Company NameBush Hill Park Golf Club.Limited
Company StatusActive
Company Number00153637
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 1919(105 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew Villiers Benson Henderson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2003(84 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Myddelton Gardens
Winchmore Hill
London
N21 2PA
Director NameMr Leonard John Palmer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(95 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleI. T. Executive
Country of ResidenceEngland
Correspondence Address135 Prince George Avenue
London
N14 4TD
Director NameMr John David Stolliday
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed19 February 2018(99 years after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Hillside Road
Harpenden
AL5 4BS
Director NameMr Christopher John Hollins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2018(99 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Fernleigh Road
London
N21 3AL
Director NameMrs Cela Anne Frances Selley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(102 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub House
Bush Hill Park Golf Club
Winchmore Hill
London
N21 2BU
Director NameMr Thomas Francis Ackland
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(73 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 28 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Broadfields Avenue
Winchmore Hill
London
N21 1AG
Director NameMr Alan Fairbairn
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(73 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 March 1998)
RoleSolicitor
Correspondence Address10 High Beech
London
N21 1NS
Director NameAlfred Robert Feldon
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(73 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 05 September 2002)
RoleRetired
Correspondence Address17 Mornington Crescent
Felpham
Bognor Regis
West Sussex
PO22 8HL
Director NameMrs Monica Ann Gibbon
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(73 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 27 March 2004)
RoleSecretary
Correspondence Address74 Broad Walk
London
N21 3BX
Director NameStephen Peter Rickwood
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(73 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 26 March 2005)
RoleCompany Director
Correspondence Address5 Faints Close
Caldecot Lodge Cheshunt Goffs Oak
Waltham Cross
Hertfordshire
EN7 5RG
Director NameKenneth Wager
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(73 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 29 March 1997)
RolePlanning Consultant
Correspondence AddressMill House Lower Green
Wimbish
Saffron Walden
Essex
CB10 2XH
Secretary NameMr Horace Sydney Thomas
NationalityBritish
StatusResigned
Appointed24 April 1992(73 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 29 March 2003)
RoleCompany Director
Correspondence Address20 Hanyards Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4AT
Director NameMr Horace Sydney Thomas
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1997(78 years, 1 month after company formation)
Appointment Duration6 years (resigned 29 March 2003)
RoleRetired
Correspondence Address20 Hanyards Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4AT
Director NameKenneth Michael Dublon
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1998(79 years, 1 month after company formation)
Appointment Duration6 years (resigned 27 March 2004)
RoleRetired
Correspondence Address16 Carrington Court
102-106 Green Dragon Lane
Winchmore Hill
London
N21 2LY
Director NameNicholas Charles Lederer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2003(84 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBloomfield Cottage
49 Raleigh Road
Enfield
Middlesex
EN2 6UD
Secretary NameDavid Thomas Ansell
NationalityBritish
StatusResigned
Appointed29 March 2003(84 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 18 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Madgeways Close
Great Amwell
Hertfordshire
SG12 9RU
Director NamePauline Mary Platt
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2004(85 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 23 September 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address30 Countisbury Avenue
Bush Hill Park
Middlesex
EN1 2NL
Director NameDavid Turner
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(85 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2007)
RoleRetired
Correspondence Address77 Sheringham Avenue
Southgate
London
N14 4UH
Director NameClifford Martin Fielder
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2005(86 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 April 2007)
RoleRetired
Correspondence Address1 Branscombe Gardens
London
N21 3BP
Director NameMr Anthony John Brookman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(88 years, 1 month after company formation)
Appointment Duration12 years (resigned 31 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Wentworth House
46 Village Road
Enfield
Middlesex
EN1 2EF
Director NameDavid Thomas Ansell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(88 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Madgeways Close
Great Amwell
Hertfordshire
SG12 9RU
Director NameMr Peter Smith
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(90 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 29 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address242 Parsonage Lane
Enfield
Middlesex
EN1 3UG
Director NameEstate Of Raymond Arrowsmith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2010(91 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 September 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address60 Gardenia Road
Enfield
Middlesex
EN1 2HZ

