Yarm
TS15 9JJ
Director Name | Mrs Nina Majid Khalid |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1993(11 years, 6 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Mount Leven Leven Bank Road Yarm Cleveland TS15 9JJ |
Director Name | Mrs Donna Majid |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2010(28 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Directot |
Country of Residence | England |
Correspondence Address | Mount Leven Leven Bank Road Yarm Cleveland TS15 9JJ |
Director Name | Mr Jacob Abdul Majid |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2014(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Mount Leven Leven Bank Road Yarm Cleveland TS15 9JJ |
Director Name | Amir Majid |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | Tall Trees Hotel Worsall Road Kirklevington Yarm Cleveland TS15 9PE |
Director Name | Derrick James Wild |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1994) |
Role | Fabrication Engineer |
Correspondence Address | 49 Moulton Grove Stockton Stockton On Tees Cleveland TS19 7RJ |
Secretary Name | Mr Javed Ahmed Majid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tall Trees Hotel Worsall Road Kirklevington Yarm TS15 9PE |
Website | talltrees.co.uk |
---|
Registered Address | Mount Leven Leven Bank Road Yarm Cleveland TS15 9JJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
49.5k at £1 | Javed Ahmed Majid 99.00% Ordinary |
---|---|
501 at £1 | Nina Majid Khalid 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£594,083 |
Cash | £4,496 |
Current Liabilities | £2,780,581 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
3 December 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 1985 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1985 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1985 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 1999 | Delivered 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 |
15 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
---|---|
9 September 2017 | Registration of charge 016175790038, created on 22 August 2017 (17 pages) |
9 September 2017 | Registration of charge 016175790037, created on 22 August 2017 (17 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2017 | Change of share class name or designation (2 pages) |
20 February 2017 | Registration of charge 016175790036, created on 20 February 2017 (35 pages) |
20 February 2017 | Registration of charge 016175790035, created on 20 February 2017 (25 pages) |
11 February 2017 | Satisfaction of charge 29 in full (4 pages) |
24 January 2017 | Satisfaction of charge 016175790030 in full (4 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 December 2015 | Registered 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 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
10 November 2015 | Registration of charge 016175790034, created on 9 November 2015 (17 pages) |
10 November 2015 | Registration of charge 016175790034, created on 9 November 2015 (17 pages) |
2 September 2015 | Registration of charge 016175790033, created on 18 August 2015 (30 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2015 | Satisfaction of charge 016175790032 in full (4 pages) |
14 April 2015 | Satisfaction of charge 016175790031 in full (4 pages) |
3 February 2015 | Appointment of Mr Jacob Aboul Majid as a director on 10 July 2014 (2 pages) |
2 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
16 July 2014 | Registration of charge 016175790032 (7 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
20 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
14 November 2013 | Termination of appointment of Javed Ahmed Majid as a secretary on 11 October 2013 (1 page) |
14 November 2013 | Satisfaction of charge 27 in full (1 page) |
14 November 2013 | Satisfaction of charge 25 in full (2 pages) |
12 November 2013 | Registration of charge 016175790031 (14 pages) |
29 October 2013 | Registration of charge 016175790030 (20 pages) |
10 June 2013 | Full accounts made up to 31 March 2012 (19 pages) |
15 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
8 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
2 June 2010 | Appointment of Mrs Donna Majid as a director (2 pages) |
30 March 2010 | Full accounts made up to 31 March 2009 (19 pages) |
14 December 2009 | Director's details changed for Mr Javed Ahmed Majid on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Nina Majid Khalid on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Javed Ahmed Majid on 14 December 2009 (1 page) |
14 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
13 April 2009 | Full accounts made up to 31 March 2008 (18 pages) |
16 March 2009 | Location of debenture register (1 page) |
16 March 2009 | Return made up to 04/12/08; full list of members (4 pages) |
16 March 2009 | Location of register of members (1 page) |
21 December 2008 | Return made up to 04/12/07; full list of members (6 pages) |
27 March 2008 | Full accounts made up to 31 March 2007 (18 pages) |
4 October 2007 | Return made up to 04/12/06; no change of members
|
13 February 2007 | Section 394 (2 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
31 January 2006 | Return made up to 04/12/05; full list of members (7 pages) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
28 February 2005 | Return made up to 04/12/04; full list of members
|
3 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
17 March 2004 | Return made up to 04/12/03; full list of members
|
22 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
21 January 2003 | Return made up to 04/12/02; full list of members
|
13 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
21 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
12 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
20 June 2000 | Return made up to 04/12/99; full list of members (8 pages) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2000 | Full accounts made up to 31 March 1999 (18 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (7 pages) |
2 February 1999 | Return made up to 04/12/98; full list of members (8 pages) |
2 February 1999 | Return made up to 04/12/97; no change of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
26 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
25 January 1999 | Full accounts made up to 31 March 1997 (15 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1997 | Particulars of mortgage/charge (8 pages) |
28 April 1997 | Full accounts made up to 31 March 1996 (16 pages) |
31 January 1997 | Return made up to 04/12/96; full list of members (6 pages) |
15 August 1996 | Full accounts made up to 31 March 1995 (16 pages) |
14 June 1996 | Return made up to 04/12/95; no change of members
|
4 April 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Full accounts made up to 31 March 1994 (16 pages) |
3 April 1995 | Return made up to 04/12/94; no change of members (4 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (24 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1991 | Full accounts made up to 31 March 1990 (9 pages) |
4 September 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |