Company NameNuthurst Proprietary Limited
Company StatusActive
Company Number00177475
CategoryPrivate Limited Company
Incorporation Date25 October 1921(102 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Christopher Knight
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1992(70 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleLife Assurance
Country of ResidenceEngland
Correspondence Address67 Shepherds Hill
London
N6 5RE
Director NameMr Robert James Wakeley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(79 years, 5 months after company formation)
Appointment Duration23 years
RolePublic Relations
Country of ResidenceEngland
Correspondence Address17 Summerlee Gardens
London
N2 9QN
Secretary NameMr Peter Christopher Knight
NationalityBritish
StatusCurrent
Appointed11 June 2002(80 years, 8 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Shepherds Hill
London
N6 5QJ
Director NameMr Ivor Dennis Henderson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(81 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address50 Woodland Gardens
London
N10 3UA
Director NameMr Simon Michael Williets
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(85 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Tivoli Road
Crouch End
London
N8 8RE
Director NameMr Martin John Hearn
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2010(89 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address22 Hornsey Lane Gardens
London
N6 5PB
Director NameMr Stewart Edward Lunniss
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(100 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address24 Perth Road
Stroud Green
London
N4 3HB
Director NameMr Nigel Brooke Hutchings
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(100 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Finchley Park
London
N12 9JL
Director NameMr Rex Harman Arthur Haworth
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(70 years, 8 months after company formation)
Appointment Duration15 years, 12 months (resigned 15 June 2008)
RoleCompany Director
Correspondence Address28 Barham Mews
Teston
Maidstone
Kent
ME18 5BZ
Director NameKathleen Joan Johns
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(70 years, 8 months after company formation)
Appointment Duration15 years, 12 months (resigned 15 June 2008)
RoleRetired
Correspondence Address54 The Ridgeway
Friern Barnet
London
N11 3LG
Director NameDame Gillian Mary Pugh
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(70 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 June 2002)
RoleResearch Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWeathervane House
Old Shire Lane
Chorleywood
Herts
WD3 5PW
Director NameMr Benson Franklyn Catt
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(70 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 28 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Pickhurst Lane
Hayes
Bromley
Kent
BR2 7JF
Director NameJohn Adamson
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(70 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 April 2001)
RoleRetired
Correspondence Address10 Shakespeare Gardens
London
N2 9LJ
Director NameAlexander Ninian
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(70 years, 8 months after company formation)
Appointment Duration25 years, 5 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spencer Place
Off Tyndale Terrace
London
N1 2AX
Secretary NameBenson Franklyn Catt
NationalityBritish
StatusResigned
Appointed23 June 1992(70 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address5 View Crescent
Tivoli Road Crouch End
London
N8 8RW
Director NameJames Keith Murphy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(79 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2004)
RoleSurveyor
Correspondence Address69 Ridge Road
London
N8 9NP
Director NameMiss Anne Victoria Thomas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(86 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 June 2019)
RoleJournalist
Country of ResidenceEngland
Correspondence Address8 Rathcoole Avenue
London
N8 9NA

Contact

Websitenuthurstproprietary.co.uk

Location

Registered Address5a Shepherds Hill
London
N6 5QJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Shareholders

2k at £1Mr Peter Christopher Knight & Alexander Shedden Ninian & Ivor Dennis Henderson & Martin John Hearn
56.50%
Ordinary
1.5k at £1Alexander Shedden Ninian & Mr Peter Christopher Knight & Ivor Dennis Henderson & Martin John Hearn
42.09%
Preference
10 at £1Alexander Shedden Ninian
0.28%
Preference
10 at £1Ivor Dennis Henderson
0.28%
Preference
10 at £1Mr Peter Christopher Knight
0.28%
Preference
10 at £1Robert James Wakeley
0.28%
Preference
10 at £1Simon Michael Williets
0.28%
Preference

