Company NameMaher Entertainments Limited
Company StatusActive
Company Number01617579
CategoryPrivate Limited Company
Incorporation Date26 February 1982(42 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Javed Ahmed Majid
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressMount Leven Leven Bank Road
Yarm
TS15 9JJ
Director NameMrs Nina Majid Khalid
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1993(11 years, 6 months after company formation)
Appointment Duration30 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMount Leven Leven Bank Road
Yarm
Cleveland
TS15 9JJ
Director NameMrs Donna Majid
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2010(28 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleDirectot
Country of ResidenceEngland
Correspondence AddressMount Leven Leven Bank Road
Yarm
Cleveland
TS15 9JJ
Director NameMr Jacob Abdul Majid
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(32 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMount Leven Leven Bank Road
Yarm
Cleveland
TS15 9JJ
Director NameAmir Majid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 1993)
RoleCompany Director
Correspondence AddressTall Trees Hotel Worsall Road
Kirklevington
Yarm
Cleveland
TS15 9PE
Director NameDerrick James Wild
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleFabrication Engineer
Correspondence Address49 Moulton Grove
Stockton
Stockton On Tees
Cleveland
TS19 7RJ
Secretary NameMr Javed Ahmed Majid
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees Hotel Worsall Road
Kirklevington
Yarm
TS15 9PE

Contact

Websitetalltrees.co.uk

Location

Registered AddressMount Leven
Leven Bank Road
Yarm
Cleveland
TS15 9JJ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm

Shareholders

49.5k at £1Javed Ahmed Majid
99.00%
Ordinary
501 at £1Nina Majid Khalid
1.00%
Ordinary

Financials

Year2014
Net Worth-£594,083
Cash£4,496
Current Liabilities£2,780,581

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

3 December 1991Delivered on: 16 December 1991
Satisfied on: 22 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of saltergill lane, kirklevington yarm, cleveland title no. CE110544 and/or the proceeds of sale thereof). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1990Delivered on: 15 September 1990
Satisfied on: 2 July 1993
Persons entitled: Joshua Tetley & Son Limited

Classification: Debenture
Secured details: £1,200,000 and any other moneys that may become owing by the company to the chargee on account current on stated for goods supplied otherwise.
Particulars: By way of legal mortgage the maestro & cello, 110 manningham lane,bradford together with all buildings now or hereafter erected thereon, all fixtures thereto by way of floating charge all other property and assets present and future including uncalled capital.
Fully Satisfied
2 May 1990Delivered on: 10 May 1990
Satisfied on: 2 July 1993
Persons entitled: Joshua Tetley & Son Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land k/a the odeon theatre, high steet, stockton-on-tees, title no:- tes 23742 together with the f/h land k/a the tall trees hotel yarm cleveland - title no ce 81336 fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery (see form 395 for full details).
Fully Satisfied
28 October 1988Delivered on: 18 November 1988
Satisfied on: 22 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 friarswood close yarm cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1986Delivered on: 22 December 1986
Satisfied on: 2 July 1993
Persons entitled: Drybrough & Company Limited

Classification: Debenture
Secured details: £975,000 and further advances.
Particulars: 1) tall trees hotel and country club, worsall road kirklevington, cleveland and odeon theatre, high street, stockton-on-tees cleveland. 2) all other f/h & l/h property now vested in the company.
Fully Satisfied
7 November 1985Delivered on: 8 November 1985
Satisfied on: 2 July 1993
Persons entitled: John Smith's Tadcaster Brewery Limited

Classification: Legal charge
Secured details: £75,000 including monies due for goods sold and delivered.
Particulars: F/H property k/a the tall trees hotel and country club, warsall rd, kirklevington, cleveland including fixtures and fittings.
Fully Satisfied
7 July 2014Delivered on: 16 July 2014
Satisfied on: 14 April 2015
Persons entitled: Rva Surveyors Limited

