Company NameLewis Meeson Limited
Company StatusActive
Company Number00236345
CategoryPrivate Limited Company
Incorporation Date12 January 1929(95 years, 4 months ago)
Previous NameA. Lewis And Co (Westminster) Limited

Business Activity

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

Directors

Director NameMr Stuart Clive Butler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(91 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(91 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMs Karen Anita McEwan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(93 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 March 2022(93 years, 2 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameGarry Philip Honeyball
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(64 years after company formation)
Appointment Duration2 years (resigned 09 January 1995)
RoleChartered Accountant
Correspondence Address9 Ilfracombe Crescent
Suttons Farm
Hornchurch
Essex
RM12 6RQ
Director NameMr Brian Jackson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(64 years after company formation)
Appointment Duration5 years, 11 months (resigned 28 November 1998)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Grazings
Highfield Lane
Hemel Hempstead
Hertfordshire
HP2 5JN
Director NameMr Robert Leak
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(64 years after company formation)
Appointment Duration3 years, 6 months (resigned 19 July 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Manor Road
Barnet
Hertfordshire
EN5 2LH
Director NameMr Peter Samuel Symmons
Date of BirthAugust 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 1992(64 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address3 Lippitts Hill
Luton
Bedfordshire
LU2 7YN
Secretary NameMr Peter Samuel Symmons
NationalityEnglish
StatusResigned
Appointed29 December 1992(64 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lippitts Hill
Luton
Bedfordshire
LU2 7YN
Director NameJohn Richard Talbot
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(66 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 1998)
RoleCommercial Director
Correspondence Address14 The Coppens
Stotfold
Hitchin
Hertfordshire
SG5 4PJ
Secretary NameMr Colin Graham Reader
NationalityBritish
StatusResigned
Appointed09 March 1995(66 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NameMr Colin Graham Reader
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(66 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 1996)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NameJohn Michael Rees
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(66 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 November 1998)
RoleFinance Director
Correspondence Address6 Nelson Crescent
Maldon
Essex
CM9 6WE
Director NameStephen Howard Wooldridge
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(67 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 1998)
RoleHuman Resource Director
Country of ResidenceEngland
Correspondence AddressSanibel
Wrabness Road
Ramsey
Essex
CO12 5NJ
Secretary NameJohn Michael Rees
NationalityBritish
StatusResigned
Appointed19 July 1996(67 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1996)
RoleCompany Director
Correspondence Address102 Pollards Green
Chelmer Village
Chelmsford
CM2 6UL
Secretary NameLaurence Henry Ford
NationalityBritish
StatusResigned
Appointed30 September 1996(67 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 1998)
RoleCompany Director
Correspondence Address123 Eastern Avenue East
Romford
Essex
RM1 4SH
Director NameMr James Lancaster
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(69 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 26 April 2016)
RoleChairman And Chief Executive
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Allister Russell Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(69 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 October 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Small House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Secretary NameMr Christopher Howard Barnes
NationalityBritish
StatusResigned
Appointed28 November 1998(69 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2003)
RoleSecretary
Correspondence Address11 Hepplewhite Close
Baughurst
Basingstoke
Hampshire
RG26 5HD
Secretary NameMr Simon Jonathan Miller
NationalityBritish
StatusResigned
Appointed14 March 2003(74 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Simon Jonathan Miller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(75 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Director NameMr Stephen William Wilkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(75 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin McColl House Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Secretary NameKingsley John Tedder
NationalityBritish
StatusResigned
Appointed17 November 2004(75 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Martyn James Aguss
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(82 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(87 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Steven Green
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(88 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameBernadette Clare Young
StatusResigned
Appointed22 August 2017(88 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Robbie Ian Bell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(90 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameMrs Rachel Peat
StatusResigned
Appointed31 January 2019(90 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2022)
RoleCompany Director
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW

Contact

Websitemartinmccoll.co.uk
Telephone020 38054822
Telephone regionLondon

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2m at £0.2Martin Retail Group LTD
100.00%
Ordinary

