Company NameCity & Commercial Property Company Limited
DirectorRalph Congreve
Company StatusActive
Company Number01474056
CategoryPrivate Limited Company
Incorporation Date18 January 1980(44 years, 3 months ago)
Previous NamesCity & Commercial (Properties) Limited and Novadown Limited

Business Activity

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

Directors

Director NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1994(14 years, 10 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Hall
Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Secretary NameMr Ralph Congreve
StatusCurrent
Appointed25 July 2017(37 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
Director NameRobert Guy Speir
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address26 Oppidans Road
London
NW3 3AG
Director NameMr Mark Christopher Tellwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Eaton Place
London
SW1X 8AT
Secretary NameRalph Congreve
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 November 1994)
RoleCompany Director
Correspondence Address108 Fulham Palace Road
London
W6 9PL
Secretary NameMark Christopher Tellwright
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 November 1994)
RoleCompany Director
Correspondence Address27 Caroline Terrace
London
SW1W 8JT
Director NameMr Adrian John Speir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(14 years, 10 months after company formation)
Appointment Duration22 years, 8 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Secretary NameMr Adrian John Speir
NationalityBritish
StatusResigned
Appointed30 November 1994(14 years, 10 months after company formation)
Appointment Duration22 years, 8 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameMr Edward Francis Speir
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(35 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW

Location

Registered AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMiddleton Tyas
WardMiddleton Tyas
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Adrian John Speir
50.00%
Ordinary
50 at £1Ralph Congreve
50.00%
Ordinary

Financials

Year2014
Net Worth£253,797
Current Liabilities£163,445

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

24 August 1981Delivered on: 10 September 1981
Satisfied on: 22 November 2000
Persons entitled: Governor & Company of the Bank of Scotland.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing present and future to the co. Under or by virtue of the contracts:- 1 may 1981 contract for sale and purchase. 1 may 1981 bank guarantee for £55,000. 8 may 1981. counterpart lease together with the benefit of all securities for the same. (See doc m 21 for full details).
Fully Satisfied
19 June 1981Delivered on: 30 June 1981
Satisfied on: 22 November 2000
Persons entitled: Governor & Company of the Bank of Scotland.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 19 castletown road, london, W14 title no. Ln 149501.
Fully Satisfied
19 June 1981Delivered on: 25 June 1981
Satisfied on: 22 November 2000
Persons entitled: Governor & Company of the Bak of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 58 west cromwell rd, kensington & chelsea, SW5. Ln 142537.
Fully Satisfied
19 June 1981Delivered on: 25 June 1981
Satisfied on: 22 November 2000
Persons entitled: Governor & Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 20 longridge rd, kensington & chelsea, ln 241304.
Fully Satisfied
4 December 1980Delivered on: 12 December 1980
Satisfied on: 22 November 2000
Persons entitled: Rossminster Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, hannington road, london SW4.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1980Delivered on: 6 September 1980
Satisfied on: 22 November 2000
Persons entitled: Governor and Company of the Bank of Scotland

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 179 & 181 vauxhall bridge road and 27 & 29 tachbrook street, SW1. Title no:- 87518.
Fully Satisfied
8 August 1980Delivered on: 26 August 1980
Satisfied on: 22 November 2000
Persons entitled: Rossminster Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 20 roland gardens london SW7. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1980Delivered on: 20 August 1980
Satisfied on: 22 November 2000
Persons entitled: Rossminster Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 comeragh road, W14, and floating charge on all plant, machinery, fittings.
Fully Satisfied
15 May 2003Delivered on: 16 May 2003
Satisfied on: 27 January 2016
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 112 and 114 fulham palace road london SW6 title absolute t/n NGL665592, all its uncalled capital, all book and other debts, by way of floating charge all the undertaking and goodwill. See the mortgage charge document for full details.
Fully Satisfied
20 October 2000Delivered on: 24 October 2000
Satisfied on: 3 June 2003
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
31 October 1991Delivered on: 1 November 1991
Satisfied on: 19 February 2013
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of navigation rd., Burslem, stoke on trent, staffordshire. (For full details of charge see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1991Delivered on: 2 October 1991
Satisfied on: 19 February 2013
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-15 dovecot shreet stockton-on-tees, cleveland title no. Ce 92483. fixed charge over all the benefit and the right to enforce all contracts and agreements (see form 395 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1991Delivered on: 9 April 1991
Satisfied on: 19 February 2013
Persons entitled: Close Bothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112 and 114 palace road london t/n-ngl 665592. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 1988Delivered on: 22 September 1988
Satisfied on: 12 February 2013
Persons entitled: Close Brothers Limited.

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 60/62 fulham palace road london W6 and by first specific charge all rental income received from that property.
Fully Satisfied
24 June 1987Delivered on: 6 July 1987
Persons entitled: Close Brothers Limited.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 63 cambridge street london SW1, title no 236521 and/or the proceeds of sale, together with all buildings fixtures (inc trade fixtures) fixed plant and machinery. Floating charge over undertaking property assets including uncalled capital.
Fully Satisfied
24 August 1981Delivered on: 10 September 1981
Satisfied on: 27 March 1993
Persons entitled: Governor & Company of the Bank of Scotland.

