Malaga
Spain
Secretary Name | Mr Michael John Jennings Singleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1992(84 years, 2 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crossfield Chambers Gladbeck Way Enfield Middlesex EN2 7HT |
Director Name | Mr Michael John Jennings Singleton |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1995(86 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crossfield Chambers Gladbeck Way Enfield Middlesex EN2 7HT |
Director Name | Mr Russell Gary Bray |
---|---|
Date of Birth | November 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(113 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crossfield Chambers Gladbeck Way Enfield Middlesex EN2 7HT |
Director Name | Mr John Bernard Guy |
---|---|
Date of Birth | June 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(84 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 February 2006) |
Role | Estate Manager |
Correspondence Address | Goode Reste 25 Banbury Road Litchborough Towcester Northamptonshire NN12 8JF |
Registered Address | 2 Crossfield Chambers Gladbeck Way Enfield Middlesex EN2 7HT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £515,301 |
Cash | £4,308 |
Current Liabilities | £101,144 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2023 (2 months, 3 weeks from now) |
26 August 1977 | Delivered on: 7 September 1972 Satisfied on: 22 December 1992 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: Land on southside of leigh road, leigh on sea essex. Fully Satisfied |
---|---|
26 August 1977 | Delivered on: 7 September 1972 Satisfied on: 22 December 1992 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: Flat no's 2 and 5 oakhill house, oakhill way, hampstead NW3 london. Fully Satisfied |
20 December 1971 | Delivered on: 7 January 1972 Satisfied on: 22 December 1992 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: Yemplewood court, new rd, hadleigh essex ex 62827. Fully Satisfied |
27 May 1971 | Delivered on: 9 June 1971 Satisfied on: 22 December 1992 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: 10-14 (even) 10A, west street, southend on sea essex. Fully Satisfied |
2 May 1969 | Delivered on: 9 May 1969 Satisfied on: 22 December 1992 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 37 & 39 reyleigh ave, reyleigh, estwood essex as in 2 conveyance dated 21.8.68 & 21.11.68. Fully Satisfied |
18 December 1967 | Delivered on: 5 January 1968 Satisfied on: 22 December 1992 Persons entitled: Legal & General Association Society LTD Classification: Mortgage Secured details: Sterling pounds 75,000. Particulars: Land at southchurch road bellevue road southlend-on-sea, essex. Fully Satisfied |
15 June 1989 | Delivered on: 4 July 1989 Satisfied on: 9 March 1993 Persons entitled: National Westminster 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: Villa rosa st lukes road south, torquay devon title no DN83713 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1987 | Delivered on: 17 December 1987 Satisfied on: 22 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H propery k/a or being land lying to the east of teighmouth road, torquay. Fully Satisfied |
28 September 1987 | Delivered on: 30 September 1987 Satisfied on: 22 December 1992 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: Land on the east side of teignmouth road, torqway devon title no DN66437 and fleet house L3 teignmouth road, torqway devon title no DN87743. Fully Satisfied |
1 October 1985 | Delivered on: 9 October 1985 Satisfied on: 22 December 1992 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: Villa rosa hotel st lukes road south, torquay, devon title no DN83713. Fully Satisfied |
7 January 1980 | Delivered on: 22 January 1980 Satisfied on: 22 December 1992 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: Flat 2 oakhill house, oakhill way hampstead, london, NW3 title no LN63949. Fully Satisfied |
19 September 1967 | Delivered on: 2 October 1967 Satisfied on: 22 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Land at elm road, southend-on-sea formely lot 3736 leigh hall estate as comprised in conveyance dated 18.11.66. Fully Satisfied |
16 March 1978 | Delivered on: 28 March 1978 Satisfied on: 22 December 1992 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: 531/535 (odd no's only) southchurch road, southend on sea,essex. Fully Satisfied |
26 August 1977 | Delivered on: 7 September 1977 Satisfied on: 22 December 1992 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: Land situate at leigh road and leighcliff road, leigh on sea (see doc 134). Fully Satisfied |
28 July 1977 | Delivered on: 2 August 1977 Satisfied on: 22 December 1992 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: Flat 44 with garage 86 templewood court, new road hadleigh, essex. Fully Satisfied |
6 December 1973 | Delivered on: 11 December 1973 Satisfied on: 22 December 1992 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: 39 cambridge road southend-on-sea essex. Fully Satisfied |
11 September 1973 | Delivered on: 18 September 1972 Satisfied on: 22 December 1992 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: 16,18,20,& 22 west street southend on sea essex. Fully Satisfied |
