Company NameBeale's Limited
Company StatusActive
Company Number00043303
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Edward Beale
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(94 years, 6 months after company formation)
Appointment Duration27 years, 10 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Park Hotel Cockfosters Road
Hadley Wood
Hertfordshire
EN4 0PY
Director NameMr Nicholas Henderson Beale
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(109 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Park Hotel Cockfosters Road
Barnet
Hertfordshire
EN4 0PY
Director NameMr Richard Young
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(117 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressWest Lodge Park Hotel Cockfosters Road
Hadley Wood
Hertfordshire
EN4 0PY
Secretary NameMr Tobias Daniel Walker
StatusCurrent
Appointed29 July 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressTaylor Walton Llp 28- 44 Alma Street
Luton
LU1 2PL
Director NameTrevor Beale
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 November 1999)
RoleCaterer
Correspondence AddressBunkers House
Bradden Lane
Gaddesden Row
Hertfordshire
HP2 6JB
Director NameMr Roy Grevile Vincent Bridge
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address12 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameRalph Paul Ray
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address18 Calabria Road
London
N5 1JA
Secretary NameMr Andrew Edward Beale
NationalityBritish
StatusResigned
Appointed29 July 1994(92 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address21 Parkfield Crescent
Kimpton
Hitchin
Hertfordshire
SG4 8EQ
Secretary NameCarolyn Mason
NationalityBritish
StatusResigned
Appointed01 June 1996(94 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address25 Meadway
Barnet
Hertfordshire
EN5 5LG
Secretary NameMr Michael George Pettit
NationalityBritish
StatusResigned
Appointed31 May 1999(97 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-44 Alma Street
Luton
Director NameMr Antony Peter King
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(97 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 July 2018)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address35 Welham Manor
Dixons Hill Road, North Mymms
Hatfield
Hertfordshire
AL9 7EL
Director NameMr Peter Thornton Smale
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(98 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 19 September 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address49 Lower Hampton Road
Sunbury On Thames
Middlesex
TW16 5PR
Director NameElizabeth Payne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(99 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2002)
RoleHotelier
Correspondence Address47 Chapel Field
Gamlingay
Sandy
Bedfordshire
SG19 3QP

Contact

Websitebealeshotels.co.uk
Email address[email protected]
Telephone020 82163903
Telephone regionLondon

Location

Registered AddressBeales Ltd
West Lodge Park, Cockfosters
Road, Barnet
Hertfordshire
EN4 0PY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Shareholders

60k at £1Beale's Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,446,707
Gross Profit£2,819,262
Net Worth£6,275,272
Cash£131,948
Current Liabilities£790,107

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

27 March 2015Delivered on: 31 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H - comet way, hatfield, hertfordshire t/no HD427885.
Outstanding
27 March 2015Delivered on: 31 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H - west lodge park, cockfosters road, hadley wood, hertfordshire t/no AGL254989.
Outstanding
21 March 2001Delivered on: 4 April 2001
Persons entitled: Barclays 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 freehold property known as buckingham lodge hotel ring road buckingham.
Outstanding
20 February 2023Delivered on: 8 March 2023
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: All that freehold land and property known as west lodge park, cockfosters road, barnet, EN4 0PY. And registered at hm land registry under (title number AGL254989.
Outstanding
20 February 2023Delivered on: 8 March 2023
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: All that freehold land and property known as west lodge park, cockfosters road, barnet, EN4 0PY. And registered at hm land registry under (title number AGL254989.
Outstanding
27 March 2015Delivered on: 10 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
30 March 2012Delivered on: 13 April 2012
Satisfied on: 14 May 2015
Persons entitled: Barclays 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: F/H property k/a west lodge park hotel cockfosters road barnet hertfordshire.
Fully Satisfied
10 May 2004Delivered on: 13 May 2004
Satisfied on: 14 May 2015
Persons entitled: Barclays 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: F/H property known as hatfield lodge hotel comet way hatfield hertfordshire t/n HD427885.
Fully Satisfied
21 March 2001Delivered on: 2 April 2001
Satisfied on: 23 May 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposit(s) in and to charged account(s) with barclays bank PLC re;-beale's limited business premium account number 40400823. see the mortgage charge document for full details.
Fully Satisfied
17 January 1986Delivered on: 29 January 1986
Satisfied on: 14 May 2015
Persons entitled: Barclays 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: West lodge park hadley road l/b of enfield. T/no. Ngl 148753.
Fully Satisfied
26 October 1971Delivered on: 2 November 1971
Satisfied on: 30 November 2006
Persons entitled: The English Tourist Board