Classification: Letter of charge
Secured details: All monies due or to become due from city & commercial property management limited and/or city & commercial property investment limited and/or city commercial property holdings limited.
Particulars: All monies present future standing to the credit of any account or accounts of the co in the bank's books.
Fully Satisfied
19 August 1980Delivered on: 20 August 1980
Satisfied on: 22 November 2000
Persons entitled: Rossminster Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 rainville road, london, W6 and floating charge on all plant machinery fittings.
Fully Satisfied
9 November 2022Delivered on: 10 November 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 5-15 (odd) dovecot street. Stockton on tees. TS18 1LN.
Outstanding
7 March 2016Delivered on: 14 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H 5-15 (odd) dovecot street stockton-on-tees t/no CE92483.
Outstanding
2 March 2016Delivered on: 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 May 2003Delivered on: 16 May 2003
Persons entitled: Abbey National PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 112 and 114 fulham palace road london SW6 t/n NGL665592 and 5-15 (odd) dovecot street stockton on tees cleveland t/n CE92483. See the mortgage charge document for full details.
Outstanding
15 May 2003Delivered on: 16 May 2003
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5-15 dovecot street stockton on tees cleveland title absolute t/n CE92483, all its uncalled capital, all book and other debts, by ay of floating charge all the undertaking and goodwill. See the mortgage charge document for full details.
Outstanding

Filing History

2 December 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
19 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 October 2018 (7 pages)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
17 October 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
21 November 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017Appointment of Mr Ralph Congreve as a secretary on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Edward Francis Speir as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Edward Francis Speir as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Adrian John Speir as a secretary on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Adrian John Speir as a secretary on 25 July 2017 (1 page)
25 July 2017Appointment of Mr Ralph Congreve as a secretary on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Adrian John Speir as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Adrian John Speir as a director on 25 July 2017 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 March 2016Satisfaction of charge 18 in full (1 page)
15 March 2016Satisfaction of charge 18 in full (1 page)
15 March 2016Satisfaction of charge 19 in full (1 page)
15 March 2016Satisfaction of charge 19 in full (1 page)
14 March 2016Registration of charge 014740560021, created on 7 March 2016 (9 pages)
14 March 2016Registration of charge 014740560021, created on 7 March 2016 (9 pages)
4 March 2016Registration of charge 014740560020, created on 2 March 2016 (8 pages)
4 March 2016Registration of charge 014740560020, created on 2 March 2016 (8 pages)
27 January 2016Satisfaction of charge 17 in full (1 page)
27 January 2016Satisfaction of charge 17 in full (1 page)
4 December 2015Appointment of Mr Edward Francis Speir as a director on 4 December 2015 (2 pages)
4 December 2015Appointment of Mr Edward Francis Speir as a director on 4 December 2015 (2 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
9 November 2015Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
9 November 2015Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
4 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
7 November 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
7 November 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
29 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
29 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
1 May 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
21 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
10 August 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
10 August 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
11 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
23 March 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
23 March 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
4 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
27 August 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
27 August 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
15 January 2009Total exemption full accounts made up to 30 November 2007 (11 pages)
15 January 2009Total exemption full accounts made up to 30 November 2007 (11 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 30 November 2006 (11 pages)
28 April 2008Total exemption full accounts made up to 30 November 2006 (11 pages)
20 December 2007Return made up to 30/11/07; full list of members (3 pages)
20 December 2007Return made up to 30/11/07; full list of members (3 pages)
25 May 2007Registered office changed on 25/05/07 from: morton house morton road darlington durham DL1 4PT (1 page)
25 May 2007Registered office changed on 25/05/07 from: morton house morton road darlington durham DL1 4PT (1 page)
18 December 2006Return made up to 30/11/06; full list of members (3 pages)
18 December 2006Return made up to 30/11/06; full list of members (3 pages)
5 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
5 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
10 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
14 September 2005Registered office changed on 14/09/05 from: 108A fulham palace road london W6 9PL (1 page)
14 September 2005Registered office changed on 14/09/05 from: 108A fulham palace road london W6 9PL (1 page)
10 January 2005Return made up to 30/11/04; full list of members (8 pages)
10 January 2005Return made up to 30/11/04; full list of members (8 pages)
15 November 2004Full accounts made up to 30 November 2003 (10 pages)
15 November 2004Full accounts made up to 30 November 2003 (10 pages)
23 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
28 November 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
23 December 2002Return made up to 30/11/02; full list of members (8 pages)
23 December 2002Return made up to 30/11/02; full list of members (8 pages)
8 July 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
8 July 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
18 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
4 October 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
8 January 2001Return made up to 30/11/00; full list of members (6 pages)
8 January 2001Return made up to 30/11/00; full list of members (6 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
31 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
28 September 2000Full accounts made up to 30 November 1999 (12 pages)
28 September 2000Full accounts made up to 30 November 1999 (12 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
24 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1999Full accounts made up to 30 November 1998 (11 pages)
7 December 1999Full accounts made up to 30 November 1998 (11 pages)
20 November 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Full accounts made up to 30 November 1997 (11 pages)
23 April 1998Full accounts made up to 30 November 1997 (11 pages)
23 January 1998Return made up to 30/11/97; no change of members (4 pages)
23 January 1998Return made up to 30/11/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 November 1996 (12 pages)
4 March 1997Full accounts made up to 30 November 1996 (12 pages)
16 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 1996Full accounts made up to 30 November 1995 (13 pages)
2 March 1996Full accounts made up to 30 November 1995 (13 pages)
27 November 1995Return made up to 30/11/95; full list of members (14 pages)
27 November 1995Return made up to 30/11/95; full list of members (14 pages)
23 March 1995Full accounts made up to 30 November 1994 (13 pages)
23 March 1995Full accounts made up to 30 November 1994 (13 pages)
1 November 1991Particulars of mortgage/charge (7 pages)
1 November 1991Particulars of mortgage/charge (7 pages)