Company NameTulketh Group Limited
Company StatusActive
Company Number00083229
CategoryPrivate Limited Company
Incorporation Date13 January 1905(119 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Howard James Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(93 years, 4 months after company formation)
Appointment Duration26 years
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMrs Susan Alice Birrane
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(100 years after company formation)
Appointment Duration19 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMs Amanda Phyllis Birrane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(100 years after company formation)
Appointment Duration19 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusCurrent
Appointed05 September 2013(108 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address24 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Michael David Breeze
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(109 years after company formation)
Appointment Duration10 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Jonathan Simon Dean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(114 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Jonathan James Neal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(114 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NamePeter Abbott
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(86 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 1994)
RoleBanker (Retired)
Correspondence AddressLindens Holtye Road
East Grinstead
West Sussex
RH19 3PP
Director NameEdward Albert Pryor
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(86 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 June 1992)
RoleStock Broker
Correspondence Address54 Nelmes Way
Hornchurch
Essex
RM11 2QZ
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed06 August 1991(86 years, 7 months after company formation)
Appointment Duration26 years, 10 months (resigned 09 June 2018)
RoleProperty Consultant
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMatthew Hunt
NationalityBritish
StatusResigned
Appointed06 August 1991(86 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 1993)
RoleCompany Director
Correspondence AddressOak House 49a Uxbridge Road
Ealing
London
W5 5SB
Director NameJames Joseph Birrane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(87 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 11 August 2008)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Peter James Smith
NationalityBritish
StatusResigned
Appointed10 March 1993(88 years, 2 months after company formation)
Appointment Duration19 years, 9 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Director NameMr Peter James Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(92 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 21 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Director NameMr Robert Wilfred Couchman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(92 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Rectory Park
Sanderstead
South Croydon
Surrey
CR2 9JN
Director NameMrs Bridget Kathleen Walker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(100 years after company formation)
Appointment Duration8 years, 2 months (resigned 19 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Paul Antony Hewitt Wallwork
StatusResigned
Appointed21 December 2012(108 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 August 2013)
RoleCompany Director
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Richard Charles Mander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(109 years after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY

Contact

Websitepeergroup.co.uk
Email address[email protected]
Telephone020 79408900
Telephone regionLondon

Location

Registered AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

7.1m at £0.05Peer Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£3,454,956
Cash£240
Current Liabilities£3,670,996

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Charges

4 January 2019Delivered on: 7 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as ongar park, north weald, ongar, essex CM16 6GQ with title numbers EX575309 and EX657819.
Outstanding
4 January 2019Delivered on: 7 January 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as ongar park, north weald, ongar, essex CM16 6GQ with title numbers EX575309 and EX657819.
Outstanding
20 December 2012Delivered on: 22 December 2012
Persons entitled: Santander UK 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 being alnd on the east side of kiln road north weald bassett t/no.EX657819 and land on the east side of station road north weald bassett t/no.EX575309 and fixed charge all agreements relating to the property see image for full details.
Outstanding
20 December 2012Delivered on: 21 December 2012
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: Debenture
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: The f/h title to the land on the east side of kiln road north weald t/no EX657819 and the f/h title to the land on the east side of station road north weald bassett t/no EX575309 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
31 March 2000Delivered on: 5 April 2000
Satisfied on: 24 November 2012
Persons entitled: Anglo Irish Bank Corpoation PLC

Classification: Mortgage 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.
Fully Satisfied
14 May 1997Delivered on: 20 May 1997
Satisfied on: 26 August 1998
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: Land at ongar park estate north weald bassett essex the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
15 April 1991Delivered on: 30 April 1991
Satisfied on: 26 August 1998
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: 46, 48 and 50 deptford high street l/b lewisham t/no sgl 199671.
Fully Satisfied

