London
EC1Y 0TH
Director Name | Mugana Kerisnan Karpiah |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 April 2014(80 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mun Hong Cheong |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 15 September 2020(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | MSP Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2022(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Sit Hin Lam |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 13 January 1992(57 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | 59 Jalan Kemunting Johor Bahru 80250 Foreign |
Director Name | Hon Loong Tang |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 13 January 1992(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 135 Jalan Dato Sulamein Century Garden Johor Bahru 80250 Foreign |
Director Name | Thor Seng Lee |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 13 January 1992(57 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 67 Sime Road 288301 Singapore |
Secretary Name | Sit Hin Lam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 13 January 1992(57 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | 59 Jalan Kemunting Johor Bahru 80250 Foreign |
Secretary Name | David Bin Taha Encik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(59 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 1995) |
Role | Secretary |
Correspondence Address | 6 Jalan Sundang Tiga Taman Sri Terbau Johore Bahru Malaysia Foreign |
Director Name | Teng Juan Han |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 August 1995(61 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 11 June 2012) |
Role | Estate Manager |
Correspondence Address | C/O Kluang Estate 2nd Mile Jalan Mengkibol Kluang 86007 Malaysia |
Director Name | Yung Shih Lee |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 August 1995(61 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 14 October 2013) |
Role | Company Director |
Correspondence Address | 107 Emerald Hill Road 229384 Singapore Foreign |
Secretary Name | Siew Foong Leong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(78 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Suite 6 1a Level 6 Menara Pelangi Jalan Kuning Taman Pelangi 804 Johor Bahru Malaysia |
Director Name | Balaraman Annamaly |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 April 2014(80 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2015(81 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 22 July 2022) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Registered Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
65k at £0.1 | Justin Lee Chung Shih 6.47% Ordinary |
---|---|
40k at £0.1 | Henry Davison Hiller 3.98% Ordinary |
40k at £0.1 | Lim Kim Cheng 3.98% Ordinary |
35k at £0.1 | G H Kluge & Sons LTD 3.48% Ordinary |
33k at £0.1 | Thor Seng Lee 3.28% Ordinary |
- | OTHER 25.97% - |
250k at £0.1 | Malaysia Nominees Sdn Bhd 24.87% Ordinary |
159.1k at £0.1 | Oversea-chinese Bank Nominees (Private) LTD 15.82% Ordinary |
20k at £0.1 | Major Jack Edward Voaden Rice 1.99% Ordinary |
15k at £0.1 | Lam Keong Cheong 1.49% Ordinary |
13.8k at £0.1 | Mrs Anita Jill Reader 1.38% Ordinary |
12k at £0.1 | Platform Securities Nominees Limited A/c Kkchar 1.19% Ordinary |
9k at £0.1 | Mr Stephen Anthony Sellon 0.90% Ordinary |
9k at £0.1 | Mrs Bessie Solomons 0.90% Ordinary |
8k at £0.1 | Executors Of Thomas Edward H Tanton 0.80% Ordinary |
7k at £0.1 | David Woolley 0.70% Ordinary |
6.3k at £0.1 | John Frederick Bannister 0.62% Ordinary |
6.1k at £0.1 | Barclays Nominees (Throgmorton) Limited 0.61% Ordinary |
6k at £0.1 | Mrs June Christine Hobbs-gongalves 0.60% Ordinary |
5k at £0.1 | H W Biggs Limited 0.50% Ordinary |
5k at £0.1 | Robert Guy Hobbs 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,273 |
Cash | £64,019 |
Current Liabilities | £11,467 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
1 April 2003 | Delivered 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 1998 | Delivered 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 1972 | Delivered 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 1963 | Delivered on: 8 May 1963 Satisfied on: 2 October 2013 Persons entitled: Produce Investment Trust Limited Classification: Series of debentures Fully Satisfied |
18 May 1973 | Delivered 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 1958 | Delivered 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 1947 | Delivered 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 |
11 November 2023 | Resolutions
|
---|---|
13 September 2023 | Full accounts made up to 31 March 2023 (22 pages) |
17 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
16 February 2023 | Director's details changed for Justin Chung-Shih Lee on 1 February 2023 (2 pages) |