25 December 1966 | Delivered on: 3 January 1967 Satisfied on: 22 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Property at corner of southchurch road, bellevue road, southend-on-sea,essex. (Conveyance dated 2.6.61). Fully Satisfied |
20 December 1971 | Delivered on: 7 January 1972 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: Land at templewood court, new rd, hadleigh essex ex 63275. Outstanding |
26 March 2003 | Delivered on: 29 March 2003 Persons entitled: National Westminster 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 and buildings at sotherton corner sotherton suffolk; t/no SK213195. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 July 1989 | Delivered on: 27 July 1989 Persons entitled: National Westminster 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: The highlands, herbert road chelston torquay, devon title no: dn 211305 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 June 1989 | Delivered on: 22 June 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 July 1977 | Delivered on: 2 August 1977 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: Flat 17 templewood court new road, hadleigh, essex. Outstanding |
28 July 1977 | Delivered on: 2 August 1977 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: Flat 58, templewood court, new road, hadleigh, essex. Outstanding |
28 July 1977 | Delivered on: 2 August 1977 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: Flat 57 with garage 42 templewood court, new road, hadleigh, essex. Outstanding |
28 July 1977 | Delivered on: 2 August 1977 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: Flat 53 with templewood court, new road, hadleigh, essex. Outstanding |
28 July 1977 | Delivered on: 2 August 1977 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: Flat 45, templewood court new road, hadleigh, essex. Outstanding |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
---|---|
14 June 2021 | Confirmation statement made on 14 June 2021 with updates (7 pages) |
16 December 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 October 2019 | Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA (1 page) |
8 October 2019 | Confirmation statement made on 21 September 2019 with updates (5 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with updates (5 pages) |
19 September 2018 | Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR (1 page) |
19 September 2018 | Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR (1 page) |
9 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
21 September 2017 | Change of details for Barbel Irma Bray as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Change of details for Barbel Irma Bray as a person with significant control on 6 April 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Register inspection address has been changed to Wessex House Teign Road Newton Abbot Devon TQ12 4AA (1 page) |
5 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Register inspection address has been changed to Wessex House Teign Road Newton Abbot Devon TQ12 4AA (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Director's details changed for Mrs Barbel Irma Bray on 31 December 2014 (2 pages) |
25 September 2015 | Director's details changed for Mrs Barbel Irma Bray on 31 December 2014 (2 pages) |
2 January 2015 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 December 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Mr Michael John Jennings Singleton on 22 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mrs Barbel Irma Bray on 22 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mr Michael John Jennings Singleton on 22 September 2010 (1 page) |
11 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Mr Michael John Jennings Singleton on 22 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mrs Barbel Irma Bray on 22 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mr Michael John Jennings Singleton on 22 September 2010 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 March 2010 | Registered office address changed from Singletons Austin Ryder Solicitors 36 the Town Enfield Middlesex EN2 6LA on 18 March 2010 (3 pages) |
18 March 2010 | Registered office address changed from Singletons Austin Ryder Solicitors 36 the Town Enfield Middlesex EN2 6LA on 18 March 2010 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (9 pages) |
13 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (9 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 December 2008 | Return made up to 22/09/08; full list of members (10 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from singletons solicitors 36 the town enfield middlesex EN2 6LA (1 page) |
2 December 2008 | Return made up to 22/09/08; full list of members (10 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from singletons solicitors 36 the town enfield middlesex EN2 6LA (1 page) |
1 December 2008 | Location of register of members (1 page) |
1 December 2008 | Location of register of members (1 page) |
30 January 2008 | Return made up to 22/09/07; full list of members
|
30 January 2008 | Return made up to 22/09/07; full list of members
|
11 January 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
