Company NameTowers & Co.,Limited
DirectorsTerry George Goddard and Alan Paul Thompson
Company StatusActive
Company Number00058397
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameTerry George Goddard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1994(92 years, 7 months after company formation)
Appointment Duration29 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower House 3-5 Tower House
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Alan Paul Thompson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(121 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House 3-5 Tower House
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Andrew Stephen King
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1949(47 years, 11 months after company formation)
Appointment Duration45 years, 1 month (resigned 31 December 1994)
RoleJoint Managing Director
Correspondence AddressPriory House Abbots Way
Butlocks Heath
Southampton
Hampshire
SO31 5QX
Director NameDouglas George Brydges
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(90 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Colebrook Row
Islington
London
N1 8DB
Director NameMr Michel Norman Buswell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(90 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressThe Dower House
1 The Green
Blakesley
Northants
NN12 8PD
Director NameNicholas Mark Churchill
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(90 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address44 The Downs
Portishead
Bristol
Avon
BS20 8AT
Director NameAlan John Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(90 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 1994)
RoleCompany Director
Correspondence AddressSquirrels Wantage Road
Streatley
Reading
Berkshire
RG8 9LD
Director NameBrian William Williams
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(90 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 1994)
RoleAccountant
Correspondence Address16 Camelot Way
Duston
Northampton
NN5 4BG
Director NameMr Alan Paul Thompson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(90 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnford Pl Great Cambridge Road
Turnford
Broxbourne
Hertfordshire
EN10 6NH
Secretary NameMr Paul Dolan
NationalityBritish
StatusResigned
Appointed29 October 1992(90 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnford Pl Great Cambridge Road
Turnford
Broxbourne
Hertfordshire
EN10 6NH
Director NameMr Allen Douglas Hazell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(91 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1994)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBromstone Mullins Lane
Hythe
Southampton
SO45 5AE
Director NameDavid Gray
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(93 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 1997)
RoleCompany Director
Correspondence Address32 Hampstead High Street
London
NW3 1QD
Director NameDennis Leslie Clark
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(93 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnford Pl Great Cambridge Road
Turnford
Broxbourne
Hertfordshire
EN10 6NH
Director NameTrevor George Rose
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 1998)
RoleCompany Director
Correspondence Address64 Falcon Point
Hopton Street
London
SE1 9JB
Director NameMr Derroll William Berry
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(95 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2006)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address45 Dagobert House
Smithy Street
London
E1 3HW
Director NameMr Paul Dolan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(95 years, 1 month after company formation)
Appointment Duration26 years (resigned 31 December 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTower House 3-5 Tower House
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UR

Contact

Websitetowers-thompson.co.uk
Telephone01992 456456
Telephone regionLea Valley

Location

Registered AddressTower House 3-5 Tower House
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

13.5m at £1Towers Thompson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£86,644,000
Gross Profit£8,417,000
Net Worth£10,465,000
Cash£16,000
Current Liabilities£21,290,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

17 April 2015Delivered on: 20 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
9 June 2010Delivered on: 18 June 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 August 2012Delivered on: 21 August 2012
Satisfied on: 1 May 2015
Persons entitled: Danske Bank a/S

Classification: Share pledge agreement
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being the nominal amount of eur 25,000.00 and all other shares see image for full details.
Fully Satisfied
9 June 2010Delivered on: 17 June 2010
Satisfied on: 1 May 2015
Persons entitled: Danske Bank a/S

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 March 1998Delivered on: 31 March 1998
Satisfied on: 1 April 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 February 1998Delivered on: 18 March 1998
Satisfied on: 1 April 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 February 1998Delivered on: 12 March 1998
Satisfied on: 11 March 1999
Persons entitled: Hillsdown International Limited

