Company NameSouthoria Estates Limited
Company StatusActive
Company Number00099014
CategoryPrivate Limited Company
Incorporation Date28 July 1908(114 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Barbel Irma Bray
Date of BirthSeptember 1946 (Born 76 years ago)
NationalityGerman
StatusCurrent
Appointed22 September 1992(84 years, 2 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPena Blanquilla 3 29650 Mijas
Malaga
Spain
Secretary NameMr Michael John Jennings Singleton
NationalityBritish
StatusCurrent
Appointed22 September 1992(84 years, 2 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crossfield Chambers Gladbeck Way
Enfield
Middlesex
EN2 7HT
Director NameMr Michael John Jennings Singleton
Date of BirthNovember 1947 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(86 years, 9 months after company formation)
Appointment Duration27 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Crossfield Chambers Gladbeck Way
Enfield
Middlesex
EN2 7HT
Director NameMr Russell Gary Bray
Date of BirthNovember 1985 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(113 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crossfield Chambers Gladbeck Way
Enfield
Middlesex
EN2 7HT
Director NameMr John Bernard Guy
Date of BirthJune 1930 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(84 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 February 2006)
RoleEstate Manager
Correspondence AddressGoode Reste 25 Banbury Road
Litchborough
Towcester
Northamptonshire
NN12 8JF

Location

Registered Address2 Crossfield Chambers
Gladbeck Way
Enfield
Middlesex
EN2 7HT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£515,301
Cash£4,308
Current Liabilities£101,144

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2022 (9 months, 3 weeks ago)
Next Return Due23 June 2023 (2 months, 3 weeks from now)

Charges

26 August 1977Delivered 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 1977Delivered 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 1971Delivered 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 1971Delivered 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 1969Delivered 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 1967Delivered 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 1989Delivered 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 1987Delivered 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 1987Delivered 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 1985Delivered 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 1980Delivered 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 1967Delivered 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 1978Delivered 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 1977Delivered 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 1977Delivered 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 1973Delivered 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 1973Delivered 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 1966Delivered 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 1971Delivered 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 2003Delivered 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 1989Delivered 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 1989Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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