11 January 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
26 February 2007 | Return made up to 22/09/06; full list of members (9 pages) |
26 February 2007 | Return made up to 22/09/06; full list of members (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
1 February 2007 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
15 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 October 2005 | Return made up to 22/09/03; full list of members (11 pages) |
6 October 2005 | Return made up to 22/09/05; no change of members (7 pages) |
6 October 2005 | Return made up to 22/09/04; no change of members (7 pages) |
6 October 2005 | Return made up to 22/09/03; full list of members (11 pages) |
6 October 2005 | Return made up to 22/09/05; no change of members (7 pages) |
6 October 2005 | Return made up to 22/09/04; no change of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 April 2003 | Director's particulars changed (1 page) |
2 April 2003 | Director's particulars changed (1 page) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
13 March 2003 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
11 November 2002 | Return made up to 22/09/02; full list of members (13 pages) |
11 November 2002 | Return made up to 22/09/02; full list of members (13 pages) |
24 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 May 2002 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
21 May 2002 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
22 April 2002 | Return made up to 22/09/01; full list of members
|
22 April 2002 | Return made up to 22/09/01; full list of members
|
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
30 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
12 October 2000 | Return made up to 22/09/00; no change of members (7 pages) |
12 October 2000 | Return made up to 22/09/00; no change of members (7 pages) |
25 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
6 July 2000 | Full accounts made up to 31 December 1998 (13 pages) |
6 July 2000 | Full accounts made up to 31 December 1998 (13 pages) |
27 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
25 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
25 August 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
25 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
25 August 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
4 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
4 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
26 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
26 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
25 September 1998 | Return made up to 22/09/98; no change of members (6 pages) |
25 September 1998 | Return made up to 22/09/98; no change of members (6 pages) |
14 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
14 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
14 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
14 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
1 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
11 December 1996 | Return made up to 22/09/96; full list of members (9 pages) |
11 December 1996 | Return made up to 22/09/96; full list of members (9 pages) |
1 July 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 July 1996 | Full accounts made up to 31 March 1995 (12 pages) |
24 October 1995 | Return made up to 22/09/95; no change of members (4 pages) |
24 October 1995 | Return made up to 22/09/95; no change of members (4 pages) |
23 March 1995 | Full accounts made up to 31 March 1994 (13 pages) |
23 March 1995 | Full accounts made up to 31 March 1994 (13 pages) |
8 February 1995 | Return made up to 22/09/94; no change of members (5 pages) |
10 December 1993 | Return made up to 22/09/93; full list of members (9 pages) |
21 October 1992 | Return made up to 22/09/92; no change of members (4 pages) |
21 October 1992 | Return made up to 22/09/92; no change of members (4 pages) |
16 January 1992 | Return made up to 22/09/91; no change of members (5 pages) |
30 June 1991 | Return made up to 17/01/91; full list of members (7 pages) |
13 October 1989 | Return made up to 22/09/89; no change of members (4 pages) |
3 January 1989 | Return made up to 19/11/88; full list of members (6 pages) |
12 October 1987 | Return made up to 09/05/87; full list of members (6 pages) |
12 October 1987 | Return made up to 09/05/87; full list of members (6 pages) |
7 March 1986 | Annual return made up to 22/02/86 (6 pages) |
7 March 1986 | Annual return made up to 22/02/86 (6 pages) |
24 July 1985 | Annual return made up to 05/04/85 (7 pages) |
24 July 1985 | Annual return made up to 05/04/85 (7 pages) |
1 September 1982 | Annual return made up to 13/08/82 (8 pages) |
1 September 1982 | Annual return made up to 13/08/82 (8 pages) |
24 September 1972 | Annual return made up to 08/08/72 (8 pages) |
24 September 1972 | Annual return made up to 08/08/72 (8 pages) |
14 July 1966 | Memorandum of association (7 pages) |
14 July 1966 | Memorandum of association (7 pages) |
1 April 1966 | Company name changed\certificate issued on 01/04/66 (3 pages) |
1 April 1966 | Company name changed\certificate issued on 01/04/66 (3 pages) |
28 July 1908 | Incorporation (43 pages) |
28 July 1908 | Incorporation (43 pages) |