Company NameThe East Indian Produce Company Limited
Company StatusActive
Company Number00191101
CategoryPrivate Limited Company
Incorporation Date4 July 1923(100 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Shyam Sunder Kejriwal
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(68 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53-54 Grosvenor Street
4th Floor
London
W1K 3HU
Director NameMr Ashish Satija
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2009(85 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 53-54 Grosvenor Street
London
W1K 3HU
Secretary NameMr Ashish Satija
NationalityIndian
StatusCurrent
Appointed13 February 2009(85 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 53-54 Grosvenor Street
London
W1K 3HU
Director NameMr Ravindra Kumar Goenka
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed27 August 2010(87 years, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence Address23rd Floor 152 Queen's Road
Central, 23rd Floor
Hong Kong
Hong Kong Sar
Director NameMr William Charles Fleming
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(68 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address42 Margery Park Road
Forest Gate
London
E7 9JY
Director NameJames Smith
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(68 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 1992)
RoleCompany Director
Correspondence Address16 Deanwood Avenue
Glasgow
Lanarkshire
G44 3RJ
Scotland
Secretary NameMichael Peter Crundwell
NationalityEnglish
StatusResigned
Appointed02 January 1992(68 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address20 Sandy Lane
Wimborne
Dorset
BH21 2NF
Director NameMichael Peter Crundwell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 1993(69 years, 9 months after company formation)
Appointment Duration7 years (resigned 06 April 2000)
RoleAccountant
Correspondence Address20 Sandy Lane
Wimborne
Dorset
BH21 2NF
Director NameMr Peter Francis Nicholls
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(71 years, 4 months after company formation)
Appointment Duration8 years (resigned 23 October 2002)
RoleTrading Manager
Correspondence Address3 The Ridings
Chesham Bois
Amersham
Buckinghamshire
HP6 5LL
Director NameAnup Chaudhary
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed06 April 2000(76 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2002)
RoleEmployed As Finance Manager Wi
Correspondence Address47 Keats Way
Hitchin
Hertfordshire
SG4 0DP
Director NameKrishan Bihari Rathi
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(76 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 September 2012)
RoleService
Country of ResidenceHong Kong
Correspondence Address2 Green Lane
Block E 1st Floor
Shukyuen Terrance
Worcestershire
Hong Kong
Secretary NameAnup Chadudhary
NationalityBritish
StatusResigned
Appointed07 April 2000(76 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 February 2009)
RoleCompany Director
Correspondence Address17 The Coppens
Stotfold
Hitchin
Hertfordshire
SG5 4PJ
Director NameAnup Chadudhary
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(79 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2009)
RoleFinance Manager
Correspondence Address17 The Coppens
Stotfold
Hitchin
Hertfordshire
SG5 4PJ

Contact

Websitewww.ybonline.co.uk

Location

Registered Address4th Floor 53-54
Grosvenor Street
London
W1K 3HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£1,392,724
Gross Profit£1,092,474
Net Worth£609,237
Cash£482,082
Current Liabilities£82,609

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

Charges

14 June 2002Delivered on: 25 June 2002
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 November 1999Delivered on: 3 December 1999
Persons entitled: Banque Nationale De Paris

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the deed (including all or any part of the money payable pursuansuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
30 November 1999Delivered on: 3 December 1999
Persons entitled: Banque Nationale De Paris

Classification: Trade finance agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest all agreements all guarantees and security all insurances. See the mortgage charge document for full details.
Outstanding
19 August 1997Delivered on: 3 September 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re the east indian produce company limited business premium account number 20969427. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
30 June 1997Delivered on: 16 July 1997
Satisfied on: 13 September 2002
Persons entitled: Banque Nationale De Paris PLC

Classification: Trade finance agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest all agreements all guarantees and security all insurances.
Fully Satisfied
31 July 1996Delivered on: 6 August 1996
Satisfied on: 13 September 2002
Persons entitled: Banque Nationale De Paris P.L.C.

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed.
Particulars: The entire balance now standing to or to be transfered to the credit of an account or accounts in the books of the bank numbered 9610 50364 17 07 and 9610 50364 50 05 and any other account(s) (in whatever currency denominated) replacing any account(s). See the mortgage charge document for full details.
Fully Satisfied
13 October 1989Delivered on: 17 October 1989
Satisfied on: 11 July 2002
Persons entitled: Bank of Credit & Commerce International Societe Anonyme

Classification: Cash deposit security terms
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any deposit account in the name of the depositor kept at bcci.
Fully Satisfied
6 December 1983Delivered on: 15 December 1983
Satisfied on: 11 July 2002
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licenced Deposit Taker

Classification: Letter of set off and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: To sett off any credit balance standing in the name of east indian produce co. LTD. Against any indebtedness to bank of credit and commerce international S.A. licensed deposit taker and charge the said accounts in respect of any liability absolute or contingent that may be outstanding to bank of credit and commerce international S.A. licensed deposit taker at any time.
Fully Satisfied

