6 Cherry Orchard Road
Croydon
Surrey
CR0 6BA
Secretary Name | Mr Eoin Michael Campbell |
---|---|
Status | Current |
Appointed | 13 July 2011(81 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 3rd Floor Simpson House 6 Cherry Orchard Road Croydon Surrey CR0 6BA |
Director Name | Mr Ramesh Kizhakepatt, Bhaskaran Menon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 09 January 2015(85 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 3rd Floor Simpson House 6 Cherry Orchard Road Croydon Surrey CR0 6BA |
Director Name | Mr Arunachalam Vellayan |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 11 January 2021(91 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | 3rd Floor Simpson House 6 Cherry Orchard Road Croydon Surrey CR0 6BA |
Director Name | Mr Arun Alagappan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 11 January 2021(91 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | 3rd Floor Simpson House 6 Cherry Orchard Road Croydon Surrey CR0 6BA |
Director Name | Mr Jonathan Blanshard Keeling |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(91 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Simpson House 6 Cherry Orchard Road Croydon Surrey CR0 6BA |
Director Name | Mr Richard Anthony Chamberlain |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(61 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Queens Crescent Richmond Surrey TW10 6HG |
Director Name | Arunachalam Vellayan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 June 1991(61 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 05 October 2009) |
Role | Industrialist |
Correspondence Address | No 5 Ambadi Road Kotturporam Chennai 600 085 India |
Director Name | Murugappa Vellayan Subbiah |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 June 1991(61 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 February 2004) |
Role | Industrialist |
Correspondence Address | 10 Boat Club Road Madras 600 028 Foreign |
Director Name | Ishwinder Singh |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 June 1991(61 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 31 May 2004) |
Role | Executive Management |
Correspondence Address | 22 Fairheathe London SW15 6QP |
Director Name | Lionel Joseph Paul |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Commercial Selling |
Correspondence Address | 3 Oxford Avenue London SW20 8LS |
Director Name | John Denys Johnson |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1993) |
Role | Company Management |
Correspondence Address | High Rough Upper Mayfield Ashbourne Derbyshire DE6 2EJ |
Director Name | Murugappa Arunachalam Alagappan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 June 1991(61 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 April 2002) |
Role | Industrialist |
Correspondence Address | 17 Chittaranjan Road Madras Foreign |
Secretary Name | Ronald Smart Moncur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(61 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Stanhope Avenue Hayes Bromley Kent BR2 7JR |
Director Name | Mr Peter Craig Byrom |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(62 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 24 April 2010) |
Role | Textile Consultant |
Correspondence Address | Barton House Woodland Ashburton Devon TQ13 7LN |
Director Name | Anthony John Sumner |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | Manor Farm House Taynton Burford Oxfordshire OX18 4UB |
Director Name | Mr Christopher Thornton Warren |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2003) |
Role | Management |
Correspondence Address | 32 Oakenbrow Sway Lymington Hampshire SO41 6DY |
Director Name | Murugappan Muthiah Murugappan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 April 2002(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2004) |
Role | Insutrialist |
Correspondence Address | Coramandel House 14 Boat Club Road Chennai 600028 India |
Director Name | Venkatachalam Muthiah |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 February 2004(74 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 11 January 2021) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | 10 Valliammai Achi Road Chennai 600-085 India |
Director Name | Mr Sridhar Ganesh |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 October 2009(79 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 January 2015) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | 3rd Floor Simpson House 6 Cherry Orchard Road Croydon Surrey CR0 6BA |
Director Name | Mr Peter Edward Driscoll |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(80 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Simpson House 6 Cherry Orchard Road Croydon Surrey CR0 6BA |
Director Name | Mr Murugappa Arunachalam |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(85 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 January 2021) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | 3rd Floor Simpson House 6 Cherry Orchard Road Croydon Surrey CR0 6BA |
Website | www.parrymurray.co.uk |
---|---|
Telephone | 020 86048728 |
Telephone region | London |
Registered Address | 3rd Floor Simpson House 6 Cherry Orchard Road Croydon Surrey CR0 6BA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,091,305 |
Gross Profit | £1,717,850 |
Net Worth | £5,112,450 |
Cash | £2,174,639 |
Current Liabilities | £908,958 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 6 days from now) |
