Company NameSimmons & Hawker Limited
Company StatusActive
Company Number00293959
CategoryPrivate Limited Company
Incorporation Date10 November 1934(89 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robert William Assael
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(57 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon House
Central Way
Feltham
Middlesex.
TW14 0UQ
Director NameMr John Flory Hawker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1998(63 years, 12 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcon House
Central Way
Feltham
Middlesex.
TW14 0UQ
Director NameBryony Clare Stevens
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(65 years, 5 months after company formation)
Appointment Duration24 years
RolePrimary Teacher
Country of ResidenceScotland
Correspondence AddressFalcon House
Central Way
Feltham
Middlesex.
TW14 0UQ
Director NameMr Barry Andrew Judd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(79 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFalcon House
Central Way
Feltham
Middlesex.
TW14 0UQ
Director NameMr Alastair Charles Deverell Innes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(85 years after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFalcon House
Central Way
Feltham
Middlesex.
TW14 0UQ
Director NameMiss Tracey Lamont
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2023(89 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon House
Central Way
Feltham
Middlesex.
TW14 0UQ
Director NameMr Arnold McNab Hawker
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(57 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 18 July 1999)
RoleChartered Engineer
Correspondence Address10 Oatlands Close
Weybridge
Surrey
KT13 9ED
Secretary NameChristine Rosemary Collacott
NationalityBritish
StatusResigned
Appointed24 July 1992(57 years, 9 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address3 Monarch Close
Bedfont
Feltham
Middlesex
TW14 8BB
Director NamePeter Norman Hawker
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1993(58 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 1998)
RoleRetired
Correspondence Address9 Woodcut Road
Wrecclesham
Farnham
Surrey
GU10 4QF
Director NameMrs Heather Dorice Hawker
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1993(58 years, 9 months after company formation)
Appointment Duration28 years (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon House
Central Way
Feltham
Middlesex.
TW14 0UQ

Contact

Websitesimmonsandhawker.co.uk
Email address[email protected]
Telephone020 88670070
Telephone regionLondon

Location

Registered AddressFalcon House
Central Way
Feltham
Middlesex.
TW14 0UQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

4.9k at £1Miss Helen Margaret Hawker
7.00%
Ordinary
4.9k at £1John Flory Hawker
6.98%
Ordinary
4.7k at £1Mrs Bryony Clare Stevens
6.71%
Ordinary
4.6k at £1Dr Angela Mary Lindstam
6.55%
Ordinary
4.6k at £1Leonard John Hawker
6.54%
Ordinary
4.3k at £1Trustee Of Hdh Discretionary Trust
6.14%
Ordinary
3.7k at £1Mrs Jane Marion Blackmore
5.22%
Ordinary
3.7k at £1Mrs Madelaine Anne Hawker
5.22%
Ordinary
-OTHER
4.09%
-
2.7k at £1Mrs Heather Dorice Hawker
3.79%
Ordinary
2.6k at £1Executors Of A.m.h. Hawker
3.75%
Ordinary
2.3k at £1Miss Elizabeth Jennifer Hawker
3.28%
Ordinary
2.1k at £1Mrs Tania Victoria Wright
2.99%
Ordinary
2k at £1Nigel Fitzmaurice Hawker
2.86%
Ordinary
1.5k at £1Marie Hawker
2.14%
Ordinary
7.4k at £1Clive Raymond Hawker
10.60%
Ordinary
7.4k at £1Miss Clare Liza Hawker
10.60%
Ordinary
1.3k at £1Mrs Vanessa Wright
1.81%
Ordinary
900 at £1Emmy Olivia Lindstam
1.28%
Ordinary
900 at £1Otto Malcolm Lindstam
1.28%
Ordinary
810 at £1Tomasz Benjamin Stevens
1.16%
Ordinary

Financials

Year2014
Turnover£1,060,372
Gross Profit£898,176
Net Worth£19,584,083
Cash£1,055,307
Current Liabilities£356,299

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 3 weeks from now)