Filing History

18 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
22 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
6 March 2023Director's details changed for Mr Shyam Sunder Kejriwal on 1 March 2023 (2 pages)
30 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
15 December 2022Confirmation statement made on 12 December 2022 with updates (5 pages)
12 May 2022Confirmation statement made on 12 May 2022 with updates (5 pages)
17 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
15 December 2021Accounts for a small company made up to 31 March 2021 (13 pages)
1 April 2021Accounts for a small company made up to 31 March 2020 (11 pages)
4 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
15 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
16 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
16 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
12 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(6 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(6 pages)
24 November 2015Full accounts made up to 31 March 2015 (19 pages)
24 November 2015Full accounts made up to 31 March 2015 (19 pages)
10 September 2015Director's details changed for Mr Ashish Satija on 5 May 2015 (2 pages)
10 September 2015Secretary's details changed for Mr Ashish Satija on 9 September 2015 (1 page)
10 September 2015Director's details changed for Mr Ashish Satija on 5 May 2015 (2 pages)
10 September 2015Secretary's details changed for Mr Ashish Satija on 9 September 2015 (1 page)
21 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100,000
(7 pages)
21 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100,000
(7 pages)
21 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100,000
(7 pages)
8 October 2014Full accounts made up to 31 March 2014 (19 pages)
8 October 2014Full accounts made up to 31 March 2014 (19 pages)
30 July 2014Secretary's details changed for Mr Ashish Satija on 6 July 2014 (1 page)
30 July 2014Secretary's details changed for Mr Ashish Satija on 6 July 2014 (1 page)
30 July 2014Secretary's details changed for Mr Ashish Satija on 6 July 2014 (1 page)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(7 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(7 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(7 pages)
8 October 2013Full accounts made up to 31 March 2013 (19 pages)
8 October 2013Full accounts made up to 31 March 2013 (19 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
28 September 2012Full accounts made up to 31 March 2012 (19 pages)
28 September 2012Full accounts made up to 31 March 2012 (19 pages)
28 September 2012Termination of appointment of Krishan Rathi as a director (1 page)
28 September 2012Termination of appointment of Krishan Rathi as a director (1 page)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (8 pages)
24 August 2011Full accounts made up to 31 March 2011 (19 pages)
24 August 2011Full accounts made up to 31 March 2011 (19 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
1 December 2010Director's details changed for Mr Ashish Satija on 2 October 2010 (2 pages)
1 December 2010Director's details changed for Mr Ashish Satija on 2 October 2010 (2 pages)
1 December 2010Director's details changed for Mr Ashish Satija on 2 October 2010 (2 pages)
1 December 2010Secretary's details changed for Mr Ashish Satija on 2 October 2010 (2 pages)
1 December 2010Secretary's details changed for Mr Ashish Satija on 2 October 2010 (2 pages)
1 December 2010Secretary's details changed for Mr Ashish Satija on 2 October 2010 (2 pages)
27 August 2010Appointment of Mr Ravindra Kumar Goenka as a director (2 pages)
27 August 2010Appointment of Mr Ravindra Kumar Goenka as a director (2 pages)
20 August 2010Full accounts made up to 31 March 2010 (22 pages)
20 August 2010Full accounts made up to 31 March 2010 (22 pages)
18 March 2010Director's details changed for Mr Ashish Satija on 10 February 2010 (2 pages)
18 March 2010Secretary's details changed for Mr Ashish Satija on 10 February 2010 (1 page)
18 March 2010Director's details changed for Mr Ashish Satija on 10 February 2010 (2 pages)
18 March 2010Secretary's details changed for Mr Ashish Satija on 10 February 2010 (1 page)
27 January 2010Director's details changed for Mr Ashish Satija on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Shyam Sunder Kejriwal on 2 October 2009 (2 pages)
27 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (9 pages)
27 January 2010Director's details changed for Shyam Sunder Kejriwal on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Shyam Sunder Kejriwal on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Krishan Bihari Rathi on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Krishan Bihari Rathi on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (9 pages)
27 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (9 pages)
27 January 2010Director's details changed for Mr Ashish Satija on 27 January 2010 (2 pages)
10 November 2009Full accounts made up to 31 March 2009 (22 pages)
10 November 2009Full accounts made up to 31 March 2009 (22 pages)
19 August 2009Registered office changed on 19/08/2009 from top floor emerald house 15 lansdowne road croydon surrey CR0 2BX (2 pages)
19 August 2009Registered office changed on 19/08/2009 from top floor emerald house 15 lansdowne road croydon surrey CR0 2BX (2 pages)
7 July 2009Appointment terminated director anup chadudhary (1 page)
7 July 2009Appointment terminated director anup chadudhary (1 page)
18 February 2009Director appointed mr. Ashish satija (1 page)
18 February 2009Appointment terminated secretary anup chadudhary (1 page)
