Company NameKuala Pergau Rubber Plantations Plc
Company StatusActive
Company Number00284827
CategoryPublic Limited Company
Incorporation Date17 February 1934(90 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameJustin Chung-Shih Lee
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySingaporean
StatusCurrent
Appointed27 June 1992(58 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMugana Kerisnan Karpiah
Date of BirthNovember 1959 (Born 64 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 April 2014(80 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameMun Hong Cheong
Date of BirthNovember 1986 (Born 37 years ago)
NationalitySingaporean
StatusCurrent
Appointed15 September 2020(86 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed22 July 2022(88 years, 5 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameSit Hin Lam
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityMalaysian
StatusResigned
Appointed13 January 1992(57 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 11 June 2012)
RoleCompany Director
Correspondence Address59 Jalan Kemunting
Johor Bahru 80250
Foreign
Director NameHon Loong Tang
Date of BirthDecember 1922 (Born 101 years ago)
NationalityMalaysian
StatusResigned
Appointed13 January 1992(57 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address135 Jalan Dato Sulamein
Century Garden
Johor Bahru 80250
Foreign
Director NameThor Seng Lee
Date of BirthDecember 1932 (Born 91 years ago)
NationalitySingaporean
StatusResigned
Appointed13 January 1992(57 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address67 Sime Road
288301
Singapore
Secretary NameSit Hin Lam
NationalityMalaysian
StatusResigned
Appointed13 January 1992(57 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 11 June 2012)
RoleCompany Director
Correspondence Address59 Jalan Kemunting
Johor Bahru 80250
Foreign
Secretary NameDavid Bin Taha Encik
NationalityBritish
StatusResigned
Appointed13 January 1994(59 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 January 1995)
RoleSecretary
Correspondence Address6 Jalan Sundang Tiga
Taman Sri Terbau Johore Bahru
Malaysia
Foreign
Director NameTeng Juan Han
Date of BirthJune 1949 (Born 74 years ago)
NationalityMalaysian
StatusResigned
Appointed31 August 1995(61 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 11 June 2012)
RoleEstate Manager
Correspondence AddressC/O Kluang Estate
2nd Mile Jalan Mengkibol
Kluang 86007
Malaysia
Director NameYung Shih Lee
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySingaporean
StatusResigned
Appointed31 August 1995(61 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 14 October 2013)
RoleCompany Director
Correspondence Address107 Emerald Hill Road
229384
Singapore
Foreign
Secretary NameSiew Foong Leong
NationalityBritish
StatusResigned
Appointed11 June 2012(78 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressSuite 6 1a Level 6 Menara Pelangi Jalan Kuning
Taman Pelangi
804 Johor Bahru
Malaysia
Director NameBalaraman Annamaly
Date of BirthMarch 1948 (Born 76 years ago)
NationalityMalaysian
StatusResigned
Appointed01 April 2014(80 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed22 July 2015(81 years, 5 months after company formation)
Appointment Duration7 years (resigned 22 July 2022)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered AddressEastcastle House
27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65k at £0.1Justin Lee Chung Shih
6.47%
Ordinary
40k at £0.1Henry Davison Hiller
3.98%
Ordinary
40k at £0.1Lim Kim Cheng
3.98%
Ordinary
35k at £0.1G H Kluge & Sons LTD
3.48%
Ordinary
33k at £0.1Thor Seng Lee
3.28%
Ordinary
-OTHER
25.97%
-
250k at £0.1Malaysia Nominees Sdn Bhd
24.87%
Ordinary
159.1k at £0.1Oversea-chinese Bank Nominees (Private) LTD
15.82%
Ordinary
20k at £0.1Major Jack Edward Voaden Rice
1.99%
Ordinary
15k at £0.1Lam Keong Cheong
1.49%
Ordinary
13.8k at £0.1Mrs Anita Jill Reader
1.38%
Ordinary
12k at £0.1Platform Securities Nominees Limited A/c Kkchar
1.19%
Ordinary
9k at £0.1Mr Stephen Anthony Sellon
0.90%
Ordinary
9k at £0.1Mrs Bessie Solomons
0.90%
Ordinary
8k at £0.1Executors Of Thomas Edward H Tanton
0.80%
Ordinary
7k at £0.1David Woolley
0.70%
Ordinary
6.3k at £0.1John Frederick Bannister
0.62%
Ordinary
6.1k at £0.1Barclays Nominees (Throgmorton) Limited
0.61%
Ordinary
6k at £0.1Mrs June Christine Hobbs-gongalves
0.60%
Ordinary
5k at £0.1H W Biggs Limited
0.50%
Ordinary
5k at £0.1Robert Guy Hobbs
0.50%
Ordinary