Charges

1 October 2019Delivered on: 3 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Flat 12, carlton house, 413-419 staines road, feltham, TW14 9HS and filed at hm land registry under title number AGL28180.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Flat 10, millers court, hythe park road, esham, TW20 8OL and filed at hm land registry under title number SY644679.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 19 charles house, guildford street, chertsey, KT16 9GT and filed at hm land registry under title number SY743581.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Flat 1, amanda court, edward way, ashford, TW15 3A2 and filed at hm land registry under title number SY515818.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Flat 3, 100 church road, addlestone, KT15 1SG and filed under hm land registry title number SY843393.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Flat 20, liberty house, guildford street,chertsey, KT16 9GU filed at hm land registry under title number SY747560.
Outstanding
3 November 2016Delivered on: 7 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land lying to the south of falcon way feltham middlesex.
Outstanding
3 November 2016Delivered on: 7 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land lying to the east of falcon way feltham middlesex.
Outstanding
2 June 2020Delivered on: 3 June 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The leasehold property known as 10 millers court, hythe park road, egham, surrey TW20 8DL and registered at hm land registry with title number SY644679.
Outstanding
30 April 2020Delivered on: 1 May 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as flat 1, amanda court, edward way, ashford TW15 3AZ registered at hm land registry under title number SY514818.
Outstanding
1 October 2019Delivered on: 4 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Flat 3, warwick place, 70A wheatash road, addlestone, KT15 2ES and filed at hm land registry under title number SY852037.
Outstanding
1 October 2019Delivered on: 4 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 4 mead court, egham,TW20 8XF and filed at hm land registry under title number SY674913.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Flat 8, magna west, lavender park road, west byfleet, KT14 6FD and filed at hm land registry under title number SY845558.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Flat 6, fox court, fox lane north, chertsey, KT16 9HW and filed at hm land registry under title number SY753119.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 5 tinsey close, egham, TW20 8NG and filed at hm land registry under title number SY571583.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Flat 30, charles house, guildford street, chertsey, KT16 9GT and filed at hm land registry under title number SY749706.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Flat 23, delta house, bridge wharf, chertsey, KT16 8NA and filed at hm land registry under title number SY774920.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Ground floor flat, 145 international way, sunbury-on-thames, TW16 7HR and filed at hm land registry under title number SY723533.
Outstanding
10 June 1938Delivered on: 10 June 1938
Satisfied on: 10 September 2009
Classification: A registered charge
Fully Satisfied

