London
SW9 8EH
Director Name | Mr Robert Abrahams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2018(88 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 472-488 Brixton Road London SW9 8EH |
Secretary Name | Mrs Tanya James |
---|---|
Status | Current |
Appointed | 22 June 2020(90 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 472-488 Brixton Road London SW9 8EH |
Director Name | Mr Stan Joel Kaufman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(91 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 472-488 Brixton Road London SW9 8EH |
Director Name | Brian Kenneth Binnington |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 27 Chestnut Close Amersham Buckinghamshire HP6 6EQ |
Director Name | Gerald Reginald Daniell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(61 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1993) |
Role | Managing Director |
Correspondence Address | Brambles Old End Padbury Bucks MK18 2BB |
Secretary Name | Mr Brian Edwin Lamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(61 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | 30 East Dean Avenue Epsom Surrey KT18 7SN |
Director Name | Michael Bernard Harding |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(62 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 1994) |
Role | Sales & Marketing Director |
Correspondence Address | 24 Rectory Close Wendlebury Bicester Oxfordshire OX6 8PG |
Director Name | Mr Nicholas David Hutton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(64 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 August 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Willow House Charter Alley Ramsdell Tadley Hampshire RG26 5PS |
Secretary Name | Mrs Maura Syed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(65 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 472-488 Brixton Road London SW9 8EH |
Director Name | Nigel Smilie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(67 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 3 Wild Cherry Close Woodford House Northamptonshire NN11 3DL |
Director Name | Ms Jane Dell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(67 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Elmers Meadow North Marston Buckinghamshire MK18 3PA |
Director Name | Mrs Maura Syed |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(70 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 472-488 Brixton Road London SW9 8EH |
Director Name | Mr David George Noble |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(74 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Rue Michel Chauvet 12 Geneve 1208 |
Director Name | Mr Simon David Lambourne |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(75 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Chinnor Road Thame Oxfordshire OX9 3LW |
Director Name | John Ellis McClenaghan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(75 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 February 2008) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House Kimblewick Road, Great Kimble Aylesbury Buckinghamshire HP17 8TB |
Director Name | James Barrow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grooms Cottage West Haddon Hall West Haddon Northamptonshire NN6 7AU |
Director Name | Mr Clive Gilbert |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2011(81 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 472-488 Brixton Road London SW9 8EH |
Director Name | Mr Peter Stephen Williams |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(84 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 472-488 Brixton Road London SW9 8EH |
Director Name | Mr Anthony Richard Hillyer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 472-488 Brixton Road London SW9 8EH |
Website | morleys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72746246 |
Telephone region | London |
Registered Address | 472-488 Brixton Road London SW9 8EH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
10.5k at £1 | Morleys Stores LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,161,149 |
Gross Profit | £3,447,374 |
Net Worth | £2,195,353 |
Cash | £601,273 |
Current Liabilities | £972,736 |
Latest Accounts | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
8 July 1996 | Delivered on: 11 July 1996 Satisfied on: 7 February 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
---|
9 October 2023 | Accounts for a small company made up to 28 January 2023 (10 pages) |
---|---|
2 August 2023 | Appointment of Mr John Egan as a director on 1 August 2023 (2 pages) |
31 July 2023 | Termination of appointment of Stan Joel Kaufman as a director on 31 July 2023 (1 page) |
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
11 October 2022 | Accounts for a small company made up to 29 January 2022 (10 pages) |
23 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
21 October 2021 | Accounts for a small company made up to 30 January 2021 (9 pages) |
23 June 2021 | Register inspection address has been changed to 16 st. Georges Road London SW19 4DP (1 page) |
23 June 2021 | Register(s) moved to registered inspection location 16 st. Georges Road London SW19 4DP (1 page) |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
6 April 2021 | Appointment of Mr Stan Joel Kaufman as a director on 1 April 2021 (2 pages) |