Classification: Debenture
Secured details: All indebtedness due owing or incurred (actually or contingently) from the company to the chargee under an inter company guarantee of even date.
Particulars: Fixed and floating charge over all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 February 1998Delivered on: 2 March 1998
Satisfied on: 21 January 2011
Persons entitled: Bny Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 September 2023Appointment of Ms Nicola Thompson as a director on 1 September 2023 (2 pages)
5 January 2023Termination of appointment of Paul Dolan as a director on 31 December 2022 (1 page)
14 December 2022Appointment of Mr Alan Paul Thompson as a director on 12 December 2022 (2 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
16 August 2022Full accounts made up to 31 December 2021 (43 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
7 July 2021Full accounts made up to 31 December 2020 (42 pages)
18 December 2020Full accounts made up to 31 December 2019 (41 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (32 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
14 August 2018Full accounts made up to 31 December 2017 (31 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 July 2017Full accounts made up to 31 December 2016 (31 pages)
7 July 2017Full accounts made up to 31 December 2016 (31 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (33 pages)
13 October 2016Full accounts made up to 31 December 2015 (33 pages)
25 May 2016Registered office address changed from Turnford Pl Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to Tower House 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Turnford Pl Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to Tower House 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 25 May 2016 (1 page)
13 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 13,548,673
(3 pages)
13 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 13,548,673
(3 pages)
6 June 2015Full accounts made up to 31 December 2014 (25 pages)
6 June 2015Full accounts made up to 31 December 2014 (25 pages)
1 May 2015Satisfaction of charge 7 in full (4 pages)
1 May 2015Satisfaction of charge 5 in full (4 pages)
1 May 2015Satisfaction of charge 5 in full (4 pages)
1 May 2015Satisfaction of charge 7 in full (4 pages)
20 April 2015Registration of charge 000583970008, created on 17 April 2015 (13 pages)
20 April 2015Registration of charge 000583970008, created on 17 April 2015 (13 pages)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 13,548,673
(3 pages)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 13,548,673
(3 pages)
30 July 2014Full accounts made up to 31 December 2013 (26 pages)
30 July 2014Full accounts made up to 31 December 2013 (26 pages)
1 July 2014Termination of appointment of Paul Dolan as a secretary (1 page)
1 July 2014Termination of appointment of Alan Thompson as a director (1 page)
1 July 2014Termination of appointment of Alan Thompson as a director (1 page)
1 July 2014Termination of appointment of Paul Dolan as a secretary (1 page)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 13,548,673
(4 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 13,548,673
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (26 pages)
1 October 2013Full accounts made up to 31 December 2012 (26 pages)
8 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (25 pages)
25 September 2012Full accounts made up to 31 December 2011 (25 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 31 December 2010 (25 pages)
30 September 2011Full accounts made up to 31 December 2010 (25 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
30 September 2010Full accounts made up to 31 December 2009 (25 pages)
30 September 2010Full accounts made up to 31 December 2009 (25 pages)
20 August 2010Termination of appointment of Dennis Clark as a director (1 page)
20 August 2010Termination of appointment of Dennis Clark as a director (1 page)
18 June 2010Particulars of a mortgage or charge / charge no: 6 (26 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 6 (26 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 November 2009Director's details changed for Terry George Goddard on 25 November 2009 (2 pages)
26 November 2009Secretary's details changed for Paul Dolan on 25 November 2009 (1 page)
26 November 2009Director's details changed for Dennis Leslie Clark on 25 November 2009 (2 pages)
26 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Terry George Goddard on 25 November 2009 (2 pages)
26 November 2009Secretary's details changed for Paul Dolan on 25 November 2009 (1 page)
26 November 2009Director's details changed for Alan Paul Thompson on 25 November 2009 (2 pages)
26 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Paul Dolan on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Dennis Leslie Clark on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Paul Dolan on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Alan Paul Thompson on 25 November 2009 (2 pages)
28 September 2009Full accounts made up to 31 December 2008 (25 pages)
28 September 2009Full accounts made up to 31 December 2008 (25 pages)
26 November 2008Return made up to 29/10/08; full list of members (4 pages)
26 November 2008Return made up to 29/10/08; full list of members (4 pages)
22 May 2008Full accounts made up to 31 December 2007 (26 pages)
22 May 2008Full accounts made up to 31 December 2007 (26 pages)
18 December 2007Return made up to 29/10/07; full list of members (3 pages)
18 December 2007Return made up to 29/10/07; full list of members (3 pages)
30 September 2007Full accounts made up to 31 December 2006 (25 pages)
30 September 2007Full accounts made up to 31 December 2006 (25 pages)
4 December 2006Return made up to 29/10/06; full list of members (3 pages)
