Company NameSykes & Son Limited
Company StatusActive
Company Number00199712
CategoryPrivate Limited Company
Incorporation Date2 August 1924(99 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Edward Elwood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(85 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSykes House 7d Wakefield Street
London
WC1N 1PG
Secretary NameMr Peter Hitchen Banks
StatusCurrent
Appointed01 July 2013(88 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressSykes House 7d Wakefield Street
London
WC1N 1PG
Director NameMr Peter Hitchen Banks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(89 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSykes House 7d Wakefield Street
London
WC1N 1PG
Director NameMr Christopher Hugh O'Donnell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(91 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSykes House 7d Wakefield Street
London
WC1N 1PG
Director NameMr John Charles Cahill
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(98 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSykes House 7d Wakefield Street
London
WC1N 1PG
Director NameMr John Frederick Hayden
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(66 years, 12 months after company formation)
Appointment Duration21 years, 11 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath House The Heath
Dedham
Colchester
Essex
CO7 6BT
Director NameMr John Michael Powell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(66 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address23 Brook Street
Edelsborough
Dunstable
Bedfordshire
LU6 2JG
Director NameMr Raymond Paul Peake
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(66 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address325 New North Road
Hainault
Ilford
Essex
IG6 3DP
Director NameMr Charles Edward Stuart Kidd
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(66 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address69 Brambledown Road
Carshalton
Surrey
SM5 4AA
Director NameExecutor Of Leonard John Buttleman
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(66 years, 12 months after company formation)
Appointment Duration18 years, 9 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Engayne Gardens
Upminster
Essex
RM14 1UY
Director NameGilbert George Rainsford Humphrey Bowles
Date of BirthMay 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(66 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 1996)
RoleCompany Director
Correspondence AddressAbbeyfield
Hill House
Honiton
Devon
Director NameMr John Henry Beslier
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(66 years, 12 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address45 Crystal Avenue
Hornchurch
Essex
RM12 6SJ
Director NameMr John Allen
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(66 years, 12 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 May 2008)
RoleCompany Director
Correspondence Address76 Western Road
London
E13 9JF
Director NameMr Peter Kim Adolphus
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(66 years, 12 months after company formation)
Appointment Duration21 years, 11 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hacketts Lane
Pyrford
Surrey
GU22 8PP
Secretary NameMr Peter Kim Adolphus
NationalityBritish
StatusResigned
Appointed12 July 1991(66 years, 12 months after company formation)
Appointment Duration21 years, 11 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hacketts Lane
Pyrford
Surrey
GU22 8PP
Director NameMr Andrew Stephen Burr
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(72 years, 5 months after company formation)
Appointment Duration26 years, 2 months (resigned 17 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSykes House 7d Wakefield Street
London
WC1N 1PG
Director NameMr Anthony Philip Wright
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(87 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Essex Street
Strand
London
WC2R 3JF
Director NameMr Mark Baston
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(87 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Essex Street
Strand
London
WC2R 3JF

Contact

Websitesykesandsonltd.com
Telephone020 73539651
Telephone regionLondon

Location

Registered AddressSykes House
7d Wakefield Street
London
WC1N 1PG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34.4k at £1Ann Fairbrother
6.88%
Ordinary
34.4k at £1Jane Fairbrother
6.88%
Ordinary
25.2k at £1L.j. Buttleman
5.05%
Ordinary
23.2k at £1Sykes & Son LTD Share Incentive Scheme
4.64%
Ordinary
21.1k at £1Mr C.m. Gough
4.22%
Ordinary
10.9k at £1H.j.e. Garth
2.18%
Ordinary
10.5k at £1A.g. Elwood
2.11%
Ordinary
77.4k at £1Udaset Co LTD
15.47%
Ordinary
71.9k at £1Executors Of M.m.f. Coventry
14.39%
Ordinary
69.1k at £1A.m. Hadfield
13.82%
Ordinary
-OTHER
10.02%
-
9.5k at £1J.e. Elwood
1.91%
Ordinary
9.6k at £1Mrs Joanne Roberts
1.91%
Ordinary
9.6k at £1Mrs S. Burton
1.91%
Ordinary
7.9k at £1Mrs J. Elliott
1.58%
Ordinary
7.9k at £1S.k. Mckellow
1.58%
Ordinary
6k at £1P.k. Adolphus
1.20%
Ordinary
5.6k at £1Richard Humphrey Bowles & Mrs Sheila Ann Bowles
1.13%
Ordinary
5.5k at £1C.e.s. Kidd
1.11%
Ordinary
5.1k at £1Douglas Ovens
1.01%
Ordinary
5.1k at £1Robert Ovens
1.01%
Ordinary

