Company NameSunlight Service Group (Shop Investments) Limited
Company StatusDissolved
Company Number00220707
CategoryPrivate Limited Company
Incorporation Date28 March 1927(97 years, 1 month ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameMartello Laundry Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Quinn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(78 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 17 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Secretary NameMr David Andrew Lawler
StatusClosed
Appointed22 December 2016(89 years, 9 months after company formation)
Appointment Duration3 weeks, 5 days (closed 17 January 2017)
RoleCompany Director
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Director NameMr Mark South
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2016(89 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Director NameJohn Charles Ivey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(64 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressTregenna 32 The Glen
Farnborough Park
Orpington
Kent
BR6 8LR
Director NamePeter Ferguson Wason
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(64 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 January 1998)
RoleCompany Director
Correspondence AddressHathaway Mellersh Hill Road
Wonersh
Guildford
Surrey
GU5 0QL
Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(64 years, 3 months after company formation)
Appointment Duration23 years, 8 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Secretary NameAlan George Curson
NationalityBritish
StatusResigned
Appointed22 June 1991(64 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuendon Flower Lane
Godstone
Surrey
RH9 8DE
Director NameGeorge Mathieson Boyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(66 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressStrathern House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Secretary NamePaul Anthony Jones
NationalityBritish
StatusResigned
Appointed26 April 1996(69 years, 1 month after company formation)
Appointment Duration3 years (resigned 26 April 1999)
RoleCompany Director
Correspondence Address11 Long Acre Rise
Chineham
Basingstoke
Hampshire
RG24 8BD
Director NameDavid Fletcher Marsland
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(69 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address31 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Secretary NameNigel James Hiorns
NationalityBritish
StatusResigned
Appointed26 April 1999(72 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Director NameMr Iain Roger Dye
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(73 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRussells Barn
Rockwell End Hambleden
Henley On Thames
Oxfordshire
RG9 6NG
Director NameMr Steven Richard Finch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(87 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7DL