Financials

Year2014
Net Worth£74,273
Cash£64,019
Current Liabilities£11,467

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

1 April 2003Delivered on: 10 April 2003
Satisfied on: 11 September 2013
Persons entitled: Springvale International LTD

Classification: Debenture
Secured details: The principal amount of malaysian ringgit one million (RM1,000,000) and all other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge over all goodwill,undertaking,property,assets and rights whatsoever including stock-in-trade and all leasehold and freehold property.
Fully Satisfied
1 March 1998Delivered on: 9 March 1998
Satisfied on: 11 September 2013
Persons entitled: Springdale International Limited

Classification: Bearer debenture
Secured details: The sum of rm 1,250,000 (malaysian ringgits) due or to become due from the company to the chargee.
Particulars: The goodwill and rights including all stock-in-trade and all l/h and f/h property. Undertaking and all property and assets.
Fully Satisfied
28 December 1972Delivered on: 29 December 1972
Satisfied on: 11 September 2013
Persons entitled: Kinchai Tin (1967) Berliad

Classification: Debenture
Secured details: £100,000.
Particulars: Floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
30 April 1963Delivered on: 8 May 1963
Satisfied on: 2 October 2013
Persons entitled: Produce Investment Trust Limited

Classification: Series of debentures
Fully Satisfied
18 May 1973Delivered on: 25 May 1976
Persons entitled: Kuchai Tin (1967) Berhad

Classification: Debenture being a charge executed outside the UK and comprising property situaute outside the UK which was presented for registration at the kota bharu land office on 8/4/76 + completed on 19/4/76
Secured details: Securing £100,000.
Particulars: Charge, collateral to the debenture dated 28/12/72 in favour of kuchai tin (1967) berhad creating a fixed charge over the companys immovable property in malaysia as further security for the sum of £100,000.
Outstanding
11 June 1958Delivered on: 28 July 1958
Persons entitled: Produce Investment Trust LTD

Classification: Memo of charge
Secured details: For securing debenture stock and premium secured by a trust deed dated 18/3/58.
Particulars: Lands in the district of ulce kelantan, malaya.
Outstanding
30 September 1947Delivered on: 6 March 1946
Persons entitled: Industrial Rehabilitation Finance Board

Classification: Memorandum of charge executed outside the U.K. and comprising solely property situate outside the U.K.
Secured details: All sums which the chargee may be called upon to pay under or by reason of a guarantee to the mercantile bank of india LTD.
Particulars: Land held by the company under the government of kelantan (in the federation of malaya) grants nos 3109, 3110, 3111, 3112, 3113,3114 in area 3943 acres 776 depa and known as kuala porgan and balak estates.
Outstanding