Financials

Year2014
Turnover£25,260,000
Gross Profit£4,625,000
Net Worth£2,331,000
Cash£2,378,000
Current Liabilities£5,633,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

26 March 2020Delivered on: 27 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 2, the old dairy, 7 wakefield street, london, WC1 1PG.
Outstanding
9 August 2017Delivered on: 11 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage or interest in 22 devereux court, essex street, london WC2R 3JF as is registered at the land registry under title number 236118.
Outstanding
7 July 2016Delivered on: 16 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 42 essex street london t/no.NGL237879.
Outstanding
27 April 2016Delivered on: 3 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 November 2010Delivered on: 11 November 2010
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 23 devereux court london t/no NGL769726.
Outstanding
10 December 2004Delivered on: 23 December 2004
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

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with updates (7 pages)
30 May 2023Full accounts made up to 31 December 2022 (30 pages)
20 March 2023Termination of appointment of Andrew Stephen Burr as a director on 17 March 2023 (1 page)
3 January 2023Appointment of Mr John Charles Cahill as a director on 1 January 2023 (2 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
19 May 2022Full accounts made up to 31 December 2021 (29 pages)
20 May 2021Full accounts made up to 31 December 2020 (29 pages)
3 February 2021Satisfaction of charge 001997120004 in full (1 page)
7 December 2020Director's details changed for Mr Andrew Stephen Burr on 7 December 2020 (2 pages)
7 December 2020Registered office address changed from 42 Essex Street Strand London WC2R 3JF to Sykes House 7D Wakefield Street London WC1N 1PG on 7 December 2020 (1 page)
1 September 2020Full accounts made up to 31 December 2019 (28 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 March 2020Registration of charge 001997120006, created on 26 March 2020 (8 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 May 2019Full accounts made up to 31 December 2018 (27 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
16 May 2018Full accounts made up to 31 December 2017 (27 pages)
11 August 2017Registration of charge 001997120005, created on 9 August 2017 (7 pages)
11 August 2017Registration of charge 001997120005, created on 9 August 2017 (7 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (7 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (7 pages)
19 May 2017Full accounts made up to 31 December 2016 (25 pages)
19 May 2017Full accounts made up to 31 December 2016 (25 pages)
14 October 2016Termination of appointment of Mark Baston as a director on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Mark Baston as a director on 14 October 2016 (1 page)
17 August 2016Satisfaction of charge 1 in full (4 pages)
17 August 2016Satisfaction of charge 2 in full (4 pages)
17 August 2016Satisfaction of charge 2 in full (4 pages)
17 August 2016Satisfaction of charge 1 in full (4 pages)
16 July 2016Registration of charge 001997120004, created on 7 July 2016 (9 pages)
16 July 2016Registration of charge 001997120004, created on 7 July 2016 (9 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
11 May 2016Full accounts made up to 31 December 2015 (26 pages)
11 May 2016Full accounts made up to 31 December 2015 (26 pages)
11 May 2016Appointment of Mr Christopher Hugh O'donnell as a director on 4 May 2016 (2 pages)
11 May 2016Appointment of Mr Christopher Hugh O'donnell as a director on 4 May 2016 (2 pages)
3 May 2016Registration of charge 001997120003, created on 27 April 2016 (5 pages)
3 May 2016Registration of charge 001997120003, created on 27 April 2016 (5 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 500,000
(9 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 500,000
(9 pages)
15 May 2015Full accounts made up to 31 December 2014 (25 pages)
15 May 2015Full accounts made up to 31 December 2014 (25 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 500,000