Classification: A registered charge
Particulars: 1-7 (odd) high street, yarm.
Fully Satisfied
6 November 2013Delivered on: 12 November 2013
Satisfied on: 14 April 2015
Persons entitled: The Council of the Borough of Stockton on Tees

Classification: A registered charge
Particulars: Land and buildings situate at 1 to 7 (odd) high street, yarm, stockton on tees. Notification of addition to or amendment of charge.
Fully Satisfied
11 March 1985Delivered on: 1 April 1985
Satisfied on: 2 July 1993
Persons entitled: M. O Amer

Classification: Legal charge
Secured details: £50,000.
Particulars: Land, hotel & buildings known as tall trees hotel, worsall road, yarm, cleveland floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 August 2006Delivered on: 21 August 2006
Satisfied on: 2 February 2007
Persons entitled: Robert Hancock

Classification: Legal mortgage
Secured details: £500,000.00 due or to become due from the company to.
Particulars: All that property k/a 110 manningham lane bradford west yorkshire t/n WYK553444 and WYK553472.
Fully Satisfied
8 July 2005Delivered on: 15 July 2005
Satisfied on: 14 November 2013
Persons entitled: Alliance and Leicester Commercial 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.
Fully Satisfied
29 January 1999Delivered on: 4 February 1999
Satisfied on: 14 November 2013
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage f/h land on the southern side of worsall road kirk levington yarm together with the buildings thereon k/a tall trees hotel t/n-CE81336 but excluding that part of such title in the north west most corner. .. 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. See the mortgage charge document for full details.
Fully Satisfied
4 December 1997Delivered on: 10 December 1997
Satisfied on: 29 November 2005
Persons entitled: Leslie Barton

Classification: Legal charge
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings on the southern side of green lane,kirklevington and land lying to the east of saltergill lane,kirklevington,cleveland.
Fully Satisfied
29 March 1996Delivered on: 4 April 1996
Satisfied on: 7 June 2000
Persons entitled: Robert Hancock

Classification: Mortgage
Secured details: £250,000 due from the company to the chargee.
Particulars: Tall trees hotel,worsall rd,yarm,cleveland; ce 81336.
Fully Satisfied
7 February 1996Delivered on: 9 February 1996
Satisfied on: 23 September 2005
Persons entitled: Robert Hancock

Classification: Mortgage
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: Tall trees hotel, worsall road, yarm, cleveland t/no. CE81336.
Fully Satisfied
5 September 1995Delivered on: 11 September 1995
Satisfied on: 7 June 2000
Persons entitled: Robert Hancock

Classification: Mortgage
Secured details: £250,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: 2 friarswood close, leven road, yarm, cleveland t/no. CE28706 and 3 oughton close, yarm, cleveland t/no. CE106275.
Fully Satisfied
21 February 1995Delivered on: 24 February 1995
Satisfied on: 22 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £80,000 credited to account number 10008180 with the bank together with all sums in the future credited to the account and all interest accruing thereon.
Fully Satisfied
11 March 1985Delivered on: 16 March 1985
Satisfied on: 2 July 1993
Persons entitled: Lomboard North Central PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the tall trees hotel and country club worsall road, kirklevington, cleveland together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
3 January 1995Delivered on: 4 January 1995
Satisfied on: 3 March 1995
Persons entitled: Carlsberg-Tetley Brewing Limited or Any Subsidiary or Associated Company Thereof

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a the mall (formerly the odeon theatre), high street, stockton on tees, cleveland and all that f/h land k/a the tall trees hotel & country club and macmillans nightclub, worsall road, yarm, cleveland together with all buildings thereon. 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. See the mortgage charge document for full details.
Fully Satisfied
22 November 1994Delivered on: 26 November 1994
Satisfied on: 7 June 2000
Persons entitled: Joshua Tetley & Son Limitedor Any Subsidiary or Associated Company Thereof