20 August 1998 | Delivered 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 1993 | Delivered 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 |
23 June 2023 | Accounts for a small company made up to 31 March 2023 (17 pages) |
---|---|
17 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
11 January 2023 | Appointment of Ms Patty Claire Harper as a director on 1 January 2023 (2 pages) |
12 October 2022 | Termination of appointment of Richard Anthony Chamberlain as a director on 30 September 2022 (1 page) |
16 August 2022 | Satisfaction of charge 1 in full (1 page) |
16 August 2022 | Satisfaction of charge 2 in full (1 page) |
30 June 2022 | Accounts for a small company made up to 31 March 2022 (19 pages) |
18 May 2022 | Change of details for Ambadi Enterprises Limited as a person with significant control on 31 May 2021 (2 pages) |
17 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
2 August 2021 | Appointment of Mr Jonathan Blanshard Keeling as a director on 27 July 2021 (2 pages) |
2 August 2021 | Termination of appointment of Peter Edward Driscoll as a director on 27 July 2021 (1 page) |
14 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
9 February 2021 | Appointment of Mr Arunachalam Vellayan as a director on 11 January 2021 (2 pages) |
2 February 2021 | Appointment of Mr Arun Alagappan as a director on 11 January 2021 (2 pages) |
28 January 2021 | Termination of appointment of Murugappa Arunachalam as a director on 11 January 2021 (1 page) |
28 January 2021 | Termination of appointment of Venkatachalam Muthiah as a director on 11 January 2021 (1 page) |
6 July 2020 | Director's details changed for Mr Ajit Akkara Veetil Kumar on 6 July 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
22 May 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
9 August 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
9 August 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
28 July 2016 | Director's details changed for Richard Anthony Chamberlain on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Richard Anthony Chamberlain on 28 July 2016 (2 pages) |
8 June 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
8 June 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
28 August 2015 | Appointment of Mr Murugappa Arunachalam as a director on 13 July 2015 (2 pages) |
28 August 2015 | Appointment of Mr Murugappa Arunachalam as a director on 13 July 2015 (2 pages) |
5 June 2015 | Full accounts made up to 31 March 2015 (23 pages) |
5 June 2015 | Full accounts made up to 31 March 2015 (23 pages) |
27 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 January 2015 | Appointment of Mr Ramesh Kizhakepatt, Bhaskaran Menon as a director on 9 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Sridhar Ganesh as a director on 9 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Sridhar Ganesh as a director on 9 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Ramesh Kizhakepatt, Bhaskaran Menon as a director on 9 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Ramesh Kizhakepatt, Bhaskaran Menon as a director on 9 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Sridhar Ganesh as a director on 9 January 2015 (1 page) |
10 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
10 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
21 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
17 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
23 May 2013 | Full accounts made up to 31 March 2013 (22 pages) |
23 May 2013 | Full accounts made up to 31 March 2013 (22 pages) |
8 November 2012 | Director's details changed for Ajit Akkara Veetil Kumar on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Ajit Akkara Veetil Kumar on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Ajit Akkara Veetil Kumar on 8 November 2012 (2 pages) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Full accounts made up to 31 March 2012 (22 pages) |
16 May 2012 | Full accounts made up to 31 March 2012 (22 pages) |
13 July 2011 | Termination of appointment of Ronald Moncur as a secretary (1 page) |
13 July 2011 | Termination of appointment of Ronald Moncur as a secretary (1 page) |
13 July 2011 | Appointment of Mr Eoin Michael Campbell as a secretary (1 page) |
13 July 2011 | Appointment of Mr Eoin Michael Campbell as a secretary (1 page) |
11 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 May 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 February 2011 | Appointment of Mr Peter Edward Driscoll as a director (2 pages) |
4 February 2011 | Appointment of Mr Peter Edward Driscoll as a director (2 pages) |
15 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Termination of appointment of Peter Byrom as a director (1 page) |
15 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Termination of appointment of Peter Byrom as a director (1 page) |
14 July 2010 | Director's details changed for Ajit Akkara Veetil Kumar on 15 May 2010 (2 pages) |
14 July 2010 | Termination of appointment of Peter Byrom as a director (1 page) |
14 July 2010 | Director's details changed for Venkatachalam Muthiah on 15 May 2010 (2 pages) |
14 July 2010 | Termination of appointment of Peter Byrom as a director (1 page) |