Accounts

Latest Accounts29 November 2020 (3 years, 5 months ago)
Next Accounts Due22 November 2023 (overdue)
Accounts CategoryDormant
Accounts Year End27 May

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

8 November 1982Delivered on: 29 November 1982
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: L/H 39 tothill street london borough of city of westminster.
Fully Satisfied
8 November 1982Delivered on: 29 November 1982
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: L/H 11 high street shaftesbury, dorset.
Fully Satisfied
8 November 1982Delivered on: 29 November 1982
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: L/H 337 locking road, weston-super-mare avon.
Fully Satisfied
1 April 1982Delivered on: 22 April 1982
Persons entitled: Barclays Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
17 October 2005Delivered on: 21 October 2005
Satisfied on: 21 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee)

Classification: Debenture accession deed
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) 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. See the mortgage charge document for full details.
Fully Satisfied
23 June 1997Delivered on: 25 June 1997
Satisfied on: 21 August 2002
Persons entitled: Barclays Bank PLC

Classification: Share charge
Secured details: All monies due or owing by martin retail group PLC under a retail agreement dated 20TH june 1997 to barclays bank PLC as agent and trustee and the lenders on any account and all monies due or owing from martin retail group PLC,martins the newsagent PLC,rsmccoll (UK) limited,lewis meeson limited,martin mc coll group limited,a harris limited,martin mccoll limited,martin ctn group limited,birrell limited and clark retail limited (each a guarantor) to barclays bank PLC as agent and trustee and the lenders in respect of any further borrowing by any guarantor other than tog limited andall monies which may become due or owing by each of the guarantors under the guarantee.
Particulars: All the beneficial interest of 32,814 £1 ordinary shares in martin mc coll grou limited with all didivdends and other benefits relating thereto see form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
7 April 1981Delivered on: 21 April 1981
Persons entitled: Coutts & Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 - 40 court road, brockworth gloucester title no gr 14509.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1985Delivered on: 1 April 1985
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: 5, wilton road, abbeywood, london borough of greenwich. T/n sgl 387777.
Fully Satisfied
25 March 1985Delivered on: 1 April 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 and 2 brookfield farm development, brookfield way, cheshunt, broxbourne, herts. T/n hd 176949.
Fully Satisfied
25 March 1985Delivered on: 1 April 1985
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: 1/3 hart street, henley on thames, oxfordshire. 2/4, bell street, henley on thames oxfordshire.
Fully Satisfied
25 March 1985Delivered on: 1 April 1985
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: Unit 2, fernhouse shopping centre, high treet, crowborough, E. sussex. T/n esx 94509.
Fully Satisfied
26 February 1985Delivered on: 7 March 1985
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: 7 gwent square, cumbran, gwent.
Fully Satisfied
26 February 1985Delivered on: 7 March 1985
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: 23, high street, ester, surrey.
Fully Satisfied
26 February 1985Delivered on: 7 March 1985
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: 54/56 union street, aldershot, hampshire.
Fully Satisfied
26 February 1985Delivered on: 7 March 1985
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: 17/18, hounds hill, centre, blackpool, lancashire.
Fully Satisfied
26 February 1985Delivered on: 7 March 1985
Satisfied on: 3 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 & 4 pentroyn district centre, cardiff, S. glam.
Fully Satisfied
26 February 1985Delivered on: 7 March 1985
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: 203, fir tree road, epsom, surrey t/n sy 528560.
Fully Satisfied
10 December 1980Delivered on: 12 December 1980
Persons entitled: Coutts & Company

