Company NameParry Murray & Company Limited
Company StatusActive
Company Number00244308
CategoryPrivate Limited Company
Incorporation Date13 December 1929(94 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Ajit Akkara Veetil Kumar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(74 years, 4 months after company formation)
Appointment Duration20 years
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Simpson House
6 Cherry Orchard Road
Croydon
Surrey
CR0 6BA
Secretary NameMr Eoin Michael Campbell
StatusCurrent
Appointed13 July 2011(81 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address3rd Floor Simpson House
6 Cherry Orchard Road
Croydon
Surrey
CR0 6BA
Director NameMr Ramesh Kizhakepatt, Bhaskaran Menon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed09 January 2015(85 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3rd Floor Simpson House
6 Cherry Orchard Road
Croydon
Surrey
CR0 6BA
Director NameMr Arunachalam Vellayan
Date of BirthJune 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed11 January 2021(91 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleIndustrialist
Country of ResidenceIndia
Correspondence Address3rd Floor Simpson House
6 Cherry Orchard Road
Croydon
Surrey
CR0 6BA
Director NameMr Arun Alagappan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed11 January 2021(91 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleIndustrialist
Country of ResidenceIndia
Correspondence Address3rd Floor Simpson House
6 Cherry Orchard Road
Croydon
Surrey
CR0 6BA
Director NameMr Jonathan Blanshard Keeling
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(91 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Simpson House
6 Cherry Orchard Road
Croydon
Surrey
CR0 6BA
Director NameMr Richard Anthony Chamberlain
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(61 years, 6 months after company formation)
Appointment Duration31 years, 4 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queens Crescent
Richmond
Surrey
TW10 6HG
Director NameArunachalam Vellayan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed05 June 1991(61 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 05 October 2009)
RoleIndustrialist
Correspondence AddressNo 5 Ambadi Road
Kotturporam Chennai
600 085
India
Director NameMurugappa Vellayan Subbiah
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed05 June 1991(61 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 February 2004)
RoleIndustrialist
Correspondence Address10 Boat Club Road
Madras 600 028
Foreign
Director NameIshwinder Singh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed05 June 1991(61 years, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 31 May 2004)
RoleExecutive Management
Correspondence Address22 Fairheathe
London
SW15 6QP
Director NameLionel Joseph Paul
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(61 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleCommercial Selling
Correspondence Address3 Oxford Avenue
London
SW20 8LS
Director NameJohn Denys Johnson
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(61 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1993)
RoleCompany Management
Correspondence AddressHigh Rough
Upper Mayfield
Ashbourne
Derbyshire
DE6 2EJ
Director NameMurugappa Arunachalam Alagappan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed05 June 1991(61 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 April 2002)
RoleIndustrialist
Correspondence Address17 Chittaranjan Road
Madras
Foreign
Secretary NameRonald Smart Moncur
NationalityBritish
StatusResigned
Appointed05 June 1991(61 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stanhope Avenue
Hayes
Bromley
Kent
BR2 7JR
Director NameMr Peter Craig Byrom
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(62 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 24 April 2010)
RoleTextile Consultant
Correspondence AddressBarton House
Woodland
Ashburton
Devon
TQ13 7LN
Director NameAnthony John Sumner
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(63 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 1994)
RoleCompany Director
Correspondence AddressManor Farm House
Taynton
Burford
Oxfordshire
OX18 4UB
Director NameMr Christopher Thornton Warren
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(71 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2003)
RoleManagement
Correspondence Address32 Oakenbrow
Sway
Lymington
Hampshire
SO41 6DY
Director NameMurugappan Muthiah Murugappan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed19 April 2002(72 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2004)
RoleInsutrialist
Correspondence AddressCoramandel House
14 Boat Club Road
Chennai
600028
India
Director NameVenkatachalam Muthiah
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed27 February 2004(74 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 11 January 2021)
RoleCompany Executive
Country of ResidenceIndia
Correspondence Address10 Valliammai Achi Road
Chennai
600-085
India
Director NameMr Sridhar Ganesh
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed05 October 2009(79 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 January 2015)
RoleCompany Executive
Country of ResidenceIndia
Correspondence Address3rd Floor Simpson House
6 Cherry Orchard Road
Croydon
Surrey
CR0 6BA
Director NameMr Peter Edward Driscoll
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(80 years, 7 months after company formation)
Appointment Duration11 years (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Simpson House
6 Cherry Orchard Road
Croydon
Surrey
CR0 6BA
Director NameMr Murugappa Arunachalam
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(85 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 January 2021)
RoleIndustrialist
Country of ResidenceIndia
Correspondence Address3rd Floor Simpson House
6 Cherry Orchard Road
Croydon
Surrey
CR0 6BA

