Company NameSouth Eastern Properties Limited
Company StatusActive
Company Number00249750
CategoryPrivate Limited Company
Incorporation Date25 July 1930(93 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Addington-Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1994(63 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLagham Lodge Farm Tandridge Lane
Lingfield
Surrey
RH7 6LW
Director NameMr Neil John Altman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1994(63 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVdbm Chartered Surveyors 30a Green Lane
Northwood
Middlesex
HA6 2QB
Director NameMr Robert Tregellas Elliott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(84 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMr Robert Tregellas Elliott
StatusCurrent
Appointed17 September 2015(85 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMs Kate Elizabeth Moisson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(88 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Broomfield Road
Henfield
BN5 9TY
Director NameMr John Ernest Lloyd Gover
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(60 years, 10 months after company formation)
Appointment Duration9 years, 12 months (resigned 23 May 2001)
RoleCompany Director
Correspondence Address34 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Director NameMr Maurice Gover
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(60 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 January 2001)
RoleCompany Director
Correspondence AddressSouthey Field 7 Park View
Bookham
Leatherhead
Surrey
KT23 3JN
Director NameMr Rupert Martin Gover
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(60 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Lily Hill Road
Bullbrook
Bracknell
Berkshire
RG12 2RY
Director NameMr William Alfred Kent
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(60 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 1994)
RoleCompany Director
Correspondence Address28 Northwood Road
Carshalton
Surrey
SM5 3JA
Secretary NameMr Maurice Gover
NationalityBritish
StatusResigned
Appointed28 May 1991(60 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 24 May 2000)
RoleCompany Director
Correspondence AddressSouthey Field 7 Park View
Bookham
Leatherhead
Surrey
KT23 3JN
Secretary NameMr Peter Albert Elliott
NationalityBritish
StatusResigned
Appointed24 May 2000(69 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
179 Moss Lane
Pinner
Middlesex
HA5 3AL
Director NameMr Peter Albert Elliott
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(70 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
179 Moss Lane
Pinner
Middlesex
HA5 3AL
Director NameMr Roger Stuart Harford
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(70 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House
Abney Court Drive
Bourne End
Buckinghamshire
SL8 5DL

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£4,658,948
Cash£13,434
Current Liabilities£182,072

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

31 January 2020Delivered on: 12 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H 18A orbital 25 tolpits lane watford hertfordshire. T/no HD542972.
Outstanding
31 January 2020Delivered on: 8 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H unit 7 eastcote industrial estate field end road ruisip. T/no AGL105024.
Outstanding
28 January 2020Delivered on: 30 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 June 1936Delivered on: 6 June 1936
Persons entitled: National Westminster Bank PLC

Classification: Deposit of deeds without instrument
Secured details: All moneys etc.
Particulars: 17 london road, forest hill, S.E.
Outstanding
31 January 2020Delivered on: 12 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H 5 and 8 orbital 25 tolpits lane watford hertfordshire. T/nos HD472225 HD473391.
Outstanding
12 December 1932Delivered on: 20 December 1932
Persons entitled:
E M Gover
P E Gover

Classification: Mortgage
Secured details: £1000.
Particulars: 9 the bishopric, horsham, sussex.
Outstanding
3 July 1995Delivered on: 21 July 1995
Satisfied on: 8 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 15 low march industrial estate london road daventry northants and an assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1986Delivered on: 10 July 1986
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: No 17 ross parade wallington.
Fully Satisfied
14 September 1981Delivered on: 18 September 1981
Persons entitled: Lloyds 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 7 croydon road. Caterham surrey. T.n sy 414957.
Fully Satisfied
19 September 1935Delivered on: 20 September 1935
Satisfied on: 4 February 1992
Persons entitled: National Bank LTD

Classification: Deposit of deeds without instrument
Secured details: All moneys due etc.
Particulars: 122/128 consecutive high street ilfracombe devon.
Fully Satisfied

