Company NameGilesgate Properties Limited
Company StatusActive
Company Number01375973
CategoryPrivate Limited Company
Incorporation Date29 June 1978(45 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Keith Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(14 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLeazes House
Leazes Place
Durham
DH1 1RE
Director NamePatricia Johnson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(14 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressLeazes House
Leazes Place
Durham
DH1 1RE
Director NameMrs Rebecca Sally Powell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2005(27 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleSales Negotiator
Country of ResidenceEngland
Correspondence Address9 Whitehall Lane
Iveston
Consett
DH8 7TA
Secretary NameMr Michael Longstaff
NationalityBritish
StatusCurrent
Appointed11 April 2011(32 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address7 Old Elvet
Durham
DH1 3HL
Secretary NamePatricia Johnson
NationalityBritish
StatusResigned
Appointed30 November 1992(14 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeazes House
Leazes Place
Durham
DH1 1RE

Location

Registered Address7 Old Elvet
Durham
DH1 3HL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Keith Johnson
60.00%
Ordinary
40 at £1Patricia Johnson
40.00%
Ordinary

Financials

Year2014
Net Worth£2,059,029
Cash£69,313
Current Liabilities£552,682

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

28 February 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 1985Delivered 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 1983Delivered 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 2008Delivered 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 1996Delivered 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 1980Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1980Delivered 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 2019Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
19 December 1994Delivered 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