Contact

Websitewww.parrymurray.co.uk
Telephone020 86048728
Telephone regionLondon

Location

Registered Address3rd Floor Simpson House
6 Cherry Orchard Road
Croydon
Surrey
CR0 6BA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£7,091,305
Gross Profit£1,717,850
Net Worth£5,112,450
Cash£2,174,639
Current Liabilities£908,958

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 6 days from now)

Charges

20 August 1998Delivered on: 27 August 1998
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Deed of charge over securities
Secured details: All monies due or to become due from the company to the chargee paursuant to a master facility agreement of even date and in any related contract.
Particulars: Fixed charge on the securities being resurgent india bonds with all allotments accretions offers rights. See the mortgage charge document for full details.
Outstanding
30 November 1993Delivered on: 10 December 1993
Persons entitled: National Westminster 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 property k/a hanbury house welsh street chepstow gwent t/no.WA439017 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

23 June 2023Accounts for a small company made up to 31 March 2023 (17 pages)
17 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
11 January 2023Appointment of Ms Patty Claire Harper as a director on 1 January 2023 (2 pages)
12 October 2022Termination of appointment of Richard Anthony Chamberlain as a director on 30 September 2022 (1 page)
16 August 2022Satisfaction of charge 1 in full (1 page)
16 August 2022Satisfaction of charge 2 in full (1 page)
30 June 2022Accounts for a small company made up to 31 March 2022 (19 pages)
18 May 2022Change of details for Ambadi Enterprises Limited as a person with significant control on 31 May 2021 (2 pages)
17 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
29 November 2021Accounts for a small company made up to 31 March 2021 (19 pages)
2 August 2021Appointment of Mr Jonathan Blanshard Keeling as a director on 27 July 2021 (2 pages)
2 August 2021Termination of appointment of Peter Edward Driscoll as a director on 27 July 2021 (1 page)
14 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
17 February 2021Accounts for a small company made up to 31 March 2020 (14 pages)
9 February 2021Appointment of Mr Arunachalam Vellayan as a director on 11 January 2021 (2 pages)
2 February 2021Appointment of Mr Arun Alagappan as a director on 11 January 2021 (2 pages)
28 January 2021Termination of appointment of Murugappa Arunachalam as a director on 11 January 2021 (1 page)
28 January 2021Termination of appointment of Venkatachalam Muthiah as a director on 11 January 2021 (1 page)
6 July 2020Director's details changed for Mr Ajit Akkara Veetil Kumar on 6 July 2020 (2 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
22 May 2019Accounts for a small company made up to 31 March 2019 (14 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
3 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
9 August 2017Accounts for a small company made up to 31 March 2017 (23 pages)
9 August 2017Accounts for a small company made up to 31 March 2017 (23 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 July 2016Director's details changed for Richard Anthony Chamberlain on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Richard Anthony Chamberlain on 28 July 2016 (2 pages)
8 June 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
8 June 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100,000
(8 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100,000
(8 pages)
28 August 2015Appointment of Mr Murugappa Arunachalam as a director on 13 July 2015 (2 pages)
28 August 2015Appointment of Mr Murugappa Arunachalam as a director on 13 July 2015 (2 pages)
5 June 2015Full accounts made up to 31 March 2015 (23 pages)
5 June 2015Full accounts made up to 31 March 2015 (23 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100,000
(7 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100,000
(7 pages)
19 January 2015Appointment of Mr Ramesh Kizhakepatt, Bhaskaran Menon as a director on 9 January 2015 (2 pages)
19 January 2015Termination of appointment of Sridhar Ganesh as a director on 9 January 2015 (1 page)