Contact

Websitewww.bhpgc.com/
Telephone020 83604103
Telephone regionLondon

Location

Registered AddressClub House
Bush Hill Park Golf Club
Winchmore Hill
London
N21 2BU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£1,376
Net Worth£163,274
Cash£142,472
Current Liabilities£1,306

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Charges

10 November 2017Delivered on: 10 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal charge over the freehold property known as chase lodge, carrs lane, winchmore hill, enfield registered under title number AGL122622.
Outstanding
7 April 1930Delivered on: 14 April 1930
Satisfied on: 10 September 2015
Persons entitled: All Registered Members of the Company

Classification: Perpetual debenture.
Secured details: £100.
Particulars: All assets & undertaking present & future.
Fully Satisfied
2 November 1922Delivered on: 2 November 1922
Satisfied on: 10 September 2015
Classification: Series of debentures
Particulars: Undertaking of coy and all property present and future.
Fully Satisfied
31 October 1922Delivered on: 31 October 1922
Satisfied on: 19 September 2015
Classification: Series of debentures
Particulars: Undertaking and all property present and future (subject to mortgage for £12500 & subject to right of company to mortgage its freehold property for a further £1000).
Fully Satisfied
3 August 1922Delivered on: 11 August 1922
Satisfied on: 10 September 2015
Persons entitled: London Prov Bank Limited

Classification: Mortgage and charge under the transfer acts 1870 and 1897
Secured details: All moneys etc.
Particulars: Freehold land and hereditaments containing 106 acres situate in parishes of enfield edmonton and southgate part of which is included in title no. 4135.
Fully Satisfied

Filing History

8 January 2024Accounts for a small company made up to 31 March 2023 (6 pages)
29 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
3 January 2023Accounts for a small company made up to 31 March 2022 (16 pages)
24 June 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
16 December 2021Accounts for a small company made up to 31 March 2021 (17 pages)
2 December 2021Appointment of Mrs Cela Anne Frances Selley as a director on 1 December 2021 (2 pages)
10 November 2021Termination of appointment of Pauline Mary Platt as a director on 23 September 2021 (1 page)
9 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
4 January 2021Accounts for a small company made up to 31 March 2020 (15 pages)
3 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 March 2019 (16 pages)
29 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Anthony John Brookman as a director on 31 March 2019 (1 page)
4 January 2019Appointment of Mr Christopher John Hollins as a director on 29 September 2018 (2 pages)
4 January 2019Termination of appointment of Peter Smith as a director on 29 September 2018 (1 page)
20 September 2018Accounts for a small company made up to 31 March 2018 (8 pages)
22 June 2018Termination of appointment of David Thomas Ansell as a director on 18 February 2018 (1 page)
22 June 2018Appointment of Mr John David Stolliday as a director on 19 February 2018 (2 pages)
22 June 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
22 June 2018Termination of appointment of David Thomas Ansell as a secretary on 18 February 2018 (1 page)
10 November 2017Registration of charge 001536370005, created on 10 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
10 November 2017Registration of charge 001536370005, created on 10 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
30 August 2017Accounts for a small company made up to 31 March 2017 (4 pages)
30 August 2017Accounts for a small company made up to 31 March 2017 (4 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
3 October 2016Full accounts made up to 31 March 2016 (4 pages)
3 October 2016Full accounts made up to 31 March 2016 (4 pages)
17 May 2016Annual return made up to 24 April 2016 no member list (8 pages)
17 May 2016Annual return made up to 24 April 2016 no member list (8 pages)
15 October 2015Full accounts made up to 31 March 2015 (4 pages)
15 October 2015Full accounts made up to 31 March 2015 (4 pages)
19 September 2015Satisfaction of charge 2 in full (4 pages)
19 September 2015Satisfaction of charge 2 in full (4 pages)
10 September 2015Satisfaction of charge 4 in full (4 pages)
10 September 2015Satisfaction of charge 1 in full (4 pages)
10 September 2015Satisfaction of charge 3 in full (4 pages)
10 September 2015Satisfaction of charge 3 in full (4 pages)
10 September 2015Satisfaction of charge 4 in full (4 pages)
10 September 2015Satisfaction of charge 1 in full (4 pages)
11 May 2015Annual return made up to 24 April 2015 no member list (8 pages)
11 May 2015Annual return made up to 24 April 2015 no member list (8 pages)
2 December 2014Appointment of Mr Leonard John Palmer as a director on 10 November 2014 (2 pages)
2 December 2014Appointment of Mr Leonard John Palmer as a director on 10 November 2014 (2 pages)
24 November 2014Termination of appointment of Raymond Arrowsmith as a director on 27 September 2014 (1 page)
24 November 2014Termination of appointment of Raymond Arrowsmith as a director on 27 September 2014 (1 page)
29 September 2014Full accounts made up to 31 March 2014 (4 pages)
29 September 2014Full accounts made up to 31 March 2014 (4 pages)
2 May 2014Annual return made up to 24 April 2014 no member list (8 pages)
2 May 2014Annual return made up to 24 April 2014 no member list (8 pages)
25 September 2013Full accounts made up to 31 March 2013 (4 pages)
25 September 2013Full accounts made up to 31 March 2013 (4 pages)
30 April 2013Annual return made up to 24 April 2013 no member list (8 pages)
30 April 2013Annual return made up to 24 April 2013 no member list (8 pages)
18 October 2012Full accounts made up to 31 March 2012 (4 pages)
18 October 2012Full accounts made up to 31 March 2012 (4 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 May 2012Annual return made up to 24 April 2012 no member list (8 pages)
15 May 2012Annual return made up to 24 April 2012 no member list (8 pages)
23 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
23 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
22 November 2011Sect 519 aud (1 page)
22 November 2011Sect 519 aud (1 page)
10 May 2011Annual return made up to 24 April 2011 no member list (8 pages)
10 May 2011Director's details changed for Anthony John Brookman on 1 October 2010 (3 pages)
10 May 2011Director's details changed for Anthony John Brookman on 1 October 2010 (3 pages)
10 May 2011Director's details changed for Anthony John Brookman on 1 October 2010 (3 pages)
10 May 2011Annual return made up to 24 April 2011 no member list (8 pages)
9 May 2011Termination of appointment of Nicholas Lederer as a director (1 page)
9 May 2011Termination of appointment of Nicholas Lederer as a director (1 page)
11 April 2011Full accounts made up to 31 December 2010 (4 pages)
11 April 2011Full accounts made up to 31 December 2010 (4 pages)
6 June 2010Appointment of Mr Raymond Arrowsmith as a director (2 pages)
6 June 2010Appointment of Mr Raymond Arrowsmith as a director (2 pages)
4 May 2010Director's details changed for Pauline Mary Platt on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Anthony John Brookman on 24 April 2010 (2 pages)
4 May 2010Director's details changed for David Thomas Ansell on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Peter Smith on 24 April 2010 (2 pages)
4 May 2010Annual return made up to 24 April 2010 no member list (5 pages)
4 May 2010Director's details changed for David Thomas Ansell on 24 April 2010 (2 pages)
4 May 2010Annual return made up to 24 April 2010 no member list (5 pages)
4 May 2010Director's details changed for Mr Andrew Villiers Benson Henderson on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Pauline Mary Platt on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Andrew Villiers Benson Henderson on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Peter Smith on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Anthony John Brookman on 24 April 2010 (2 pages)
29 March 2010Full accounts made up to 31 December 2009 (4 pages)
29 March 2010Full accounts made up to 31 December 2009 (4 pages)
25 June 2009Full accounts made up to 31 December 2008 (4 pages)
25 June 2009Full accounts made up to 31 December 2008 (4 pages)
30 May 2009Annual return made up to 24/04/09 (4 pages)
30 May 2009Annual return made up to 24/04/09 (4 pages)
22 April 2009Appointment terminated director thomas ackland (1 page)
22 April 2009Appointment terminated director thomas ackland (1 page)
22 April 2009Director appointed peter frederick john smith (1 page)
22 April 2009Director appointed peter frederick john smith (1 page)
21 May 2008Director and secretary's change of particulars / david ansell / 21/05/2008 (1 page)
21 May 2008Director and secretary's change of particulars / david ansell / 21/05/2008 (1 page)
21 May 2008Annual return made up to 24/04/08 (4 pages)
21 May 2008Annual return made up to 24/04/08 (4 pages)
17 April 2008Full accounts made up to 31 December 2007 (4 pages)
17 April 2008Full accounts made up to 31 December 2007 (4 pages)
22 October 2007Full accounts made up to 31 December 2006 (4 pages)
22 October 2007Full accounts made up to 31 December 2006 (4 pages)
14 June 2007Annual return made up to 24/04/07 (6 pages)
14 June 2007Annual return made up to 24/04/07 (6 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
22 August 2006Full accounts made up to 31 December 2005 (4 pages)
22 August 2006Full accounts made up to 31 December 2005 (4 pages)
25 July 2006Memorandum and Articles of Association (11 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2006Memorandum and Articles of Association (11 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2006Annual return made up to 24/04/06
  • 363(288) ‐ Director resigned
(6 pages)
10 May 2006Annual return made up to 24/04/06
  • 363(288) ‐ Director resigned
(6 pages)
15 August 2005Full accounts made up to 31 December 2004 (4 pages)
15 August 2005Full accounts made up to 31 December 2004 (4 pages)
8 June 2005Annual return made up to 24/04/05 (6 pages)
8 June 2005Annual return made up to 24/04/05 (6 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
17 May 2004Annual return made up to 24/04/04 (6 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
17 May 2004Annual return made up to 24/04/04 (6 pages)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
16 June 2003Full accounts made up to 31 December 2002 (4 pages)
16 June 2003Full accounts made up to 31 December 2002 (4 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Annual return made up to 24/04/03 (5 pages)
20 May 2003Annual return made up to 24/04/03 (5 pages)
1 May 2003Secretary resigned;director resigned (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned;director resigned (1 page)
1 May 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
2 May 2002Annual return made up to 24/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2002Full accounts made up to 31 December 2001 (4 pages)
2 May 2002Full accounts made up to 31 December 2001 (4 pages)
2 May 2002Annual return made up to 24/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Full accounts made up to 31 December 2000 (4 pages)
21 May 2001Full accounts made up to 31 December 2000 (4 pages)
11 May 2001Annual return made up to 24/04/01 (5 pages)
11 May 2001Annual return made up to 24/04/01 (5 pages)
11 May 2000Annual return made up to 24/04/00 (5 pages)
11 May 2000Annual return made up to 24/04/00 (5 pages)
11 May 2000Full accounts made up to 31 December 1999 (4 pages)
11 May 2000Full accounts made up to 31 December 1999 (4 pages)
4 June 1999Full accounts made up to 31 December 1998 (4 pages)
4 June 1999Full accounts made up to 31 December 1998 (4 pages)
26 May 1999Annual return made up to 24/04/99 (6 pages)
26 May 1999Annual return made up to 24/04/99 (6 pages)
20 May 1998Annual return made up to 24/04/98
  • 363(288) ‐ Director resigned
(7 pages)
20 May 1998Full accounts made up to 31 December 1997 (4 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Full accounts made up to 31 December 1997 (4 pages)
20 May 1998Director resigned (1 page)
20 May 1998Annual return made up to 24/04/98
  • 363(288) ‐ Director resigned
(7 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Full accounts made up to 31 December 1996 (4 pages)
16 May 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director resigned
(7 pages)
16 May 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director resigned
(7 pages)
16 May 1997Full accounts made up to 31 December 1996 (4 pages)
25 May 1996Full accounts made up to 31 December 1995 (5 pages)
25 May 1996Full accounts made up to 31 December 1995 (5 pages)
16 May 1996Annual return made up to 24/04/96 (7 pages)
16 May 1996Annual return made up to 24/04/96 (7 pages)
10 May 1995Full accounts made up to 31 December 1994 (5 pages)
10 May 1995Annual return made up to 24/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 1995Full accounts made up to 31 December 1994 (5 pages)
10 May 1995Annual return made up to 24/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
14 March 1919Incorporation (26 pages)
14 March 1919Incorporation (26 pages)
14 March 1919Certificate of incorporation (1 page)
14 March 1919Certificate of incorporation (1 page)