Leazes Place
Durham
DH1 1RE
Director Name | Patricia Johnson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1992(14 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | Leazes House Leazes Place Durham DH1 1RE |
Director Name | Mrs Rebecca Sally Powell |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2005(27 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Sales Negotiator |
Country of Residence | England |
Correspondence Address | 9 Whitehall Lane Iveston Consett DH8 7TA |
Secretary Name | Mr Michael Longstaff |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2011(32 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 7 Old Elvet Durham DH1 3HL |
Secretary Name | Patricia Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(14 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leazes House Leazes Place Durham DH1 1RE |
Registered Address | 7 Old Elvet Durham DH1 3HL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Keith Johnson 60.00% Ordinary |
---|---|
40 at £1 | Patricia Johnson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,059,029 |
Cash | £69,313 |
Current Liabilities | £552,682 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
28 February 1990 | Delivered on: 9 March 1990 Satisfied on: 16 August 2014 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: 37, sydney grove, wallsend, tyne and wear title no ty 42736. Fully Satisfied |
---|---|
28 February 1990 | Delivered on: 9 March 1990 Satisfied on: 16 August 2014 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: 307/309 high street, wallsend, tyne and wear title no ty 213953. Fully Satisfied |
28 February 1990 | Delivered on: 8 March 1990 Satisfied on: 16 August 2014 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: 14 shotton avenue blyth northumberland title no nd 16922. Fully Satisfied |
28 February 1990 | Delivered on: 8 March 1990 Satisfied on: 10 July 1993 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: 8 battle hill hexham northumberland. Fully Satisfied |
26 January 1988 | Delivered on: 8 February 1988 Satisfied on: 19 May 2015 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: 6.9 front street, chester le street, county durham title no. Du 81583. Fully Satisfied |
18 January 1985 | Delivered on: 8 February 1985 Satisfied on: 14 December 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: 13 & 14 elvet bridge durham, county of durham title no du 108684. Fully Satisfied |
25 July 1983 | Delivered on: 2 August 1983 Satisfied on: 19 May 2015 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: 60 and 60C claypath, durham title no:- 85596. Fully Satisfied |
3 April 2008 | Delivered on: 16 April 2008 Satisfied on: 16 April 2015 Persons entitled: Keith Johnson,Patricia Johnson,Rebecca Sally Powell and North East Trustees Limited Classification: Legal charge Secured details: £485,000 due or to become due from the company to the chargee. Particulars: F/H 3, front street, chester le street, co durham t/n du 134787. Fully Satisfied |
19 December 1996 | Delivered on: 27 December 1996 Satisfied on: 16 April 2015 Persons entitled: Darlington Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the mortgage. Particulars: 13 and 14 elvet bridge durham city, land and building at st. Cuthberts avenue, framwellgate moor, durham city, 49/51 bondgate within and 2 market street alnwick, northumberland, 8 battle hill, hexham, northumberland. Fully Satisfied |
27 March 1980 | Delivered on: 14 April 1980 Satisfied on: 19 May 2015 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 known as 60B claypath, durham. Title no du 73317. Fully Satisfied |
22 May 1995 | Delivered on: 5 June 1995 Satisfied on: 26 February 1997 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: Premises at framwellgate moor in the city of durham county durham. Fully Satisfied |
18 February 1994 | Delivered on: 2 March 1994 Satisfied on: 16 April 2015 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: 30 blandford street, sunderland, tyne and wear. Fully Satisfied |
25 May 1993 | Delivered on: 27 August 1993 Satisfied on: 26 February 1997 Persons entitled: Darlington Building Society Classification: Mortgage Secured details: £78,750 due from the company to the chargee. Particulars: 8 battle hill hexham northumberland. Fully Satisfied |
25 May 1993 | Delivered on: 27 August 1993 Satisfied on: 26 February 1997 Persons entitled: Darlington Building Society Classification: Mortgage Secured details: £146,250.00. Particulars: 13 and 14 elvet bridge durham. Fully Satisfied |
28 July 1993 | Delivered on: 10 August 1993 Satisfied on: 19 May 2015 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: 15 and 16 church street durham county durham title no DU80734. Fully Satisfied |