Filing History

11 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2023Full accounts made up to 31 March 2023 (22 pages)
17 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
16 February 2023Director's details changed for Justin Chung-Shih Lee on 1 February 2023 (2 pages)
15 February 2023Register inspection address has been changed from Capita Irg Plc the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Eastcastle House 27/28 Eastcastle Street London W1W 8DH (1 page)
6 February 2023Director's details changed for Justin Chung-Shih Lee on 18 August 2022 (2 pages)
22 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2022Full accounts made up to 31 March 2022 (22 pages)
18 August 2022Appointment of Msp Corporate Services Limited as a secretary on 22 July 2022 (2 pages)
18 August 2022Termination of appointment of London Registrars Ltd as a secretary on 22 July 2022 (1 page)
18 August 2022Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 18 August 2022 (1 page)
16 February 2022Confirmation statement made on 31 January 2022 with updates (3 pages)
9 February 2022Director's details changed for Mugana Kerisnan Karpiah on 23 April 2019 (2 pages)
11 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2021Full accounts made up to 31 March 2021 (22 pages)
19 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 10/12/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 February 2021Confirmation statement made on 31 January 2021 with updates (25 pages)
5 February 2021Director's details changed for Mun Hong Cheong on 1 November 2020 (2 pages)
1 February 2021Termination of appointment of Balaraman Annamaly as a director on 31 January 2021 (1 page)
16 October 2020Director's details changed for Muganakerisnan Karpiah on 1 April 2020 (2 pages)
13 October 2020Director's details changed for Cheong Mun Hong on 1 October 2020 (2 pages)
9 October 2020Director's details changed for Mugana Kerisnan a/L Karpiah on 1 January 2020 (2 pages)
9 October 2020Change of details for Chung-Shih Justin Lee as a person with significant control on 1 April 2020 (2 pages)
8 October 2020Director's details changed for Chung-Shih Justin Lee on 1 January 2020 (2 pages)
15 September 2020Appointment of Cheong Mun Hong as a director on 15 September 2020 (2 pages)
26 August 2020Full accounts made up to 31 March 2020 (21 pages)
14 February 2020Confirmation statement made on 31 January 2020 with updates (26 pages)
2 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2019Full accounts made up to 31 March 2019 (21 pages)
8 February 2019Director's details changed for Chung Justin Lee on 1 January 2019 (2 pages)
6 February 2019Director's details changed for Chung Shih Lee on 1 February 2018 (2 pages)
5 February 2019Withdrawal of a person with significant control statement on 5 February 2019 (2 pages)
5 February 2019Notification of Chung-Shih Justin Lee as a person with significant control on 1 February 2018 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with updates (26 pages)
13 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-convert stock into paid up shares 29/11/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2018Full accounts made up to 31 March 2018 (21 pages)
5 February 2018Confirmation statement made on 31 January 2018 with updates (26 pages)
5 February 2018Director's details changed for Chung Shih Lee on 30 January 2018 (2 pages)
29 January 2018Director's details changed for Chung Shih Lee on 30 September 2017 (2 pages)
2 January 2018Resolutions
  • RES13 ‐ Auth to allot 28/11/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 August 2017Full accounts made up to 31 March 2017 (23 pages)
25 August 2017Full accounts made up to 31 March 2017 (23 pages)
3 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 October 2016Full accounts made up to 31 March 2016 (23 pages)
7 October 2016Full accounts made up to 31 March 2016 (23 pages)
17 March 2016Annual return made up to 31 January 2016
Statement of capital on 2016-03-17
  • GBP 100,537.7
(19 pages)
17 March 2016Annual return made up to 31 January 2016
Statement of capital on 2016-03-17
  • GBP 100,537.7
(19 pages)
18 February 2016Auditor's resignation (1 page)
18 February 2016Auditor's resignation (1 page)
17 February 2016Director's details changed for Chung Shih Lee on 1 October 2015 (2 pages)
17 February 2016Director's details changed for Chung Shih Lee on 1 October 2015 (2 pages)
