Company NameBabur Foods Limited
DirectorsHamida Sattar and Abdul Sattar
Company StatusLiquidation
Company NumberSC129786
CategoryPrivate Limited Company
Incorporation Date5 February 1991(33 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Hamida Sattar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1993(2 years, 8 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMrs Hamida Sattar
NationalityBritish
StatusCurrent
Appointed24 August 1994(3 years, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Abdul Sattar
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1997(6 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Director NameZahoor Ahmed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address629 Coatbridge Road
Baillieston
Glasgow
Lanarkshire
G69 7PH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Abdul Sattar
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Croftbank Crescent
Bothwell
Glasgow
G71 7JD
Scotland
Secretary NameZahoor Ahmed
NationalityBritish
StatusResigned
Appointed05 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address629 Coatbridge Road
Baillieston
Glasgow
Lanarkshire
G69 7PH
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed05 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Director NameNaeem Amer Sattar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 1997)
RoleAccountant/Financial Director
Correspondence Address14 Hill Place
Bellshill
Lanarkshire
ML4 2UE
Scotland

Contact

Telephone01592 775700
Telephone regionKirkcaldy

Location

Registered AddressThird Floor Centenary House
Wellington Street
Glasgow
G2 6HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2.5k at £1Abdul Sattar
50.00%
Ordinary
2.5k at £1Hamida Sattar
50.00%
Ordinary

Financials

Year2014
Net Worth£1,346,963
Cash£13,629
Current Liabilities£181,541

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 January 2022 (2 years, 3 months ago)
Next Return Due29 January 2023 (overdue)

Charges

4 March 2003Delivered on: 11 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1061 argyle street, glasgow--title number GLA124952.
Outstanding
28 July 2000Delivered on: 15 August 2000
Persons entitled: Blp 2000-17 Limited

Classification: Standard security
Secured details: Obligations in terms of a joint venture agreement among blp 2000-17 limited, grayling sports and leisure limited and john gordon hamilton dated 07/07/00.
Particulars: 171-183 north street, 5-11 kent road & 36 cleveland land, glasgow.
Outstanding
5 June 2000Delivered on: 8 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Licensed restaurant premises known as creme de la creme, 1073 argyle street, glasgow & car parking at 1047/1071 argyle street, glasgow.
Outstanding
4 May 2000Delivered on: 25 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cafe india, 171/179 north street, 5/11 kent street & 36 cleveland lane, glasgow.
Outstanding
16 April 2000Delivered on: 20 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
13 May 1992Delivered on: 21 May 1992
Persons entitled: Bass Brewers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 171 to 183 north street, 5 to 11 kent road and 36 cleveland lane, glasgow known as cafe india gla 22244.
Outstanding
13 May 1992Delivered on: 21 May 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 171 to 183 north street, 5 to 11 kent road and 36 cleveland lane, glasgow known as cafe india gla 22244.
Outstanding
2 October 2014Delivered on: 17 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 104 high street, dumbarton.
Outstanding
8 July 2010Delivered on: 10 July 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: City merchant restaurant 97/99 candleriggs glasgow GLA203873.
Outstanding
3 February 2010Delivered on: 9 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/10 development at G3 north 161-181 north street glasgow (known as flat 2/10 11 kent road glasgow) GLA22244 gla 168727.
Outstanding
3 February 2010Delivered on: 9 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/9 of the development at G3 north 161-181 north street glasgow (known as flat 2/9 11 kent road glasgow GLA22244 and GLA168727.
Outstanding
3 February 2010Delivered on: 9 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/8 of the development at G3 north 161-181 north street glasgow (to be known as flat 2/8 11 kent road glasgow) GLA22244 and GLA168727.
Outstanding
3 February 2010Delivered on: 9 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/7 of development at G3 north 161-181 north street glasgow (to be known as flat 2/7 11 kent road glasgow GLA22244 and GLA168727.
Outstanding
17 April 2007Delivered on: 26 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 albion street, glasgow.
Outstanding
17 January 2006Delivered on: 20 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1, former sheriff court building, 149 ingram street, glasgow GLA41466.
Outstanding
27 May 2005Delivered on: 2 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
29 August 2003Delivered on: 10 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The proceeds of sale over cafe india, 171-183 north street, glasgow.
Outstanding
28 April 1992Delivered on: 13 May 1992
Satisfied on: 22 June 2000
Persons entitled: Bass Brewers Limited

Classification: Bond & 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.
Fully Satisfied
28 April 1992Delivered on: 30 April 1992
Satisfied on: 3 May 2000
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

22 June 2023Court order in a winding-up (& Court Order attachment) (4 pages)
25 April 2023Registered office address changed from C/O Consilium Ca 169 West George Street Glasgow G2 2LB to Third Floor Centenary House Wellington Street Glasgow G2 6HG on 25 April 2023 (2 pages)
30 March 2023Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
26 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
26 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
12 February 2020Cessation of Abdul Sattar as a person with significant control on 11 September 2019 (1 page)
12 February 2020Notification of Hamida Sattar as a person with significant control on 1 February 2020 (2 pages)
15 January 2020Termination of appointment of Abdul Sattar as a director on 11 January 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
20 September 2018Satisfaction of charge 5 in full (4 pages)
20 September 2018Satisfaction of charge 11 in full (4 pages)
17 August 2018Second filing of the annual return made up to 5 February 2016 (23 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 February 201705/02/17 Statement of Capital gbp 5000 (5 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 5,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2018
(4 pages)
23 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 5,000
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,000
(4 pages)
20 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,000
(4 pages)
20 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 October 2014Registration of charge SC1297860019, created on 2 October 2014 (7 pages)
17 October 2014Registration of charge SC1297860019, created on 2 October 2014 (7 pages)
17 October 2014Registration of charge SC1297860019, created on 2 October 2014 (7 pages)
28 August 2014Registered office address changed from Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to C/O Consilium Ca 169 West George Street Glasgow G2 2LB on 28 August 2014 (2 pages)
28 August 2014Registered office address changed from Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to C/O Consilium Ca 169 West George Street Glasgow G2 2LB on 28 August 2014 (2 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 5,000
(4 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 5,000
(4 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 5,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 10 January 2014 (2 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Hamida Sattar on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Hamida Sattar on 21 March 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2011Registered office address changed from C/O Tenon 2-4 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from C/O Tenon 2-4 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from C/O Tenon 2-4 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
16 February 2010Director's details changed for Hamida Sattar on 4 February 2010 (3 pages)
16 February 2010Director's details changed for Hamida Sattar on 4 February 2010 (3 pages)
16 February 2010Director's details changed for Mr Abdul Sattar on 4 February 2010 (3 pages)
16 February 2010Director's details changed for Mr Abdul Sattar on 4 February 2010 (3 pages)
16 February 2010Director's details changed for Mr Abdul Sattar on 4 February 2010 (3 pages)
16 February 2010Director's details changed for Hamida Sattar on 4 February 2010 (3 pages)
16 February 2010Secretary's details changed for Hamida Sattar on 4 February 2010 (3 pages)
16 February 2010Secretary's details changed for Hamida Sattar on 4 February 2010 (3 pages)
16 February 2010Annual return made up to 5 February 2010 (14 pages)
16 February 2010Annual return made up to 5 February 2010 (14 pages)
16 February 2010Annual return made up to 5 February 2010 (14 pages)
16 February 2010Secretary's details changed for Hamida Sattar on 4 February 2010 (3 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2009Accounts for a small company made up to 31 March 2007 (10 pages)
3 June 2009Accounts for a small company made up to 31 March 2007 (10 pages)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Return made up to 05/02/09; full list of members (5 pages)
13 May 2009Return made up to 05/02/09; full list of members (5 pages)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2008Return made up to 05/02/08; no change of members
  • 363(287) ‐ Registered office changed on 26/02/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2008Return made up to 05/02/08; no change of members
  • 363(287) ‐ Registered office changed on 26/02/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2007Registered office changed on 13/07/07 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page)
13 July 2007Registered office changed on 13/07/07 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page)
26 April 2007Partic of mort/charge * (3 pages)
26 April 2007Partic of mort/charge * (3 pages)
19 February 2007Return made up to 05/02/07; full list of members (2 pages)
19 February 2007Return made up to 05/02/07; full list of members (2 pages)
4 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Return made up to 05/02/06; full list of members (2 pages)
30 May 2006Return made up to 05/02/06; full list of members (2 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
29 January 2005Return made up to 05/02/05; full list of members (7 pages)
29 January 2005Return made up to 05/02/05; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2004Return made up to 05/02/04; full list of members (7 pages)
3 February 2004Return made up to 05/02/04; full list of members (7 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 September 2003Partic of mort/charge * (5 pages)
10 September 2003Partic of mort/charge * (5 pages)
11 March 2003Partic of mort/charge * (5 pages)
11 March 2003Partic of mort/charge * (5 pages)
3 February 2003Return made up to 05/02/03; full list of members (7 pages)
3 February 2003Return made up to 05/02/03; full list of members (7 pages)
19 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2002Return made up to 05/02/02; full list of members (6 pages)
5 February 2002Return made up to 05/02/02; full list of members (6 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 May 2001Return made up to 05/02/01; full list of members (6 pages)
2 May 2001Return made up to 05/02/01; full list of members (6 pages)
20 December 2000Full accounts made up to 31 March 2000 (17 pages)
20 December 2000Full accounts made up to 31 March 2000 (17 pages)
15 August 2000Partic of mort/charge * (5 pages)
15 August 2000Partic of mort/charge * (5 pages)
22 June 2000Dec mort/charge * (5 pages)
22 June 2000Dec mort/charge * (5 pages)
8 June 2000Partic of mort/charge * (5 pages)
8 June 2000Partic of mort/charge * (5 pages)
25 May 2000Partic of mort/charge * (5 pages)
25 May 2000Partic of mort/charge * (5 pages)
3 May 2000Dec mort/charge * (5 pages)
3 May 2000Dec mort/charge * (5 pages)
20 April 2000Partic of mort/charge * (5 pages)
20 April 2000Partic of mort/charge * (5 pages)
10 February 2000Return made up to 05/02/00; full list of members (6 pages)
10 February 2000Return made up to 05/02/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (19 pages)
28 January 2000Full accounts made up to 31 March 1999 (19 pages)
8 March 1999Return made up to 05/02/99; full list of members (6 pages)
8 March 1999Return made up to 05/02/99; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (9 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (9 pages)
2 February 1998Return made up to 05/02/98; no change of members (4 pages)
2 February 1998Return made up to 05/02/98; no change of members (4 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
5 February 1997Return made up to 05/02/97; no change of members (4 pages)
5 February 1997Return made up to 05/02/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
31 January 1996Return made up to 05/02/96; full list of members (6 pages)
31 January 1996Return made up to 05/02/96; full list of members (6 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
9 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 1991Company name changed raefield LIMITED\certificate issued on 15/02/91 (2 pages)
14 February 1991Company name changed raefield LIMITED\certificate issued on 15/02/91 (2 pages)
5 February 1991Incorporation (16 pages)
5 February 1991Incorporation (16 pages)