Classification: Mortgage debenture
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 goodwill all stock shares & other securities by way of legal mortgage the l/h premises - 16 forestreet sidmouth. Devon.
Fully Satisfied
8 August 1984Delivered on: 17 August 1984
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: L/H units 16 and 17 locks heath district centre, locks heath, fareham, hampshire. T/n HP251409.
Fully Satisfied
8 August 1984Delivered on: 14 August 1984
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: L/H 50, cowcross street, london borough of islington.
Fully Satisfied
8 August 1984Delivered on: 17 August 1984
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: L/H 11 and 13, parkwood precinct, spennymoor durham.
Fully Satisfied
8 August 1984Delivered on: 14 August 1984
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: L/H 24, high street evesham, hereford and worcester.
Fully Satisfied
8 August 1984Delivered on: 14 August 1984
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: L/H units 5 & 6 fforeotoch district centre, fforeotach W. glamorgan t/n WA256058.
Fully Satisfied
5 June 1984Delivered on: 15 June 1984
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: L/H units 2,3 and 4 hucknall road, bulwell, nottingham, nottinghamshire t/n 160966.
Fully Satisfied
5 June 1984Delivered on: 15 June 1984
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 kicsk in booking hall, abbeywood, greenwich as comprised in a lease dated 25.12.83.
Fully Satisfied
5 June 1984Delivered on: 15 June 1984
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 unit 18 underhill walk burton on trent staffordshire.
Fully Satisfied
5 June 1984Delivered on: 15 June 1984
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 unit 2, 22, to 25 station road, portslade, hove, east sussex esx 90878.
Fully Satisfied
3 May 1984Delivered on: 17 May 1984
Persons entitled: National Girobank.