Classification: Legal charge
Secured details: £140,000 with interest and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: West lodge park hadley wood, enfield.
Fully Satisfied
5 November 1971Delivered on: 18 November 1971
Satisfied on: 14 May 2015
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
20 June 2023Satisfaction of charge 000433030008 in full (1 page)
20 June 2023Satisfaction of charge 000433030010 in full (1 page)
20 June 2023Satisfaction of charge 000433030009 in full (1 page)
8 March 2023Registration of charge 000433030012, created on 20 February 2023 (28 pages)
8 March 2023Registration of charge 000433030011, created on 20 February 2023 (9 pages)
17 January 2023Satisfaction of charge 5 in full (1 page)
27 September 2022Full accounts made up to 31 March 2022 (25 pages)
24 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
3 August 2022Termination of appointment of Michael George Pettit as a secretary on 29 July 2022 (1 page)
3 August 2022Appointment of Mr Tobias Daniel Walker as a secretary on 29 July 2022 (2 pages)
4 May 2022Director's details changed for Mr Richard Young on 14 March 2022 (2 pages)
5 January 2022Full accounts made up to 31 March 2021 (28 pages)
13 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
17 April 2021Full accounts made up to 31 March 2020 (26 pages)
6 August 2020Notification of Beale's Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
13 September 2019Appointment of Mr Richard Young as a director on 2 September 2019 (2 pages)
21 August 2019Full accounts made up to 31 March 2019 (27 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
2 August 2018Termination of appointment of Antony Peter King as a director on 31 July 2018 (1 page)
2 August 2018Full accounts made up to 31 March 2018 (27 pages)
26 September 2017Full accounts made up to 31 March 2017 (30 pages)
26 September 2017Full accounts made up to 31 March 2017 (30 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
5 January 2017Director's details changed for Mr Andrew Edward Beale on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Andrew Edward Beale on 5 January 2017 (2 pages)
21 August 2016Full accounts made up to 31 March 2016 (29 pages)
21 August 2016Full accounts made up to 31 March 2016 (29 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 February 2016Secretary's details changed for Mr Michael George Pettit on 24 February 2016 (1 page)
25 February 2016Secretary's details changed for Mr Michael George Pettit on 24 February 2016 (1 page)
17 October 2015Full accounts made up to 31 March 2015 (23 pages)
17 October 2015Full accounts made up to 31 March 2015 (23 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 60,000
(6 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 60,000
(6 pages)
14 May 2015Satisfaction of charge 1 in full (4 pages)
14 May 2015Satisfaction of charge 6 in full (4 pages)
14 May 2015Satisfaction of charge 1 in full (4 pages)
14 May 2015Satisfaction of charge 3 in full (4 pages)
14 May 2015Satisfaction of charge 6 in full (4 pages)
14 May 2015Satisfaction of charge 3 in full (4 pages)
14 May 2015Satisfaction of charge 7 in full (4 pages)
14 May 2015Satisfaction of charge 7 in full (4 pages)
10 April 2015Registration of charge 000433030010, created on 27 March 2015 (19 pages)
10 April 2015Registration of charge 000433030010, created on 27 March 2015 (19 pages)
31 March 2015Registration of charge 000433030008, created on 27 March 2015 (18 pages)
31 March 2015Registration of charge 000433030008, created on 27 March 2015 (18 pages)
31 March 2015Registration of charge 000433030009, created on 27 March 2015 (18 pages)
31 March 2015Registration of charge 000433030009, created on 27 March 2015 (18 pages)
2 October 2014Termination of appointment of Peter Thornton Smale as a director on 19 September 2014 (1 page)
2 October 2014Termination of appointment of Peter Thornton Smale as a director on 19 September 2014 (1 page)
1 October 2014Full accounts made up to 31 March 2014 (23 pages)
1 October 2014Full accounts made up to 31 March 2014 (23 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 60,000
(7 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 60,000
(7 pages)
2 October 2013Full accounts made up to 31 March 2013 (22 pages)
2 October 2013Full accounts made up to 31 March 2013 (22 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 60,000
(7 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 60,000
(7 pages)
13 September 2012Full accounts made up to 31 March 2012 (23 pages)
13 September 2012Full accounts made up to 31 March 2012 (23 pages)
13 August 2012Appointment of Mr Nicholas Henderson Beale as a director (2 pages)
13 August 2012Appointment of Mr Nicholas Henderson Beale as a director (2 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
8 August 2011Full accounts made up to 31 March 2011 (23 pages)
8 August 2011Full accounts made up to 31 March 2011 (23 pages)
1 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 August 2010Accounts for a medium company made up to 31 March 2010 (21 pages)
9 August 2010Accounts for a medium company made up to 31 March 2010 (21 pages)
28 September 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
28 September 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
11 August 2009Return made up to 31/07/09; full list of members (10 pages)
11 August 2009Return made up to 31/07/09; full list of members (10 pages)
24 September 2008Full accounts made up to 31 March 2008 (23 pages)
24 September 2008Full accounts made up to 31 March 2008 (23 pages)
27 August 2008Return made up to 31/07/08; full list of members (10 pages)
27 August 2008Return made up to 31/07/08; full list of members (10 pages)
15 September 2007Full accounts made up to 31 March 2007 (22 pages)
15 September 2007Full accounts made up to 31 March 2007 (22 pages)
28 August 2007Return made up to 31/07/07; full list of members (7 pages)
28 August 2007Return made up to 31/07/07; full list of members (7 pages)
30 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2006Return made up to 31/07/06; full list of members (6 pages)
11 September 2006Return made up to 31/07/06; full list of members (6 pages)
22 August 2006Full accounts made up to 31 March 2006 (24 pages)
22 August 2006Full accounts made up to 31 March 2006 (24 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
19 October 2005Full accounts made up to 31 March 2005 (22 pages)
19 October 2005Full accounts made up to 31 March 2005 (22 pages)
2 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 September 2004Full accounts made up to 31 March 2004 (21 pages)
1 September 2004Full accounts made up to 31 March 2004 (21 pages)
20 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
12 September 2003Return made up to 31/07/03; full list of members (14 pages)
12 September 2003Return made up to 31/07/03; full list of members (14 pages)
15 August 2003Full accounts made up to 31 March 2003 (21 pages)
15 August 2003Full accounts made up to 31 March 2003 (21 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 September 2002Director's particulars changed (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director's particulars changed (1 page)
6 September 2002Director resigned (1 page)
5 August 2002Full accounts made up to 31 March 2002 (21 pages)
5 August 2002Full accounts made up to 31 March 2002 (21 pages)
1 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (1 page)
23 May 2002Declaration of satisfaction of mortgage/charge (1 page)
2 April 2002Auditor's resignation (1 page)
2 April 2002Auditor's resignation (1 page)
25 March 2002Auditor's resignation (1 page)
25 March 2002Auditor's resignation (1 page)
16 August 2001Return made up to 31/07/01; full list of members (13 pages)
16 August 2001Return made up to 31/07/01; full list of members (13 pages)
15 August 2001Full accounts made up to 31 March 2001 (24 pages)
15 August 2001Full accounts made up to 31 March 2001 (24 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Particulars of mortgage/charge (5 pages)
2 April 2001Particulars of mortgage/charge (5 pages)
9 August 2000Return made up to 31/07/00; full list of members (13 pages)
9 August 2000Return made up to 31/07/00; full list of members (13 pages)
19 July 2000Full accounts made up to 31 March 2000 (24 pages)
19 July 2000Full accounts made up to 31 March 2000 (24 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: 50 st andrew street hertford hertfordshire SG14 1JA (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 50 st andrew street hertford hertfordshire SG14 1JA (1 page)
9 September 1999Return made up to 31/07/99; full list of members (6 pages)
9 September 1999Return made up to 31/07/99; full list of members (6 pages)
27 July 1999Full accounts made up to 31 March 1999 (20 pages)
27 July 1999Full accounts made up to 31 March 1999 (20 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
6 June 1999Secretary resigned (1 page)
6 June 1999Secretary resigned (1 page)
26 May 1999Location of register of members (1 page)
26 May 1999Location of register of members (1 page)
28 August 1998Full accounts made up to 31 March 1998 (20 pages)
28 August 1998Full accounts made up to 31 March 1998 (20 pages)
28 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1997Full accounts made up to 30 March 1997 (22 pages)
6 August 1997Full accounts made up to 30 March 1997 (22 pages)
6 August 1997Return made up to 31/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 August 1997Return made up to 31/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 August 1996Full accounts made up to 31 March 1996 (20 pages)
18 August 1996Return made up to 31/07/96; full list of members (6 pages)
18 August 1996Return made up to 31/07/96; full list of members (6 pages)
18 August 1996Full accounts made up to 31 March 1996 (20 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996Location of register of directors' interests (1 page)
19 June 1996Location of register of directors' interests (1 page)
19 June 1996New secretary appointed (2 pages)
19 June 1996Location of register of members (1 page)
19 June 1996Secretary resigned (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Location of register of members (1 page)
19 June 1996Secretary resigned (2 pages)
3 August 1995Return made up to 31/07/95; full list of members (8 pages)
3 August 1995Return made up to 31/07/95; full list of members (8 pages)
10 July 1995Full accounts made up to 2 April 1995 (23 pages)
10 July 1995Full accounts made up to 2 April 1995 (23 pages)
10 July 1995Full accounts made up to 2 April 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
30 July 1985Accounts made up to 31 March 1985 (19 pages)
30 July 1985Annual return made up to 01/08/85 (4 pages)
30 July 1985Accounts made up to 31 March 1985 (4 pages)
30 July 1985Annual return made up to 01/08/85 (4 pages)
2 August 1982Annual return made up to 30/07/82 (4 pages)
2 August 1982Accounts made up to 28 March 1982 (12 pages)
2 August 1982Annual return made up to 30/07/82 (4 pages)
17 August 1970Company name changed\certificate issued on 17/08/70 (3 pages)
17 August 1970Company name changed\certificate issued on 17/08/70 (3 pages)