14 July 2010 | Director's details changed for Venkatachalam Muthiah on 15 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Richard Anthony Chamberlain on 15 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Ajit Akkara Veetil Kumar on 15 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Richard Anthony Chamberlain on 15 May 2010 (2 pages) |
6 May 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 May 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 February 2010 | Termination of appointment of Arunachalam Vellayan as a director (1 page) |
23 February 2010 | Appointment of Mr Sridhar Ganesh as a director (2 pages) |
23 February 2010 | Termination of appointment of Arunachalam Vellayan as a director (1 page) |
23 February 2010 | Appointment of Mr Sridhar Ganesh as a director (2 pages) |
8 July 2009 | Return made up to 15/05/09; full list of members (5 pages) |
8 July 2009 | Return made up to 15/05/09; full list of members (5 pages) |
18 May 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
18 May 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
16 May 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
16 May 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
2 July 2007 | Return made up to 15/05/07; full list of members (8 pages) |
2 July 2007 | Return made up to 15/05/07; full list of members (8 pages) |
12 June 2007 | Full accounts made up to 31 March 2007 (21 pages) |
12 June 2007 | Full accounts made up to 31 March 2007 (21 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 12 saxon business centre windsor avenue london SW19 2RR (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 12 saxon business centre windsor avenue london SW19 2RR (1 page) |
13 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
13 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
26 May 2006 | Return made up to 15/05/06; full list of members
|
26 May 2006 | Return made up to 15/05/06; full list of members
|
1 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
1 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
31 May 2005 | Full accounts made up to 31 March 2005 (18 pages) |
31 May 2005 | Full accounts made up to 31 March 2005 (18 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
9 June 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
9 June 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members
|
4 June 2004 | Return made up to 15/05/04; full list of members
|
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
10 July 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
10 July 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
23 June 2003 | Return made up to 15/05/03; full list of members (9 pages) |
23 June 2003 | Return made up to 15/05/03; full list of members (9 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: canterbury house sydenham road croydon CR0 9XE (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: canterbury house sydenham road croydon CR0 9XE (1 page) |
14 July 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
14 July 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
17 June 2002 | Return made up to 15/05/02; full list of members (10 pages) |
17 June 2002 | Return made up to 15/05/02; full list of members (10 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
17 July 2001 | Group of companies' accounts made up to 31 March 2001 (41 pages) |
17 July 2001 | Group of companies' accounts made up to 31 March 2001 (41 pages) |
22 May 2001 | Return made up to 15/05/01; full list of members (9 pages) |
22 May 2001 | Return made up to 15/05/01; full list of members (9 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
17 July 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
17 July 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
23 May 2000 | Return made up to 15/05/00; full list of members (9 pages) |
23 May 2000 | Return 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 2000 | Resolutions
|
11 January 2000 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
16 June 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
16 June 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
10 June 1999 | Return made up to 15/05/99; no change of members (6 pages) |
10 June 1999 | Return made up to 15/05/99; no change of members (6 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
3 June 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
1 June 1998 | Return made up to 15/05/98; full list of members (8 pages) |
1 June 1998 | Return made up to 15/05/98; full list of members (8 pages) |
2 April 1998 | Ad 30/03/98--------- £ si 35000@1=35000 £ ic 100000/135000 (2 pages) |
2 April 1998 | Ad 30/03/98--------- £ si 35000@1=35000 £ ic 100000/135000 (2 pages) |
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
6 June 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
6 June 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
28 May 1997 | Return made up to 15/05/97; full list of members
|
28 May 1997 | Return made up to 15/05/97; full list of members
|
19 June 1996 | Return made up to 15/05/96; no change of members (6 pages) |
19 June 1996 | Return made up to 15/05/96; no change of members (6 pages) |
30 May 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
30 May 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
5 June 1995 | Return made up to 15/05/95; no change of members (6 pages) |
5 June 1995 | Return made up to 15/05/95; no change of members (6 pages) |
25 May 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
25 May 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |