Company NameNorth Capital Securities Limited
DirectorsSusan Hall and John Philip Hall
Company StatusActive
Company Number01720137
CategoryPrivate Limited Company
Incorporation Date4 May 1983(41 years ago)
Previous NameNorth Capital Finance Limited

Business Activity

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

Directors

Director NameMrs Susan Hall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(7 years, 7 months after company formation)
Appointment Duration33 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSunnydale Walker Terrace
Follifoot
Harrogate
North Yorkshire
HG3 1ED
Secretary NameSusan Hall
NationalityBritish
StatusCurrent
Appointed30 November 1990(7 years, 7 months after company formation)
Appointment Duration33 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunnydale Walker Terrace
Follifoot
Harrogate
North Yorkshire
HG3 1ED
Director NameMr John Philip Hall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(40 years, 10 months after company formation)
Appointment Duration2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor, Teesview Sabatier Close
Thornaby
Stockton-On-Tees
TS17 6EW
Director NameMr John Philip Hall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(7 years, 7 months after company formation)
Appointment Duration25 years, 1 month (resigned 11 January 2016)
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressSunnydale Walker Terrace
Follifoot
Harrogate
North Yorkshire
HG3 1ED

Location

Registered AddressFirst Floor, Teesview Sabatier Close
Thornaby
Stockton-On-Tees
TS17 6EW
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45k at £1John Philip Hall
50.00%
Ordinary
45k at £1Susan Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£119,674
Cash£166,616
Current Liabilities£47,052

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Charges

13 October 1987Delivered on: 13 October 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposit agreement.
Secured details: Further securing the monies secured by the principal mortgage dated 3.11.86 and other monies due under the terms of the charge.
Particulars: All the rights and interests of the company under the agreements (see M395 for full details).
Outstanding
3 September 1987Delivered on: 11 September 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposit agreement
Secured details: Further securing the monies secured by the principal mortgage dated 3.11.86 and other monies due under the terms of the charge.
Particulars: All the rights and interests of the company under the agreements (see M396 for full details).
Outstanding
16 July 1987Delivered on: 24 July 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Scheulde of deposited agreements
Secured details: Further securing the monies secured by the principal mortgage dated 3RD november 1986 and other monies due under the terms of the charge.
Particulars: All the rights and interests of the company under the agreements (see form M395 for further details).
Outstanding
10 June 1987Delivered on: 19 June 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: Further securing the monies secured by the principal mortgage dated 3RD november 1986 and other monies due under the terms of the charge.
Particulars: All the rights and interests of the company under the agreements (see form M395 for further details).
Outstanding
27 May 1987Delivered on: 5 June 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: Further securing the monies secured by the principal mortgage dated 3RD november 1986 and other monies due under the terms of the charge.
Particulars: All the rights and interests of the company under the agreements (see form M395 for further details).
Outstanding
17 February 1987Delivered on: 3 March 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: Further securing the monies secured by the principal mortgage dated 3RD november 1986 and other monies due under the terms of the charge.
Particulars: All the rights and interests of the company under the agreements (see form M395 for further details).
Outstanding
5 June 2003Delivered on: 7 June 2003
Persons entitled: National Westminster 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: The former travellers rest lighting depot newton aycliffe co.durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 November 1999Delivered on: 6 November 1999
Persons entitled: Sfm (UK) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from direct motor finance limited to the chargee under the terms of the deed of assignment.
Particulars: All rights title and interest in and to all lease, hire purchase, hire or bailment contracts entered into on or before 1/11/99. together with the benefit of any guarantees or other securities.
Outstanding
14 May 1997Delivered on: 21 May 1997
Persons entitled: Singer & Friedlander Leasing Limited

Classification: Master block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under the block discounting agreement.
Particulars: All its right, title and interest in and to the unassigned debts relating to and the equipment the subject of any agreement in existence now or hereafter. See the mortgage charge document for full details.
Outstanding
25 November 1986Delivered on: 11 December 1986
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements.
Secured details: Further securing the moneys secured by the principal mortgage dated 3/11/86 and other moneys due under the terms of the charge.
Particulars: All the rights and interests of the company under the agreements (see form 395 relevant to this charge for full details).
Outstanding
29 June 1989Delivered on: 5 July 1989
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements.
Secured details: Further securing the monies secured by the principal of mortgage dated 3/11/86 and other monies due under the terms of the charge.
Particulars: All rights and interest of the company under the agreements (see form 39 5 for full details ref M179C).
Outstanding
31 May 1989Delivered on: 6 June 1989
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: For further securing the moneys secured by the principal mortgage dated 3/11/86 and other moneys due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements. (See form 395 ruf m: 111C for full details).
Outstanding
11 May 1989Delivered on: 22 May 1989
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: Further securing the moneys secured by the principal mortgage dated 3.11.86 and other moneys due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements (see form 395 ref: M244C for full details of charge).
Outstanding
10 April 1989Delivered on: 26 April 1989
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: For further securing the monies secured by the principal mortgage dated 3 november 86 and other monies due under the terms of the charge.
Particulars: All rights and interest of the company under the agreements in the schedule attached to the form 395 relevant to this charge.
Outstanding
19 April 1989Delivered on: 21 April 1989
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: Further securing the monies secured by the principal mortgage dated 3/11/86 and other monies due under the terms of the charge.
Particulars: All rights, interest of the company under the agreements (see M143C).
Outstanding
17 March 1989Delivered on: 22 March 1989
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements.
Secured details: For further securing the monies secured by the principal mortgage dated 3/11/86 and other monies due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements. (See form 395 ref M34C).
Outstanding
20 March 1989Delivered on: 22 March 1989
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: For further securing the monies secured by the principal mortgage dated 3/11/86 and other monies due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements. (See form 395 for full details ref M37C).
Outstanding
1 March 1989Delivered on: 2 March 1989
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: Further securing the moneys secured by the principal mortgage dated 3.11.86 and other moneys due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements (see form 395 ref: 55C and attached sheets for full details).
Outstanding
14 February 1989Delivered on: 27 February 1989
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule & deposited agreements
Secured details: Further securing the moneys secured by the principal mortgage dated 3.11.86 and other moneys due under the terms of the charge.
Particulars: All rights and interests of the company under the agreements (see form 395 for details).
Outstanding
3 November 1986Delivered on: 10 November 1986
Persons entitled: Chartered Trust Public Limited Company

Classification: Master agreement and mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights and interests of the company under the agreements (see form 395 relevant to this charge for full details).
Outstanding
6 January 1989Delivered on: 23 January 1989
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: Further the moneys secured by the principal mortgage dated 3.11.86 and other moneys due under the terms of the charge.
Particulars: All rights and interests of the company under the agreements (see form 395 for details).
Outstanding
14 December 1988Delivered on: 23 December 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: Further securing the moneys secured by the principal mortgage dated 3.11.86 and other moneys due under the terms of the charge.
Particulars: All rights and interests of the company under the agreements (see form 395 for details).
Outstanding
16 November 1988Delivered on: 18 November 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements.
Secured details: For further securing the monies secured by the principal mortgage dated 3-11-86 and other monies due under the terms of the charge.
Particulars: All rights and interests of the company under the agreements (see form 395 for full details) (ref m 407C).
Outstanding
23 September 1988Delivered on: 29 September 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements.
Secured details: For further securing the monies secured by the principal mortgage dated 3-11-86 and other monies due under the terms of the charge.
Particulars: All rights and interests of the company under the agreements (see form 395 for full details) (ref M295C).
Outstanding
1 September 1988Delivered on: 12 September 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: For further securing the monies secured by the principal mortgage dated 3-11-86 and other monies due under the terms of the charge.
Particulars: All rights and interests of the company under the agreements (see form 395 for full details) (ref :M4C).
Outstanding
4 August 1988Delivered on: 8 August 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements.
Secured details: For further securing the monies secured by the principal mortgage dated 3-11-86 and other monies due under the terms of the charge.
Particulars: All rights and interests of the company under the agreements (see form 395 for full details) (ref : M92C).
Outstanding
19 July 1988Delivered on: 19 July 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: Further securing the monies secured by the principal mortgage dated 3/11/86 and other monies due under the terms of the chargee.
Particulars: All the rights and interest of the company under the agreements (see form 395 for full details).
Outstanding
15 June 1988Delivered on: 21 June 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due and for further securing the moneys secured by the principal mortgage dated 3/11/86 and other moneys due under the termsof the charge.
Particulars: All the rights and interest of the company under the agreements (see form 395 for full details).
Outstanding
20 April 1988Delivered on: 22 April 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due and for further securing the moneys secured by the principal mortgage dated 3/11/86 and other moneys due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements (see form 395 for full details).
Outstanding
15 February 1988Delivered on: 15 February 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements.
Secured details: Further securing the monies secured by the principal mortgage dated 3.11.86 and other monies due under the terms of the charge.
Particulars: All the rights and interests of the company under the agreements (see M395 for full details).
Outstanding
18 October 1985Delivered on: 21 October 1985
Persons entitled: Hitachi Credit (UK) LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Credit agreements deposited with hitachi credit (UK) LTD all rights & benefits in the agreements.
Outstanding
11 March 2003Delivered on: 26 March 2003
Satisfied on: 11 November 2009
Persons entitled: National Westminster 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: 101-103 (odd) mill road cromer norfolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 July 1989Delivered on: 4 July 1989
Satisfied on: 21 March 2003
Persons entitled: Hitachi Credit (UK) PLC

Classification: Block discounting agreement.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Floating charge over all undebtedness owing to the company together with the benifit of all guarantees, securities indemnities, liens, reservations of title & rights.
Fully Satisfied

Filing History

15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (7 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
14 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 31 May 2018 (7 pages)
15 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 January 2016Termination of appointment of John Philip Hall as a director on 11 January 2016 (1 page)
20 January 2016Termination of appointment of John Philip Hall as a director on 11 January 2016 (1 page)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 90,000
(5 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 90,000
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 90,000
(5 pages)
18 November 2014Secretary's details changed for Susan Hall on 11 November 2014 (1 page)
18 November 2014Director's details changed for Susan Hall on 10 November 2014 (2 pages)
18 November 2014Director's details changed for John Philip Hall on 10 November 2014 (2 pages)
18 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 90,000
(5 pages)
18 November 2014Director's details changed for Susan Hall on 10 November 2014 (2 pages)
18 November 2014Director's details changed for John Philip Hall on 10 November 2014 (2 pages)
18 November 2014Secretary's details changed for Susan Hall on 11 November 2014 (1 page)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 90,000
(5 pages)
26 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 90,000
(5 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 November 2009Director's details changed for John Philip Hall on 2 November 2009 (2 pages)
23 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Director's details changed for Susan Hall on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Susan Hall on 2 November 2009 (2 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Director's details changed for John Philip Hall on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Susan Hall on 2 November 2009 (2 pages)
23 November 2009Director's details changed for John Philip Hall on 2 November 2009 (2 pages)
23 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
23 November 2009Register inspection address has been changed (1 page)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 November 2008Return made up to 10/11/08; full list of members (4 pages)
13 November 2008Return made up to 10/11/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 November 2007Return made up to 10/11/07; full list of members (2 pages)
14 November 2007Return made up to 10/11/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 February 2007Return made up to 10/11/06; full list of members (2 pages)
5 February 2007Return made up to 10/11/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Return made up to 10/11/05; full list of members (2 pages)
10 November 2005Return made up to 10/11/05; full list of members (2 pages)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 December 2004Return made up to 10/11/04; full list of members (7 pages)
13 December 2004Return made up to 10/11/04; full list of members (7 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
14 November 2003Return made up to 10/11/03; full list of members (8 pages)
14 November 2003Return made up to 10/11/03; full list of members (8 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
18 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
30 January 2003Return made up to 23/11/02; full list of members (7 pages)
30 January 2003Return made up to 23/11/02; full list of members (7 pages)
18 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
18 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
22 November 2001Return made up to 23/11/01; full list of members (6 pages)
22 November 2001Return made up to 23/11/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
20 November 2000Return made up to 23/11/00; full list of members (6 pages)
20 November 2000Return made up to 23/11/00; full list of members (6 pages)
22 November 1999Return made up to 23/11/99; full list of members (6 pages)
22 November 1999Return made up to 23/11/99; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
21 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
6 November 1999Particulars of mortgage/charge (7 pages)
6 November 1999Particulars of mortgage/charge (7 pages)
21 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
21 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
16 November 1998Return made up to 23/11/98; no change of members (4 pages)
16 November 1998Return made up to 23/11/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
24 November 1997Return made up to 23/11/97; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
24 November 1997Return made up to 23/11/97; no change of members (4 pages)
21 May 1997Particulars of mortgage/charge (8 pages)
21 May 1997Particulars of mortgage/charge (8 pages)
17 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
17 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
28 November 1996Return made up to 23/11/96; full list of members (6 pages)
28 November 1996Return made up to 23/11/96; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
8 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
17 November 1995Return made up to 23/11/95; no change of members (4 pages)
17 November 1995Return made up to 23/11/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
13 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)