Financials

Year2014
Net Worth£3,916
Cash£424

Accounts

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

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

24 November 1989Delivered on: 13 December 1989
Satisfied on: 17 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises lying between and at the rear of coolhurst road and avenue road crouch end london being the coolhurst lawn tennis and squash rackets club comprised in t/nos mx 293199, mx 321281 and ngl 172283.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 March 1986Delivered on: 11 March 1986
Satisfied on: 17 July 2008
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: The land and buildings lying to the west of coolhurst road crouch end, london borough of haringey.
Fully Satisfied
24 January 1986Delivered on: 12 February 1986
Satisfied on: 17 July 2008
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 the west of coolhurst road crouch end, haringey t/n ngl 172283.
Fully Satisfied
24 January 1986Delivered on: 12 February 1986
Satisfied on: 17 July 2008
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 south west side of coolhurst road, crouch end, haringey t/n mx 293199.
Fully Satisfied
24 January 1986Delivered on: 12 February 1986
Satisfied on: 17 July 2008
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 at the back of 6-32 (even nos) avenue road and 1-7 (odd nos) coolhurst rd, crouch end, haringey t/n mx 321281.
Fully Satisfied
5 October 1971Delivered on: 11 October 1971
Satisfied on: 17 July 2008
Persons entitled: City and Metropolitan Building Society

Classification: Legal charge
Secured details: £14,000.
Particulars: Coolhurst lawn tennis & squash club ground coolhurst rd. Haringey london.
Fully Satisfied
2 December 1926Delivered on: 8 December 1926
Satisfied on: 17 July 2008
Persons entitled: Barclays Bank PLC

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: Land between coolhurst ave & coolhurst rd crouch end used tennis courts.
Fully Satisfied

