivered on: 27 September 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 July 2021 | Delivered on: 27 July 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Leasehold property known as 34/32 shepherd market, mayfair, london registered at the land registry with title numbers 447744 and 242649. Outstanding |
18 December 2018 | Delivered on: 18 December 2018 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 6/7 kings road, st mawes, truro, TR2 5DH. Outstanding |
24 January 2018 | Delivered on: 24 January 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Freehold property at 6/7 kings road, st mawes, truro, TR2 5DH. Outstanding |
9 October 1987 | Delivered on: 12 October 1987 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 December 2017 | Delivered on: 19 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Outstanding |
18 December 2017 | Delivered on: 18 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 6/7 kings road, st mawes, truro, TR1 2RF (freehold). Outstanding |
18 December 2017 | Delivered on: 18 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 35 kensington church street, london, W8 4LL (freehold) registered at the land registry with title 322912. Outstanding |
26 November 2014 | Delivered on: 2 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 March 2009 | Delivered on: 19 March 2009 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 fieldon bridge/brickworks at st helens bishop auckland durham together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
14 November 2008 | Delivered on: 19 November 2008 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: F/H 30 leathwaite road, london t/no SGL395005 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
17 October 2008 | Delivered on: 22 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
23 August 2007 | Delivered on: 7 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or peel street developments limited to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
4 April 2006 | Delivered on: 6 April 2006 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: F/H property k/a 30 leathwaite road london t/no tgl 42595. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 August 2002 | Delivered on: 29 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 32/34 shepherds market london t/n 242649 (34) and 447744 (32) both in the city of westminster. Outstanding |
31 March 1987 | Delivered on: 2 April 1987 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 at newfield bishop auckland county durham (see form 395 for details). Fully Satisfied |
4 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
4 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
4 December 2019 | Appointment of Miss Chloe Louisa Stephenson as a director on 14 November 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
18 December 2018 | Registration of charge 006997230021, created on 18 December 2018 (16 pages) |
12 December 2018 | Cessation of Jeremy Robin Stephenson as a person with significant control on 12 December 2018 (1 page) |
12 December 2018 | Notification of Peel Street Developments Limited as a person with significant control on 12 December 2018 (2 pages) |
14 May 2018 | Change of details for Mr Jeremy Robin Stephenson as a person with significant control on 15 April 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
7 February 2018 | Satisfaction of charge 13 in full (2 pages) |
7 February 2018 | Satisfaction of charge 12 in full (1 page) |
7 February 2018 | Satisfaction of charge 006997230018 in full (1 page) |
7 February 2018 | Satisfaction of charge 8 in full (2 pages) |
7 February 2018 | Satisfaction of charge 006997230016 in full (1 page) |
7 February 2018 | Satisfaction of charge 2 in full (1 page) |
7 February 2018 | Satisfaction of charge 10 in full (1 page) |
24 January 2018 | Registration of charge 006997230020, created on 24 January 2018 (16 pages) |
9 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 December 2017 | Registration of charge 006997230019, created on 18 December 2017 (19 pages) |
19 December 2017 | Registration of charge 006997230019, created on 18 December 2017 (19 pages) |
18 December 2017 | Registration of charge 006997230017, created on 18 December 2017 (16 pages) |
18 December 2017 | Registration of charge 006997230017, created on 18 December 2017 (16 pages) |
18 December 2017 | Registration of charge 006997230018, created on 18 December 2017 (16 pages) |
18 December 2017 | Registration of charge 006997230018, created on 18 December 2017 (16 pages) |
9 December 2017 | Satisfaction of charge 11 in full (4 pages) |
9 December 2017 | Satisfaction of charge 6 in full (4 pages) |
9 December 2017 | Satisfaction of charge 9 in full (4 pages) |
9 December 2017 | Satisfaction of charge 4 in full (4 pages) |
9 December 2017 | Satisfaction of charge 6 in full (4 pages) |
9 December 2017 | Satisfaction of charge 14 in full (4 pages) |
9 December 2017 | Satisfaction of charge 9 in full (4 pages) |
9 December 2017 | Satisfaction of charge 14 in full (4 pages) |
9 December 2017 | Satisfaction of charge 5 in full (4 pages) |
9 December 2017 | Satisfaction of charge 3 in full (4 pages) |
9 December 2017 | Satisfaction of charge 15 in full (4 pages) |
9 December 2017 | Satisfaction of charge 11 in full (4 pages) |
9 December 2017 | Satisfaction of charge 4 in full (4 pages) |
9 December 2017 | Satisfaction of charge 3 in full (4 pages) |
9 December 2017 | Satisfaction of charge 5 in full (4 pages) |
9 December 2017 | Satisfaction of charge 15 in full (4 pages) |
19 July 2017 | Registered office address changed from 31 Criffel Avenue London SW2 4AY to Trinity House Thurston Road Northallerton DL6 2NA on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 31 Criffel Avenue London SW2 4AY to Trinity House Thurston Road Northallerton DL6 2NA on 19 July 2017 (1 page) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 December 2014 | Registration of charge 006997230016, created on 26 November 2014 (18 pages) |
2 December 2014 | Registration of charge 006997230016, created on 26 November 2014 (18 pages) |
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
20 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
19 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
8 July 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
8 July 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
8 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Mr Jeremy Robin Stephenson on 20 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Jeremy Robin Stephenson on 20 April 2010 (2 pages) |
14 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
14 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
5 June 2009 | Secretary appointed abigail stephenson (1 page) |
5 June 2009 | Secretary appointed abigail stephenson (1 page) |
19 May 2009 | Appointment terminated secretary kenneth graham (1 page) |
19 May 2009 | Appointment terminated secretary kenneth graham (1 page) |
18 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
18 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
1 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Declaration of assistance for shares acquisition (5 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Declaration of assistance for shares acquisition (5 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: flat 3 30 leathwaite road london SW11 1XQ (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: flat 3 30 leathwaite road london SW11 1XQ (1 page) |
22 May 2006 | Return made up to 20/04/06; full list of members (3 pages) |
22 May 2006 | Return made up to 20/04/06; full list of members (3 pages) |
2 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
2 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
6 April 2006 | Particulars of mortgage/charge (4 pages) |
6 April 2006 | Particulars of mortgage/charge (4 pages) |
3 May 2005 | Return made up to 20/04/05; full list of members
|
3 May 2005 | Return made up to 20/04/05; full list of members
|
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
14 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
14 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
28 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
28 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
27 August 2003 | Full accounts made up to 31 July 2002 (15 pages) |
27 August 2003 | Full accounts made up to 31 July 2002 (15 pages) |
10 May 2003 | Director resigned (2 pages) |
10 May 2003 | Director resigned (2 pages) |
9 May 2003 | Return made up to 20/04/03; full list of members
|
9 May 2003 | Return made up to 20/04/03; full list of members
|
13 February 2003 | Registered office changed on 13/02/03 from: redgate hall wolsingham co durham DL13 3HH (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: redgate hall wolsingham co durham DL13 3HH (1 page) |
30 August 2002 | £ ic 44000/35456 23/07/02 £ sr 8544@1=8544 (1 page) |
30 August 2002 | £ ic 44000/35456 23/07/02 £ sr 8544@1=8544 (1 page) |
29 August 2002 | Particulars of mortgage/charge (5 pages) |
29 August 2002 | Particulars of mortgage/charge (5 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
9 August 2002 | Memorandum and Articles of Association (6 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | £ nc 60000/51456 23/07/02 (1 page) |
9 August 2002 | Memorandum and Articles of Association (6 pages) |
9 August 2002 | £ nc 60000/51456 23/07/02 (1 page) |
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
20 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
20 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
13 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members
|
17 May 2001 | Return made up to 10/05/01; full list of members
|
6 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
8 January 2000 | Particulars of mortgage/charge (5 pages) |
8 January 2000 | Particulars of mortgage/charge (5 pages) |
4 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
12 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
12 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
11 November 1998 | Auditor's resignation (1 page) |
11 November 1998 | Auditor's resignation (1 page) |
18 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
18 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
8 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
8 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
2 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
10 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
10 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
12 June 1996 | Return made up to 10/05/96; no change of members
|
12 June 1996 | Return made up to 10/05/96; no change of members
|
3 May 1996 | Particulars of mortgage/charge (4 pages) |
3 May 1996 | Particulars of mortgage/charge (4 pages) |
25 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
25 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
22 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |
22 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |