Company NameRustins Limited
Company StatusActive
Company Number00162273
CategoryPrivate Limited Company
Incorporation Date1 January 1920(104 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr Anthony Rustin
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(87 years, 8 months after company formation)
Appointment Duration16 years, 8 months
RoleCorporate Director
Country of ResidenceAustralia
Correspondence Address1 Thurlow Road
Montreal
Quebec
H3X 3GA
Director NameMr Edward Prange Krawitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed16 September 2008(88 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 St Georges Road
Twickenham
Middlesex
TW1 1QS
Director NameMs Georgina Rustin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2009(89 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92b Fordwych Road
Cricklewood
London
NW2 3TJ
Director NameMs Joanne Kerry Averiss
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(99 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Waterloo Road
London
NW2 7TX
Director NameLena Rustin
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(71 years, 12 months after company formation)
Appointment Duration13 years (resigned 26 December 2004)
RoleCompany Director
Correspondence Address159 Salmon Street
London
NW9 8NG
Director NameRonald Ernest Rustin
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(71 years, 12 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 June 2008)
RoleCompany Director
Correspondence Address159 Salmon Street
London
NW9 8NG
Secretary NameAndrew James Murray
NationalityBritish
StatusResigned
Appointed11 December 1991(71 years, 12 months after company formation)
Appointment Duration15 years, 4 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address3 Firle Grange
Seaford
East Sussex
BN25 2HD
Director NameAndrew Ian Holmes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(85 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2007)
RoleSales Director
Correspondence Address10 The Brickfields
Stowmarket
Suffolk
IP14 1RZ
Secretary NameKishor Vekaria
NationalityBritish
StatusResigned
Appointed27 April 2007(87 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2008)
RoleAccountant
Correspondence Address96 Sandhurst Road
London
NW9 9LN
Director NameKishor Vekaria
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(87 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 March 2008)
RoleAccountant
Correspondence Address96 Sandhurst Road
London
NW9 9LN
Director NameMr Neil Francis William Smy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(88 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 January 2009)
RoleGeneral Manager
Correspondence Address9 Ardley Close
Dunstable
Bedfordshire
LU6 3TA
Secretary NameMr Pankaj Shah
NationalityBritish
StatusResigned
Appointed27 March 2008(88 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Headstone Lane
Harrow
Middlesex
HA2 6HW
Director NameMr Pankaj Shah
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(88 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Headstone Lane
Harrow
Middlesex
HA2 6HW
Director NameMrs Barbara Berman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed03 June 2008(88 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 January 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address12 Cadow Street
Pymble
Nsw 2073
Australia

Contact

Websiterustins.co.uk

Location

Registered Address51 Waterloo Road
London
NW2 7TX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

6.4k at £1Georgina Rustin
37.56%
Ordinary
6.4k at £1Mrs Barbara Berman
37.55%
Ordinary
578 at £1Dr A. Rustin
3.37%
Ordinary
3.6k at £1Edward Krawitt
20.97%
Ordinary
95 at £1Julie Marilyn Rustin
0.55%
Ordinary

Financials

Year2014
Turnover£8,510,343
Net Worth£5,941,517
Cash£1,020,571
Current Liabilities£1,287,697

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

7 August 2008Delivered on: 14 August 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 August 2019Delivered on: 15 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 October 2013Delivered on: 25 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 43-51 waterloo road, london t/no's NGL821261 - f/h, NGL851471- f/H. MX390820 - l/h.
Outstanding
16 February 1989Delivered on: 23 February 1989
Satisfied on: 26 January 2000
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 & buildings on east side of waterloo road dollis hill l/b of brent t/no p 79469.
Fully Satisfied
16 February 1989Delivered on: 23 February 1989
Satisfied on: 26 January 2000
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 north east side of waterloo road l/b of brent t/no mx 390820.
Fully Satisfied
1 April 1986Delivered on: 17 April 1986
Satisfied on: 26 January 2000
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: Units f g h & part of unit a 150 coles green road, l/b of brent. T/no. Ngl 215467.
Fully Satisfied
26 August 1983Delivered on: 5 September 1983
Satisfied on: 26 January 2000
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 43-45 waterloo rd, NW2 london borough of brent title no mx 42022.
Fully Satisfied
5 November 1971Delivered on: 22 November 1971
Satisfied on: 26 January 2000
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 north east of waterloo rd, cricklewood london NW2.
Fully Satisfied
5 November 1971Delivered on: 22 November 1971
Satisfied on: 26 January 2000
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 & buildings on north east of waterloo rd, cricklewood, london NW2 as comprised in a conveyance dated 12/9/1930.
Fully Satisfied
5 November 1971Delivered on: 22 November 1971
Satisfied on: 26 January 2000
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 north east of waterloo rd, cricklewood london NW2 title no mx 177825.
Fully Satisfied
5 November 1971Delivered on: 22 November 1971
Satisfied on: 26 January 2000
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 lying to north east of waterloo rd, london NW2 title no mx 229517.
Fully Satisfied

Filing History

14 November 2020Registered office address changed from 45 Waterloo Road London NW2 7TX to 51 Waterloo Road London NW2 7TX on 14 November 2020 (1 page)
3 November 2020Full accounts made up to 31 December 2019 (36 pages)
22 August 2020Confirmation statement made on 16 August 2020 with updates (5 pages)
20 February 2020Purchase of own shares. (3 pages)
19 February 2020Cancellation of shares. Statement of capital on 4 February 2020
  • GBP 17,386
(4 pages)
18 February 2020Purchase of own shares. (3 pages)
18 February 2020Cancellation of shares. Statement of capital on 3 February 2020
  • GBP 17,741
(4 pages)
3 October 2019Full accounts made up to 31 December 2018 (31 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
15 August 2019Registration of charge 001622730011, created on 7 August 2019 (39 pages)
10 April 2019Appointment of Ms Joanne Kerry Averiss as a director on 10 April 2019 (2 pages)
10 April 2019Second filing of a statement of capital following an allotment of shares on 7 February 2018
  • GBP 17,418
(11 pages)
15 March 2019Purchase of own shares. (3 pages)
15 March 2019Cancellation of shares. Statement of capital on 12 February 2019
  • GBP 17,623
(4 pages)
8 March 2019Cancellation of shares. Statement of capital on 11 February 2019
  • GBP 18,008
(4 pages)
8 March 2019Purchase of own shares. (3 pages)
13 February 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 18,268
(3 pages)
6 October 2018Full accounts made up to 31 December 2017 (31 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (5 pages)
23 August 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 17,418
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2019
(4 pages)
29 March 2018Cancellation of shares. Statement of capital on 7 February 2018
  • GBP 17,418.00
(4 pages)
19 March 2018Purchase of own shares. (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (33 pages)
4 October 2017Full accounts made up to 31 December 2016 (33 pages)
30 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 17,781
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 17,781
(3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
3 August 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 17,381
(3 pages)
3 August 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 17,381
(3 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
12 October 2016Full accounts made up to 31 December 2015 (30 pages)
12 October 2016Full accounts made up to 31 December 2015 (30 pages)
10 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 16,781
(4 pages)
10 May 2016Purchase of own shares. (3 pages)
10 May 2016Purchase of own shares. (3 pages)
10 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 16,781
(4 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 17,761
(8 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 17,761
(8 pages)
1 February 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 17,761
(3 pages)
1 February 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 17,761
(3 pages)
6 October 2015Full accounts made up to 31 December 2014 (22 pages)
6 October 2015Full accounts made up to 31 December 2014 (22 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 17,161
(8 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 17,161
(8 pages)
12 November 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
12 November 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 16,561
(8 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 16,561
(8 pages)
25 October 2013Registration of charge 001622730010 (13 pages)
25 October 2013Registration of charge 001622730010 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
19 September 2013Registered office address changed from Drayton Works, Waterloo Road, Cricklewood, London NW2 7TX on 19 September 2013 (1 page)
19 September 2013Registered office address changed from , Drayton Works,, Waterloo Road,, Cricklewood,, London, NW2 7TX on 19 September 2013 (1 page)
16 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 20,000
(10 pages)
16 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 20,000
(10 pages)
16 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 20,000
(10 pages)
19 June 2013Auditor's resignation (2 pages)
19 June 2013Auditor's resignation (2 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (8 pages)
18 October 2012Full accounts made up to 31 December 2011 (21 pages)
18 October 2012Full accounts made up to 31 December 2011 (21 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Mr Edward Prange Krawitt on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Ms Georgina Rustin on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Barbara Berman on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Ms Georgina Rustin on 21 January 2010 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Mr Anthony Rustin on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Anthony Rustin on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Edward Prange Krawitt on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Barbara Berman on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (7 pages)
24 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
24 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
28 September 2009Director appointed ms georgina rustin (1 page)
28 September 2009Director appointed ms georgina rustin (1 page)
21 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 January 2009Resolutions
  • RES13 ‐ Re allotment of shares 16/01/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 January 2009Resolutions
  • RES13 ‐ Re allotment of shares 16/01/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 January 2009Return made up to 19/01/09; full list of members (5 pages)
19 January 2009Return made up to 19/01/09; full list of members (5 pages)
13 January 2009Appointment terminated director neil smy (1 page)
13 January 2009Appointment terminated director pankaj shah (1 page)
13 January 2009Appointment terminated director pankaj shah (1 page)
13 January 2009Appointment terminated director neil smy (1 page)
2 December 2008Return made up to 29/11/08; full list of members (5 pages)
2 December 2008Return made up to 29/11/08; full list of members (5 pages)
17 September 2008Director appointed mr edward krawitt (1 page)
17 September 2008Director appointed mr edward krawitt (1 page)
27 August 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