(9 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 500,000
(9 pages)
19 May 2014Full accounts made up to 31 December 2013 (24 pages)
19 May 2014Full accounts made up to 31 December 2013 (24 pages)
2 January 2014Termination of appointment of Anthony Wright as a director (1 page)
2 January 2014Appointment of Mr Peter Hitchen Banks as a director (2 pages)
2 January 2014Termination of appointment of Anthony Wright as a director (1 page)
2 January 2014Appointment of Mr Peter Hitchen Banks as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
1 July 2013Termination of appointment of John Hayden as a director (1 page)
1 July 2013Termination of appointment of Peter Adolphus as a director (1 page)
1 July 2013Appointment of Mr Peter Hitchen Banks as a secretary (1 page)
1 July 2013Appointment of Mr Peter Hitchen Banks as a secretary (1 page)
1 July 2013Termination of appointment of Peter Adolphus as a secretary (1 page)
1 July 2013Termination of appointment of Peter Adolphus as a secretary (1 page)
1 July 2013Termination of appointment of Peter Adolphus as a director (1 page)
1 July 2013Termination of appointment of John Hayden as a director (1 page)
9 July 2012Full accounts made up to 31 December 2011 (22 pages)
9 July 2012Full accounts made up to 31 December 2011 (22 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
2 July 2012Appointment of Mr Anthony Philip Wright as a director (2 pages)
2 July 2012Appointment of Mr Anthony Philip Wright as a director (2 pages)
2 July 2012Appointment of Mr Mark Baston as a director (2 pages)
2 July 2012Appointment of Mr Mark Baston as a director (2 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
10 June 2011Full accounts made up to 31 December 2010 (23 pages)
10 June 2011Full accounts made up to 31 December 2010 (23 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2010Director's details changed for Andrew Stephen Burr on 28 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Peter Kim Adolphus on 28 June 2010 (2 pages)
22 July 2010Director's details changed for Mr John Frederick Hayden on 28 June 2010 (2 pages)
22 July 2010Director's details changed for Mr John Frederick Hayden on 28 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Peter Kim Adolphus on 28 June 2010 (2 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
22 July 2010Director's details changed for Andrew Stephen Burr on 28 June 2010 (2 pages)
1 June 2010Full accounts made up to 31 December 2009 (24 pages)
1 June 2010Full accounts made up to 31 December 2009 (24 pages)
9 April 2010Termination of appointment of Leonard Buttleman as a director (1 page)
9 April 2010Termination of appointment of Leonard Buttleman as a director (1 page)
29 January 2010Appointment of Mr John Edward Elwood as a director (2 pages)
29 January 2010Appointment of Mr John Edward Elwood as a director (2 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
4 August 2009Full accounts made up to 31 December 2008 (21 pages)
4 August 2009Full accounts made up to 31 December 2008 (21 pages)
16 July 2009Return made up to 30/06/09; full list of members (19 pages)
16 July 2009Return made up to 30/06/09; full list of members (19 pages)
17 October 2008Full accounts made up to 31 December 2007 (22 pages)
17 October 2008Full accounts made up to 31 December 2007 (22 pages)
17 July 2008Return made up to 30/06/08; full list of members (20 pages)
17 July 2008Return made up to 30/06/08; full list of members (20 pages)
20 May 2008Director's change of particulars / john hayden / 01/05/2008 (1 page)
20 May 2008Director's change of particulars / john hayden / 01/05/2008 (1 page)
16 May 2008Appointment terminated director john allen (1 page)
16 May 2008Appointment terminated director john allen (1 page)
23 July 2007Return made up to 30/06/07; change of members (8 pages)
23 July 2007Return made up to 30/06/07; change of members (8 pages)
26 June 2007Accounts made up to 31 December 2006 (22 pages)
26 June 2007Accounts made up to 31 December 2006 (22 pages)
18 August 2006Accounts made up to 31 December 2005 (22 pages)
18 August 2006Accounts made up to 31 December 2005 (22 pages)
20 July 2006Return made up to 30/06/06; full list of members (9 pages)
20 July 2006Return made up to 30/06/06; full list of members (9 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
30 July 2005Accounts made up to 31 December 2004 (21 pages)
30 July 2005Accounts made up to 31 December 2004 (21 pages)
12 July 2005Return made up to 30/06/05; no change of members (9 pages)
12 July 2005Return made up to 30/06/05; no change of members (9 pages)
23 December 2004Particulars of mortgage/charge (9 pages)
23 December 2004Particulars of mortgage/charge (9 pages)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
20 July 2004Accounts made up to 31 December 2003 (22 pages)
20 July 2004Accounts made up to 31 December 2003 (22 pages)
7 July 2004Return made up to 30/06/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 July 2004Return made up to 30/06/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 April 2004Registered office changed on 27/04/04 from: 23 devereux court essex street london WC2R 3JY (1 page)
27 April 2004Registered office changed on 27/04/04 from: 23 devereux court essex street london WC2R 3JY (1 page)
23 October 2003Accounts made up to 31 December 2002 (22 pages)
23 October 2003Accounts made up to 31 December 2002 (22 pages)
17 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/03
(12 pages)
17 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/03
(12 pages)
21 July 2002Return made up to 30/06/02; full list of members (9 pages)
21 July 2002Return made up to 30/06/02; full list of members (9 pages)
4 July 2002Accounts made up to 31 December 2001 (18 pages)
4 July 2002Accounts made up to 31 December 2001 (18 pages)
19 July 2001Return made up to 30/06/01; change of members (8 pages)
19 July 2001Return made up to 30/06/01; change of members (8 pages)
12 June 2001Accounts made up to 31 December 2000 (18 pages)
12 June 2001Accounts made up to 31 December 2000 (18 pages)
17 August 2000Accounts made up to 31 December 1999 (18 pages)
17 August 2000Accounts made up to 31 December 1999 (18 pages)
10 July 2000Return made up to 30/06/00; full list of members (14 pages)
10 July 2000Return made up to 30/06/00; full list of members (14 pages)
7 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 1999Accounts made up to 31 December 1998 (20 pages)
6 July 1999Accounts made up to 31 December 1998 (20 pages)
3 June 1999Director's particulars changed (1 page)
3 June 1999Director's particulars changed (1 page)
18 August 1998Secretary's particulars changed;director's particulars changed (1 page)
18 August 1998Secretary's particulars changed;director's particulars changed (1 page)
17 July 1998Return made up to 30/06/98; change of members (8 pages)
17 July 1998Return made up to 30/06/98; change of members (8 pages)
15 July 1998Accounts made up to 31 December 1997 (18 pages)
15 July 1998Accounts made up to 31 December 1997 (18 pages)
17 November 1997Director resigned (2 pages)
17 November 1997Director resigned (2 pages)
9 July 1997Return made up to 30/06/97; change of members (8 pages)
9 July 1997Return made up to 30/06/97; change of members (8 pages)
9 June 1997Accounts made up to 31 December 1996 (18 pages)
9 June 1997Accounts made up to 31 December 1996 (18 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
15 July 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1996Accounts made up to 31 December 1995 (17 pages)
15 July 1996Accounts made up to 31 December 1995 (17 pages)
11 July 1995Accounts made up to 31 December 1994 (18 pages)
11 July 1995Accounts made up to 31 December 1994 (18 pages)
11 July 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 1995Director's particulars changed (2 pages)
3 July 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
7 January 1987Accounts made up to 31 December 1985 (13 pages)
11 December 1985Accounts made up to 31 December 1984 (14 pages)
11 December 1984Accounts made up to 31 December 1983 (5 pages)
26 May 1977Accounts made up to 26 May 2077 (6 pages)
17 August 1973Articles of association (9 pages)
17 August 1973Articles of association (9 pages)
2 August 1924Incorporation (14 pages)
2 August 1924Incorporation (14 pages)