Company NameCentury 21 (Homes) Limited
DirectorJune Alison Clark
Company StatusActive
Company NumberSC055638
CategoryPrivate Limited Company
Incorporation Date10 May 1974(50 years ago)

Business Activity

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

Directors

Director NameMs June Alison Clark
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(30 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Dundee Road
Broughty Ferry
Dundee
DD5 1LX
Scotland
Secretary NameMr Kenneth Alan Harper
NationalityBritish
StatusCurrent
Appointed07 February 2005(30 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dundee Road
Broughty Ferry
Dundee
Angus
DD5 1LX
Scotland
Director NameGary John Harper
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1988(14 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 April 2001)
RoleProperty Developer
Correspondence Address7/9 Fairfield Road
Dundee
Angus
DD5 1NX
Scotland
Secretary NameMr Kenneth Alan Harper
NationalityBritish
StatusResigned
Appointed25 October 1988(14 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dundee Road
Broughty Ferry
Dundee
Angus
DD5 1LX
Scotland
Director NameMs June Alison Clark
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(19 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Dundee Road
Broughty Ferry
Dundee
DD5 1LX
Scotland
Secretary NameMs June Alison Clark
NationalityBritish
StatusResigned
Appointed29 November 1996(22 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Dundee Road
Broughty Ferry
Dundee
DD5 1LX
Scotland
Secretary NameGary John Harper
NationalityBritish
StatusResigned
Appointed13 April 2001(26 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 2005)
RoleProperty Developer
Correspondence Address7/9 Fairfield Road
Dundee
Angus
DD5 1NX
Scotland
Director NameGary John Harper
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(30 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 February 2005)
RoleProperty Developer
Correspondence Address7/9 Fairfield Road
Dundee
Angus
DD5 1NX
Scotland
Director NameMr Kenneth Alan Harper
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(30 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 February 2005)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Dundee Road
Broughty Ferry
Dundee
Angus
DD5 1LX
Scotland

Location

Registered Address29 Commercial Street
Dundee
Angus
DD1 3DG
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Anglia Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£1,532,787
Cash£8,256
Current Liabilities£1,048,434

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

5 April 1994Delivered on: 12 April 1994
Persons entitled: Caledonian Bank PLC

Classification: Standard security
Secured details: £220,000 and all further sums due or to become due.
Particulars: Royal hotel, union street, dundee.
Outstanding
1 March 1994Delivered on: 8 March 1994
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7-25 (odd numbers) bank street, dundee.
Outstanding
28 October 1992Delivered on: 5 November 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 September 1985Delivered on: 30 September 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 76, 78, 84, 86 & 88 peddie street, dundee 1 abbotsford place, dundee 218, 220, 222, 226, 228 & 230 blackness rd, dundee.
Outstanding
2 December 1983Delivered on: 16 December 1983
Persons entitled: W M Mann & Co

Classification: Standard security
Secured details: £20,000 sterling.
Particulars: Seventy six & seventy eight peddie street and 1 abbotsford place forfar.
Outstanding
27 March 1978Delivered on: 3 April 1978
Persons entitled: W M Mann & Co (Investments) LTD

Classification: Standard security
Secured details: £10,000.
Particulars: Tenement property forming number, 7, 9, 11, 13 & 15 and 21, 23, 25 & 27 rosefield street dundee.
Outstanding
25 June 2012Delivered on: 27 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Taygate industrial estate coldside road dundee ANG5637.
Outstanding
21 December 1977Delivered on: 30 December 1977
Persons entitled: W M Mann & Co (Investments) LTD