19 January 2015Termination of appointment of Sridhar Ganesh as a director on 9 January 2015 (1 page)
19 January 2015Appointment of Mr Ramesh Kizhakepatt, Bhaskaran Menon as a director on 9 January 2015 (2 pages)
19 January 2015Appointment of Mr Ramesh Kizhakepatt, Bhaskaran Menon as a director on 9 January 2015 (2 pages)
19 January 2015Termination of appointment of Sridhar Ganesh as a director on 9 January 2015 (1 page)
10 December 2014Full accounts made up to 31 March 2014 (21 pages)
10 December 2014Full accounts made up to 31 March 2014 (21 pages)
21 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100,000
(6 pages)
21 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100,000
(6 pages)
17 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(6 pages)
17 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(6 pages)
23 May 2013Full accounts made up to 31 March 2013 (22 pages)
23 May 2013Full accounts made up to 31 March 2013 (22 pages)
8 November 2012Director's details changed for Ajit Akkara Veetil Kumar on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Ajit Akkara Veetil Kumar on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Ajit Akkara Veetil Kumar on 8 November 2012 (2 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
16 May 2012Full accounts made up to 31 March 2012 (22 pages)
16 May 2012Full accounts made up to 31 March 2012 (22 pages)
13 July 2011Termination of appointment of Ronald Moncur as a secretary (1 page)
13 July 2011Termination of appointment of Ronald Moncur as a secretary (1 page)
13 July 2011Appointment of Mr Eoin Michael Campbell as a secretary (1 page)
13 July 2011Appointment of Mr Eoin Michael Campbell as a secretary (1 page)
11 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
18 May 2011Accounts for a small company made up to 31 March 2011 (7 pages)
18 May 2011Accounts for a small company made up to 31 March 2011 (7 pages)
4 February 2011Appointment of Mr Peter Edward Driscoll as a director (2 pages)
4 February 2011Appointment of Mr Peter Edward Driscoll as a director (2 pages)
15 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
15 July 2010Termination of appointment of Peter Byrom as a director (1 page)
15 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
15 July 2010Termination of appointment of Peter Byrom as a director (1 page)
14 July 2010Director's details changed for Ajit Akkara Veetil Kumar on 15 May 2010 (2 pages)
14 July 2010Termination of appointment of Peter Byrom as a director (1 page)
14 July 2010Director's details changed for Venkatachalam Muthiah on 15 May 2010 (2 pages)
14 July 2010Termination of appointment of Peter Byrom as a director (1 page)
14 July 2010Director's details changed for Venkatachalam Muthiah on 15 May 2010 (2 pages)
14 July 2010Director's details changed for Richard Anthony Chamberlain on 15 May 2010 (2 pages)
14 July 2010Director's details changed for Ajit Akkara Veetil Kumar on 15 May 2010 (2 pages)
14 July 2010Director's details changed for Richard Anthony Chamberlain on 15 May 2010 (2 pages)
6 May 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 May 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 February 2010Termination of appointment of Arunachalam Vellayan as a director (1 page)
23 February 2010Appointment of Mr Sridhar Ganesh as a director (2 pages)
23 February 2010Termination of appointment of Arunachalam Vellayan as a director (1 page)
23 February 2010Appointment of Mr Sridhar Ganesh as a director (2 pages)
8 July 2009Return made up to 15/05/09; full list of members (5 pages)
8 July 2009Return made up to 15/05/09; full list of members (5 pages)
18 May 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
18 May 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
20 May 2008Return made up to 15/05/08; full list of members (5 pages)
20 May 2008Return made up to 15/05/08; full list of members (5 pages)
16 May 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
16 May 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
2 July 2007Return made up to 15/05/07; full list of members (8 pages)
2 July 2007Return made up to 15/05/07; full list of members (8 pages)
12 June 2007Full accounts made up to 31 March 2007 (21 pages)
12 June 2007Full accounts made up to 31 March 2007 (21 pages)