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 7, king street detford, norfolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1980Delivered on: 9 September 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 fore street sidmouth devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1984Delivered on: 29 March 1984
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: L/H 13/23 (odd nos) southampton road ringwood hampshire title no HP176885.
Fully Satisfied
19 March 1984Delivered on: 23 March 1984
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: L/H 1 & 1A bell street, henley on themes oxfordshire.
Fully Satisfied
19 March 1984Delivered on: 23 March 1984
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: L/H 4/6 high street, rhyl clwyd.
Fully Satisfied
19 March 1984Delivered on: 23 March 1984
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: L/H 13 & 13A the broadway plymstock, devon.
Fully Satisfied
19 March 1984Delivered on: 23 March 1984
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: L/H rooms 65, 67 & 69 terminal building liverpool airport, merseyside.
Fully Satisfied
19 March 1984Delivered on: 23 March 1984
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: L/H 3 & 3A tarbock road, huyton, liverpool merseyside.
Fully Satisfied
19 March 1984Delivered on: 23 March 1984
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: L/H unit 1 forest centre, berdon, hampshire.
Fully Satisfied
29 November 1983Delivered on: 6 December 1983
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: L/H 453/455 southmead road westbury on trym. Bristol avon title no bl 34642.
Fully Satisfied
14 November 1983Delivered on: 21 November 1983
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: L/H 10, station street, burton on trent, staffs.
Fully Satisfied
14 November 1983Delivered on: 21 November 1983
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: L/H 4-5 southern way, crabtree park, clevedon, avon.
Fully Satisfied
26 March 1980Delivered on: 2 April 1980
Persons entitled: Coutts & Company.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or banker & dobson limited and dobson confectionery dobson limited. To the chargee on any account whatsoever.
Particulars: L/H 1 bell street, henley-on-thames, oxfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 November 1983Delivered on: 21 November 1983
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: L/H unit 1, canford heath, neighbourhood centre, culliford crescent, canford heath, poole, dorset. Title no: dt 93082.
Fully Satisfied
8 November 1982Delivered on: 29 November 1982
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: L/H 10/12 (even nos only) wilton road, abbeywood london borough of bexley.
Fully Satisfied
8 November 1982Delivered on: 29 November 1982
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: L/H 205 high street bentford, london borough of hounslow.
Fully Satisfied
8 November 1982Delivered on: 29 November 1982
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: L/H 21 st. Augustines parade, bristol, avon.
Fully Satisfied
8 November 1982Delivered on: 29 November 1982
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: L/H 43 spring gardens buxton, derbyshire.
Fully Satisfied
8 November 1982Delivered on: 29 November 1982
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: L/H unit 3, 15/23 liverpool road, crosby merseyside.
Fully Satisfied
8 November 1982Delivered on: 29 November 1982
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: L/H 566/568 (even nos only) brighton road, croydon london borough of croydon.
Fully Satisfied
8 November 1982Delivered on: 29 November 1982
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: L/H land & buildings on south east side of lees road, kirkby merseyside.
Fully Satisfied
8 November 1982Delivered on: 29 November 1982
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: L/H 37 manor farm road huyton, liverpool, merseyside.
Fully Satisfied
8 November 1982Delivered on: 29 November 1982
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: L/H 18/18A bruton place london borough of city of westminster.
Fully Satisfied
1 April 1980Delivered on: 3 April 1980
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or banker & dobson limited & banker dobson group limited to the chargee on any account whatsoever.
Particulars: L/H ground floor shop 276 throgmorton street london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
23 August 2023Current accounting period shortened from 29 May 2022 to 28 May 2022 (1 page)
22 August 2023Current accounting period extended from 29 May 2023 to 29 November 2023 (1 page)
22 May 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
24 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
18 August 2022Previous accounting period extended from 30 November 2021 to 31 May 2022 (1 page)
13 June 2022Appointment of Chief Operating Officer Karen Anita Mcewan as a director on 4 May 2022 (2 pages)
12 April 2022Termination of appointment of Simon Jonathan Miller as a director on 24 March 2022 (1 page)
16 March 2022Appointment of Indigo Corporate Secretary Limited as a secretary on 14 March 2022 (2 pages)
16 March 2022Termination of appointment of Rachel Peat as a secretary on 14 March 2022 (1 page)
14 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
4 September 2021Accounts for a dormant company made up to 29 November 2020 (5 pages)
8 April 2021Change of details for Martin Retail Group Limited as a person with significant control on 6 April 2016 (2 pages)
25 February 2021Change of details for Martin Retail Group Limited as a person with significant control on 9 December 2020 (2 pages)
9 December 2020Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom to Ground Floor West One London Road Brentwood Essex CM14 4QW on 9 December 2020 (1 page)
11 November 2020Accounts for a dormant company made up to 24 November 2019 (4 pages)
18 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
10 September 2020Registered office address changed from Mccoll's House Ashwells Road Brentwood Essex CM15 9st to Ground Floor West One London Road Brentwood Essex CM14 4QP on 10 September 2020 (1 page)
22 July 2020Appointment of Giles Matthew Oliver David as a director on 9 July 2020 (2 pages)
10 July 2020Termination of appointment of Robbie Ian Bell as a director on 30 June 2020 (1 page)
10 March 2020Termination of appointment of Steven Green as a director on 21 February 2020 (1 page)
10 March 2020Appointment of Mr Stuart Clive Butler as a director on 21 February 2020 (2 pages)
17 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 25 November 2018 (5 pages)
5 March 2019Appointment of Mrs Rachel Peat as a secretary on 31 January 2019 (2 pages)
5 March 2019Termination of appointment of Simon Jeremy Ian Fuller as a director on 22 February 2019 (1 page)
12 February 2019Appointment of Mr Robbie Ian Bell as a director on 31 January 2019 (2 pages)
20 November 2018Director's details changed for Mr Simon Jeremy Ian Fuller on 24 October 2018 (2 pages)
11 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
24 September 2018Termination of appointment of Bernadette Clare Young as a secretary on 7 September 2018 (1 page)
30 August 2018Accounts for a dormant company made up to 26 November 2017 (5 pages)
29 August 2018Statement by Directors (1 page)
29 August 2018Resolutions
  • RES13 ‐ Share premium cancelled 20/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2018Solvency Statement dated 20/08/18 (1 page)
29 August 2018Statement of capital on 29 August 2018
  • GBP 0.25
(5 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 27 November 2016 (8 pages)
8 September 2017Accounts for a dormant company made up to 27 November 2016 (8 pages)
7 September 2017Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages)
7 September 2017Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages)
6 September 2017Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page)
6 September 2017Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages)
6 September 2017Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page)
6 September 2017Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 29 November 2015 (4 pages)
22 August 2016Accounts for a dormant company made up to 29 November 2015 (4 pages)
8 August 2016Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages)
8 August 2016Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page)
8 August 2016Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages)
8 August 2016Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 500,026
(4 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 500,026
(4 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 500,026
(4 pages)
17 September 2015Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page)
17 September 2015Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 500,026
(4 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 500,026
(4 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 500,026
(4 pages)
19 August 2014Accounts for a dormant company made up to 24 November 2013 (4 pages)
19 August 2014Accounts for a dormant company made up to 24 November 2013 (4 pages)
4 August 2014Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page)
4 August 2014Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page)
21 January 2014Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on 21 January 2014 (1 page)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 500,026
(5 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 500,026
(5 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 500,026
(5 pages)
11 June 2013Accounts for a dormant company made up to 25 November 2012 (4 pages)
11 June 2013Accounts for a dormant company made up to 25 November 2012 (4 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
10 August 2012Accounts for a dormant company made up to 27 November 2011 (4 pages)
10 August 2012Accounts for a dormant company made up to 27 November 2011 (4 pages)
14 November 2011Appointment of Mr Martyn James Aguss as a director (2 pages)
14 November 2011Termination of appointment of Stephen Wilkinson as a director (1 page)
14 November 2011Termination of appointment of Stephen Wilkinson as a director (1 page)
14 November 2011Appointment of Mr Martyn James Aguss as a director (2 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
30 August 2011Accounts for a dormant company made up to 28 November 2010 (4 pages)
30 August 2011Accounts for a dormant company made up to 28 November 2010 (4 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages)
24 September 2010Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages)
24 August 2010Accounts for a dormant company made up to 29 November 2009 (4 pages)
24 August 2010Accounts for a dormant company made up to 29 November 2009 (4 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
15 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
15 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
15 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
15 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
15 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
15 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
15 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
15 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
15 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
15 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
31 July 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 15/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 July 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 15/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 October 2008Return made up to 04/10/08; full list of members (4 pages)
13 October 2008Return made up to 04/10/08; full list of members (4 pages)
9 October 2008Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page)
9 October 2008Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page)
7 August 2008Accounts for a dormant company made up to 25 November 2007 (4 pages)
7 August 2008Accounts for a dormant company made up to 25 November 2007 (4 pages)
1 August 2008Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page)
1 August 2008Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page)
5 March 2008Director and secretary's change of particulars / simon miller / 28/02/2008 (1 page)
5 March 2008Director and secretary's change of particulars / simon miller / 28/02/2008 (1 page)
5 November 2007Return made up to 04/10/07; no change of members
  • 363(287) ‐ Registered office changed on 05/11/07
(8 pages)