4 December 2006Return made up to 29/10/06; full list of members (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
25 July 2006Full accounts made up to 31 December 2005 (24 pages)
25 July 2006Full accounts made up to 31 December 2005 (24 pages)
13 December 2005Return made up to 29/10/05; full list of members (3 pages)
13 December 2005Return made up to 29/10/05; full list of members (3 pages)
29 June 2005Full accounts made up to 31 December 2004 (21 pages)
29 June 2005Full accounts made up to 31 December 2004 (21 pages)
23 November 2004Return made up to 29/10/04; full list of members (8 pages)
23 November 2004Return made up to 29/10/04; full list of members (8 pages)
14 September 2004Full accounts made up to 31 December 2003 (21 pages)
14 September 2004Full accounts made up to 31 December 2003 (21 pages)
24 March 2004Secretary's particulars changed;director's particulars changed (1 page)
24 March 2004Secretary's particulars changed;director's particulars changed (1 page)
18 December 2003Return made up to 29/10/03; full list of members (8 pages)
18 December 2003Return made up to 29/10/03; full list of members (8 pages)
3 May 2003Full accounts made up to 31 December 2002 (21 pages)
3 May 2003Full accounts made up to 31 December 2002 (21 pages)
30 October 2002Return made up to 29/10/02; full list of members (8 pages)
30 October 2002Return made up to 29/10/02; full list of members (8 pages)
31 May 2002Auditor's resignation (1 page)
31 May 2002Auditor's resignation (1 page)
7 May 2002Full accounts made up to 31 December 2001 (19 pages)
7 May 2002Full accounts made up to 31 December 2001 (19 pages)
3 December 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001Director's particulars changed (1 page)
28 October 2001Director's particulars changed (1 page)
13 September 2001Full accounts made up to 31 December 2000 (18 pages)
13 September 2001Full accounts made up to 31 December 2000 (18 pages)
21 December 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2000Full accounts made up to 31 December 1999 (20 pages)
19 May 2000Full accounts made up to 31 December 1999 (20 pages)
23 November 1999Return made up to 29/10/99; full list of members (7 pages)
23 November 1999Return made up to 29/10/99; full list of members (7 pages)
17 August 1999Full accounts made up to 31 December 1998 (20 pages)
17 August 1999Full accounts made up to 31 December 1998 (20 pages)
21 April 1999Secretary's particulars changed;director's particulars changed (1 page)
21 April 1999Secretary's particulars changed;director's particulars changed (1 page)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Return made up to 29/10/98; full list of members (8 pages)
22 December 1998Return made up to 29/10/98; full list of members (8 pages)
2 November 1998Full group accounts made up to 31 December 1997 (23 pages)
2 November 1998Full group accounts made up to 31 December 1997 (23 pages)
28 July 1998Certificate of incorporation (1 page)
28 July 1998Certificate of incorporation (1 page)
31 March 1998Particulars of mortgage/charge (3 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 March 1998Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
16 March 1998Recon 02/03/98 (1 page)
16 March 1998Recon 02/03/98 (1 page)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 March 1998Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
12 March 1998Particulars of mortgage/charge (7 pages)
12 March 1998Particulars of mortgage/charge (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (8 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (7 pages)
4 March 1998Declaration of assistance for shares acquisition (8 pages)
2 March 1998Particulars of mortgage/charge (7 pages)
2 March 1998Particulars of mortgage/charge (7 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Return made up to 29/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 November 1997Return made up to 29/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 November 1997Director resigned (1 page)
26 September 1997Full group accounts made up to 31 December 1996 (25 pages)
26 September 1997Full group accounts made up to 31 December 1996 (25 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
16 December 1996Return made up to 29/10/96; no change of members (6 pages)
16 December 1996Resolution appt of auditors (1 page)
16 December 1996Resolution appt of auditors (1 page)
16 December 1996Return made up to 29/10/96; no change of members (6 pages)
10 October 1996Registered office changed on 10/10/96 from: 15A tottenham lane hornsey london. N8 9DJ (1 page)
10 October 1996Registered office changed on 10/10/96 from: 15A tottenham lane hornsey london. N8 9DJ (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
10 June 1996Full group accounts made up to 31 December 1995 (27 pages)
10 June 1996Full group accounts made up to 31 December 1995 (27 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
24 March 1996Director's particulars changed (1 page)
24 March 1996Director's particulars changed (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
9 November 1995Return made up to 29/10/95; full list of members (8 pages)
9 November 1995Return made up to 29/10/95; full list of members (8 pages)
2 October 1995Full group accounts made up to 31 December 1994 (27 pages)
2 October 1995Full group accounts made up to 31 December 1994 (27 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
31 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (167 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
18 August 1987Accounts made up to 31 December 1986 (28 pages)
18 August 1987Full group accounts made up to 31 December 1986 (28 pages)
29 May 1986Group of companies' accounts made up to 27 September 1985 (26 pages)
29 May 1986Group of companies' accounts made up to 27 September 1985 (26 pages)
13 December 1901Incorporation (38 pages)
13 December 1901Incorporation (38 pages)