Company NameArthur Newbery Limited
Company StatusActive
Company Number00057762
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameArthur Newbery,Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Lionel Graham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(89 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Gavin John Graham
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(89 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Richard Anthony Graham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(89 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Toby James Christopher Graham
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(115 years, 4 months after company formation)
Appointment Duration6 years, 12 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address4 Comet House Calleva Park
Aldermaston
Berkshire
RG7 8JA
Director NameMr Jack Lambert Graham
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(120 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Harold Graham
Date of BirthMay 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(89 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address2 Seapoint
Poole
Dorset
BH13 7QF
Director NameMrs Stella Graham
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(89 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 18 July 1995)
RoleCompany Director
Correspondence Address2 Seapoint
Canford Cliffs
Poole
Dorset
BH13 7QF
Director NameMr Allan Browne
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(89 years, 1 month after company formation)
Appointment Duration28 years, 1 month (resigned 31 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Frankland Crescent
Parkstone
Poole
Dorset
BH14 9PX
Secretary NameMrs Stella Graham
NationalityBritish
StatusResigned
Appointed28 December 1990(89 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 18 July 1995)
RoleCompany Director
Correspondence Address2 Seapoint
Canford Cliffs
Poole
Dorset
BH13 7QF
Secretary NameMr Allan Browne
NationalityBritish
StatusResigned
Appointed18 July 1995(93 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Frankland Crescent
Parkstone
Poole
Dorset
BH14 9PX
Director NameMr Henry Rufus Graham
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(104 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hereford Road
London
W2 5AJ

Contact

Telephone01202 747204
Telephone regionBournemouth

Location

Registered Address28 Hereford Road
London
W2 5AJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3k at £1D.l. Graham
9.68%
Preference
3k at £1G.j. Graham
9.68%
Preference
3k at £1R.a. Graham
9.68%
Preference
2.9k at £1G.j. Graham
9.21%
Ordinary
2.3k at £1Mr George Zachary Graham
7.31%
Ordinary
2.3k at £1Mr Henry Rufus Graham
7.31%
Ordinary
2.3k at £1Mr Jack Lambert Graham
7.31%
Ordinary
2.2k at £1Chloe Alexandra Riddell
7.22%
Ordinary
2.2k at £1Toby James Christopher Graham
7.22%
Ordinary
1k at £1Georgina Sarah Graham
3.35%
Ordinary
1k at £1Trustees Of Hereford Trust
3.35%
Ordinary
5.3k at £1D.l. Graham
16.95%
Ordinary
534 at £1Louise Graham
1.72%
Ordinary

Financials

Year2014
Net Worth£7,939,811
Cash£404,274
Current Liabilities£338,000

Accounts

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

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Charges

27 February 2013Delivered on: 28 February 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H land k/a college chambers, new street, salisbury t/no WT162902 by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights.
Outstanding
5 December 2019Delivered on: 11 December 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 7 and 9 high street salisbury, SP1 2NJ registered with title number WT161910 and 11 cornmarket, romsey, SO51 5GB registered with title number HP537083.
Outstanding
28 February 2018Delivered on: 5 March 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
27 February 2013Delivered on: 28 February 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H land k/a 38/40 silver street, salisbury t/no WT149894 by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights.
Outstanding
20 February 2009Delivered on: 24 February 2009
Satisfied on: 15 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-2 mill court mill lane wimbourne with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
20 February 2009Delivered on: 24 February 2009
Satisfied on: 15 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 the cornmarket romsey hampshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
20 December 2007Delivered on: 4 January 2008
Satisfied on: 15 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-11 station road east oxted surrey t/no SY221526. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 November 2007Delivered on: 20 November 2007
Satisfied on: 15 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 51-59 new street salisbury t/no WT162902. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 March 2000Delivered on: 29 March 2000
Satisfied on: 15 January 2016
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the mortgage deed.
Particulars: The freehold land and buildings known as 134 high street poole dorset all buildings, trade and other fixtures fixed plant and machinery the goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
22 March 2000Delivered on: 29 March 2000
Satisfied on: 15 January 2016
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the mortgage deed.
Particulars: The deed of assigment of rental income subject to reimbursement of any insurance premium or service charge paid or incurred with full title guarantee. See the mortgage charge document for full details.
Fully Satisfied
26 June 1997Delivered on: 1 July 1997
Satisfied on: 15 March 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at college chambers 51/59 new street salisbury (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 December 1996Delivered on: 14 December 1996
Satisfied on: 15 January 2016
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
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 33 east street havant hampshire with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