4 February 2016Auditor's resignation (1 page)
4 February 2016Auditor's resignation (1 page)
5 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 October 2015Full accounts made up to 31 March 2015 (23 pages)
8 October 2015Full accounts made up to 31 March 2015 (23 pages)
1 October 2015Termination of appointment of Siew Foong Leong as a secretary on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Siew Foong Leong as a secretary on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Siew Foong Leong as a secretary on 1 October 2015 (1 page)
25 August 2015Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to Suite a 6 Honduras Street London EC1Y 0th on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to Suite a 6 Honduras Street London EC1Y 0th on 25 August 2015 (1 page)
25 August 2015Appointment of London Registrars Ltd as a secretary on 22 July 2015 (2 pages)
25 August 2015Appointment of London Registrars Ltd as a secretary on 22 July 2015 (2 pages)
12 August 2015Annual return made up to 13 January 2015
Statement of capital on 2015-08-12
  • GBP 100,537.7
(13 pages)
12 August 2015Annual return made up to 13 January 2015
Statement of capital on 2015-08-12
  • GBP 100,537.7
(13 pages)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2015Appointment of Balaraman Annamaly as a director on 1 April 2014 (3 pages)
16 April 2015Appointment of Balaraman Annamaly as a director on 1 April 2014 (3 pages)
16 April 2015Appointment of Mugana Kerisnan a/L Karpiah as a director on 1 April 2014 (3 pages)
16 April 2015Termination of appointment of Thor Seng Lee as a director on 1 April 2014 (2 pages)
16 April 2015Appointment of Balaraman Annamaly as a director on 1 April 2014 (3 pages)
16 April 2015Appointment of Mugana Kerisnan a/L Karpiah as a director on 1 April 2014 (3 pages)
16 April 2015Termination of appointment of Thor Seng Lee as a director on 1 April 2014 (2 pages)
16 April 2015Termination of appointment of Thor Seng Lee as a director on 1 April 2014 (2 pages)
16 April 2015Appointment of Mugana Kerisnan a/L Karpiah as a director on 1 April 2014 (3 pages)
10 October 2014Full accounts made up to 31 March 2014 (22 pages)
10 October 2014Full accounts made up to 31 March 2014 (22 pages)
11 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,537.7
(39 pages)
11 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,537.7
(39 pages)
13 November 2013Termination of appointment of Yung Lee as a director (1 page)
13 November 2013Termination of appointment of Yung Lee as a director (1 page)
2 October 2013Satisfaction of charge 3 in full (3 pages)
2 October 2013Satisfaction of charge 3 in full (3 pages)
25 September 2013Full accounts made up to 31 March 2013 (22 pages)
25 September 2013Full accounts made up to 31 March 2013 (22 pages)
11 September 2013Satisfaction of charge 7 in full (3 pages)
11 September 2013Termination of appointment of Sit Lam as a secretary (1 page)
11 September 2013All of the property or undertaking has been released from charge 1 (3 pages)
11 September 2013All of the property or undertaking has been released from charge 5 (3 pages)
11 September 2013Satisfaction of charge 4 in full (3 pages)
11 September 2013Satisfaction of charge 7 in full (3 pages)
11 September 2013Termination of appointment of Sit Lam as a secretary (1 page)
11 September 2013Satisfaction of charge 4 in full (3 pages)
11 September 2013All of the property or undertaking has been released from charge 5 (3 pages)
11 September 2013Satisfaction of charge 6 in full (3 pages)
11 September 2013Satisfaction of charge 6 in full (3 pages)
11 September 2013All of the property or undertaking has been released from charge 1 (3 pages)
29 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (41 pages)
29 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (41 pages)
4 February 2013Registered office address changed from , Pellipar House, 1St Floor 9 Cloak Lane, London, EC4R 2RU on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from , Pellipar House, 1St Floor 9 Cloak Lane, London, EC4R 2RU on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from , Pellipar House, 1St Floor 9 Cloak Lane, London, EC4R 2RU on 4 February 2013 (2 pages)
27 November 2012Appointment of Siew Foong Leong as a secretary (3 pages)
27 November 2012Termination of appointment of Sit Lam as a director (2 pages)
27 November 2012Termination of appointment of Teng Han as a director (2 pages)
27 November 2012Appointment of Siew Foong Leong as a secretary (3 pages)
27 November 2012Termination of appointment of Teng Han as a director (2 pages)
27 November 2012Termination of appointment of Sit Lam as a director (2 pages)
4 October 2012Full accounts made up to 31 March 2012 (22 pages)
4 October 2012Full accounts made up to 31 March 2012 (22 pages)
8 March 2012Annual return made up to 13 January 2012 with bulk list of shareholders (18 pages)
8 March 2012Annual return made up to 13 January 2012 with bulk list of shareholders (18 pages)
5 October 2011Full accounts made up to 31 March 2011 (20 pages)
5 October 2011Full accounts made up to 31 March 2011 (20 pages)
17 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (42 pages)
17 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (42 pages)
28 October 2010Full accounts made up to 31 March 2010 (20 pages)
28 October 2010Full accounts made up to 31 March 2010 (20 pages)
15 March 2010Register inspection address has been changed (2 pages)
15 March 2010Register(s) moved to registered inspection location (2 pages)
15 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (39 pages)
15 March 2010Register inspection address has been changed (2 pages)
15 March 2010Register(s) moved to registered inspection location (2 pages)
15 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (39 pages)
20 October 2009Full accounts made up to 31 March 2009 (20 pages)
20 October 2009Full accounts made up to 31 March 2009 (20 pages)
31 March 2009Return made up to 13/01/09; full list of members (31 pages)
31 March 2009Return made up to 13/01/09; full list of members (31 pages)
24 October 2008Full accounts made up to 31 March 2008 (19 pages)
24 October 2008Full accounts made up to 31 March 2008 (19 pages)
13 February 2008Return made up to 13/01/08; full list of members (55 pages)
13 February 2008Return made up to 13/01/08; full list of members (55 pages)
2 November 2007Full accounts made up to 31 March 2007 (19 pages)
2 November 2007Full accounts made up to 31 March 2007 (19 pages)
7 February 2007Registered office changed on 07/02/07 from: becket house, 1 lambeth palace rd, london, SE1 7EU (1 page)
7 February 2007Registered office changed on 07/02/07 from: becket house, 1 lambeth palace rd, london, SE1 7EU (1 page)
5 February 2007Return made up to 13/01/07; full list of members (54 pages)
5 February 2007Return made up to 13/01/07; full list of members (54 pages)
20 December 2006Full accounts made up to 31 March 2006 (21 pages)
20 December 2006Full accounts made up to 31 March 2006 (21 pages)
8 February 2006Return made up to 13/01/06; bulk list available separately (7 pages)
8 February 2006Return made up to 13/01/06; bulk list available separately (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (20 pages)
4 February 2006Full accounts made up to 31 March 2005 (20 pages)
21 September 2005Delivery ext'd 3 mth 31/03/05 (2 pages)
21 September 2005Delivery ext'd 3 mth 31/03/05 (2 pages)
18 February 2005Return made up to 13/01/05; full list of members (53 pages)
18 February 2005Return made up to 13/01/05; full list of members (53 pages)
4 February 2005Full accounts made up to 31 March 2004 (20 pages)
4 February 2005Full accounts made up to 31 March 2004 (20 pages)
3 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
3 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
12 February 2004Return made up to 13/01/04; bulk list available separately (7 pages)
12 February 2004Return made up to 13/01/04; bulk list available separately (7 pages)
6 February 2004Location of register of members (1 page)
6 February 2004Location of register of members (1 page)
27 January 2004Full accounts made up to 31 March 2003 (20 pages)
27 January 2004Full accounts made up to 31 March 2003 (20 pages)
26 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
26 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
6 June 2003Full accounts made up to 31 March 2002 (18 pages)
6 June 2003Full accounts made up to 31 March 2002 (18 pages)
10 April 2003Particulars of mortgage/charge (7 pages)
10 April 2003Particulars of mortgage/charge (7 pages)
17 February 2003Return made up to 13/01/03; bulk list available separately (8 pages)
17 February 2003Return made up to 13/01/03; bulk list available separately (8 pages)
30 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
30 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
14 October 2002Re 394 stat (1 page)
14 October 2002Re 394 stat (1 page)
7 February 2002Return made up to 13/01/02; full list of members (32 pages)
7 February 2002Return made up to 13/01/02; full list of members (32 pages)
9 October 2001Full accounts made up to 31 March 2001 (19 pages)
9 October 2001Full accounts made up to 31 March 2001 (19 pages)
14 February 2001Return made up to 13/01/01; full list of members (53 pages)
14 February 2001Return made up to 13/01/01; full list of members (53 pages)
14 November 2000Full accounts made up to 31 March 2000 (18 pages)
14 November 2000Full accounts made up to 31 March 2000 (18 pages)
31 October 2000Delivery ext'd 3 mth 31/03/00 (1 page)
31 October 2000Delivery ext'd 3 mth 31/03/00 (1 page)
2 March 2000Return made up to 13/01/00; bulk list available separately (8 pages)
2 March 2000Return made up to 13/01/00; bulk list available separately (8 pages)
13 December 1999Full accounts made up to 31 March 1999 (16 pages)
13 December 1999Full accounts made up to 31 March 1999 (16 pages)
21 October 1999Delivery ext'd 3 mth 31/03/99 (1 page)
21 October 1999Delivery ext'd 3 mth 31/03/99 (1 page)
1 March 1999Return made up to 13/01/99; bulk list available separately (7 pages)
1 March 1999Return made up to 13/01/99; bulk list available separately (7 pages)
15 January 1999Full accounts made up to 31 March 1998 (17 pages)
15 January 1999Full accounts made up to 31 March 1998 (17 pages)
25 September 1998Delivery ext'd 3 mth 31/03/98 (1 page)
25 September 1998Delivery ext'd 3 mth 31/03/98 (1 page)
9 March 1998Particulars of mortgage/charge (3 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
19 February 1998Return made up to 13/01/98; bulk list available separately (7 pages)
19 February 1998Return made up to 13/01/98; bulk list available separately (7 pages)
18 August 1997Full accounts made up to 31 March 1997 (18 pages)
18 August 1997Full accounts made up to 31 March 1997 (18 pages)
10 February 1997Return made up to 13/01/97; bulk list available separately (7 pages)
10 February 1997Return made up to 13/01/97; bulk list available separately (7 pages)
2 December 1996Full accounts made up to 31 March 1996 (17 pages)
2 December 1996Full accounts made up to 31 March 1996 (17 pages)
9 October 1996Delivery ext'd 3 mth 31/03/96 (1 page)
9 October 1996Delivery ext'd 3 mth 31/03/96 (1 page)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Return made up to 13/01/96; bulk list available separately (7 pages)
25 February 1996Return made up to 13/01/96; bulk list available separately (7 pages)
20 December 1995Full accounts made up to 31 March 1995 (11 pages)
20 December 1995Full accounts made up to 31 March 1995 (11 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
1 March 1995Return made up to 13/01/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (206 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
18 November 1994Full accounts made up to 31 March 1994 (13 pages)
27 February 1994Return made up to 13/01/94; bulk list available separately (7 pages)
13 October 1993Full accounts made up to 31 March 1993 (11 pages)
11 March 1993Return made up to 13/01/93; bulk list available separately (5 pages)
16 October 1992Full accounts made up to 31 March 1992 (10 pages)
17 July 1992New director appointed (2 pages)
4 February 1992Return made up to 13/01/92; full list of members (8 pages)
20 November 1991Full accounts made up to 31 March 1991 (10 pages)
12 July 1991Return made up to 13/01/91; bulk list available separately (8 pages)
12 October 1990Full accounts made up to 31 March 1990 (11 pages)
16 February 1990Return made up to 13/01/90; bulk list available separately (6 pages)
20 January 1990Full accounts made up to 31 March 1989 (11 pages)
27 September 1989Return made up to 11/01/89; bulk list available separately (6 pages)
22 March 1989Full accounts made up to 31 March 1988 (11 pages)
7 March 1988Return made up to 13/01/88; full list of members (6 pages)
1 February 1988Full accounts made up to 31 March 1987 (34 pages)
4 March 1987Return made up to 14/01/87; full list of members (6 pages)
21 February 1987Company type changed from opc to PLC (11 pages)
21 February 1987Company type changed from opc to PLC (11 pages)
29 January 1987Full accounts made up to 31 March 1986 (11 pages)
5 June 1986Return made up to 13/01/86; full list of members (6 pages)
29 November 1973Memorandum and Articles of Association (33 pages)
29 November 1973Memorandum and Articles of Association (33 pages)