Classification: 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 the tall trees hotel and country club and macmillans nightclub worsall road yarm cleveland.
Fully Satisfied
22 November 1994Delivered on: 26 November 1994
Satisfied on: 3 March 1995
Persons entitled: Carlsberg-Tetley Brewing Limitedor Any Subsidiary or Associated Company Thereof

Classification: 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 the mall high street stockton-on-tees cleveland.
Fully Satisfied
18 August 1994Delivered on: 20 August 1994
Satisfied on: 3 March 1995
Persons entitled: The Trustees of the Roldvale and Associated Companies Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to roldvale limited, pointon york trustees limited and david sullivan, clive sullivan and jeffrey tesler being the trustees of the roldvale and associated companies pension scheme on any account whatsoever.
Particulars: F/H property being land and buildings on the north west side of thurnscoe road, bradford t/nos. WYK553444 and WYK553472 and all fixtures thereon. Fixed charge over all the equipment and chattels listed in the inventory attached to the form 395. the goodwill of the business of licenced premises carried on at the property. See the mortgage charge document for full details.
Fully Satisfied
22 July 1994Delivered on: 9 August 1994
Satisfied on: 3 March 1995
Persons entitled:
Pointon York Trustees Limited and David Sullivan, Clive Sullivan and Jeffrey Teslerknown as Roldvale and Associated Companies Pension Scheme
Roldvale Limited

Classification: Mortgage
Secured details: £500,000.00 due or to become due from the company to the chargees under the terms of the facility agreement (as defined therein).
Particulars: F/H land on the north west side of thurnscoe road, bradford t/nos. WYK553444 and WYK553472 and a fixed charge over all rental income payable or any proceeds of sale lease or other disposition of the property.
Fully Satisfied
2 September 1993Delivered on: 8 September 1993
Satisfied on: 7 June 2000
Persons entitled: Carlsberg-Tetley Brewing Limited or Any Subsidiary or Associated Company Thereof

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 situate and k/a the tall trees hotel and country club and macmillans nightclub worsall road yarm cleveland t/n CE81336 together with all buildings fixtures attached thereto, fixed charge the equipment fittings and chattles and first fixed charge the goodwill of the business of licensed premises carried on at the property and the justices licences relating thereto.
Fully Satisfied
23 December 1992Delivered on: 31 December 1992
Satisfied on: 3 March 1995
Persons entitled: Joshua Tetley & Son Limited

Classification: Debenture
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 the mall, high street, stockton-on-tees, cleveland together with all buildings now or hereafter erected thereon and all fixtures now or hereafter attached thereto and the goodwill of the business of licenced premises at the property.
Fully Satisfied
3 December 1991Delivered on: 16 December 1991
Satisfied on: 10 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of tenters street, bishop auckland, durham title no. DU147780 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 1991Delivered on: 16 December 1991
Satisfied on: 22 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the southern side of green lane, kirklevington stockton on tees, cleveland title no. CE38720 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 1991Delivered on: 16 December 1991
Satisfied on: 22 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 oughton close yarm stockton on tees, cleveland t/no.CE106275 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1985Delivered on: 13 March 1985
Satisfied on: 2 July 1993
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: £100,000 and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: The tall trees hotel and country club, worsall road kirklevington in the county of cleveland.
Fully Satisfied
31 October 2018Delivered on: 6 November 2018
Persons entitled: Sukhraj Singh

Classification: A registered charge
Particulars: F/H 1-7 (odd) high street yarm t/no CE148282.
Outstanding
24 August 2018Delivered on: 6 September 2018
Persons entitled: Sukhraj Singh

Classification: A registered charge
Particulars: F/H 1-7 (odd) high street yarm t/no: CE148282.
Outstanding
22 August 2017Delivered on: 9 September 2017
Persons entitled: Rickleford LTD