12 March 2007Registered office changed on 12/03/07 from: 12 saxon business centre windsor avenue london SW19 2RR (1 page)
12 March 2007Registered office changed on 12/03/07 from: 12 saxon business centre windsor avenue london SW19 2RR (1 page)
13 June 2006Full accounts made up to 31 March 2006 (20 pages)
13 June 2006Full accounts made up to 31 March 2006 (20 pages)
26 May 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2005Return made up to 15/05/05; full list of members (8 pages)
1 June 2005Return made up to 15/05/05; full list of members (8 pages)
31 May 2005Full accounts made up to 31 March 2005 (18 pages)
31 May 2005Full accounts made up to 31 March 2005 (18 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
9 June 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
9 June 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
4 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
10 July 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
10 July 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
23 June 2003Return made up to 15/05/03; full list of members (9 pages)
23 June 2003Return made up to 15/05/03; full list of members (9 pages)
26 September 2002Registered office changed on 26/09/02 from: canterbury house sydenham road croydon CR0 9XE (1 page)
26 September 2002Registered office changed on 26/09/02 from: canterbury house sydenham road croydon CR0 9XE (1 page)
14 July 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
14 July 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
17 June 2002Return made up to 15/05/02; full list of members (10 pages)
17 June 2002Return made up to 15/05/02; full list of members (10 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
17 July 2001Group of companies' accounts made up to 31 March 2001 (41 pages)
17 July 2001Group of companies' accounts made up to 31 March 2001 (41 pages)
22 May 2001Return made up to 15/05/01; full list of members (9 pages)
22 May 2001Return made up to 15/05/01; full list of members (9 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
17 July 2000Full group accounts made up to 31 March 2000 (22 pages)
17 July 2000Full group accounts made up to 31 March 2000 (22 pages)
23 May 2000Return made up to 15/05/00; full list of members (9 pages)
23 May 2000Return made up to 15/05/00; full list of members (9 pages)
7 April 2000£ ic 135000/100000 27/03/00 £ sr 35000@1=35000 (1 page)
7 April 2000£ ic 135000/100000 27/03/00 £ sr 35000@1=35000 (1 page)
11 January 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
11 January 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 June 1999Full group accounts made up to 31 March 1999 (19 pages)
16 June 1999Full group accounts made up to 31 March 1999 (19 pages)
10 June 1999Return made up to 15/05/99; no change of members (6 pages)
10 June 1999Return made up to 15/05/99; no change of members (6 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
3 June 1998Full group accounts made up to 31 March 1998 (18 pages)
3 June 1998Full group accounts made up to 31 March 1998 (18 pages)
1 June 1998Return made up to 15/05/98; full list of members (8 pages)
1 June 1998Return made up to 15/05/98; full list of members (8 pages)
2 April 1998Ad 30/03/98--------- £ si 35000@1=35000 £ ic 100000/135000 (2 pages)
2 April 1998Ad 30/03/98--------- £ si 35000@1=35000 £ ic 100000/135000 (2 pages)
31 December 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
31 December 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 June 1997Full group accounts made up to 31 March 1997 (23 pages)
6 June 1997Full group accounts made up to 31 March 1997 (23 pages)
28 May 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 1996Return made up to 15/05/96; no change of members (6 pages)
19 June 1996Return made up to 15/05/96; no change of members (6 pages)
30 May 1996Full group accounts made up to 31 March 1996 (18 pages)
30 May 1996Full group accounts made up to 31 March 1996 (18 pages)
5 June 1995Return made up to 15/05/95; no change of members (6 pages)
5 June 1995Return made up to 15/05/95; no change of members (6 pages)
25 May 1995Full group accounts made up to 31 March 1995 (18 pages)
25 May 1995Full group accounts made up to 31 March 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)