27 August 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
25 June 2008Appointment terminated director ronald rustin (1 page)
25 June 2008Appointment terminated director ronald rustin (1 page)
5 June 2008Director's change of particulars / anthony rustin / 01/06/2008 (1 page)
5 June 2008Director's change of particulars / anthony rustin / 01/06/2008 (1 page)
3 June 2008Director appointed mrs barbara berman (1 page)
3 June 2008Secretary's change of particulars / pankaj shah / 03/06/2008 (1 page)
3 June 2008Director appointed mr pankaj shah (1 page)
3 June 2008Secretary's change of particulars / pankaj shah / 03/06/2008 (1 page)
3 June 2008Director appointed mr pankaj shah (1 page)
3 June 2008Director appointed mrs barbara berman (1 page)
27 March 2008Secretary appointed mr pankaj shah (1 page)
27 March 2008Appointment terminated secretary kishor vekaria (1 page)
27 March 2008Appointment terminated secretary kishor vekaria (1 page)
27 March 2008Secretary appointed mr pankaj shah (1 page)
20 March 2008Appointment terminated director kishor vekaria (1 page)
20 March 2008Director appointed mr neil francis william smy (1 page)
20 March 2008Appointment terminated director kishor vekaria (1 page)
20 March 2008Director appointed mr neil francis william smy (1 page)
16 January 2008Return made up to 29/11/07; full list of members (3 pages)
16 January 2008Return made up to 29/11/07; full list of members (3 pages)
28 October 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
28 October 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
30 April 2007New secretary appointed (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007New secretary appointed (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
7 December 2006Return made up to 29/11/06; full list of members (3 pages)
7 December 2006Return made up to 29/11/06; full list of members (3 pages)
22 September 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
22 September 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
20 December 2005Return made up to 29/11/05; full list of members (6 pages)
20 December 2005Return made up to 29/11/05; full list of members (6 pages)
26 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
26 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
29 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 March 2005£ ic 14065/13961 09/03/05 £ sr 104@1=104 (2 pages)
29 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 March 2005£ ic 14065/13961 09/03/05 £ sr 104@1=104 (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
19 January 2005Memorandum and Articles of Association (27 pages)
19 January 2005Memorandum and Articles of Association (27 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2004Return made up to 29/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 2004Return made up to 29/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
15 October 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
18 December 2003Return made up to 29/11/03; full list of members (7 pages)
18 December 2003Return made up to 29/11/03; full list of members (7 pages)
5 September 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
5 September 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
5 December 2002Return made up to 29/11/02; full list of members (7 pages)
5 December 2002Return made up to 29/11/02; full list of members (7 pages)
22 October 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
22 October 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
30 September 2002Memorandum and Articles of Association (33 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2002Memorandum and Articles of Association (33 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2001Return made up to 11/12/01; full list of members (6 pages)
17 December 2001Return made up to 11/12/01; full list of members (6 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
10 December 2000Return made up to 11/12/00; full list of members (6 pages)
10 December 2000Return made up to 11/12/00; full list of members (6 pages)
16 October 2000Full group accounts made up to 31 December 1999 (25 pages)
16 October 2000Full group accounts made up to 31 December 1999 (25 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
10 December 1999Return made up to 11/12/99; full list of members (6 pages)
10 December 1999Return made up to 11/12/99; full list of members (6 pages)
8 October 1999Full group accounts made up to 31 December 1998 (16 pages)
8 October 1999Full group accounts made up to 31 December 1998 (16 pages)
11 December 1998Return made up to 11/12/98; no change of members (4 pages)
11 December 1998Return made up to 11/12/98; no change of members (4 pages)
18 September 1998Full group accounts made up to 31 December 1997 (16 pages)
18 September 1998Full group accounts made up to 31 December 1997 (16 pages)
17 February 1998Return made up to 11/12/97; full list of members (6 pages)
17 February 1998Return made up to 11/12/97; full list of members (6 pages)
31 October 1997Full group accounts made up to 31 December 1996 (16 pages)
31 October 1997Full group accounts made up to 31 December 1996 (16 pages)
16 January 1997Return made up to 11/12/96; no change of members (4 pages)
16 January 1997Return made up to 11/12/96; no change of members (4 pages)
29 September 1996Full group accounts made up to 31 December 1995 (16 pages)
29 September 1996Full group accounts made up to 31 December 1995 (16 pages)
6 December 1995Return made up to 11/12/95; full list of members (6 pages)
6 December 1995Return made up to 11/12/95; full list of members (6 pages)
2 October 1995Full group accounts made up to 31 December 1994 (16 pages)
2 October 1995Full group accounts made up to 31 December 1994 (16 pages)
14 November 1984Accounts made up to 31 December 1983 (16 pages)
14 November 1984Accounts made up to 31 December 1983 (16 pages)
20 October 1983Accounts made up to 31 December 1982 (15 pages)
20 October 1983Accounts made up to 31 December 1982 (15 pages)
24 November 1982Accounts made up to 31 December 1981 (14 pages)
24 November 1982Accounts made up to 31 December 1981 (14 pages)
5 February 1979Accounts made up to 31 December 1977 (14 pages)
5 February 1979Accounts made up to 31 December 1977 (14 pages)
12 January 1971Company name changed\certificate issued on 12/01/71 (2 pages)
12 January 1971Company name changed\certificate issued on 12/01/71 (2 pages)