15 February 2023 | Register 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 2023 | Director's details changed for Justin Chung-Shih Lee on 18 August 2022 (2 pages) |
22 November 2022 | Resolutions
|
27 September 2022 | Full accounts made up to 31 March 2022 (22 pages) |
18 August 2022 | Appointment of Msp Corporate Services Limited as a secretary on 22 July 2022 (2 pages) |
18 August 2022 | Termination of appointment of London Registrars Ltd as a secretary on 22 July 2022 (1 page) |
18 August 2022 | Registered 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 2022 | Confirmation statement made on 31 January 2022 with updates (3 pages) |
9 February 2022 | Director's details changed for Mugana Kerisnan Karpiah on 23 April 2019 (2 pages) |
11 January 2022 | Resolutions
|
22 August 2021 | Full accounts made up to 31 March 2021 (22 pages) |
19 February 2021 | Resolutions
|
5 February 2021 | Confirmation statement made on 31 January 2021 with updates (25 pages) |
5 February 2021 | Director's details changed for Mun Hong Cheong on 1 November 2020 (2 pages) |
1 February 2021 | Termination of appointment of Balaraman Annamaly as a director on 31 January 2021 (1 page) |
16 October 2020 | Director's details changed for Muganakerisnan Karpiah on 1 April 2020 (2 pages) |
13 October 2020 | Director's details changed for Cheong Mun Hong on 1 October 2020 (2 pages) |
9 October 2020 | Director's details changed for Mugana Kerisnan a/L Karpiah on 1 January 2020 (2 pages) |
9 October 2020 | Change of details for Chung-Shih Justin Lee as a person with significant control on 1 April 2020 (2 pages) |
8 October 2020 | Director's details changed for Chung-Shih Justin Lee on 1 January 2020 (2 pages) |
15 September 2020 | Appointment of Cheong Mun Hong as a director on 15 September 2020 (2 pages) |
26 August 2020 | Full accounts made up to 31 March 2020 (21 pages) |
14 February 2020 | Confirmation statement made on 31 January 2020 with updates (26 pages) |
2 January 2020 | Resolutions
|
21 August 2019 | Full accounts made up to 31 March 2019 (21 pages) |
8 February 2019 | Director's details changed for Chung Justin Lee on 1 January 2019 (2 pages) |
6 February 2019 | Director's details changed for Chung Shih Lee on 1 February 2018 (2 pages) |
5 February 2019 | Withdrawal of a person with significant control statement on 5 February 2019 (2 pages) |
5 February 2019 | Notification of Chung-Shih Justin Lee as a person with significant control on 1 February 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with updates (26 pages) |
13 December 2018 | Resolutions
|
10 August 2018 | Full accounts made up to 31 March 2018 (21 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (26 pages) |
5 February 2018 | Director's details changed for Chung Shih Lee on 30 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Chung Shih Lee on 30 September 2017 (2 pages) |
2 January 2018 | Resolutions
|
25 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
25 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
17 March 2016 | Annual return made up to 31 January 2016 Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 31 January 2016 Statement of capital on 2016-03-17
|
18 February 2016 | Auditor's resignation (1 page) |
18 February 2016 | Auditor's resignation (1 page) |
17 February 2016 | Director's details changed for Chung Shih Lee on 1 October 2015 (2 pages) |
17 February 2016 | Director's details changed for Chung Shih Lee on 1 October 2015 (2 pages) |
4 February 2016 | Auditor's resignation (1 page) |
4 February 2016 | Auditor's resignation (1 page) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
8 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
1 October 2015 | Termination of appointment of Siew Foong Leong as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Siew Foong Leong as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Siew Foong Leong as a secretary on 1 October 2015 (1 page) |
25 August 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of London Registrars Ltd as a secretary on 22 July 2015 (2 pages) |
25 August 2015 | Appointment of London Registrars Ltd as a secretary on 22 July 2015 (2 pages) |
12 August 2015 | Annual return made up to 13 January 2015 Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 13 January 2015 Statement of capital on 2015-08-12
|
22 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2015 | Appointment of Balaraman Annamaly as a director on 1 April 2014 (3 pages) |
16 April 2015 | Appointment of Balaraman Annamaly as a director on 1 April 2014 (3 pages) |
16 April 2015 | Appointment of Mugana Kerisnan a/L Karpiah as a director on 1 April 2014 (3 pages) |
16 April 2015 | Termination of appointment of Thor Seng Lee as a director on 1 April 2014 (2 pages) |
16 April 2015 | Appointment of Balaraman Annamaly as a director on 1 April 2014 (3 pages) |
16 April 2015 | Appointment of Mugana Kerisnan a/L Karpiah as a director on 1 April 2014 (3 pages) |
16 April 2015 | Termination of appointment of Thor Seng Lee as a director on 1 April 2014 (2 pages) |
16 April 2015 | Termination of appointment of Thor Seng Lee as a director on 1 April 2014 (2 pages) |
16 April 2015 | Appointment of Mugana Kerisnan a/L Karpiah as a director on 1 April 2014 (3 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
11 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
13 November 2013 | Termination of appointment of Yung Lee as a director (1 page) |
13 November 2013 | Termination of appointment of Yung Lee as a director (1 page) |
2 October 2013 | Satisfaction of charge 3 in full (3 pages) |
2 October 2013 | Satisfaction of charge 3 in full (3 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
11 September 2013 | Satisfaction of charge 7 in full (3 pages) |
11 September 2013 | Termination of appointment of Sit Lam as a secretary (1 page) |
11 September 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
11 September 2013 | All of the property or undertaking has been released from charge 5 (3 pages) |
11 September 2013 | Satisfaction of charge 4 in full (3 pages) |
11 September 2013 | Satisfaction of charge 7 in full (3 pages) |
11 September 2013 | Termination of appointment of Sit Lam as a secretary (1 page) |
11 September 2013 | Satisfaction of charge 4 in full (3 pages) |
11 September 2013 | All of the property or undertaking has been released from charge 5 (3 pages) |
11 September 2013 | Satisfaction of charge 6 in full (3 pages) |
11 September 2013 | Satisfaction of charge 6 in full (3 pages) |
11 September 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
29 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (41 pages) |
29 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (41 pages) |
4 February 2013 | Registered office address changed from , Pellipar House, 1St Floor 9 Cloak Lane, London, EC4R 2RU on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from , Pellipar House, 1St Floor 9 Cloak Lane, London, EC4R 2RU on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from , Pellipar House, 1St Floor 9 Cloak Lane, London, EC4R 2RU on 4 February 2013 (2 pages) |
27 November 2012 | Appointment of Siew Foong Leong as a secretary (3 pages) |
27 November 2012 | Termination of appointment of Sit Lam as a director (2 pages) |
27 November 2012 | Termination of appointment of Teng Han as a director (2 pages) |
27 November 2012 | Appointment of Siew Foong Leong as a secretary (3 pages) |
27 November 2012 | Termination of appointment of Teng Han as a director (2 pages) |
27 November 2012 | Termination of appointment of Sit Lam as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
8 March 2012 | Annual return made up to 13 January 2012 with bulk list of shareholders (18 pages) |
8 March 2012 | Annual return made up to 13 January 2012 with bulk list of shareholders (18 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
17 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (42 pages) |
17 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (42 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
15 March 2010 | Register inspection address has been changed (2 pages) |
15 March 2010 | Register(s) moved to registered inspection location (2 pages) |
15 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (39 pages) |
15 March 2010 | Register inspection address has been changed (2 pages) |
15 March 2010 | Register(s) moved to registered inspection location (2 pages) |
15 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (39 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
31 March 2009 | Return made up to 13/01/09; full list of members (31 pages) |
31 March 2009 | Return made up to 13/01/09; full list of members (31 pages) |
24 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
24 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
13 February 2008 | Return made up to 13/01/08; full list of members (55 pages) |
13 February 2008 | Return made up to 13/01/08; full list of members (55 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: becket house, 1 lambeth palace rd, london, SE1 7EU (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: becket house, 1 lambeth palace rd, london, SE1 7EU (1 page) |
5 February 2007 | Return made up to 13/01/07; full list of members (54 pages) |
5 February 2007 | Return made up to 13/01/07; full list of members (54 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
8 February 2006 | Return made up to 13/01/06; bulk list available separately (7 pages) |
8 February 2006 | Return made up to 13/01/06; bulk list available separately (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
21 September 2005 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
21 September 2005 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
18 February 2005 | Return made up to 13/01/05; full list of members (53 pages) |