Contact

Websitesunlight.co.uk
Telephone020 85424646
Telephone regionLondon

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Sunlight Textile Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 March 1981Delivered on: 23 March 1981
Persons entitled: Midland 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 86 wandsworth bridge road, fulham T.N. ln 134289.
Fully Satisfied
17 March 1981Delivered on: 23 March 1981
Satisfied on: 3 July 1998
Persons entitled: Midland 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 396 richmond road twickenham T.N. sgl 150196.
Fully Satisfied
17 March 1981Delivered on: 23 March 1981
Satisfied on: 3 July 1998
Persons entitled: Midland 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 138 northcote road, battersea, T.N. sgl 45031.
Fully Satisfied
17 March 1981Delivered on: 23 March 1981
Satisfied on: 3 July 1998
Persons entitled: Midland 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 11 kenway road kensington T.N. 61305.
Fully Satisfied
17 March 1981Delivered on: 23 March 1981
Satisfied on: 3 July 1998
Persons entitled: Midland 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 100 brixton hill, lambeth T.N. ln 6412.
Fully Satisfied
17 March 1981Delivered on: 23 March 1981
Satisfied on: 3 July 1998
Persons entitled: Midland 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 17. bedford hill balham T.N. ln 99513.
Fully Satisfied
17 March 1981Delivered on: 23 March 1981
Satisfied on: 3 July 1998
Persons entitled: Midland 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 41 stoke newington high street, london N16 T.N. ln 181349.
Fully Satisfied
17 March 1981Delivered on: 23 March 1981
Satisfied on: 3 July 1998
Persons entitled: Midland 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 326 upper richmond road, putney T.N. ln 50262.
Fully Satisfied
17 March 1981Delivered on: 23 March 1981
Satisfied on: 3 July 1998
Persons entitled: Midland 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 125 minster road, fulham. T.N. ln 191240.
Fully Satisfied
17 March 1981Delivered on: 23 March 1981
Satisfied on: 3 July 1998
Persons entitled: Midland 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 350 battersea park road, london SW11. T.N. ln 91831.
Fully Satisfied
17 March 1981Delivered on: 23 March 1981
Satisfied on: 3 July 1998
Persons entitled: Midland 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 56 shepherds bush road, hammersmith T.N. 439209.
Fully Satisfied
17 March 1981Delivered on: 23 March 1981
Satisfied on: 3 July 1998
Persons entitled: Midland 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 61 & 62 walham grove, fulham T.N. ngl 25371.
Fully Satisfied
17 March 1981Delivered on: 23 March 1981
Satisfied on: 3 July 1998
Persons entitled: Midland 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: L/H 125 minster road, fulham T.N. 40243.
Fully Satisfied
17 March 1981Delivered on: 23 March 1981
Satisfied on: 3 July 1998
Persons entitled: Midland 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 12 & 14 tachbrook street london SW1. T.N. 407026.
Fully Satisfied
6 November 1980Delivered on: 25 November 1980
Satisfied on: 25 February 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Appointment of Mr Mark South as a director on 23 December 2016 (2 pages)
3 January 2017Appointment of Mr Mark South as a director on 23 December 2016 (2 pages)
22 December 2016Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Resolutions
  • RES13 ‐ Application to be dissolved 30/09/2016
(1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
11 March 2015Appointment of Mr Steven Richard Finch as a director on 27 February 2015 (2 pages)
11 March 2015Appointment of Mr Steven Richard Finch as a director on 27 February 2015 (2 pages)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
28 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
28 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
1 July 2013Full accounts made up to 31 December 2012 (11 pages)
1 July 2013Full accounts made up to 31 December 2012 (11 pages)
12 November 2012Statement by directors (1 page)
12 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2012Solvency statement dated 26/10/12 (1 page)
12 November 2012Statement of capital on 12 November 2012
  • GBP 1.00
(4 pages)
12 November 2012Statement by directors (1 page)
12 November 2012Solvency statement dated 26/10/12 (1 page)
12 November 2012Statement of capital on 12 November 2012
  • GBP 1.00
(4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
21 July 2010Register inspection address has been changed (1 page)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 July 2009Return made up to 22/06/09; full list of members (4 pages)
17 July 2009Return made up to 22/06/09; full list of members (4 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 July 2008Return made up to 22/06/08; full list of members (4 pages)
14 July 2008Return made up to 22/06/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 July 2007Return made up to 22/06/07; no change of members (7 pages)
26 July 2007Return made up to 22/06/07; no change of members (7 pages)
8 January 2007Auditor's resignation (1 page)
8 January 2007Auditor's resignation (1 page)
3 January 2007Auditor's resignation (1 page)
3 January 2007Auditor's resignation (1 page)
25 October 2006Full accounts made up to 31 December 2005 (15 pages)
25 October 2006Full accounts made up to 31 December 2005 (15 pages)
21 July 2006Return made up to 22/06/06; full list of members (7 pages)
21 July 2006Return made up to 22/06/06; full list of members (7 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
27 July 2005Return made up to 22/06/05; full list of members (7 pages)
27 July 2005Return made up to 22/06/05; full list of members (7 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 March 2005Full accounts made up to 31 December 2004 (15 pages)
18 March 2005Full accounts made up to 31 December 2004 (15 pages)
23 July 2004Return made up to 22/06/04; full list of members (7 pages)
23 July 2004Return made up to 22/06/04; full list of members (7 pages)
29 March 2004Full accounts made up to 31 December 2003 (17 pages)
29 March 2004Full accounts made up to 31 December 2003 (17 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
25 July 2003Return made up to 22/06/03; full list of members (7 pages)
25 July 2003Return made up to 22/06/03; full list of members (7 pages)
1 April 2003Full accounts made up to 31 December 2002 (17 pages)
1 April 2003Full accounts made up to 31 December 2002 (17 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
23 July 2002Return made up to 22/06/02; full list of members (7 pages)
23 July 2002Return made up to 22/06/02; full list of members (7 pages)
27 May 2002Full accounts made up to 31 December 2001 (17 pages)
27 May 2002Full accounts made up to 31 December 2001 (17 pages)
25 July 2001Return made up to 22/06/01; full list of members (7 pages)
25 July 2001Return made up to 22/06/01; full list of members (7 pages)
30 May 2001Full accounts made up to 31 December 2000 (15 pages)
30 May 2001Full accounts made up to 31 December 2000 (15 pages)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (3 pages)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (3 pages)
24 July 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/07/00
(7 pages)
24 July 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/07/00
(7 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
17 July 2000Full accounts made up to 31 December 1999 (16 pages)
17 July 2000Full accounts made up to 31 December 1999 (16 pages)
24 January 2000Director's particulars changed (1 page)
24 January 2000Director's particulars changed (1 page)
30 July 1999Return made up to 22/06/99; full list of members
  • 363(287) ‐ Registered office changed on 30/07/99
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 July 1999Return made up to 22/06/99; full list of members
  • 363(287) ‐ Registered office changed on 30/07/99
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 1999Full accounts made up to 31 December 1998 (15 pages)
20 July 1999Full accounts made up to 31 December 1998 (15 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999Secretary resigned (1 page)
11 January 1999Director's particulars changed (1 page)
11 January 1999Director's particulars changed (1 page)
5 October 1998Secretary's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
5 October 1998Secretary's particulars changed (1 page)
29 July 1998Return made up to 22/06/98; no change of members (4 pages)
29 July 1998Return made up to 22/06/98; no change of members (4 pages)
29 July 1998Full accounts made up to 31 December 1997 (15 pages)
29 July 1998Full accounts made up to 31 December 1997 (15 pages)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
25 July 1997Return made up to 22/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 1997Return made up to 22/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 1997Full accounts made up to 31 December 1996 (15 pages)
16 July 1997Full accounts made up to 31 December 1996 (15 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
23 July 1996Return made up to 22/06/96; full list of members (6 pages)
23 July 1996Return made up to 22/06/96; full list of members (6 pages)
7 May 1996New secretary appointed (1 page)
7 May 1996Secretary resigned (1 page)
7 May 1996New secretary appointed (1 page)
7 May 1996Secretary resigned (1 page)
17 July 1995Return made up to 22/06/95; no change of members (8 pages)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Full accounts made up to 31 December 1994 (13 pages)
17 July 1995Full accounts made up to 31 December 1994 (13 pages)
17 July 1995Return made up to 22/06/95; no change of members (8 pages)
5 July 1995Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page)
5 July 1995Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
23 June 1969Memorandum of association (7 pages)
23 June 1969Memorandum of association (7 pages)
28 March 1927Incorporation (20 pages)
28 March 1927Incorporation (20 pages)