Filing History

7 January 2021Accounts for a small company made up to 31 July 2020 (19 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 July 2019 (18 pages)
13 November 2019Director's details changed for Ms Amanda Birrane-Rule on 13 December 2017 (2 pages)
13 November 2019Director's details changed for Ms Amanda Phyllis Birrane on 13 December 2017 (2 pages)
13 November 2019Director's details changed for Ms Amanda Birrane on 13 December 2017 (2 pages)
13 March 2019Appointment of Mr Jonathan James Neal as a director on 11 March 2019 (2 pages)
4 February 2019Appointment of Mr Jonathan Simon Dean as a director on 31 January 2019 (2 pages)
7 January 2019Registration of charge 000832290006, created on 4 January 2019 (39 pages)
7 January 2019Registration of charge 000832290007, created on 4 January 2019 (38 pages)
4 January 2019Accounts for a small company made up to 31 July 2018 (18 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 November 2018Termination of appointment of Richard Charles Mander as a director on 16 November 2018 (1 page)
21 June 2018Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page)
21 June 2018Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page)
1 May 2018Satisfaction of charge 4 in full (4 pages)
16 April 2018Accounts for a small company made up to 31 July 2017 (19 pages)
6 April 2018Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages)
22 December 2017Change of details for Peer Group Plc as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 December 2017Change of details for Peer Group Plc as a person with significant control on 6 April 2016 (2 pages)
27 April 2017Full accounts made up to 31 July 2016 (18 pages)
27 April 2017Full accounts made up to 31 July 2016 (18 pages)
14 February 2017Satisfaction of charge 5 in full (1 page)
14 February 2017Satisfaction of charge 5 in full (1 page)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
27 April 2016Full accounts made up to 31 July 2015 (15 pages)
27 April 2016Full accounts made up to 31 July 2015 (15 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 356,118
(6 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 356,118
(6 pages)
5 May 2015Full accounts made up to 31 July 2014 (16 pages)
5 May 2015Full accounts made up to 31 July 2014 (16 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 356,118
(6 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 356,118
(6 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 356,118
(6 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 356,118
(6 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 356,118
(6 pages)
14 April 2014Full accounts made up to 31 July 2013 (14 pages)
14 April 2014Full accounts made up to 31 July 2013 (14 pages)
20 January 2014Appointment of Mr Michael David Breeze as a director (2 pages)
20 January 2014Appointment of Mr Richard Charles Mander as a director (2 pages)
20 January 2014Appointment of Mr Michael David Breeze as a director (2 pages)
20 January 2014Appointment of Mr Richard Charles Mander as a director (2 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
15 August 2013Termination of appointment of James Birrane as a director (1 page)
15 August 2013Termination of appointment of James Birrane as a director (1 page)
6 August 2013Termination of appointment of James Birrane as a director (1 page)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Termination of appointment of James Birrane as a director (1 page)
3 May 2013Full accounts made up to 31 July 2012 (14 pages)
3 May 2013Full accounts made up to 31 July 2012 (14 pages)
25 March 2013Termination of appointment of Bridget Walker as a director (1 page)
25 March 2013Termination of appointment of Bridget Walker as a director (1 page)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 December 2012Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for James Joseph Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Ms Amanda Birrane-Rule on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Bridget Kathleen Walker on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Ms Amanda Birrane-Rule on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Bridget Kathleen Walker on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 pages)
27 December 2012Director's details changed for James Joseph Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page)
21 December 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 December 2012Termination of appointment of Peter Smith as a director (1 page)
21 December 2012Termination of appointment of Peter Smith as a director (1 page)
21 December 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
21 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page)
21 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (10 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (10 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (10 pages)