Classification: A registered charge
Particulars: Land and buildings on the souther side of green lane kirklevington t/no CE38720 and all trees hotel worsall road kirklevington yarmith t/no. CE81336.
Outstanding
22 August 2017Delivered on: 9 September 2017
Persons entitled: Rickleford LTD

Classification: A registered charge
Particulars: Land and buildings on the souther side of green lane kirklevington t/no CE38720 and all trees hotel worsall road kirklevington yarmith t/no. CE81336.
Outstanding
20 February 2017Delivered on: 20 February 2017
Persons entitled: Topland Jupiter Limited

Classification: A registered charge
Particulars: The chargor charges its interest in the freehold properties registered with title numbers CE38720 and CE81336 more particularly described in the charge instrument.
Outstanding
20 February 2017Delivered on: 20 February 2017
Persons entitled: Topland Jupiter Limited

Classification: A registered charge
Particulars: The chargor charges its interest in the freehold properties registered with title numbers CE38720 and CE81336 more particularly described in the charge instrument.
Outstanding
9 November 2015Delivered on: 10 November 2015
Persons entitled: Rickleford Limited

Classification: A registered charge
Particulars: Land and buildings on the southern side of green lane kirklevington with title number CE38720, and tall trees hotel worsall road, kirklevington, yarm with title number CE81336.
Outstanding
18 August 2015Delivered on: 2 September 2015
Persons entitled: Rickleford LTD

Classification: A registered charge
Particulars: (1)Land and buildings on the south side of green lane kirklevington (CE38720)(2)tall trees hotel kirklevington yarm (CE81336)(3)land to the east side of saltergill lane kirklevington yarm (CE110544) for further details of properties charged please refer to the instrument.
Outstanding
17 October 2013Delivered on: 29 October 2013
Persons entitled: Gc Co No 102 Limited

Classification: A registered charge
Particulars: Tall trees hotel yarm t/n CE81336. Land lying to the north-west of tall trees hotel yarm t/n CE148517. Land lying to the east of saltergill lane yarm t/n CE110544. Notification of addition to or amendment of charge.
Outstanding
19 August 2011Delivered on: 20 August 2011
Persons entitled: Ahmed Holdings Fze

Classification: Legal charge
Secured details: £2,229,660.00 due or to become due from the company to the chargee.
Particulars: Tall trees hotel, yarm t/n CE81336.
Outstanding
29 January 1999Delivered on: 4 February 1999
Persons entitled: Nationwide Building Society

Classification: Assignment of contract
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Allied dunbar policy number 002037-59A-das arranged on the life of j a majid with a minimum guaranteed death benefit of £500,000.
Outstanding

