Company NameR.E.Salter(Paper)Limited
Company StatusLiquidation
Company Number00145372
CategoryPrivate Limited Company
Incorporation Date22 November 1916(107 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Marian Lesley Salter
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1996(79 years, 5 months after company formation)
Appointment Duration28 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 - 34 North Street
Hailsham
East Sussex
BN27 1DW
Director NameMs Carolyn Dawn Salter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed11 April 1996(79 years, 5 months after company formation)
Appointment Duration28 years
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address30 - 34 North Street
Hailsham
East Sussex
BN27 1DW
Director NameChristine Susan Baron
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1996(79 years, 5 months after company formation)
Appointment Duration28 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 - 34 North Street
Hailsham
East Sussex
BN27 1DW
Director NameHerbert Evan Cornish
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(74 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 1991)
RoleCo Director
Correspondence AddressKenilworth
Sylvan Avenue
Woodhall Spa
Lincolnshire
LN10 6SL
Director NameMr Roy Ernest Salter
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(74 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 18 February 2015)
RoleManaging Director
Correspondence AddressBirch Cottage 2 Silver Lane
Purley
Surrey
CR8 3HG
Secretary NameAllan Charles Mason
NationalityBritish
StatusResigned
Appointed09 July 1991(74 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address41 Beckenham Hill Road
London
SE6 3NY
Director NameMr Michael John Cornish
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(74 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMistlethwaite House
Edlington
Horncastle
Lincolnshire
LN9 5RJ
Secretary NameMr Thomas John Sharpe
NationalityBritish
StatusResigned
Appointed09 April 1996(79 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Plaistow Lane
Bromley
Kent
BR1 3JF
Director NamePeter George Baron
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(79 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 September 2003)
RoleBook Retailer
Correspondence AddressMaypole Cottage
High Street, Dunwich
Saxmundham
Suffolk
IP17 3DP
Director NamePeter Marsden
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(79 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 December 2003)
RoleManaging Director
Correspondence AddressMulroy
Talbot Road Bowden
Altrincham
Cheshire
WA14 3JD
Director NameMr Thomas John Sharpe
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(79 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Plaistow Lane
Bromley
Kent
BR1 3JF
Director NameMrs Joan Salter
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(79 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Cottage
2 Silver Lane
Purley
Surrey
CR8 3HG
Secretary NameMrs Joan Salter
NationalityBritish
StatusResigned
Appointed22 June 1999(82 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Cottage
2 Silver Lane
Purley
Surrey
CR8 3HG

Contact

Telephone020 86915811
Telephone regionLondon

Location

Registered AddressSatago Cottage
360a Brighton Road
South Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

770 at £1Miss Carolyn Dawn Salter
7.70%
Ordinary
770 at £1Miss Marian Lesley Salter
7.70%
Ordinary
770 at £1Mrs Christine Susan Baron
7.70%
Ordinary
5.3k at £1Roy Ernest Salter
53.44%
Ordinary
2.3k at £1Mrs Joan Alice Salter
23.46%
Ordinary

Financials

Year2014
Net Worth£2,419,468
Cash£1,570,138
Current Liabilities£36,956

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 July 2022 (1 year, 9 months ago)
Next Return Due23 July 2023 (overdue)