Filing History

8 January 2024Confirmation statement made on 30 November 2023 with updates (4 pages)
8 January 2024Cessation of Patricia Johnson as a person with significant control on 14 May 2023 (1 page)
22 March 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
9 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
23 March 2021Director's details changed for Mrs Rebecca Sally Powell on 22 March 2021 (2 pages)
18 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 November 2020Director's details changed for Mrs Rebecca Sally Powell on 12 November 2020 (2 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
11 December 2019Registration of charge 013759730029, created on 10 December 2019 (17 pages)
6 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
11 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
19 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
19 May 2015Satisfaction of charge 3 in full (4 pages)
19 May 2015Satisfaction of charge 3 in full (4 pages)
19 May 2015Satisfaction of charge 2 in full (4 pages)
19 May 2015Satisfaction of charge 5 in full (4 pages)
19 May 2015Satisfaction of charge 2 in full (4 pages)
19 May 2015Satisfaction of charge 5 in full (4 pages)
19 May 2015Satisfaction of charge 14 in full (4 pages)
19 May 2015Satisfaction of charge 14 in full (4 pages)
16 April 2015Satisfaction of charge 21 in full (4 pages)
16 April 2015Satisfaction of charge 20 in full (4 pages)
16 April 2015Satisfaction of charge 17 in full (4 pages)
16 April 2015Satisfaction of charge 20 in full (4 pages)
16 April 2015Satisfaction of charge 17 in full (4 pages)
16 April 2015Satisfaction of charge 21 in full (4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
16 August 2014Registration of charge 013759730024, created on 31 July 2014 (17 pages)
16 August 2014Satisfaction of charge 7 in full (4 pages)
16 August 2014Registration of charge 013759730025, created on 31 July 2014 (17 pages)
16 August 2014Registration of charge 013759730024, created on 31 July 2014 (17 pages)
16 August 2014Registration of charge 013759730028, created on 31 July 2014 (17 pages)
16 August 2014Satisfaction of charge 10 in full (4 pages)
16 August 2014Satisfaction of charge 12 in full (4 pages)
16 August 2014Registration of charge 013759730025, created on 31 July 2014 (17 pages)
16 August 2014Registration of charge 013759730022, created on 31 July 2014 (17 pages)
16 August 2014Satisfaction of charge 1 in full (4 pages)
16 August 2014Satisfaction of charge 12 in full (4 pages)
16 August 2014Registration of charge 013759730027, created on 31 July 2014 (17 pages)
16 August 2014Registration of charge 013759730026, created on 31 July 2014 (17 pages)
16 August 2014Satisfaction of charge 10 in full (4 pages)
16 August 2014Registration of charge 013759730027, created on 31 July 2014 (17 pages)
16 August 2014Registration of charge 013759730026, created on 31 July 2014 (17 pages)
16 August 2014Satisfaction of charge 1 in full (4 pages)
16 August 2014Satisfaction of charge 8 in full (4 pages)
16 August 2014Satisfaction of charge 9 in full (4 pages)
16 August 2014Registration of charge 013759730023, created on 31 July 2014 (17 pages)
16 August 2014Satisfaction of charge 7 in full (4 pages)
16 August 2014Satisfaction of charge 8 in full (4 pages)
16 August 2014Registration of charge 013759730028, created on 31 July 2014 (17 pages)
16 August 2014Registration of charge 013759730023, created on 31 July 2014 (17 pages)
16 August 2014Registration of charge 013759730022, created on 31 July 2014 (17 pages)
16 August 2014Satisfaction of charge 9 in full (4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
20 April 2011Appointment of Mr Michael Longstaff as a secretary (3 pages)
20 April 2011Termination of appointment of Patricia Johnson as a secretary (2 pages)
20 April 2011Termination of appointment of Patricia Johnson as a secretary (2 pages)
20 April 2011Appointment of Mr Michael Longstaff as a secretary (3 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 April 2011Registered office address changed from 67 Sadler Street Durham DH1 3NP on 5 April 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 April 2011Registered office address changed from 67 Sadler Street Durham DH1 3NP on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 67 Sadler Street Durham DH1 3NP on 5 April 2011 (1 page)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 January 2010Director's details changed for Patricia Johnson on 30 November 2009 (2 pages)
4 January 2010Director's details changed for Rebecca Sally Powell on 30 November 2009 (2 pages)
4 January 2010Director's details changed for Rebecca Sally Powell on 30 November 2009 (2 pages)
4 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Patricia Johnson on 30 November 2009 (2 pages)
13 October 2009Amended accounts made up to 31 July 2008 (7 pages)
13 October 2009Amended accounts made up to 31 July 2008 (7 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 January 2009Return made up to 30/11/08; full list of members (4 pages)
16 January 2009Director's change of particulars / rebecca powell / 01/11/2008 (1 page)
16 January 2009Return made up to 30/11/08; full list of members (4 pages)
16 January 2009Director's change of particulars / rebecca powell / 01/11/2008 (1 page)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
2 January 2008Return made up to 30/11/07; full list of members (3 pages)
2 January 2008Return made up to 30/11/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 February 2007Return made up to 30/11/06; full list of members (3 pages)
7 February 2007Return made up to 30/11/06; full list of members (3 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 December 2005Return made up to 30/11/05; full list of members (3 pages)
5 December 2005Return made up to 30/11/05; full list of members (3 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 December 2004Return made up to 30/11/04; full list of members (7 pages)
29 December 2004Return made up to 30/11/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
9 December 2003Return made up to 30/11/03; full list of members (7 pages)
9 December 2003Return made up to 30/11/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
29 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 January 2003Return made up to 30/11/02; full list of members (7 pages)
14 January 2003Return made up to 30/11/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 December 2001Return made up to 30/11/01; full list of members (6 pages)
21 December 2001Return made up to 30/11/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 December 2000Return made up to 30/11/00; full list of members (6 pages)
29 December 2000Return made up to 30/11/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 January 2000Return made up to 30/11/99; full list of members (6 pages)
27 January 2000Return made up to 30/11/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
8 March 1999Return made up to 30/11/98; full list of members (5 pages)
8 March 1999Return made up to 30/11/98; full list of members (5 pages)
4 March 1998Return made up to 30/11/97; no change of members (4 pages)
4 March 1998Return made up to 30/11/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 January 1997Return made up to 30/11/96; no change of members (4 pages)
21 January 1997Return made up to 30/11/96; no change of members (4 pages)
27 December 1996Particulars of mortgage/charge (3 pages)
27 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
22 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
7 December 1995Return made up to 30/11/95; full list of members (6 pages)
7 December 1995Return made up to 30/11/95; full list of members (6 pages)
2 May 1995Ad 06/04/95--------- £ si 98@1=98 £ ic 100/198 (2 pages)
2 May 1995Ad 06/04/95--------- £ si 98@1=98 £ ic 100/198 (2 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (4 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (4 pages)
21 April 1995Ad 06/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1995Ad 06/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
29 June 1978Incorporation (16 pages)
29 June 1978Incorporation (16 pages)