Filing History

5 June 2023Confirmation statement made on 28 May 2023 with updates (10 pages)
23 February 2023Director's details changed for Ms Kate Elizabeth Moisson on 23 February 2023 (2 pages)
16 February 2023Director's details changed for Ms Kate Elizabeth Moisson on 16 February 2023 (2 pages)
15 February 2023Accounts for a small company made up to 30 September 2022 (13 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
27 April 2022Accounts for a small company made up to 30 September 2021 (13 pages)
28 June 2021Accounts for a small company made up to 30 September 2020 (13 pages)
28 June 2021Confirmation statement made on 28 May 2021 with updates (10 pages)
16 June 2020Accounts for a small company made up to 30 September 2019 (12 pages)
16 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
12 February 2020Registration of charge 002497500010, created on 31 January 2020
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(41 pages)
12 February 2020Registration of charge 002497500009, created on 31 January 2020
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(41 pages)
8 February 2020Registration of charge 002497500008, created on 31 January 2020 (38 pages)
30 January 2020Registration of charge 002497500007, created on 28 January 2020 (41 pages)
31 May 2019Confirmation statement made on 28 May 2019 with updates (11 pages)
14 May 2019Accounts for a small company made up to 30 September 2018 (11 pages)
10 May 2019Termination of appointment of Roger Stuart Harford as a director on 8 May 2019 (1 page)
16 November 2018Statement of capital following an allotment of shares on 16 November 2018
  • GBP 25,850
(3 pages)
16 October 2018Appointment of Ms Kate Elizabeth Moisson as a director on 1 October 2018 (2 pages)
13 June 2018Confirmation statement made on 28 May 2018 with updates (11 pages)
1 May 2018Accounts for a small company made up to 30 September 2017 (12 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 28 May 2017 with updates (10 pages)
4 July 2017Confirmation statement made on 28 May 2017 with updates (10 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
9 May 2017Director's details changed for Mr Neil John Altman on 5 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Neil John Altman on 5 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Neil John Altman on 5 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Neil John Altman on 5 May 2017 (2 pages)
24 April 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 25,800
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 25,800
(3 pages)
21 April 2017Accounts for a small company made up to 30 September 2016 (13 pages)
21 April 2017Accounts for a small company made up to 30 September 2016 (13 pages)
25 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 25,750
(11 pages)
25 July 2016Secretary's details changed for Mr Robert Tregellas Elliott on 29 February 2016 (1 page)
25 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 25,750
(11 pages)
25 July 2016Secretary's details changed for Mr Robert Tregellas Elliott on 29 February 2016 (1 page)
23 July 2016Register inspection address has been changed from The Old Coach House 179 Moss Lane Pinner Middlesex HA5 3AL England to 71 Queen Victoria Street London EC4V 4BE (1 page)
23 July 2016Director's details changed for Mr Robert Tregellas Elliott on 29 February 2016 (2 pages)
23 July 2016Director's details changed for Mr Robert Tregellas Elliott on 29 February 2016 (2 pages)
23 July 2016Register inspection address has been changed from The Old Coach House 179 Moss Lane Pinner Middlesex HA5 3AL England to 71 Queen Victoria Street London EC4V 4BE (1 page)
1 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
4 June 2016Registered office address changed from 30a Green Lane Northwood Middlesex HA6 2QB to 71 Queen Victoria Street London EC4V 4BE on 4 June 2016 (1 page)
4 June 2016Registered office address changed from 30a Green Lane Northwood Middlesex HA6 2QB to 71 Queen Victoria Street London EC4V 4BE on 4 June 2016 (1 page)
13 November 2015Auditor's resignation (1 page)
13 November 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
23 September 2015Appointment of Mr Robert Tregellas Elliott as a secretary on 17 September 2015 (2 pages)
23 September 2015Appointment of Mr Robert Tregellas Elliott as a director on 19 June 2015 (2 pages)
23 September 2015Termination of appointment of Peter Albert Elliott as a director on 19 June 2015 (1 page)
23 September 2015Appointment of Mr Robert Tregellas Elliott as a director on 19 June 2015 (2 pages)
23 September 2015Termination of appointment of Peter Albert Elliott as a secretary on 17 September 2015 (1 page)
23 September 2015Appointment of Mr Robert Tregellas Elliott as a secretary on 17 September 2015 (2 pages)
23 September 2015Termination of appointment of Peter Albert Elliott as a secretary on 17 September 2015 (1 page)
23 September 2015Termination of appointment of Peter Albert Elliott as a director on 19 June 2015 (1 page)
24 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
24 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
9 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 25,750
(13 pages)
9 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 25,750
(13 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
17 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 25,750
(13 pages)
17 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 25,750
(13 pages)
23 November 2013Termination of appointment of Rupert Gover as a director (1 page)
23 November 2013Termination of appointment of Rupert Gover as a director (1 page)
11 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (14 pages)
11 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (14 pages)
24 May 2013Accounts for a small company made up to 30 September 2012 (5 pages)
24 May 2013Accounts for a small company made up to 30 September 2012 (5 pages)
18 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (14 pages)
18 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (14 pages)
8 May 2012Accounts for a small company made up to 30 September 2011 (5 pages)
8 May 2012Accounts for a small company made up to 30 September 2011 (5 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
18 April 2011Accounts for a small company made up to 30 September 2010 (5 pages)