7 October 2020 | Director's details changed for Mr Robert Abrahams on 28 September 2020 (2 pages) |
13 July 2020 | Accounts for a small company made up to 1 February 2020 (9 pages) |
23 June 2020 | Appointment of Mrs Tanya James as a secretary on 22 June 2020 (2 pages) |
23 June 2020 | Termination of appointment of Maura Syed as a director on 22 June 2020 (1 page) |
23 June 2020 | Termination of appointment of Maura Syed as a secretary on 22 June 2020 (1 page) |
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 26 January 2019 (8 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
19 February 2019 | Termination of appointment of Peter Williams as a director on 6 December 2018 (1 page) |
17 October 2018 | Accounts for a small company made up to 27 January 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
15 February 2018 | Appointment of Mr Robert Abrahams as a director on 12 February 2018 (2 pages) |
19 December 2017 | Termination of appointment of Anthony Richard Hillyer as a director on 30 November 2017 (1 page) |
19 December 2017 | Termination of appointment of Anthony Richard Hillyer as a director on 30 November 2017 (1 page) |
25 July 2017 | Notification of Morleys Stores Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Morleys Stores Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Full accounts made up to 28 January 2017 (18 pages) |
14 July 2017 | Full accounts made up to 28 January 2017 (18 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
13 October 2016 | Termination of appointment of Clive Gilbert as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Clive Gilbert as a director on 30 September 2016 (1 page) |
16 August 2016 | Appointment of Mr Anthony Richard Hillyer as a director on 1 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Anthony Richard Hillyer as a director on 1 August 2016 (2 pages) |
30 June 2016 | Full accounts made up to 31 January 2016 (21 pages) |
30 June 2016 | Director's details changed for Mrs Maura Syed on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mrs Maura Syed on 30 June 2016 (2 pages) |
30 June 2016 | Full accounts made up to 31 January 2016 (21 pages) |
30 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
5 June 2015 | Company name changed morley's of bicester LTD\certificate issued on 05/06/15
|
5 June 2015 | Company name changed morley's of bicester LTD\certificate issued on 05/06/15
|
21 May 2015 | Full accounts made up to 31 January 2015 (16 pages) |
21 May 2015 | Full accounts made up to 31 January 2015 (16 pages) |
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
10 June 2014 | Appointment of Mr Peter Williams as a director (2 pages) |
10 June 2014 | Appointment of Mr Peter Williams as a director (2 pages) |
20 May 2014 | Full accounts made up to 1 February 2014 (17 pages) |
20 May 2014 | Full accounts made up to 1 February 2014 (17 pages) |
20 May 2014 | Full accounts made up to 1 February 2014 (17 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Full accounts made up to 26 January 2013 (17 pages) |
29 April 2013 | Full accounts made up to 26 January 2013 (17 pages) |
12 July 2012 | Full accounts made up to 28 January 2012 (16 pages) |
12 July 2012 | Full accounts made up to 28 January 2012 (16 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages) |
11 August 2011 | Appointment of Mr Clive Gilbert as a director (2 pages) |
11 August 2011 | Appointment of Mr Clive Gilbert as a director (2 pages) |
14 July 2011 | Full accounts made up to 31 January 2011 (17 pages) |
14 July 2011 | Full accounts made up to 31 January 2011 (17 pages) |
4 July 2011 | Termination of appointment of James Barrow as a director (1 page) |
4 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Termination of appointment of James Barrow as a director (1 page) |
9 August 2010 | Consolidation of shares on 29 July 2010 (5 pages) |
9 August 2010 | Consolidation of shares on 29 July 2010 (5 pages) |
16 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Full accounts made up to 30 January 2010 (22 pages) |
7 May 2010 | Full accounts made up to 30 January 2010 (22 pages) |
10 February 2010 | Director's details changed for Mrs Maura Syed on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Bernard Henry Dreesmann on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Maura Syed on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Bernard Henry Dreesmann on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Mrs Maura Syed on 10 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Mrs Maura Syed on 10 February 2010 (1 page) |
13 November 2009 | Appointment of James Barrow as a director (2 pages) |
13 November 2009 | Appointment of James Barrow as a director (2 pages) |
13 November 2009 | Termination of appointment of Nicholas Hutton as a director (1 page) |
13 November 2009 | Termination of appointment of Nicholas Hutton as a director (1 page) |
6 November 2009 | Termination of appointment of Jane Dell as a director (1 page) |
6 November 2009 | Termination of appointment of Jane Dell as a director (1 page) |
18 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
18 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
21 May 2009 | Full accounts made up to 31 January 2009 (17 pages) |
21 May 2009 | Full accounts made up to 31 January 2009 (17 pages) |