Filing History

19 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
5 October 2020Cancellation of shares. Statement of capital on 19 July 2019
  • GBP 69,900
(4 pages)
29 September 2020Cancellation of shares. Statement of capital on 7 November 2019
  • GBP 69,750
(6 pages)
29 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 August 2020Confirmation statement made on 25 July 2020 with updates (7 pages)
3 June 2020Registration of charge 002939590019, created on 2 June 2020 (19 pages)
1 May 2020Registration of charge 002939590018, created on 30 April 2020 (17 pages)
13 November 2019Appointment of Mr Alistair Charles Deverell Innes as a director on 31 October 2019 (2 pages)
4 October 2019Registration of charge 002939590016, created on 1 October 2019 (16 pages)
4 October 2019Registration of charge 002939590017, created on 1 October 2019 (16 pages)
3 October 2019Registration of charge 002939590014, created on 1 October 2019 (16 pages)
3 October 2019Registration of charge 002939590009, created on 1 October 2019 (16 pages)
3 October 2019Registration of charge 002939590005, created on 1 October 2019 (16 pages)
3 October 2019Registration of charge 002939590015, created on 1 October 2019 (16 pages)
3 October 2019Registration of charge 002939590011, created on 1 October 2019 (16 pages)
3 October 2019Registration of charge 002939590013, created on 1 October 2019 (16 pages)
3 October 2019Registration of charge 002939590010, created on 1 October 2019 (16 pages)
3 October 2019Registration of charge 002939590004, created on 1 October 2019 (16 pages)
3 October 2019Registration of charge 002939590008, created on 1 October 2019 (16 pages)
3 October 2019Registration of charge 002939590012, created on 1 October 2019 (16 pages)
3 October 2019Registration of charge 002939590006, created on 1 October 2019 (16 pages)
3 October 2019Registration of charge 002939590007, created on 1 October 2019 (16 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 August 2019Confirmation statement made on 25 July 2019 with updates (7 pages)
5 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 August 2018Confirmation statement made on 25 July 2018 with updates (6 pages)
6 August 2018Director's details changed for Mr Barry Andrew Judd on 6 August 2018 (2 pages)
6 August 2018Director's details changed for Mrs Heather Dorice Hawker on 6 August 2018 (2 pages)
26 October 2017Accounts for a small company made up to 31 March 2017 (12 pages)
26 October 2017Accounts for a small company made up to 31 March 2017 (12 pages)
7 August 2017Confirmation statement made on 25 July 2017 with updates (6 pages)
7 August 2017Confirmation statement made on 25 July 2017 with updates (6 pages)
17 November 2016Full accounts made up to 31 March 2016 (14 pages)
17 November 2016Full accounts made up to 31 March 2016 (14 pages)
7 November 2016Registration of charge 002939590002, created on 3 November 2016 (7 pages)
7 November 2016Registration of charge 002939590003, created on 3 November 2016 (7 pages)
7 November 2016Registration of charge 002939590002, created on 3 November 2016 (7 pages)
7 November 2016Registration of charge 002939590003, created on 3 November 2016 (7 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
2 November 2015Full accounts made up to 31 March 2015 (15 pages)
2 November 2015Full accounts made up to 31 March 2015 (15 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 70,050
(7 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 70,050
(7 pages)
28 October 2014Full accounts made up to 31 March 2014 (15 pages)
28 October 2014Full accounts made up to 31 March 2014 (15 pages)
19 August 2014Appointment of Mr Barry Andrew Judd as a director on 16 January 2014 (2 pages)
19 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 70,050
(7 pages)
19 August 2014Director's details changed for Mr John Flory Hawker on 19 August 2014 (2 pages)
19 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 70,050
(7 pages)
19 August 2014Director's details changed for Mr John Flory Hawker on 19 August 2014 (2 pages)
19 August 2014Appointment of Mr Barry Andrew Judd as a director on 16 January 2014 (2 pages)
14 October 2013Accounts made up to 31 March 2013 (14 pages)
14 October 2013Accounts made up to 31 March 2013 (14 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 70,050
(6 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 70,050
(6 pages)
19 October 2012Accounts made up to 24 March 2012 (15 pages)
19 October 2012Accounts made up to 24 March 2012 (15 pages)
25 July 2012Director's details changed for Robert William Assael on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Bryony Clare Stevens on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mr John Flory Hawker on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mrs Heather Dorice Hawker on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mr John Flory Hawker on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Robert William Assael on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Bryony Clare Stevens on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
25 July 2012Director's details changed for Mrs Heather Dorice Hawker on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
15 June 2012Termination of appointment of Christine Collacott as a secretary (1 page)
15 June 2012Termination of appointment of Christine Collacott as a secretary (1 page)
18 October 2011Accounts made up to 24 March 2011 (14 pages)
18 October 2011Accounts made up to 24 March 2011 (14 pages)