Charges

5 March 1999Delivered on: 10 March 1999
Satisfied on: 2 November 2000
Persons entitled: Coutts & Company

Classification: Charge over fixed deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A charge over fixed deposit with the bank.
Fully Satisfied
16 June 1992Delivered on: 17 June 1992
Satisfied on: 26 February 1996
Persons entitled: Lloyds 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: Freehold property known as or being cannon wharf,rainsborough avenue,deptford,london title no:sgl 269166 all buildings and fixtures.
Fully Satisfied
8 May 1986Delivered on: 12 May 1986
Satisfied on: 7 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares and all other securities.. 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
27 September 1982Delivered on: 5 October 1982
Satisfied on: 17 July 1987
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 f/h & l/h property and/or the proceeds of sale thereof. A fixed & floating charge over goodwill & bookdebts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 April 1980Delivered on: 18 April 1980
Satisfied on: 17 July 1987
Persons entitled: Lloyds 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 situate in redenhall, harleston, norfolk.
Fully Satisfied
9 July 1973Delivered on: 13 July 1973
Satisfied on: 18 October 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed first charge and floating charge & goodwill for fuller details see doc 88. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 July 2023Declaration of solvency (5 pages)
29 June 2023Appointment of a voluntary liquidator (3 pages)
29 June 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-23
(1 page)
29 June 2023Registered office address changed from 30 - 34 North Street Hailsham East Sussex BN27 1DW England to Satago Cottage 360a Brighton Road South Croydon CR2 6AL on 29 June 2023 (2 pages)
7 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 August 2021Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to 30 - 34 North Street Hailsham East Sussex BN27 1DW on 25 August 2021 (1 page)
25 August 2021Director's details changed for Miss Marian Lesley Salter on 1 July 2021 (2 pages)
25 August 2021Change of details for Christine Susan Baron as a person with significant control on 1 July 2021 (2 pages)
25 August 2021Change of details for Miss Marian Lesley Salter as a person with significant control on 1 July 2021 (2 pages)
25 August 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
25 August 2021Director's details changed for Christine Susan Baron on 1 July 2021 (2 pages)
25 August 2021Director's details changed for Ms Carolyn Dawn Salter on 1 July 2021 (2 pages)
25 August 2021Change of details for Ms Carolyn Dawn Salter as a person with significant control on 1 July 2021 (2 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 September 2020Director's details changed for Miss Marian Lesley Salter on 10 September 2020 (2 pages)
6 August 2020Director's details changed for Miss Marian Lesley Salter on 6 August 2020 (2 pages)
6 August 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
31 July 2020Change of details for Christine Susan Baron as a person with significant control on 7 March 2018 (2 pages)
30 July 2020Change of details for Miss Marian Lesley Salter as a person with significant control on 7 March 2018 (2 pages)
30 July 2020Change of details for Ms Carolyn Dawn Salter as a person with significant control on 7 March 2018 (2 pages)
28 July 2020Cessation of Joan Salter as a person with significant control on 7 March 2018 (1 page)
28 July 2020Director's details changed for Miss Marian Lesley Salter on 28 July 2020 (2 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 September 2019Director's details changed for Christine Susan Baron on 28 August 2019 (2 pages)
25 September 2019Change of details for Christine Susan Baron as a person with significant control on 28 August 2019 (2 pages)
12 September 2019Director's details changed for Christine Susan Baron on 28 August 2019 (2 pages)
12 September 2019Change of details for Christine Susan Baron as a person with significant control on 28 August 2019 (2 pages)
4 September 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
25 February 2019Director's details changed for Miss Marian Lesley Salter on 22 February 2019 (2 pages)
22 February 2019Director's details changed for Miss Marian Lesley Salter on 21 February 2019 (2 pages)
20 February 2019Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS to The Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 20 February 2019 (1 page)
20 February 2019Director's details changed for Christine Susan Baron on 20 February 2019 (2 pages)
20 February 2019Director's details changed for Miss Marian Lesley Salter on 20 February 2019 (2 pages)
20 February 2019Director's details changed for Ms Carolyn Dawn Salter on 20 February 2019 (2 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 July 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 August 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Termination of appointment of Joan Salter as a secretary on 31 August 2016 (1 page)
15 December 2016Termination of appointment of Joan Salter as a director on 31 August 2016 (1 page)
15 December 2016Termination of appointment of Joan Salter as a director on 31 August 2016 (1 page)
15 December 2016Termination of appointment of Joan Salter as a secretary on 31 August 2016 (1 page)
2 August 2016Confirmation statement made on 9 July 2016 with updates (10 pages)
2 August 2016Confirmation statement made on 9 July 2016 with updates (10 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,001
(8 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,001
(8 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,001
(8 pages)
21 July 2015Termination of appointment of Roy Ernest Salter as a director on 18 February 2015 (1 page)
21 July 2015Termination of appointment of Roy Ernest Salter as a director on 18 February 2015 (1 page)
13 July 2015Director's details changed for Marian Lesley Salter on 10 November 2014 (2 pages)