10 August 1992 | Delivered on: 27 August 1992 Satisfied on: 26 February 1997 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: 49/51 bondgate within and 2 market street alnwick northumberland. Fully Satisfied |
28 February 1990 | Delivered on: 9 March 1990 Satisfied on: 16 August 2014 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: 31/33 hugh street wallsend tyne and wear title no ty 2869. Fully Satisfied |
28 February 1990 | Delivered on: 9 March 1990 Satisfied on: 8 January 1993 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: 32/34 durham street, wallsend, tyne & wear title no ty 214261. Fully Satisfied |
28 February 1990 | Delivered on: 9 March 1990 Satisfied on: 16 August 2014 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: 67, percy street, blyth, northumberland title no wd 51913. Fully Satisfied |
27 March 1980 | Delivered on: 14 April 1980 Satisfied on: 16 August 2014 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 known as 12 prospect terrace nevilles cross, durham.title no du 71369. Fully Satisfied |
10 December 2019 | Delivered on: 11 December 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The old stables, leazes place, durham, DH1 1RE registered at the land registry under title number DU356538. Outstanding |
31 July 2014 | Delivered on: 16 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 15, 15A, 16 church street, durham t/no DU80734. Outstanding |
31 July 2014 | Delivered on: 16 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 13/14 elvet bridge, durham t/no DU108684. Outstanding |
31 July 2014 | Delivered on: 16 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 49/51 bondgate within, alnwick t/no ND63158. Outstanding |
31 July 2014 | Delivered on: 16 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Blackmoor court, framwellgate moor, durham t/no DU200448. Outstanding |
31 July 2014 | Delivered on: 16 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 60, 60C and 60B claypath, durham t/no DU85596 and DU73317. Outstanding |
31 July 2014 | Delivered on: 16 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 3 front street, chester le street t/no DU134787. Outstanding |
31 July 2014 | Delivered on: 16 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
19 December 1994 | Delivered on: 30 December 1994 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: 247/249 breck road anfield merseyside title no MS101782. Outstanding |
8 January 2024 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
8 January 2024 | Cessation of Patricia Johnson as a person with significant control on 14 May 2023 (1 page) |
22 March 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
9 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
23 March 2021 | Director's details changed for Mrs Rebecca Sally Powell on 22 March 2021 (2 pages) |
18 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
30 November 2020 | Director's details changed for Mrs Rebecca Sally Powell on 12 November 2020 (2 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
11 December 2019 | Registration of charge 013759730029, created on 10 December 2019 (17 pages) |
6 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
19 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
21 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
19 May 2015 | Satisfaction of charge 3 in full (4 pages) |
19 May 2015 | Satisfaction of charge 3 in full (4 pages) |
19 May 2015 | Satisfaction of charge 2 in full (4 pages) |
19 May 2015 | Satisfaction of charge 5 in full (4 pages) |
19 May 2015 | Satisfaction of charge 2 in full (4 pages) |
19 May 2015 | Satisfaction of charge 5 in full (4 pages) |
19 May 2015 | Satisfaction of charge 14 in full (4 pages) |
19 May 2015 | Satisfaction of charge 14 in full (4 pages) |
16 April 2015 | Satisfaction of charge 21 in full (4 pages) |
16 April 2015 | Satisfaction of charge 20 in full (4 pages) |
16 April 2015 | Satisfaction of charge 17 in full (4 pages) |
16 April 2015 | Satisfaction of charge 20 in full (4 pages) |
16 April 2015 | Satisfaction of charge 17 in full (4 pages) |
16 April 2015 | Satisfaction of charge 21 in full (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
16 August 2014 | Registration of charge 013759730024, created on 31 July 2014 (17 pages) |
16 August 2014 | Satisfaction of charge 7 in full (4 pages) |
16 August 2014 | Registration of charge 013759730025, created on 31 July 2014 (17 pages) |
16 August 2014 | Registration of charge 013759730024, created on 31 July 2014 (17 pages) |
16 August 2014 | Registration of charge 013759730028, created on 31 July 2014 (17 pages) |
16 August 2014 | Satisfaction of charge 10 in full (4 pages) |
16 August 2014 | Satisfaction of charge 12 in full (4 pages) |