4 August 2011Director's details changed for Robert William Assael on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Robert William Assael on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Robert William Assael on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Robert William Assael on 1 June 2011 (2 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (9 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (9 pages)
4 August 2011Director's details changed for Robert William Assael on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Robert William Assael on 1 June 2011 (2 pages)
1 September 2010Accounts made up to 24 March 2010 (14 pages)
1 September 2010Accounts made up to 24 March 2010 (14 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
12 August 2010Director's details changed for Robert William Assael on 25 July 2010 (2 pages)
12 August 2010Director's details changed for Bryony Clare Stevens on 25 July 2010 (2 pages)
12 August 2010Director's details changed for Bryony Clare Stevens on 25 July 2010 (2 pages)
12 August 2010Director's details changed for Robert William Assael on 25 July 2010 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 August 2009Return made up to 25/07/09; full list of members (13 pages)
12 August 2009Return made up to 25/07/09; full list of members (13 pages)
8 July 2009Accounts made up to 24 March 2009 (14 pages)
8 July 2009Accounts made up to 24 March 2009 (14 pages)
9 September 2008Accounts made up to 24 March 2008 (14 pages)
9 September 2008Accounts made up to 24 March 2008 (14 pages)
18 August 2008Return made up to 25/07/08; full list of members (13 pages)
18 August 2008Return made up to 25/07/08; full list of members (13 pages)
15 August 2008Director's change of particulars / robin assael / 15/08/2008 (1 page)
15 August 2008Director's change of particulars / robin assael / 15/08/2008 (1 page)
5 December 2007Accounts made up to 24 March 2007 (13 pages)
5 December 2007Accounts made up to 24 March 2007 (13 pages)
22 August 2007Return made up to 25/07/07; full list of members (14 pages)
22 August 2007Return made up to 25/07/07; full list of members (14 pages)
13 March 2007Auditor's resignation (1 page)
13 March 2007Auditor's resignation (1 page)
19 October 2006Accounts made up to 24 March 2006 (19 pages)
19 October 2006Accounts made up to 24 March 2006 (19 pages)
15 August 2006Return made up to 25/07/06; no change of members (8 pages)
15 August 2006Return made up to 25/07/06; no change of members (8 pages)
22 December 2005Accounts made up to 24 March 2005 (22 pages)
22 December 2005Accounts made up to 24 March 2005 (22 pages)
8 August 2005Return made up to 25/07/05; change of members (8 pages)
8 August 2005Return made up to 25/07/05; change of members (8 pages)
2 November 2004Accounts made up to 24 March 2004 (18 pages)
2 November 2004Accounts made up to 24 March 2004 (18 pages)
31 August 2004Return made up to 25/07/04; full list of members (14 pages)
31 August 2004Return made up to 25/07/04; full list of members (14 pages)
13 May 2004Memorandum and Articles of Association (13 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2004Memorandum and Articles of Association (13 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
23 October 2003Accounts made up to 24 March 2003 (18 pages)
23 October 2003Accounts made up to 24 March 2003 (18 pages)
14 August 2003Return made up to 25/07/03; full list of members (13 pages)
14 August 2003Return made up to 25/07/03; full list of members (13 pages)
2 September 2002Accounts made up to 24 March 2002 (17 pages)
2 September 2002Accounts made up to 24 March 2002 (17 pages)
21 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 September 2001Accounts made up to 24 March 2001 (17 pages)
27 September 2001Accounts made up to 24 March 2001 (17 pages)
8 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 October 2000Accounts made up to 24 March 2000 (16 pages)
24 October 2000Accounts made up to 24 March 2000 (16 pages)
11 August 2000Return made up to 25/07/00; full list of members (12 pages)
11 August 2000Return made up to 25/07/00; full list of members (12 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
9 November 1999Accounts made up to 24 March 1999 (14 pages)
9 November 1999Accounts made up to 24 March 1999 (14 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Return made up to 25/07/99; no change of members (4 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Return made up to 25/07/99; no change of members (4 pages)
11 August 1999Director resigned (1 page)
27 October 1998Accounts made up to 24 March 1998 (10 pages)
27 October 1998Accounts made up to 24 March 1998 (10 pages)
31 July 1998Return made up to 25/07/98; full list of members (6 pages)
31 July 1998Return made up to 25/07/98; full list of members (6 pages)
9 September 1997Accounts made up to 24 March 1997 (11 pages)
9 September 1997Accounts made up to 24 March 1997 (11 pages)
19 August 1997Return made up to 25/07/97; no change of members (4 pages)
19 August 1997Return made up to 25/07/97; no change of members (4 pages)
7 August 1996Return made up to 25/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Return made up to 25/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1996Accounts made up to 24 March 1996 (11 pages)
30 July 1996Accounts made up to 24 March 1996 (11 pages)
15 August 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1995Accounts made up to 24 March 1995 (11 pages)
26 July 1995Accounts made up to 24 March 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
27 October 1982Accounts made up to 31 March 1982 (12 pages)
27 October 1982Accounts made up to 31 March 1982 (12 pages)
27 October 1982Accounts made up to 31 March 1982 (12 pages)
27 October 1982Accounts made up to 31 March 1982 (12 pages)
10 November 1934Certificate of incorporation (2 pages)
10 November 1934Certificate of incorporation (2 pages)