5 November 2007Return made up to 04/10/07; no change of members
  • 363(287) ‐ Registered office changed on 05/11/07
(8 pages)
26 September 2007Accounts for a dormant company made up to 26 November 2006 (4 pages)
26 September 2007Accounts for a dormant company made up to 26 November 2006 (4 pages)
20 September 2007Resolutions
  • RES13 ‐ Approve banking docs 12/09/07
(2 pages)
20 September 2007Resolutions
  • RES13 ‐ Approve banking docs 12/09/07
(2 pages)
19 October 2006Return made up to 04/10/06; full list of members (8 pages)
19 October 2006Return made up to 04/10/06; full list of members (8 pages)
20 June 2006Accounts for a dormant company made up to 26 November 2005 (4 pages)
20 June 2006Accounts for a dormant company made up to 26 November 2005 (4 pages)
12 December 2005Return made up to 04/10/05; full list of members (8 pages)
12 December 2005Return made up to 04/10/05; full list of members (8 pages)
15 November 2005Ad 14/10/05--------- £ si [email protected]=1 £ ic 500025/500026 (2 pages)
15 November 2005Ad 14/10/05--------- £ si [email protected]=1 £ ic 500025/500026 (2 pages)
25 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
25 October 2005Declaration of assistance for shares acquisition (17 pages)
25 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
25 October 2005Declaration of assistance for shares acquisition (17 pages)
21 October 2005Particulars of mortgage/charge (19 pages)
21 October 2005Particulars of mortgage/charge (19 pages)
6 October 2005Accounts for a dormant company made up to 27 November 2004 (4 pages)
6 October 2005Accounts for a dormant company made up to 27 November 2004 (4 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
28 October 2004Return made up to 04/10/04; full list of members (7 pages)
28 October 2004Return made up to 04/10/04; full list of members (7 pages)
27 September 2004Accounts for a dormant company made up to 29 November 2003 (4 pages)
27 September 2004Accounts for a dormant company made up to 29 November 2003 (4 pages)
21 October 2003Return made up to 04/10/03; full list of members (7 pages)
21 October 2003Return made up to 04/10/03; full list of members (7 pages)
19 September 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
19 September 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003Secretary resigned (1 page)
9 October 2002Return made up to 04/10/02; full list of members (7 pages)
9 October 2002Return made up to 04/10/02; full list of members (7 pages)
25 September 2002Accounts for a dormant company made up to 24 November 2001 (4 pages)
25 September 2002Accounts for a dormant company made up to 24 November 2001 (4 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Accounts for a dormant company made up to 25 November 2000 (4 pages)
24 September 2001Accounts for a dormant company made up to 25 November 2000 (4 pages)
8 December 2000Return made up to 04/10/00; full list of members (7 pages)
8 December 2000Return made up to 04/10/00; full list of members (7 pages)
27 September 2000Full accounts made up to 27 November 1999 (7 pages)
27 September 2000Full accounts made up to 27 November 1999 (7 pages)
3 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1999Registered office changed on 07/10/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page)
7 October 1999Registered office changed on 07/10/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page)
29 September 1999Full accounts made up to 28 November 1998 (7 pages)
29 September 1999Full accounts made up to 28 November 1998 (7 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998New director appointed (3 pages)
16 December 1998Registered office changed on 16/12/98 from: martin house ashwells road brentwood essex CM15 9ST (1 page)
16 December 1998New director appointed (3 pages)
16 December 1998Registered office changed on 16/12/98 from: martin house ashwells road brentwood essex CM15 9ST (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998New director appointed (3 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
3 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page)
2 December 1998Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page)
23 October 1998Return made up to 04/10/98; full list of members (6 pages)
23 October 1998Return made up to 04/10/98; full list of members (6 pages)
15 October 1998Director's particulars changed (1 page)
15 October 1998Director's particulars changed (1 page)
15 October 1998Director's particulars changed (1 page)
15 October 1998Director's particulars changed (1 page)
9 July 1998Full accounts made up to 26 April 1998 (9 pages)
9 July 1998Full accounts made up to 26 April 1998 (9 pages)
27 October 1997Return made up to 04/10/97; full list of members (6 pages)
27 October 1997Return made up to 04/10/97; full list of members (6 pages)
18 September 1997Full accounts made up to 27 April 1997 (9 pages)
18 September 1997Full accounts made up to 27 April 1997 (9 pages)
25 June 1997Particulars of mortgage/charge (6 pages)
25 June 1997Particulars of mortgage/charge (6 pages)
3 December 1996Full accounts made up to 28 April 1996 (9 pages)
3 December 1996Full accounts made up to 28 April 1996 (9 pages)
28 October 1996Return made up to 04/10/96; full list of members (6 pages)
28 October 1996Return made up to 04/10/96; full list of members (6 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Secretary resigned (1 page)
2 August 1996New secretary appointed (1 page)
2 August 1996Secretary resigned;director resigned (2 pages)
2 August 1996New secretary appointed (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Secretary resigned;director resigned (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
2 January 1996Full accounts made up to 30 April 1995 (9 pages)
2 January 1996Full accounts made up to 30 April 1995 (9 pages)
15 November 1995New director appointed (4 pages)
15 November 1995New director appointed (4 pages)
25 October 1995Return made up to 04/10/95; full list of members (14 pages)
25 October 1995Return made up to 04/10/95; full list of members (14 pages)
22 March 1995New director appointed (3 pages)
22 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
22 March 1995New director appointed (3 pages)
22 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (224 pages)
17 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)