16 August 2014 | Registration of charge 013759730025, created on 31 July 2014 (17 pages) |
16 August 2014 | Registration of charge 013759730022, created on 31 July 2014 (17 pages) |
16 August 2014 | Satisfaction of charge 1 in full (4 pages) |
16 August 2014 | Satisfaction of charge 12 in full (4 pages) |
16 August 2014 | Registration of charge 013759730027, created on 31 July 2014 (17 pages) |
16 August 2014 | Registration of charge 013759730026, created on 31 July 2014 (17 pages) |
16 August 2014 | Satisfaction of charge 10 in full (4 pages) |
16 August 2014 | Registration of charge 013759730027, created on 31 July 2014 (17 pages) |
16 August 2014 | Registration of charge 013759730026, created on 31 July 2014 (17 pages) |
16 August 2014 | Satisfaction of charge 1 in full (4 pages) |
16 August 2014 | Satisfaction of charge 8 in full (4 pages) |
16 August 2014 | Satisfaction of charge 9 in full (4 pages) |
16 August 2014 | Registration of charge 013759730023, created on 31 July 2014 (17 pages) |
16 August 2014 | Satisfaction of charge 7 in full (4 pages) |
16 August 2014 | Satisfaction of charge 8 in full (4 pages) |
16 August 2014 | Registration of charge 013759730028, created on 31 July 2014 (17 pages) |
16 August 2014 | Registration of charge 013759730023, created on 31 July 2014 (17 pages) |
16 August 2014 | Registration of charge 013759730022, created on 31 July 2014 (17 pages) |
16 August 2014 | Satisfaction of charge 9 in full (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Appointment of Mr Michael Longstaff as a secretary (3 pages) |
20 April 2011 | Termination of appointment of Patricia Johnson as a secretary (2 pages) |
20 April 2011 | Termination of appointment of Patricia Johnson as a secretary (2 pages) |
20 April 2011 | Appointment of Mr Michael Longstaff as a secretary (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 April 2011 | Registered office address changed from 67 Sadler Street Durham DH1 3NP on 5 April 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 April 2011 | Registered office address changed from 67 Sadler Street Durham DH1 3NP on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 67 Sadler Street Durham DH1 3NP on 5 April 2011 (1 page) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 January 2010 | Director's details changed for Patricia Johnson on 30 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Rebecca Sally Powell on 30 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Rebecca Sally Powell on 30 November 2009 (2 pages) |
4 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Patricia Johnson on 30 November 2009 (2 pages) |
13 October 2009 | Amended accounts made up to 31 July 2008 (7 pages) |
13 October 2009 | Amended accounts made up to 31 July 2008 (7 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
16 January 2009 | Director's change of particulars / rebecca powell / 01/11/2008 (1 page) |
16 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
16 January 2009 | Director's change of particulars / rebecca powell / 01/11/2008 (1 page) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
2 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
2 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 February 2007 | Return made up to 30/11/06; full list of members (3 pages) |
7 February 2007 | Return made up to 30/11/06; full list of members (3 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
29 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
14 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
14 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
29 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
27 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
27 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
8 March 1999 | Return made up to 30/11/98; full list of members (5 pages) |
8 March 1999 | Return made up to 30/11/98; full list of members (5 pages) |
4 March 1998 | Return made up to 30/11/97; no change of members (4 pages) |
4 March 1998 | Return made up to 30/11/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
21 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
27 December 1996 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
22 May 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
7 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
7 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
2 May 1995 | Ad 06/04/95--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
2 May 1995 | Ad 06/04/95--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
21 April 1995 | Ad 06/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1995 | Ad 06/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
29 June 1978 | Incorporation (16 pages) |
29 June 1978 | Incorporation (16 pages) |