28 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 March 2020Director's details changed for Mr Toby James Christopher Graham on 3 March 2020 (2 pages)
28 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
11 December 2019Registration of charge 000577620012, created on 5 December 2019 (41 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 September 2019Director's details changed for Mr Toby James Christopher Graham on 5 September 2019 (2 pages)
31 January 2019Termination of appointment of Allan Browne as a director on 31 January 2019 (1 page)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 March 2018Registration of charge 000577620011, created on 28 February 2018 (40 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 April 2017Appointment of Mr Toby James Christopher Graham as a director on 4 April 2017 (2 pages)
4 April 2017Appointment of Mr Toby James Christopher Graham as a director on 4 April 2017 (2 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
18 April 2016Cancellation of shares. Statement of capital on 22 February 2016
  • GBP 20,961
(4 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Cancellation of shares. Statement of capital on 22 February 2016
  • GBP 20,961
(4 pages)
18 April 2016Purchase of own shares. (3 pages)
15 January 2016Satisfaction of charge 3 in full (1 page)
15 January 2016Satisfaction of charge 4 in full (1 page)
15 January 2016Satisfaction of charge 1 in full (2 pages)
15 January 2016Satisfaction of charge 1 in full (2 pages)
15 January 2016Satisfaction of charge 4 in full (1 page)
15 January 2016Satisfaction of charge 3 in full (1 page)
28 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 31,000
(6 pages)
28 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 31,000
(6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 31,000
(6 pages)
28 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 31,000
(6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
1 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 31,000
(6 pages)
1 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 31,000
(6 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 February 2013Termination of appointment of Allan Browne as a secretary (1 page)
28 February 2013Particulars of a mortgage or charge / charge no: 10 (8 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 10 (8 pages)
28 February 2013Company name changed arthur newbery,LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
28 February 2013Company name changed arthur newbery,LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Termination of appointment of Allan Browne as a secretary (1 page)
28 February 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
11 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
8 November 2012Section 519 ca 2006 (1 page)
8 November 2012Section 519 ca 2006 (1 page)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
11 January 2011Director's details changed for Mr David Lionel Graham on 22 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Henry Rufus Graham on 22 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Gavin John Graham on 22 December 2010 (2 pages)
11 January 2011Director's details changed for Mr David Lionel Graham on 22 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Richard Anthony Graham on 22 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Henry Rufus Graham on 22 December 2010 (2 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
11 January 2011Director's details changed for Mr Richard Anthony Graham on 22 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Gavin John Graham on 22 December 2010 (2 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (10 pages)
21 January 2010Director's details changed for Mr Gavin John Graham on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Allan Browne on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (10 pages)
21 January 2010Director's details changed for Mr Gavin John Graham on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Allan Browne on 21 January 2010 (2 pages)
24 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
24 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 February 2009Return made up to 28/12/08; full list of members (8 pages)
18 February 2009Return made up to 28/12/08; full list of members (8 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
9 January 2008Return made up to 28/12/07; full list of members (5 pages)
9 January 2008Return made up to 28/12/07; full list of members (5 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
27 December 2007Accounts for a small company made up to 31 March 2007 (9 pages)
27 December 2007Accounts for a small company made up to 31 March 2007 (9 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
16 January 2007Return made up to 28/12/06; full list of members (11 pages)
16 January 2007Return made up to 28/12/06; full list of members (11 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
1 February 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 April 2005Registered office changed on 25/04/05 from: 2 alton chambers 37 church road parkstone poole dorset BH14 8UF (1 page)
25 April 2005Registered office changed on 25/04/05 from: 2 alton chambers 37 church road parkstone poole dorset BH14 8UF (1 page)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
31 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2004Return made up to 28/12/03; full list of members (9 pages)
13 February 2004Return made up to 28/12/03; full list of members (9 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
4 March 2003Return made up to 28/12/02; full list of members (9 pages)
4 March 2003Return made up to 28/12/02; full list of members (9 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
21 February 2002Return made up to 28/12/01; full list of members (8 pages)
21 February 2002Return made up to 28/12/01; full list of members (8 pages)
24 January 2002Full accounts made up to 31 March 2001 (16 pages)
24 January 2002Full accounts made up to 31 March 2001 (16 pages)
20 February 2001Return made up to 28/12/00; full list of members (8 pages)
20 February 2001Return made up to 28/12/00; full list of members (8 pages)
26 January 2001Full accounts made up to 31 March 2000 (16 pages)
26 January 2001Full accounts made up to 31 March 2000 (16 pages)
29 March 2000Particulars of mortgage/charge (7 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (7 pages)
15 February 2000Return made up to 28/12/99; full list of members (8 pages)
15 February 2000Return made up to 28/12/99; full list of members (8 pages)
23 January 2000Full accounts made up to 31 March 1999 (16 pages)
23 January 2000Full accounts made up to 31 March 1999 (16 pages)
22 February 1999Return made up to 28/12/98; no change of members (4 pages)
22 February 1999Return made up to 28/12/98; no change of members (4 pages)
24 December 1998Full accounts made up to 31 March 1998 (17 pages)
24 December 1998Full accounts made up to 31 March 1998 (17 pages)
23 January 1998Return made up to 28/12/97; no change of members (4 pages)
23 January 1998Return made up to 28/12/97; no change of members (4 pages)
6 January 1998Full accounts made up to 31 March 1997 (16 pages)
6 January 1998Full accounts made up to 31 March 1997 (16 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
7 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Full accounts made up to 31 March 1996 (16 pages)
7 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Full accounts made up to 31 March 1996 (16 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
22 January 1996Return made up to 28/12/95; no change of members (4 pages)
22 January 1996Full accounts made up to 31 March 1995 (16 pages)
22 January 1996Return made up to 28/12/95; no change of members (4 pages)
22 January 1996Full accounts made up to 31 March 1995 (16 pages)
1 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 August 1995Director resigned (2 pages)
5 March 1987Full accounts made up to 31 March 1986 (16 pages)
5 March 1987Full accounts made up to 31 March 1986 (16 pages)