13 July 2015Director's details changed for Marian Lesley Salter on 10 November 2014 (2 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,001
(9 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,001
(9 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,001
(9 pages)
20 December 2013Memorandum and Articles of Association (20 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2013Memorandum and Articles of Association (20 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(9 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(9 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(9 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (9 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (9 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (9 pages)
13 December 2011Director's details changed for Christine Susan Baron on 6 December 2011 (2 pages)
13 December 2011Director's details changed for Christine Susan Baron on 6 December 2011 (2 pages)
13 December 2011Director's details changed for Christine Susan Baron on 6 December 2011 (2 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
7 January 2010Full accounts made up to 31 March 2009 (13 pages)
7 January 2010Full accounts made up to 31 March 2009 (13 pages)
20 July 2009Return made up to 09/07/09; full list of members (6 pages)
20 July 2009Return made up to 09/07/09; full list of members (6 pages)
9 December 2008Full accounts made up to 31 March 2008 (14 pages)
9 December 2008Full accounts made up to 31 March 2008 (14 pages)
23 July 2008Return made up to 09/07/08; full list of members (6 pages)
23 July 2008Return made up to 09/07/08; full list of members (6 pages)
3 January 2008Full accounts made up to 31 March 2007 (14 pages)
3 January 2008Full accounts made up to 31 March 2007 (14 pages)
24 July 2007Return made up to 09/07/07; no change of members (8 pages)
24 July 2007Return made up to 09/07/07; no change of members (8 pages)
18 January 2007Full accounts made up to 31 March 2006 (14 pages)
18 January 2007Full accounts made up to 31 March 2006 (14 pages)
10 August 2006Return made up to 09/07/06; full list of members (9 pages)
10 August 2006Return made up to 09/07/06; full list of members (9 pages)
26 January 2006Full accounts made up to 31 March 2005 (14 pages)
26 January 2006Full accounts made up to 31 March 2005 (14 pages)
18 August 2005Return made up to 09/07/05; full list of members (9 pages)
18 August 2005Return made up to 09/07/05; full list of members (9 pages)
2 February 2005Full accounts made up to 31 March 2004 (15 pages)
2 February 2005Full accounts made up to 31 March 2004 (15 pages)
3 September 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 September 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
17 September 2003Director resigned (1 page)
17 September 2003Return made up to 09/07/03; no change of members (9 pages)
17 September 2003Director resigned (1 page)
17 September 2003Return made up to 09/07/03; no change of members (9 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 August 2001Return made up to 09/07/01; full list of members (9 pages)
1 August 2001Return made up to 09/07/01; full list of members (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (1 page)
2 November 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2000Full accounts made up to 31 March 1999 (15 pages)
1 February 2000Full accounts made up to 31 March 1999 (15 pages)
23 September 1999Return made up to 09/07/99; no change of members (8 pages)
23 September 1999Return made up to 09/07/99; no change of members (8 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned;director resigned (1 page)
15 July 1999Secretary resigned;director resigned (1 page)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director's particulars changed (1 page)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
10 September 1998Return made up to 09/07/98; full list of members (10 pages)
10 September 1998Return made up to 09/07/98; full list of members (10 pages)
31 October 1997Full accounts made up to 31 March 1997 (17 pages)
31 October 1997Full accounts made up to 31 March 1997 (17 pages)
27 October 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
27 October 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
22 September 1997Return made up to 09/07/97; full list of members (12 pages)
22 September 1997Return made up to 09/07/97; full list of members (12 pages)
5 November 1996Full accounts made up to 31 December 1995 (15 pages)
5 November 1996Full accounts made up to 31 December 1995 (15 pages)
16 September 1996£ ic 20001/10001 15/07/96 £ sr 10000@1=10000 (1 page)
16 September 1996£ ic 20001/10001 15/07/96 £ sr 10000@1=10000 (1 page)
1 August 1996Secretary resigned;director resigned (1 page)
1 August 1996Secretary resigned;director resigned (1 page)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1996Registered office changed on 26/06/96 from: the old steppe house brighton road godalming surrey GU7 1NS (1 page)
26 June 1996Registered office changed on 26/06/96 from: the old steppe house brighton road godalming surrey GU7 1NS (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
1 May 1996Registered office changed on 01/05/96 from: thanet house copperas street london SE8 3DA (1 page)
1 May 1996Registered office changed on 01/05/96 from: thanet house copperas street london SE8 3DA (1 page)
26 April 1996New secretary appointed (1 page)
26 April 1996Secretary resigned (2 pages)
26 April 1996Secretary resigned (2 pages)
26 April 1996New secretary appointed (1 page)
26 February 1996Declaration of satisfaction of mortgage/charge (1 page)
26 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995Return made up to 09/07/95; no change of members (4 pages)
17 July 1995Return made up to 09/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
22 November 1916Incorporation (16 pages)
22 November 1916Incorporation (16 pages)
22 November 1916Certificate of incorporation (1 page)
22 November 1916Certificate of incorporation (1 page)