8 February 2012Full accounts made up to 31 July 2011 (14 pages)
8 February 2012Full accounts made up to 31 July 2011 (14 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
27 January 2011Full accounts made up to 31 July 2010 (14 pages)
27 January 2011Full accounts made up to 31 July 2010 (14 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (10 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (10 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (10 pages)
8 February 2010Full accounts made up to 31 July 2009 (14 pages)
8 February 2010Full accounts made up to 31 July 2009 (14 pages)
11 August 2009Return made up to 06/08/09; full list of members (5 pages)
11 August 2009Return made up to 06/08/09; full list of members (5 pages)
17 February 2009Full accounts made up to 31 July 2008 (14 pages)
17 February 2009Full accounts made up to 31 July 2008 (14 pages)
19 August 2008Return made up to 06/08/08; no change of members (9 pages)
19 August 2008Return made up to 06/08/08; no change of members (9 pages)
1 May 2008Full accounts made up to 31 July 2007 (15 pages)
1 May 2008Full accounts made up to 31 July 2007 (15 pages)
13 August 2007Return made up to 06/08/07; full list of members (9 pages)
13 August 2007Return made up to 06/08/07; full list of members (9 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
5 April 2007Full accounts made up to 31 July 2006 (15 pages)
5 April 2007Full accounts made up to 31 July 2006 (15 pages)
16 August 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2006Full accounts made up to 31 July 2005 (16 pages)
20 February 2006Full accounts made up to 31 July 2005 (16 pages)
17 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2005Full accounts made up to 31 July 2004 (17 pages)
29 March 2005Full accounts made up to 31 July 2004 (17 pages)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
13 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
1 March 2004Full accounts made up to 31 July 2003 (17 pages)
1 March 2004Full accounts made up to 31 July 2003 (17 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
15 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2003Full accounts made up to 31 July 2002 (18 pages)
27 February 2003Full accounts made up to 31 July 2002 (18 pages)
4 September 2002Return made up to 06/08/02; full list of members (8 pages)
4 September 2002Return made up to 06/08/02; full list of members (8 pages)
22 February 2002Full accounts made up to 31 July 2001 (19 pages)
22 February 2002Full accounts made up to 31 July 2001 (19 pages)
13 August 2001Return made up to 06/08/01; full list of members (7 pages)
13 August 2001Return made up to 06/08/01; full list of members (7 pages)
16 February 2001Full accounts made up to 31 July 2000 (17 pages)
16 February 2001Full accounts made up to 31 July 2000 (17 pages)
10 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Particulars of mortgage/charge (7 pages)
5 April 2000Particulars of mortgage/charge (7 pages)
10 February 2000Full accounts made up to 31 July 1999 (15 pages)
10 February 2000Full accounts made up to 31 July 1999 (15 pages)
29 November 1999Memorandum and Articles of Association (29 pages)
29 November 1999Memorandum and Articles of Association (29 pages)
11 August 1999Return made up to 06/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 August 1999Return made up to 06/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 February 1999Full accounts made up to 31 July 1998 (15 pages)
19 February 1999Full accounts made up to 31 July 1998 (15 pages)
26 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1998Return made up to 06/08/98; no change of members (12 pages)
18 August 1998Return made up to 06/08/98; no change of members (12 pages)
30 April 1998New director appointed (3 pages)
30 April 1998New director appointed (3 pages)
25 January 1998Full accounts made up to 31 July 1997 (11 pages)
25 January 1998Full accounts made up to 31 July 1997 (11 pages)
11 November 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
23 January 1997Full accounts made up to 31 July 1996 (11 pages)
23 January 1997Full accounts made up to 31 July 1996 (11 pages)
14 August 1996Return made up to 06/08/96; no change of members (6 pages)
14 August 1996Return made up to 06/08/96; no change of members (6 pages)
15 December 1995Full accounts made up to 31 July 1995 (11 pages)
15 December 1995Full accounts made up to 31 July 1995 (11 pages)
19 October 1995Return made up to 06/08/95; no change of members (6 pages)
19 October 1995Return made up to 06/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (271 pages)
27 July 1992Certificate of re-registration from Public Limited Company to Private (1 page)
27 July 1992Re-registration of Memorandum and Articles (29 pages)
27 July 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
13 January 1905Incorporation (57 pages)