Filing History

24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
26 June 2019Termination of appointment of Anne Victoria Thomas as a director on 14 June 2019 (1 page)
13 November 2018Registered office address changed from 5B Shepherds Hill London N6 5QJ England to 67 Shepherds Hill Highgate London N6 5RE on 13 November 2018 (1 page)
13 November 2018Director's details changed for Mr Peter Christopher Knight on 1 November 2018 (2 pages)
13 November 2018Secretary's details changed for Mr Peter Christopher Knight on 1 November 2018 (1 page)
3 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
2 July 2018Termination of appointment of Alexander Ninian as a director on 16 November 2017 (1 page)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 June 2016Secretary's details changed for Mr Peter Christopher Knight on 10 October 2015 (1 page)
28 June 2016Director's details changed for Mr Peter Christopher Knight on 10 October 2015 (2 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,540
(11 pages)
28 June 2016Registered office address changed from 17 Shepherds Hill London N6 5QJ to 5B Shepherds Hill London N6 5QJ on 28 June 2016 (1 page)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,540
(11 pages)
28 June 2016Director's details changed for Mr Peter Christopher Knight on 10 October 2015 (2 pages)
28 June 2016Registered office address changed from 17 Shepherds Hill London N6 5QJ to 5B Shepherds Hill London N6 5QJ on 28 June 2016 (1 page)
28 June 2016Secretary's details changed for Mr Peter Christopher Knight on 10 October 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,540
(11 pages)
24 June 2015Secretary's details changed for Mr Peter Christopher Knight on 3 March 2015 (1 page)
24 June 2015Director's details changed for Mr Peter Christopher Knight on 3 March 2015 (2 pages)
24 June 2015Director's details changed for Mr Peter Christopher Knight on 3 March 2015 (2 pages)
24 June 2015Secretary's details changed for Mr Peter Christopher Knight on 3 March 2015 (1 page)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,540
(11 pages)
24 June 2015Secretary's details changed for Mr Peter Christopher Knight on 3 March 2015 (1 page)
24 June 2015Director's details changed for Mr Peter Christopher Knight on 3 March 2015 (2 pages)
7 April 2015Registered office address changed from 7- a Shepherds Hill Highgate London N6 5QJ to 17 Shepherds Hill London N6 5QJ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 7- a Shepherds Hill Highgate London N6 5QJ to 17 Shepherds Hill London N6 5QJ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 7- a Shepherds Hill Highgate London N6 5QJ to 17 Shepherds Hill London N6 5QJ on 7 April 2015 (1 page)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3,540
(11 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3,540
(11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (11 pages)
25 June 2013Director's details changed for Alexander Ninian on 10 April 2011 (2 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (11 pages)
25 June 2013Director's details changed for Alexander Ninian on 10 April 2011 (2 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (11 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (11 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (11 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (11 pages)
21 December 2010Appointment of Mr Martin John Hearn as a director (2 pages)
21 December 2010Termination of appointment of Benson Catt as a director (1 page)
21 December 2010Appointment of Mr Martin John Hearn as a director (2 pages)
21 December 2010Termination of appointment of Benson Catt as a director (1 page)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Director's details changed for Anne Victoria Thomas on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Anne Victoria Thomas on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Robert James Wakeley on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Simon Michael Williets on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Ivor Dennis Henderson on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Ivor Dennis Henderson on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Peter Christopher Knight on 22 June 2010 (2 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (10 pages)
28 June 2010Director's details changed for Benson Franklyn Catt on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Simon Michael Williets on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Peter Christopher Knight on 22 June 2010 (2 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (10 pages)
28 June 2010Director's details changed for Benson Franklyn Catt on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Robert James Wakeley on 22 June 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 September 2009Registered office changed on 07/09/2009 from the pavilion coolhurst lawn tennis + squash racquets club coolhurst road london N8 8EY (1 page)
7 September 2009Registered office changed on 07/09/2009 from the pavilion coolhurst lawn tennis + squash racquets club coolhurst road london N8 8EY (1 page)
14 July 2009Return made up to 23/06/09; full list of members (8 pages)
14 July 2009Return made up to 23/06/09; full list of members (8 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 July 2008Appointment terminate, director rex harman arthur haworth logged form (1 page)
16 July 2008Appointment terminate, director rex harman arthur haworth logged form (1 page)
16 July 2008Director appointed anne victoria thomas (2 pages)
16 July 2008Director appointed anne victoria thomas (2 pages)
16 July 2008Appointment terminate, director kathleen joan johns logged form (1 page)
16 July 2008Appointment terminate, director kathleen joan johns logged form (1 page)
15 July 2008Return made up to 23/06/08; full list of members (10 pages)
15 July 2008Return made up to 23/06/08; full list of members (10 pages)
14 July 2008Appointment terminated director kathleen johns (1 page)
14 July 2008Appointment terminated director kathleen johns (1 page)
14 July 2008Appointment terminated director rex haworth (1 page)
14 July 2008Appointment terminated director rex haworth (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 July 2007Return made up to 23/06/07; no change of members (9 pages)
20 July 2007Return made up to 23/06/07; no change of members (9 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
14 November 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
14 November 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
9 August 2006Return made up to 23/06/06; change of members
  • 363(287) ‐ Registered office changed on 09/08/06
(9 pages)
9 August 2006Return made up to 23/06/06; change of members
  • 363(287) ‐ Registered office changed on 09/08/06
(9 pages)
25 July 2005Return made up to 23/06/05; full list of members (9 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
25 July 2005Return made up to 23/06/05; full list of members (9 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
22 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(15 pages)
22 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(15 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
16 August 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
16 August 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
23 July 2003Return made up to 23/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2003Return made up to 23/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
3 August 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
16 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
16 July 2002Director resigned (1 page)
16 July 2002New secretary appointed (2 pages)
25 July 2001Full accounts made up to 31 December 2000 (3 pages)
25 July 2001Full accounts made up to 31 December 2000 (3 pages)
3 July 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(13 pages)
3 July 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(13 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
20 March 2001Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 March 2001Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 October 2000Full accounts made up to 31 December 1999 (3 pages)
30 October 2000Full accounts made up to 31 December 1999 (3 pages)
28 October 1999Full accounts made up to 31 December 1998 (3 pages)
28 October 1999Full accounts made up to 31 December 1998 (3 pages)
20 September 1999Return made up to 23/06/98; full list of members (7 pages)
20 September 1999Return made up to 23/06/98; full list of members (7 pages)
9 September 1999Return made up to 23/06/99; full list of members (8 pages)
9 September 1999Return made up to 23/06/99; full list of members (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (3 pages)
29 October 1998Full accounts made up to 31 December 1997 (3 pages)
8 April 1998Return made up to 23/06/97; no change of members (6 pages)
8 April 1998Return made up to 23/06/97; no change of members (6 pages)
8 January 1998Full accounts made up to 31 December 1996 (3 pages)
8 January 1998Full accounts made up to 31 December 1996 (3 pages)
21 October 1996Full accounts made up to 31 December 1995 (3 pages)
21 October 1996Full accounts made up to 31 December 1995 (3 pages)
1 July 1996Return made up to 23/06/96; no change of members (6 pages)
1 July 1996Return made up to 23/06/96; no change of members (6 pages)
16 August 1995Return made up to 23/06/95; full list of members (8 pages)
16 August 1995Return made up to 23/06/95; full list of members (8 pages)
25 October 1921Incorporation (14 pages)
25 October 1921Incorporation (14 pages)