18 April 2011Accounts for a small company made up to 30 September 2010 (5 pages)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Director's details changed for Mr Rupert Martin Gover on 28 May 2010 (2 pages)
30 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (13 pages)
30 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (13 pages)
30 July 2010Director's details changed for Mr Rupert Martin Gover on 28 May 2010 (2 pages)
30 July 2010Director's details changed for Nigel Addington-Smith on 28 May 2010 (2 pages)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Director's details changed for Nigel Addington-Smith on 28 May 2010 (2 pages)
27 April 2010Accounts for a small company made up to 30 September 2009 (5 pages)
27 April 2010Accounts for a small company made up to 30 September 2009 (5 pages)
23 July 2009Registered office changed on 23/07/2009 from 30 green lane northwood middlesex HA6 2QB united kingdom (1 page)
23 July 2009Registered office changed on 23/07/2009 from 30 green lane northwood middlesex HA6 2QB united kingdom (1 page)
16 June 2009Director's change of particulars / rupert gover / 28/04/2009 (1 page)
16 June 2009Return made up to 28/05/09; full list of members (22 pages)
16 June 2009Director's change of particulars / rupert gover / 28/04/2009 (1 page)
16 June 2009Return made up to 28/05/09; full list of members (22 pages)
14 May 2009Accounts for a small company made up to 30 September 2008 (5 pages)
14 May 2009Accounts for a small company made up to 30 September 2008 (5 pages)
21 October 2008Registered office changed on 21/10/2008 from 114-116 curtain road first floor london EC2A 3AH (1 page)
21 October 2008Registered office changed on 21/10/2008 from 114-116 curtain road first floor london EC2A 3AH (1 page)
15 October 2008Registered office changed on 15/10/2008 from 30 green lane northwood middlesex HA6 2QB (1 page)
15 October 2008Registered office changed on 15/10/2008 from 30 green lane northwood middlesex HA6 2QB (1 page)
19 June 2008Return made up to 28/05/08; full list of members (22 pages)
19 June 2008Return made up to 28/05/08; full list of members (22 pages)
30 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
8 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
26 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
15 June 2007Return made up to 28/05/07; full list of members (12 pages)
15 June 2007Return made up to 28/05/07; full list of members (12 pages)
16 November 2006Registered office changed on 16/11/06 from: parkville house red lion parade bridge street pinner middlesex HA5 3JD (1 page)
16 November 2006Registered office changed on 16/11/06 from: parkville house red lion parade bridge street pinner middlesex HA5 3JD (1 page)
27 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 April 2006Accounts for a small company made up to 30 September 2005 (5 pages)
25 April 2006Accounts for a small company made up to 30 September 2005 (5 pages)
28 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
12 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
1 July 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 July 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
21 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
8 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2003Return made up to 28/05/03; full list of members (12 pages)
28 June 2003Return made up to 28/05/03; full list of members (12 pages)
27 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
27 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2002Return made up to 28/05/02; full list of members (12 pages)
28 June 2002Return made up to 28/05/02; full list of members (12 pages)
20 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
20 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
26 June 2001Return made up to 28/05/01; change of members (7 pages)
26 June 2001Return made up to 28/05/01; change of members (7 pages)
26 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 June 2001Ad 20/02/01--------- £ si 50@1=50 £ ic 25700/25750 (2 pages)
19 June 2001Ad 20/02/01--------- £ si 50@1=50 £ ic 25700/25750 (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
4 May 2001Registered office changed on 04/05/01 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
15 June 2000Return made up to 28/05/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Full accounts made up to 30 September 1999 (11 pages)
15 June 2000Full accounts made up to 30 September 1999 (11 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Return made up to 28/05/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
2 June 2000Auditor's resignation (1 page)
2 June 2000Auditor's resignation (1 page)
23 November 1999Registered office changed on 23/11/99 from: 6 st. Paul's place canonbury london N1 2QD (1 page)
23 November 1999Registered office changed on 23/11/99 from: 6 st. Paul's place canonbury london N1 2QD (1 page)
7 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 1999Full accounts made up to 30 September 1998 (11 pages)
7 June 1999Full accounts made up to 30 September 1998 (11 pages)
7 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1998Full accounts made up to 30 September 1997 (11 pages)
12 June 1998Full accounts made up to 30 September 1997 (11 pages)
3 June 1998Return made up to 28/05/98; full list of members (8 pages)
3 June 1998Return made up to 28/05/98; full list of members (8 pages)
5 June 1997Full accounts made up to 30 September 1996 (11 pages)
5 June 1997Return made up to 28/05/97; change of members (8 pages)
5 June 1997Return made up to 28/05/97; change of members (8 pages)
5 June 1997Full accounts made up to 30 September 1996 (11 pages)
17 June 1996Return made up to 28/05/96; change of members (8 pages)
17 June 1996Full accounts made up to 30 September 1995 (11 pages)
17 June 1996Return made up to 28/05/96; change of members (8 pages)
17 June 1996Full accounts made up to 30 September 1995 (11 pages)
21 July 1995Particulars of mortgage/charge (6 pages)
21 July 1995Particulars of mortgage/charge (6 pages)
5 June 1995Full accounts made up to 30 September 1994 (10 pages)
5 June 1995Full accounts made up to 30 September 1994 (10 pages)
5 June 1995Return made up to 28/05/95; full list of members (8 pages)
5 June 1995Return made up to 28/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
25 July 1930Incorporation (17 pages)
25 July 1930Incorporation (17 pages)