18 February 2009Secretary appointed mr. Ashish satija (1 page)
18 February 2009Secretary appointed mr. Ashish satija (1 page)
18 February 2009Director appointed mr. Ashish satija (1 page)
18 February 2009Appointment terminated secretary anup chadudhary (1 page)
5 January 2009Return made up to 02/01/09; full list of members (7 pages)
5 January 2009Return made up to 02/01/09; full list of members (7 pages)
4 November 2008Full accounts made up to 31 March 2008 (20 pages)
4 November 2008Full accounts made up to 31 March 2008 (20 pages)
3 January 2008Return made up to 02/01/08; full list of members (5 pages)
3 January 2008Return made up to 02/01/08; full list of members (5 pages)
21 November 2007Full accounts made up to 31 March 2007 (26 pages)
21 November 2007Full accounts made up to 31 March 2007 (26 pages)
16 January 2007Registered office changed on 16/01/07 from: cromwell house 142 high street stevenage hertfordshire SG1 3HN (1 page)
16 January 2007Registered office changed on 16/01/07 from: cromwell house 142 high street stevenage hertfordshire SG1 3HN (1 page)
9 January 2007Return made up to 02/01/07; full list of members (10 pages)
9 January 2007Return made up to 02/01/07; full list of members (10 pages)
27 October 2006Full accounts made up to 31 March 2006 (22 pages)
27 October 2006Full accounts made up to 31 March 2006 (22 pages)
10 January 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 October 2005Full accounts made up to 31 March 2005 (20 pages)
12 October 2005Full accounts made up to 31 March 2005 (20 pages)
21 December 2004Return made up to 02/01/05; full list of members (10 pages)
21 December 2004Return made up to 02/01/05; full list of members (10 pages)
13 October 2004Full accounts made up to 31 March 2004 (20 pages)
13 October 2004Full accounts made up to 31 March 2004 (20 pages)
23 December 2003Return made up to 02/01/04; full list of members (10 pages)
23 December 2003Return made up to 02/01/04; full list of members (10 pages)
14 September 2003Full accounts made up to 31 March 2003 (23 pages)
14 September 2003Full accounts made up to 31 March 2003 (23 pages)
31 December 2002Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 December 2002Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 2002Secretary's particulars changed;director's particulars changed (1 page)
20 November 2002Secretary's particulars changed;director's particulars changed (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (1 page)
13 September 2002Declaration of satisfaction of mortgage/charge (1 page)
13 September 2002Declaration of satisfaction of mortgage/charge (1 page)
13 September 2002Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Full accounts made up to 31 March 2002 (22 pages)
16 August 2002Full accounts made up to 31 March 2002 (22 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (1 page)
11 July 2002Declaration of satisfaction of mortgage/charge (1 page)
11 July 2002Declaration of satisfaction of mortgage/charge (1 page)
11 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Particulars of mortgage/charge (4 pages)
25 June 2002Particulars of mortgage/charge (4 pages)
7 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 September 2001Full accounts made up to 31 March 2001 (15 pages)
26 September 2001Full accounts made up to 31 March 2001 (15 pages)
2 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 September 2000Full accounts made up to 31 March 2000 (14 pages)
27 September 2000Full accounts made up to 31 March 2000 (14 pages)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
10 January 2000Return made up to 02/01/00; full list of members (10 pages)
10 January 2000Return made up to 02/01/00; full list of members (10 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (4 pages)
3 December 1999Particulars of mortgage/charge (4 pages)
15 October 1999Full accounts made up to 31 March 1999 (14 pages)
15 October 1999Full accounts made up to 31 March 1999 (14 pages)
28 January 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
18 September 1998Full accounts made up to 31 March 1998 (16 pages)
18 September 1998Full accounts made up to 31 March 1998 (16 pages)
29 June 1998Registered office changed on 29/06/98 from: works rd. Letchworth herts SG6 1LZ (1 page)
29 June 1998Registered office changed on 29/06/98 from: works rd. Letchworth herts SG6 1LZ (1 page)
9 January 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1997Full accounts made up to 31 March 1997 (17 pages)
16 December 1997Full accounts made up to 31 March 1997 (17 pages)
3 September 1997Particulars of mortgage/charge (4 pages)
3 September 1997Particulars of mortgage/charge (4 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
27 March 1997Full accounts made up to 31 March 1996 (17 pages)
27 March 1997Full accounts made up to 31 March 1996 (17 pages)
28 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
28 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
23 January 1997Return made up to 02/01/97; full list of members (5 pages)
23 January 1997Return made up to 02/01/97; full list of members (5 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
11 January 1996Return made up to 02/01/96; no change of members (4 pages)
11 January 1996Return made up to 02/01/96; no change of members (4 pages)
13 October 1995Full group accounts made up to 31 March 1995 (22 pages)
13 October 1995Full group accounts made up to 31 March 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
4 July 1923Certificate of incorporation (1 page)
4 July 1923Certificate of incorporation (1 page)