Filing History

30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
14 June 2021Confirmation statement made on 14 June 2021 with updates (7 pages)
16 December 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 October 2019Register 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 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
19 September 2018Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR (1 page)
19 September 2018Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR (1 page)
9 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 September 2017Change of details for Barbel Irma Bray as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Change of details for Barbel Irma Bray as a person with significant control on 6 April 2016 (2 pages)
3 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 165,240
(7 pages)
5 October 2015Register inspection address has been changed to Wessex House Teign Road Newton Abbot Devon TQ12 4AA (1 page)
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 165,240
(7 pages)
5 October 2015Register inspection address has been changed to Wessex House Teign Road Newton Abbot Devon TQ12 4AA (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Director's details changed for Mrs Barbel Irma Bray on 31 December 2014 (2 pages)
25 September 2015Director's details changed for Mrs Barbel Irma Bray on 31 December 2014 (2 pages)
2 January 2015Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 165,240
(6 pages)
2 January 2015Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 165,240
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 165,240
(6 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 165,240
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Mr Michael John Jennings Singleton on 22 September 2010 (2 pages)
11 October 2010Director's details changed for Mrs Barbel Irma Bray on 22 September 2010 (2 pages)
11 October 2010Secretary's details changed for Mr Michael John Jennings Singleton on 22 September 2010 (1 page)
11 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Mr Michael John Jennings Singleton on 22 September 2010 (2 pages)
11 October 2010Director's details changed for Mrs Barbel Irma Bray on 22 September 2010 (2 pages)
11 October 2010Secretary's details changed for Mr Michael John Jennings Singleton on 22 September 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Registered office address changed from Singletons Austin Ryder Solicitors 36 the Town Enfield Middlesex EN2 6LA on 18 March 2010 (3 pages)
18 March 2010Registered office address changed from Singletons Austin Ryder Solicitors 36 the Town Enfield Middlesex EN2 6LA on 18 March 2010 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (9 pages)
13 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (9 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 December 2008Return made up to 22/09/08; full list of members (10 pages)
2 December 2008Registered office changed on 02/12/2008 from singletons solicitors 36 the town enfield middlesex EN2 6LA (1 page)
2 December 2008Return made up to 22/09/08; full list of members (10 pages)
2 December 2008Registered office changed on 02/12/2008 from singletons solicitors 36 the town enfield middlesex EN2 6LA (1 page)
1 December 2008Location of register of members (1 page)
1 December 2008Location of register of members (1 page)
30 January 2008Return made up to 22/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2008Return made up to 22/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
11 January 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
26 February 2007Return made up to 22/09/06; full list of members (9 pages)
26 February 2007Return made up to 22/09/06; full list of members (9 pages)
1 February 2007Total exemption full accounts made up to 31 December 2005 (14 pages)
1 February 2007Total exemption full accounts made up to 31 December 2005 (14 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
15 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 October 2005Return made up to 22/09/03; full list of members (11 pages)
6 October 2005Return made up to 22/09/05; no change of members (7 pages)
6 October 2005Return made up to 22/09/04; no change of members (7 pages)
6 October 2005Return made up to 22/09/03; full list of members (11 pages)
6 October 2005Return made up to 22/09/05; no change of members (7 pages)
6 October 2005Return made up to 22/09/04; no change of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 April 2003Director's particulars changed (1 page)
2 April 2003Director's particulars changed (1 page)
29 March 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Total exemption full accounts made up to 31 December 2001 (15 pages)
13 March 2003Total exemption full accounts made up to 31 December 2001 (15 pages)
11 November 2002Return made up to 22/09/02; full list of members (13 pages)
11 November 2002Return made up to 22/09/02; full list of members (13 pages)
24 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 May 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
21 May 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
22 April 2002Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(12 pages)
22 April 2002Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(12 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 January 2001Full accounts made up to 31 December 1999 (13 pages)
30 January 2001Full accounts made up to 31 December 1999 (13 pages)
12 October 2000Return made up to 22/09/00; no change of members (7 pages)
12 October 2000Return made up to 22/09/00; no change of members (7 pages)
25 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 July 2000Full accounts made up to 31 December 1998 (13 pages)
6 July 2000Full accounts made up to 31 December 1998 (13 pages)
27 September 1999Return made up to 22/09/99; full list of members (6 pages)
27 September 1999Return made up to 22/09/99; full list of members (6 pages)
25 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 August 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
25 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 August 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
4 May 1999Full accounts made up to 31 March 1998 (13 pages)
4 May 1999Full accounts made up to 31 March 1998 (13 pages)
26 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
26 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
25 September 1998Return made up to 22/09/98; no change of members (6 pages)
25 September 1998Return made up to 22/09/98; no change of members (6 pages)
14 April 1998Full accounts made up to 31 March 1997 (12 pages)
14 April 1998Full accounts made up to 31 March 1997 (12 pages)
14 October 1997Return made up to 22/09/97; no change of members (4 pages)
14 October 1997Return made up to 22/09/97; no change of members (4 pages)
1 April 1997Full accounts made up to 31 March 1996 (12 pages)
1 April 1997Full accounts made up to 31 March 1996 (12 pages)
11 December 1996Return made up to 22/09/96; full list of members (9 pages)
11 December 1996Return made up to 22/09/96; full list of members (9 pages)
1 July 1996Full accounts made up to 31 March 1995 (12 pages)
1 July 1996Full accounts made up to 31 March 1995 (12 pages)
24 October 1995Return made up to 22/09/95; no change of members (4 pages)
24 October 1995Return made up to 22/09/95; no change of members (4 pages)
23 March 1995Full accounts made up to 31 March 1994 (13 pages)
23 March 1995Full accounts made up to 31 March 1994 (13 pages)
8 February 1995Return made up to 22/09/94; no change of members (5 pages)
10 December 1993Return made up to 22/09/93; full list of members (9 pages)
21 October 1992Return made up to 22/09/92; no change of members (4 pages)
21 October 1992Return made up to 22/09/92; no change of members (4 pages)
16 January 1992Return made up to 22/09/91; no change of members (5 pages)
30 June 1991Return made up to 17/01/91; full list of members (7 pages)
13 October 1989Return made up to 22/09/89; no change of members (4 pages)
3 January 1989Return made up to 19/11/88; full list of members (6 pages)
12 October 1987Return made up to 09/05/87; full list of members (6 pages)
12 October 1987Return made up to 09/05/87; full list of members (6 pages)
7 March 1986Annual return made up to 22/02/86 (6 pages)
7 March 1986Annual return made up to 22/02/86 (6 pages)
24 July 1985Annual return made up to 05/04/85 (7 pages)
24 July 1985Annual return made up to 05/04/85 (7 pages)
1 September 1982Annual return made up to 13/08/82 (8 pages)
1 September 1982Annual return made up to 13/08/82 (8 pages)
24 September 1972Annual return made up to 08/08/72 (8 pages)
24 September 1972Annual return made up to 08/08/72 (8 pages)
14 July 1966Memorandum of association (7 pages)
14 July 1966Memorandum of association (7 pages)
1 April 1966Company name changed\certificate issued on 01/04/66 (3 pages)
1 April 1966Company name changed\certificate issued on 01/04/66 (3 pages)
28 July 1908Incorporation (43 pages)
28 July 1908Incorporation (43 pages)