Filing History

15 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
9 September 2017Registration of charge 016175790038, created on 22 August 2017 (17 pages)
9 September 2017Registration of charge 016175790037, created on 22 August 2017 (17 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2017Change of share class name or designation (2 pages)
20 February 2017Registration of charge 016175790036, created on 20 February 2017 (35 pages)
20 February 2017Registration of charge 016175790035, created on 20 February 2017 (25 pages)
11 February 2017Satisfaction of charge 29 in full (4 pages)
24 January 2017Satisfaction of charge 016175790030 in full (4 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 December 2015Registered office address changed from Hotel Tall Trees Green Lane Yarm TS15 9PE to Mount Leven Leven Bank Road Yarm Cleveland TS15 9JJ on 30 December 2015 (1 page)
30 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 50,000
(5 pages)
30 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 50,000
(5 pages)
10 November 2015Registration of charge 016175790034, created on 9 November 2015 (17 pages)
10 November 2015Registration of charge 016175790034, created on 9 November 2015 (17 pages)
2 September 2015Registration of charge 016175790033, created on 18 August 2015 (30 pages)
3 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2015Satisfaction of charge 016175790032 in full (4 pages)
14 April 2015Satisfaction of charge 016175790031 in full (4 pages)
3 February 2015Appointment of Mr Jacob Aboul Majid as a director on 10 July 2014 (2 pages)
2 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,000
(5 pages)
2 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,000
(5 pages)
16 July 2014Registration of charge 016175790032 (7 pages)
4 April 2014Full accounts made up to 30 June 2013 (21 pages)
20 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 50,000
(5 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 50,000
(5 pages)
14 November 2013Termination of appointment of Javed Ahmed Majid as a secretary on 11 October 2013 (1 page)
14 November 2013Satisfaction of charge 27 in full (1 page)
14 November 2013Satisfaction of charge 25 in full (2 pages)
12 November 2013Registration of charge 016175790031 (14 pages)
29 October 2013Registration of charge 016175790030 (20 pages)
10 June 2013Full accounts made up to 31 March 2012 (19 pages)
15 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
2 January 2012Full accounts made up to 31 March 2011 (19 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
8 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
10 January 2011Full accounts made up to 31 March 2010 (20 pages)
2 June 2010Appointment of Mrs Donna Majid as a director (2 pages)
30 March 2010Full accounts made up to 31 March 2009 (19 pages)
14 December 2009Director's details changed for Mr Javed Ahmed Majid on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Nina Majid Khalid on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Javed Ahmed Majid on 14 December 2009 (1 page)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
13 April 2009Full accounts made up to 31 March 2008 (18 pages)
16 March 2009Location of debenture register (1 page)
16 March 2009Return made up to 04/12/08; full list of members (4 pages)
16 March 2009Location of register of members (1 page)
21 December 2008Return made up to 04/12/07; full list of members (6 pages)
27 March 2008Full accounts made up to 31 March 2007 (18 pages)
4 October 2007Return made up to 04/12/06; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 04/10/07
(7 pages)
13 February 2007Section 394 (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (20 pages)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Particulars of mortgage/charge (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (17 pages)
31 January 2006Return made up to 04/12/05; full list of members (7 pages)
29 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
28 February 2005Return made up to 04/12/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
(7 pages)
3 February 2005Full accounts made up to 31 March 2004 (18 pages)
17 March 2004Return made up to 04/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
(7 pages)
22 January 2004Full accounts made up to 31 March 2003 (17 pages)
21 January 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2003Full accounts made up to 31 March 2002 (20 pages)
21 January 2002Return made up to 04/12/01; full list of members (6 pages)
18 October 2001Full accounts made up to 31 March 2001 (17 pages)
12 January 2001Return made up to 04/12/00; full list of members (6 pages)
26 October 2000Full accounts made up to 31 March 2000 (17 pages)
20 June 2000Return made up to 04/12/99; full list of members (8 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (1 page)
7 June 2000Declaration of satisfaction of mortgage/charge (1 page)
7 June 2000Declaration of satisfaction of mortgage/charge (1 page)
7 June 2000Declaration of satisfaction of mortgage/charge (1 page)
12 May 2000Full accounts made up to 31 March 1999 (18 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (7 pages)
2 February 1999Return made up to 04/12/98; full list of members (8 pages)
2 February 1999Return made up to 04/12/97; no change of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
26 January 1999Compulsory strike-off action has been discontinued (1 page)
25 January 1999Full accounts made up to 31 March 1997 (15 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
5 January 1999First Gazette notice for compulsory strike-off (1 page)
10 December 1997Particulars of mortgage/charge (8 pages)
28 April 1997Full accounts made up to 31 March 1996 (16 pages)
31 January 1997Return made up to 04/12/96; full list of members (6 pages)
15 August 1996Full accounts made up to 31 March 1995 (16 pages)
14 June 1996Return made up to 04/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Full accounts made up to 31 March 1994 (16 pages)
3 April 1995Return made up to 04/12/94; no change of members (4 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (24 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (4 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (4 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (4 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1991Full accounts made up to 31 March 1990 (9 pages)
4 September 1990Accounts for a small company made up to 31 March 1989 (4 pages)