Potters Bar
EN6 1TL
Director Name | Mr John Perloff |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr Simon Jeffrey Peters |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Secretary Name | Mr Raphael Rotstein |
---|---|
Status | Current |
Appointed | 04 January 2022(120 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Timothy Arthur Vercoe Pedlar |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 02 March 2016) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | The Westinghams Scalford Road Scalford Road Eastwell Nr Melton Mowbray Leics LE14 4EF |
Director Name | Dr Arthur Brearley |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | Sheringham House Ladybrook Road Bramhall Stockport Cheshire SK7 3NB |
Director Name | Arthur Pedlar |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Delamere Road Southport Merseyside PR8 2RD |
Director Name | Mr Timothy Arthur Vercoe Pedlar |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 July 1995) |
Role | Retail Management |
Correspondence Address | 591 Lord Street Southport Merseyside PR9 0AN |
Director Name | Mrs Nicola Margaret Vercoe Lynch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 02 March 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall 19 The Nook, Cosby Leicester Leicestershire LE9 1RQ |
Director Name | Mrs Mary Gretel Pedlar |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 02 March 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Chestnut Grange Station Road Broughton Astley Leicester LE9 6PT |
Secretary Name | John Ramon Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 24 Delamere Road Ainsdale Southport Merseyside PR8 2RD |
Secretary Name | Mr Geoffrey James Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 July 2011) |
Role | Accountant |
Correspondence Address | 47a Wayfarers Arcade Lord Street Southport Merseyside PR8 1NT |
Director Name | Mr Peter James Hitchcock |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 02 March 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 74 Freshfield Road Formby Liverpool Merseyside L37 7BQ |
Director Name | Mr John Crampton |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(104 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 March 2016) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Field Head 203 Myton Road Warwick Warwickshire CV34 6QD |
Secretary Name | Mrs Tina Yvonne Porter |
---|---|
Status | Resigned |
Appointed | 01 July 2011(109 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 March 2016) |
Role | Company Director |
Correspondence Address | 47a Wayfarers Arcade, Lord Street Southport Merseyside PR8 1NT |
Director Name | Mr John Doyle |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47a Wayfarers Arcade Wayfarers Arcade Lord Street Southport Merseyside PR8 1NT |
Secretary Name | Mr Simon Peters |
---|---|
Status | Resigned |
Appointed | 02 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 January 2022) |
Role | Company Director |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Website | wayfarersarcade.co.uk |
---|---|
Telephone | 01704 539077 |
Telephone region | Southport |
Registered Address | Unicorn House Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 20 other UK companies use this postal address |
3k at £1 | Mrs A.m.v. Robinson 9.05% Ordinary |
---|---|
2.2k at £1 | Mrs Valerie Pedlar 6.65% Ordinary |
12.7k at £1 | Mrs M.g. Pedlar 38.31% Ordinary |
8.7k at £1 | S.t. Chapple-gill & Mrs M.g. Pedlar 26.25% Ordinary |
4.5k at £1 | Mr A.v. Pedlar 13.58% Ordinary |
420 at £1 | Dr K.e.v. Emanuel 1.27% Ordinary |
422 at £1 | Mr Timothy Arthur Vercoe Pedlar 1.27% Ordinary |
420 at £1 | Mrs J.m.v. Steer 1.27% Ordinary |
420 at £1 | Mrs N. Lynch 1.27% Ordinary |
200 at £1 | Mrs C.f. Spalding 0.60% Ordinary |
160 at £1 | N.m.v. Lynch & S.t. Chapple-gill 0.48% Ordinary |
2 at £1 | Mr C. Bentham 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £665,278 |
Net Worth | £6,025,941 |
Cash | £1,033,833 |
Current Liabilities | £161,225 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
15 April 2016 | Delivered on: 21 April 2016 Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: The freehold land being burton avenue and 311 and 317 (odd numbers) lord street and 54 and 56 west street, southport registered at the land registry with title number MS41235. For more detail please see the schedule of the charging instrument. Outstanding |
---|---|
16 July 2021 | Delivered on: 26 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
16 July 2021 | Delivered on: 26 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: The property known as 295-307 lord street, southport, PR8 1NY registered at the land registry with title number MS567879. Please see the instrument for further details. Outstanding |
27 April 2018 | Delivered on: 11 May 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: The freehold land being burton avenue and 311 and 317 (odd numbers) lord street and 54 and 56 west street, southport registered at the land registry with title number MS41235. For more details of properties charged please refer to schedule 2 of the charging instrument. Outstanding |
19 April 2016 | Delivered on: 29 April 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: The freehold land being burton avenue and 311 and 317 (odd numbers) lord street and 54 and 56 west street, southport registered at the land registry with title number MS41235 and the freehold land at the back of 277 lord street, southport registered at the land registry with title number MS165743. To see all charges, please refer to schedule 2 of the charging document attached to this form. Outstanding |
15 April 2016 | Delivered on: 28 April 2016 Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: The freehold land being burton avenue and 311 and 317 (odd numbers) lord street and 54 and 56 west street, southport registered at the land registry with title number MS41235. Please see schedule 1 of the charging instrument for further detail. Outstanding |
15 December 1994 | Delivered on: 4 January 1995 Satisfied on: 5 July 2006 Persons entitled: 3I PLC Classification: Assignment of deposit moneys Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £192,000 with all interest thereto and all rights,title and interest whatsoever. See the mortgage charge document for full details. Fully Satisfied |
28 September 1992 | Delivered on: 6 October 1992 Satisfied on: 31 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property on the nw side of lord street the SE side of west street and the sw side of cable street, southport, merseyside T.no.ms 273887 ms 41235 see form 395 for details. Fully Satisfied |
28 September 1992 | Delivered on: 3 October 1992 Satisfied on: 26 October 1995 Persons entitled: Guardian Assurance PLC Classification: Further charge Secured details: £500,000 and all monies due or to become due from the company to the chargee under the terms of this deed (as defined therein). Particulars: F/H property k/a wayfarers arcade (formerley k/a burton avenue) and 311 and 317 (odd nos) lord street and 54 and 56 west street, southport, merseyside t/no.ms 41235 see form 395 for other properties. Fully Satisfied |
14 October 1983 | Delivered on: 18 October 1983 Satisfied on: 13 December 1993 Persons entitled: Williams & Glyn's 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: Several plots of f/h & l/h land together with the departmental store premises erected thereon and situate at chapel street cambridge arcade and corporation street, southport merseyside together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 April 1982 | Delivered on: 29 April 1982 Satisfied on: 5 December 1991 Persons entitled: Williams & Glyn's 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: Land & buildings at the rear of 291 lord st southport sefton merseyside. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 April 1982 | Delivered on: 29 April 1982 Satisfied on: 5 December 1991 Persons entitled: Williams & Glyn's 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 land with shops and premises 295-309 (odd) lord street, southport, sefton, merseyside and 52A, 52B, 52C, 52D, 54A, and 54B west street southport and 293 lord street southport aforesaid together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as definedby section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils,. Fully Satisfied |
7 February 1979 | Delivered on: 7 February 1979 Satisfied on: 21 January 1995 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 14/2/73 and under the terms of agreements dated 4/12/73 and 30/1/79. Particulars: All that land and single storey building situated in corporation street, southport together with all fixtures etc. (see doc M169). Fully Satisfied |
14 February 1973 | Delivered on: 14 February 1973 Satisfied on: 21 January 1995 Persons entitled: Industrial & Commercial Finance Corporation LTD Classification: Mortgage debenture Secured details: £250,000 & all other monies due or to become due from the co to the chargee. Particulars: A print fixed charge by way of legal mortgage on company`s f/h and l/h property in chapel street and cambridge arcadesouthport, lancs together with all buildings and fixtures. Fully Satisfied |
30 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
---|---|
5 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
16 June 2017 | Termination of appointment of John Doyle as a director on 15 June 2017 (1 page) |
18 April 2017 | Registered office address changed from Deneway House 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ England to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page) |
7 March 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 December 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
15 September 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
29 April 2016 | Registration of charge 000504290011, created on 19 April 2016 (74 pages) |
28 April 2016 | Registration of charge 000504290010, created on 15 April 2016 (10 pages) |
21 April 2016 | Registration of charge 000504290009, created on 15 April 2016 (12 pages) |
13 April 2016 | Registered office address changed from 88-94 Drakes Lane Darkes Lane Potters Bar Hertfordshire EN6 1AQ England to Deneway House 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 13 April 2016 (1 page) |
7 April 2016 | Auditor's resignation (1 page) |
17 March 2016 | Termination of appointment of Nicola Margaret Vercoe Lynch as a director on 2 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Timothy Arthur Vercoe Pedlar as a director on 2 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 47a Wayfarers Arcade, Lord Street Southport Merseyside PR8 1NT to 88-94 Drakes Lane Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Tina Yvonne Porter as a secretary on 2 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Tina Yvonne Porter as a secretary on 2 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Mary Gretel Pedlar as a director on 2 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Mary Gretel Pedlar as a director on 2 March 2016 (1 page) |
17 March 2016 | Termination of appointment of John Crampton as a director on 2 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Simon Peters as a secretary on 2 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr John Doyle as a director on 2 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr John Perloff as a director on 2 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Simon Jeffrey Peters as a director on 2 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Peter James Hitchcock as a director on 2 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Andrew Stewart Perloff as a director on 2 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of John Crampton as a director on 2 March 2016 (1 page) |
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
24 June 2015 | Full accounts made up to 31 March 2015 (17 pages) |
29 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
19 June 2014 | Full accounts made up to 31 March 2014 (19 pages) |
27 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
21 May 2013 | Auditor's resignation (2 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
25 September 2012 | Director's details changed for Mrs Mary Gretel Pedlar on 7 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mrs Mary Gretel Pedlar on 7 September 2012 (2 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
21 August 2012 | Registered office address changed from 47a Wayfarers Arcade Lord Street Southport Merseyside PR8 1NY on 21 August 2012 (1 page) |
14 August 2012 | Director's details changed for Mrs Nicola Margaret Vercoe Lynch on 31 March 2012 (2 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Director's details changed for Mary Gretel Pedlar on 31 March 2012 (2 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
7 July 2011 | Termination of appointment of Geoffrey Good as a secretary (1 page) |
7 July 2011 | Appointment of Mrs Tina Yvonne Porter as a secretary (1 page) |
13 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
10 September 2010 | Director's details changed for Timothy Arthur Vercoe Pedlar on 1 April 2010 (2 pages) |
10 September 2010 | Director's details changed for John Crampton on 1 April 2010 (2 pages) |
10 September 2010 | Director's details changed for Timothy Arthur Vercoe Pedlar on 1 April 2010 (2 pages) |
10 September 2010 | Director's details changed for John Crampton on 1 April 2010 (2 pages) |
10 September 2010 | Director's details changed for Mary Gretel Pedlar on 1 April 2010 (2 pages) |
10 September 2010 | Director's details changed for Mary Gretel Pedlar on 1 April 2010 (2 pages) |
30 June 2010 | Full accounts made up to 31 March 2010 (18 pages) |
9 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (10 pages) |
9 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (10 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
31 October 2008 | Return made up to 09/08/08; full list of members (11 pages) |
30 October 2008 | Secretary's change of particulars / geoffrey good / 08/08/2008 (2 pages) |
19 June 2008 | Full accounts made up to 31 March 2008 (17 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 281 lord street southport merseyside PR8 1NY (2 pages) |
30 September 2007 | Return made up to 09/08/07; no change of members (8 pages) |
10 August 2007 | Director's particulars changed (1 page) |
2 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
15 January 2007 | New director appointed (2 pages) |
17 October 2006 | Return made up to 09/08/06; full list of members
|
12 July 2006 | Full accounts made up to 31 March 2006 (18 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | £ ic 36748/33148 30/03/06 £ sr 3600@1=3600 (1 page) |
18 August 2005 | Return made up to 09/08/05; full list of members (14 pages) |
25 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
12 October 2004 | Return made up to 09/08/04; change of members (8 pages) |
2 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
24 September 2003 | Return made up to 09/08/03; full list of members (14 pages) |
23 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Return made up to 09/08/02; full list of members (14 pages) |
12 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
23 October 2001 | Return made up to 09/08/01; full list of members
|
25 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
8 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 September 2000 | Return made up to 09/08/00; full list of members
|
16 September 1999 | New director appointed (2 pages) |
15 September 1999 | Return made up to 09/08/99; full list of members
|
16 July 1999 | Full accounts made up to 31 March 1999 (17 pages) |
9 February 1999 | Auditor's resignation (1 page) |
27 November 1998 | Return made up to 09/08/98; no change of members (4 pages) |
10 September 1998 | £ sr 3879@1 31/01/97 (1 page) |
2 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
17 September 1997 | Return made up to 09/08/97; full list of members (6 pages) |
5 September 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
6 March 1997 | £ ic 112798/40627 28/01/97 £ sr 72171@1=72171 (1 page) |
6 February 1997 | Return made up to 09/08/96; change of members (6 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
7 November 1996 | Director resigned (1 page) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1995 | Return made up to 09/08/95; no change of members
|
6 July 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
17 October 1990 | Resolutions
|
11 October 1990 | Company name changed broadbents of southport LIMITED\certificate issued on 12/10/90 (2 pages) |
9 October 1990 | Memorandum and Articles of Association (9 pages) |
11 August 1983 | Annual return made up to 03/08/83 (9 pages) |
11 August 1983 | Accounts made up to 29 January 1983 (12 pages) |
17 July 1982 | Accounts made up to 30 January 1982 (12 pages) |
17 July 1982 | Annual return made up to 09/07/82 (19 pages) |
6 June 1981 | Annual return made up to 30/06/81 (5 pages) |