24 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
20 May 2008 | Full accounts made up to 2 February 2008 (17 pages) |
20 May 2008 | Full accounts made up to 2 February 2008 (17 pages) |
20 May 2008 | Full accounts made up to 2 February 2008 (17 pages) |
10 March 2008 | Appointment terminated director simon lambourne (1 page) |
10 March 2008 | Appointment terminated director simon lambourne (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
24 July 2007 | Full accounts made up to 27 January 2007 (18 pages) |
24 July 2007 | Full accounts made up to 27 January 2007 (18 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Return made up to 22/06/07; full list of members (4 pages) |
29 June 2007 | Return made up to 22/06/07; full list of members (4 pages) |
29 June 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
11 August 2006 | Full accounts made up to 28 January 2006 (17 pages) |
11 August 2006 | Full accounts made up to 28 January 2006 (17 pages) |
8 August 2006 | Nc inc already adjusted 09/02/06 (1 page) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
8 August 2006 | Nc inc already adjusted 09/02/06 (1 page) |
11 July 2006 | Amending form 123 09/02/06 (2 pages) |
11 July 2006 | Amending form 123 09/02/06 (2 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
4 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
15 June 2006 | Ad 09/02/06--------- £ si 2100@1 (3 pages) |
15 June 2006 | Ad 09/02/06--------- £ si 2100@1 (3 pages) |
27 March 2006 | Nc inc already adjusted 09/02/06 (2 pages) |
27 March 2006 | Resolutions
|
27 March 2006 | Ad 09/02/06--------- £ si 2100@1=2100 £ ic 8400/10500 (2 pages) |
27 March 2006 | Nc inc already adjusted 09/02/06 (2 pages) |
27 March 2006 | Resolutions
|
27 March 2006 | Ad 09/02/06--------- £ si 2100@1=2100 £ ic 8400/10500 (2 pages) |
28 June 2005 | Full accounts made up to 29 January 2005 (18 pages) |
28 June 2005 | Full accounts made up to 29 January 2005 (18 pages) |
28 June 2005 | Return made up to 22/06/05; full list of members (4 pages) |
28 June 2005 | Return made up to 22/06/05; full list of members (4 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
9 July 2004 | Full accounts made up to 31 January 2004 (19 pages) |
9 July 2004 | Full accounts made up to 31 January 2004 (19 pages) |
21 June 2004 | Return made up to 22/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 22/06/04; full list of members (8 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
1 July 2003 | Full accounts made up to 1 February 2003 (19 pages) |
1 July 2003 | Full accounts made up to 1 February 2003 (19 pages) |
1 July 2003 | Full accounts made up to 1 February 2003 (19 pages) |
29 June 2003 | Return made up to 22/06/03; full list of members
|
29 June 2003 | Return made up to 22/06/03; full list of members
|
21 June 2002 | Return made up to 22/06/02; full list of members (8 pages) |
21 June 2002 | Return made up to 22/06/02; full list of members (8 pages) |
29 March 2002 | Full accounts made up to 2 February 2002 (17 pages) |
29 March 2002 | Full accounts made up to 2 February 2002 (17 pages) |
29 March 2002 | Full accounts made up to 2 February 2002 (17 pages) |
17 July 2001 | Return made up to 22/06/01; full list of members
|
17 July 2001 | Return made up to 22/06/01; full list of members
|
11 May 2001 | Full accounts made up to 27 January 2001 (17 pages) |
11 May 2001 | Full accounts made up to 27 January 2001 (17 pages) |
2 August 2000 | Return made up to 22/06/00; full list of members (7 pages) |
2 August 2000 | Return made up to 22/06/00; full list of members (7 pages) |
19 July 2000 | Full accounts made up to 29 January 2000 (17 pages) |
19 July 2000 | Full accounts made up to 29 January 2000 (17 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
21 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
14 May 1999 | Full accounts made up to 31 January 1999 (17 pages) |
14 May 1999 | Full accounts made up to 31 January 1999 (17 pages) |
13 May 1998 | Full accounts made up to 31 January 1998 (18 pages) |
13 May 1998 | Full accounts made up to 31 January 1998 (18 pages) |
13 February 1998 | Auditor's resignation (1 page) |
13 February 1998 | Auditor's resignation (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
21 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
16 July 1997 | Full accounts made up to 31 January 1997 (18 pages) |
16 July 1997 | Full accounts made up to 31 January 1997 (18 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | Memorandum and Articles of Association (12 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | Memorandum and Articles of Association (12 pages) |
19 February 1997 | Full accounts made up to 31 January 1996 (17 pages) |
19 February 1997 | Full accounts made up to 31 January 1996 (17 pages) |
12 August 1996 | Return made up to 22/06/96; full list of members (6 pages) |
12 August 1996 | Return made up to 22/06/96; full list of members (6 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Resolutions
|
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
4 October 1995 | Full accounts made up to 31 January 1995 (17 pages) |
4 October 1995 | Full accounts made up to 31 January 1995 (17 pages) |
11 July 1995 | Return made up to 22/06/95; full list of members
|
11 July 1995 | Return made up to 22/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |