Company NameKenilworth Oil Company Limited
DirectorsNicholas John Charles Evans and Kathryn Mary Berry
Company StatusActive
Company Number00273831
CategoryPrivate Limited Company
Incorporation Date11 March 1933(91 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nicholas John Charles Evans
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(85 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameKathryn Mary Berry
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(87 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(77 years, 4 months after company formation)
Appointment Duration13 years, 9 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr Mark Traill Bentley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(59 years, 1 month after company formation)
Appointment Duration3 months (resigned 17 July 1992)
RoleAccountant
Correspondence AddressRoundabout Cottage
Norwood Hill
Horley
Surrey
RH6 0HR
Director NameRichard Charles Grayson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(59 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 1994)
RoleSolicitor
Correspondence AddressThe Gables Woodhurst Lane
Oxted
Surrey
RH8 9HD
Secretary NameJulian John Watts
NationalityNew Zealander
StatusResigned
Appointed16 April 1992(59 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(59 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(61 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed01 April 1994(61 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Director NameJulian John Watts
Date of BirthAugust 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 December 1994(61 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 1997)
RoleLawyer
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(64 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 September 1997(64 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 April 2005)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed19 February 2001(67 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address15 Highfield Hall
Tyttenhanger
Herts.
AL4 0LE
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(69 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 December 2004)
RoleVice President Tax
Correspondence AddressOaklands
Old Avenue
Weybridge
Surrey
KT13 0QB
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(70 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 July 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Secretary NameAderemi Ladega
NationalityBritish
StatusResigned
Appointed11 April 2005(72 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(74 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(76 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressThe Company's Registered Office
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(76 years, 7 months after company formation)
Appointment Duration5 years (resigned 06 October 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(78 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David Alan Rider
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(81 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bp PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Filing History

17 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
8 July 2022Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020 (1 page)
11 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
1 December 2020Termination of appointment of David Alan Rider as a director on 30 November 2020 (1 page)
1 December 2020Appointment of Kathryn Mary Berry as a director on 30 November 2020 (2 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
18 July 2019Statement of company's objects (2 pages)
3 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
2 May 2018Appointment of Nicholas John Charles Evans as a director on 11 April 2018 (2 pages)
10 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
1 February 2018Termination of appointment of John Harold Bartlett as a director on 31 December 2017 (1 page)
20 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Director's details changed for Mr. John Harold Bartlett on 1 November 2015 (2 pages)
24 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Director's details changed for Mr. John Harold Bartlett on 1 November 2015 (2 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
28 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 October 2014Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page)
29 October 2014Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page)
29 October 2014Appointment of David Alan Rider as a director on 6 October 2014 (2 pages)
29 October 2014Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page)
29 October 2014Appointment of David Alan Rider as a director on 6 October 2014 (2 pages)
29 October 2014Appointment of David Alan Rider as a director on 6 October 2014 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
23 September 2013Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
2 November 2011Appointment of Mr. John Harold Bartlett as a director (2 pages)
2 November 2011Termination of appointment of Robert Fearnley as a director (1 page)
2 November 2011Appointment of Mr. John Harold Bartlett as a director (2 pages)
2 November 2011Termination of appointment of Robert Fearnley as a director (1 page)
7 October 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
7 October 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
7 October 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
7 October 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 July 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
8 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
8 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
30 September 2009Appointment terminated director francis starkie (1 page)
13 April 2009Return made up to 01/04/09; full list of members (4 pages)
13 April 2009Return made up to 01/04/09; full list of members (4 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 April 2006Return made up to 01/04/06; full list of members (5 pages)
13 April 2006Return made up to 01/04/06; full list of members (5 pages)
23 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2006Memorandum and Articles of Association (19 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2006Memorandum and Articles of Association (19 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 May 2005Return made up to 01/04/05; full list of members (5 pages)
11 May 2005Return made up to 01/04/05; full list of members (5 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
28 April 2004Return made up to 01/04/04; full list of members (6 pages)
28 April 2004Return made up to 01/04/04; full list of members (6 pages)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
2 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 April 2003Return made up to 01/04/03; full list of members (5 pages)
28 April 2003Return made up to 01/04/03; full list of members (5 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 May 2002Return made up to 01/04/02; full list of members (5 pages)
2 May 2002Return made up to 01/04/02; full list of members (5 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 May 2001Return made up to 16/04/01; full list of members (5 pages)
3 May 2001Return made up to 16/04/01; full list of members (5 pages)
26 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 May 2000Return made up to 16/04/00; full list of members (5 pages)
5 May 2000Return made up to 16/04/00; full list of members (5 pages)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 May 1999Return made up to 16/04/99; full list of members (14 pages)
4 May 1999Return made up to 16/04/99; full list of members (14 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 May 1998Return made up to 16/04/98; full list of members (7 pages)
12 May 1998Return made up to 16/04/98; full list of members (7 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspur way hemel hempstead hertfordshire HP2 4UL (1 page)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspur way hemel hempstead hertfordshire HP2 4UL (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 April 1997Return made up to 16/04/97; full list of members (6 pages)
29 April 1997Return made up to 16/04/97; full list of members (6 pages)
26 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
26 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 April 1996Return made up to 16/04/96; full list of members (5 pages)
29 April 1996Return made up to 16/04/96; full list of members (5 pages)
30 April 1995Return made up to 16/04/95; full list of members (10 pages)
30 April 1995Return made up to 16/04/95; full list of members (10 pages)
23 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
23 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
17 December 1954Company name changed\certificate issued on 17/12/54 (6 pages)
17 December 1954Company name changed\certificate issued on 17/12/54 (6 pages)
11 March 1933Incorporation (18 pages)
11 March 1933Incorporation (18 pages)