Classification: Disposition
Secured details: £16,000.
Particulars: 76/78 peddie street, dundee 1 abbotsford place, dundee 7/9/11/13/15 rosefield street dundee 21/27 rosefield street, dundee.
Outstanding
27 October 2011Delivered on: 11 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost ground floor flat 2 millers wynd dundee.
Outstanding
27 October 2011Delivered on: 11 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost ground floor flat 4 millers wynd dundee.
Outstanding
27 October 2011Delivered on: 11 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost ground floor flat 4 millers wynd dundee.
Outstanding
27 October 2011Delivered on: 11 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor flat 2 millers wynd dundee.
Outstanding
27 October 2011Delivered on: 11 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat 2 millers wynd dundee.
Outstanding
27 October 2011Delivered on: 11 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost ground floor flat, 2 millers wynd dundee.
Outstanding
27 October 2011Delivered on: 11 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second flor flat 4 millers wynd dundee.
Outstanding
27 October 2011Delivered on: 11 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat 4 millers wynd dundee.
Outstanding
19 March 2008Delivered on: 27 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost ground floor at 4 miller's wynd, dundee of the tenements 2 & 4 miller's wynd ANG36961.
Outstanding
19 March 2008Delivered on: 27 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost ground floor flat at 4 miller's wynd, dundee of the tenement 2 & 4 miller's wynd ANG36504.
Outstanding
5 September 1977Delivered on: 8 September 1977
Persons entitled: W M Mann & Co (Investments) LTD

Classification: Standard security
Secured details: £12,000.
Particulars: Col 3 doc 17 tenement property 7/9/11 : 13/15 : 21/27 rosefield street dundee.
Outstanding
19 March 2008Delivered on: 27 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: First floor flat at 2 miller's wynd, dundee of the tenement 2 & 4 miller's wynd ANG36701.
Outstanding
19 March 2008Delivered on: 27 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost ground floor flat at 2 miller's wynd, dundee, part of the shop premises at perth road, dundee ANG36664.
Outstanding
19 March 2008Delivered on: 27 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost ground floor flat at 2 miller's wynd, dundee of the tenement 2 & 4 miler's wynd ang 36506.
Outstanding
19 March 2008Delivered on: 27 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat at 4 miller's wynd, dundee of the tenement 2 & 4 miler's wynd ANG36195.
Outstanding
19 March 2008Delivered on: 27 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Second floor flat at 4 miller's wynd, dundee of the tenement 2 & 4 miller's wynd ANG36537.
Outstanding
19 March 2008Delivered on: 27 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor flat at 2 miller's wynd, dundee of the tenement 2 & 4 miller's wynd ANG36509.
Outstanding
14 March 2003Delivered on: 19 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement and ground floor shop units, 14-16 whitehall crescent, dundee.
Outstanding
30 January 2003Delivered on: 5 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57/59 perth road, dundee.
Outstanding
29 January 2003Delivered on: 4 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53/55 perth road, dundee.
Outstanding
14 March 1995Delivered on: 24 March 1995
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The royal hotel, at the corner of union street and nethergate, dundee........ See ch microfiche for full details.
Outstanding
6 June 1977Delivered on: 13 June 1977
Persons entitled: W M Mann & Co (Investments) LTD

Classification: Standard security
Secured details: £16,000.
Particulars: Tenement blocks (48 flats) nos 13/15 & 21/27 rosefield st dundee.
Outstanding

Filing History

4 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 November 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 October 2018Confirmation statement made on 20 October 2018 with updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 20 October 2016 with updates (4 pages)
29 June 2017Confirmation statement made on 20 October 2016 with updates (4 pages)
29 June 2017Notification of June Clark as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of June Clark as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20,000
(4 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20,000
(4 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20,000
(4 pages)
19 July 2014Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN to 29 Commercial Street Dundee Angus DD1 3DG on 19 July 2014 (1 page)
19 July 2014Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN to 29 Commercial Street Dundee Angus DD1 3DG on 19 July 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 20,000
(4 pages)
13 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 20,000
(4 pages)
15 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
15 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
22 March 2013Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HW on 22 March 2013 (1 page)
22 March 2013Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HW on 22 March 2013 (1 page)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 30 (6 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 30 (6 pages)
7 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 26 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 29 (7 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 28 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 29 (7 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 26 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 28 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (8 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (8 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
28 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
28 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
18 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for June Alison Clark on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for June Alison Clark on 1 October 2009 (2 pages)
18 January 2010Director's details changed for June Alison Clark on 1 October 2009 (2 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (8 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (8 pages)
14 January 2009Return made up to 20/10/08; full list of members (3 pages)
14 January 2009Return made up to 20/10/08; full list of members (3 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
26 October 2007Return made up to 20/10/07; full list of members (2 pages)
26 October 2007Return made up to 20/10/07; full list of members (2 pages)
24 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
24 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
6 November 2006Accounts for a small company made up to 31 October 2005 (8 pages)
6 November 2006Accounts for a small company made up to 31 October 2005 (8 pages)
31 October 2006Return made up to 20/10/06; full list of members (2 pages)
31 October 2006Return made up to 20/10/06; full list of members (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
8 May 2006Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
4 November 2005Return made up to 20/10/05; full list of members (2 pages)
4 November 2005Registered office changed on 04/11/05 from: 3 old hawkhill dundee DD1 5EU (1 page)
4 November 2005Return made up to 20/10/05; full list of members (2 pages)
4 November 2005Registered office changed on 04/11/05 from: 3 old hawkhill dundee DD1 5EU (1 page)
1 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
1 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
12 December 2004Return made up to 20/10/04; full list of members (6 pages)
12 December 2004Return made up to 20/10/04; full list of members (6 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
16 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
16 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
25 October 2003Return made up to 20/10/03; full list of members (6 pages)
25 October 2003Return made up to 20/10/03; full list of members (6 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
19 March 2003Partic of mort/charge * (5 pages)
19 March 2003Partic of mort/charge * (5 pages)
5 February 2003Partic of mort/charge * (5 pages)
5 February 2003Partic of mort/charge * (5 pages)
4 February 2003Partic of mort/charge * (5 pages)
4 February 2003Partic of mort/charge * (5 pages)
29 October 2002Return made up to 20/10/02; full list of members (6 pages)
29 October 2002Return made up to 20/10/02; full list of members (6 pages)
28 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
28 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
2 November 2001Accounts for a small company made up to 31 October 2000 (8 pages)
2 November 2001Accounts for a small company made up to 31 October 2000 (8 pages)
31 October 2001Return made up to 20/10/01; full list of members (6 pages)
31 October 2001Return made up to 20/10/01; full list of members (6 pages)
21 April 2001Secretary resigned (1 page)
21 April 2001New secretary appointed (1 page)
21 April 2001Secretary resigned (1 page)
21 April 2001Director resigned (1 page)
21 April 2001Director resigned (1 page)
21 April 2001New secretary appointed (1 page)
25 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
3 November 1999Return made up to 20/10/99; full list of members (6 pages)
3 November 1999Return made up to 20/10/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (9 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (9 pages)
3 November 1998Return made up to 20/10/98; full list of members (6 pages)
3 November 1998Return made up to 20/10/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (9 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (9 pages)
31 October 1997Return made up to 20/10/97; full list of members (6 pages)
31 October 1997Return made up to 20/10/97; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Secretary resigned (1 page)
29 October 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
7 November 1995Return made up to 31/10/95; full list of members (6 pages)
7 November 1995Return made up to 31/10/95; full list of members (6 pages)
28 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
28 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
30 May 1995Alterations to a floating charge (6 pages)
30 May 1995Alterations to a floating charge (6 pages)
27 April 1995Alterations to a floating charge (6 pages)
27 April 1995Alterations to a floating charge (6 pages)
24 March 1995Partic of mort/charge * (3 pages)
24 March 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
7 November 1994£ nc 1000/100000 14/10/94 (1 page)
7 November 1994£ nc 1000/100000 14/10/94 (1 page)
7 November 1994Particulars of contract relating to shares (3 pages)
7 November 1994Ad 14/10/94--------- £ si 19010@1=19010 £ ic 990/20000 (2 pages)
7 November 1994Ad 14/10/94--------- £ si 19010@1=19010 £ ic 990/20000 (2 pages)
7 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 November 1994Particulars of contract relating to shares (3 pages)
7 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 April 1990Return made up to 31/12/89; full list of members (6 pages)
16 April 1990Return made up to 31/12/89; full list of members (6 pages)
10 May 1974Certificate of incorporation (1 page)
10 May 1974Certificate of incorporation (1 page)