18 February 2005 | Return made up to 13/01/05; full list of members (53 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
12 February 2004 | Return made up to 13/01/04; bulk list available separately (7 pages) |
12 February 2004 | Return made up to 13/01/04; bulk list available separately (7 pages) |
6 February 2004 | Location of register of members (1 page) |
6 February 2004 | Location of register of members (1 page) |
27 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
26 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
6 June 2003 | Full accounts made up to 31 March 2002 (18 pages) |
6 June 2003 | Full accounts made up to 31 March 2002 (18 pages) |
10 April 2003 | Particulars of mortgage/charge (7 pages) |
10 April 2003 | Particulars of mortgage/charge (7 pages) |
17 February 2003 | Return made up to 13/01/03; bulk list available separately (8 pages) |
17 February 2003 | Return made up to 13/01/03; bulk list available separately (8 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
14 October 2002 | Re 394 stat (1 page) |
14 October 2002 | Re 394 stat (1 page) |
7 February 2002 | Return made up to 13/01/02; full list of members (32 pages) |
7 February 2002 | Return made up to 13/01/02; full list of members (32 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
14 February 2001 | Return made up to 13/01/01; full list of members (53 pages) |
14 February 2001 | Return made up to 13/01/01; full list of members (53 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
2 March 2000 | Return made up to 13/01/00; bulk list available separately (8 pages) |
2 March 2000 | Return made up to 13/01/00; bulk list available separately (8 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
21 October 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
21 October 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
1 March 1999 | Return made up to 13/01/99; bulk list available separately (7 pages) |
1 March 1999 | Return made up to 13/01/99; bulk list available separately (7 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
25 September 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
25 September 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Return made up to 13/01/98; bulk list available separately (7 pages) |
19 February 1998 | Return made up to 13/01/98; bulk list available separately (7 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
10 February 1997 | Return made up to 13/01/97; bulk list available separately (7 pages) |
10 February 1997 | Return made up to 13/01/97; bulk list available separately (7 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
9 October 1996 | Delivery ext'd 3 mth 31/03/96 (1 page) |
9 October 1996 | Delivery ext'd 3 mth 31/03/96 (1 page) |
25 February 1996 | Director resigned (2 pages) |
25 February 1996 | Director resigned (2 pages) |
25 February 1996 | Return made up to 13/01/96; bulk list available separately (7 pages) |
25 February 1996 | Return made up to 13/01/96; bulk list available separately (7 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
1 March 1995 | Return made up to 13/01/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (206 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
18 November 1994 | Full accounts made up to 31 March 1994 (13 pages) |
27 February 1994 | Return made up to 13/01/94; bulk list available separately (7 pages) |
13 October 1993 | Full accounts made up to 31 March 1993 (11 pages) |
11 March 1993 | Return made up to 13/01/93; bulk list available separately (5 pages) |
16 October 1992 | Full accounts made up to 31 March 1992 (10 pages) |
17 July 1992 | New director appointed (2 pages) |
4 February 1992 | Return made up to 13/01/92; full list of members (8 pages) |
20 November 1991 | Full accounts made up to 31 March 1991 (10 pages) |
12 July 1991 | Return made up to 13/01/91; bulk list available separately (8 pages) |
12 October 1990 | Full accounts made up to 31 March 1990 (11 pages) |
16 February 1990 | Return made up to 13/01/90; bulk list available separately (6 pages) |
20 January 1990 | Full accounts made up to 31 March 1989 (11 pages) |
27 September 1989 | Return made up to 11/01/89; bulk list available separately (6 pages) |
22 March 1989 | Full accounts made up to 31 March 1988 (11 pages) |
7 March 1988 | Return made up to 13/01/88; full list of members (6 pages) |
1 February 1988 | Full accounts made up to 31 March 1987 (34 pages) |
4 March 1987 | Return made up to 14/01/87; full list of members (6 pages) |
21 February 1987 | Company type changed from opc to PLC (11 pages) |
21 February 1987 | Company type changed from opc to PLC (11 pages) |
29 January 1987 | Full accounts made up to 31 March 1986 (11 pages) |
5 June 1986 | Return made up to 13/01/86; full list of members (6 pages) |
29 November 1973 | Memorandum and Articles of Association (33 pages) |
29 November 1973 | Memorandum and Articles of Association (33 pages) |