Company NameWilliam Pears Limited
Company StatusActive
Company Number00300825
CategoryPrivate Limited Company
Incorporation Date16 May 1935(89 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(56 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(56 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameMr David Alan Pears
NationalityBritish
StatusCurrent
Appointed03 August 1992(57 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(58 years, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameWilliam Frederick Bennett
StatusCurrent
Appointed15 March 2013(77 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusCurrent
Appointed19 July 2005(70 years, 2 months after company formation)
Appointment Duration18 years, 9 months
Correspondence Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Director NameMr Anthony David Lucas
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Tunbury Avenue
Chatham
Kent
ME5 9HY
Director NameClarice Talisman Pears
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressClive House
Old Brewery Mews
London
Nw3
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed31 December 1991(56 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 18 February 2013)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Secretary NameMr Anthony David Lucas
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Tunbury Avenue
Chatham
Kent
ME5 9HY
Director NameMr John Frederick Coleman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(60 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleSolicitor
Correspondence Address54 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Director NameMr Michael David Alan Keidan
Date of BirthJuly 1941 (Born 82 years ago)
StatusResigned
Appointed19 March 1996(60 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameBarry Michael Howard Shaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(60 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleSolicitor
Correspondence Address5 Moreland Close
London
Nw11
Secretary NameMDAK Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1996(60 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2001)
Correspondence AddressHolborn Hall
Sixth Floor 100 Grays Inn Road
London
WC1X 8BY

Contact

Websitewww.williampears.co.uk
Telephone020 74333333
Telephone regionLondon

Location

Registered Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£747,492
Gross Profit£607,034
Net Worth£15,609,033
Cash£331,636
Current Liabilities£1,767,266

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--1 wilgate green cottages,throwley,swale,kent. T/no.k 567608.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--1 to 24 effra mansions,crownstone rd,lambeth; t/no.sgl 307014; ft.london.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--5,13,33,45,49 the crescent,andover,hampshire........see form 395.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: L/Hold--37 barrowell green,winchmore hill,enfield,gt.london. T/no.mx 262646.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--72 woodcroft crescent,uxbridge,london borough of hillingdon,gt.london. T/no.ngl 269366.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--122 windsor st,wolverton,buckingham.......see form 395.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--85 savoy rd,dartford,kent; t/no.k 454107.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties LTD to the chargee on any account whatsoever.
Particulars: L/Hold--princess court,queensway,london W.2; t/no.ngl 590054 in the london borough of westminster,gt.london.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: L/Hold--72 woodcroft crescent,uxbridge,london borough of hillingdon,gt.london. T/no.agl 33237.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties LTD to the chargee on any account whatsoever.
Particulars: F/Hold--36 mount st,braintree,essex.......see form 395.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties LTD to the chargee on any account whatsoever.
Particulars: F/Hold--7 braintree rd,east dunmow,essex.......see form 395.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties LTD to the chargee on any account whatsoever.
Particulars: F/Hold--85 hythe hill,colchester,essex.......see form 395.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--78 cambridge st,wolverton,buckingham.......see form 395.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties LTD to the chargee on any account whatsoever.
Particulars: F/Hold--1,4 and 5 tanyard cottages,the vale,sheet,hampshire.....see form 395.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties LTD to the chargee on any account whatsoever.
Particulars: F/Hold--marlborough house,94 cross st,elmswell,suffolk.......see form 395.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--2,4 and 24 keppel ave,haversham,buckingham.........see form 395.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: L/Hold--queens court(north) and queens court(south),queensway,london W.2 in the london borough of westminster; t/nos.ngl 595698 and ngl 595697.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--33 buckingham st,wolverton,buckingham.......see form 395.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: L/Hold--11 bempton drive,ruislip,london borough of hillingdon; t/no.mx 358023.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--5 st paul's view rd,newport,medina,isle of wight; t/no.iw 20791.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: L/Hold--85 savoy rd,dartford,kent. T/no.k 112241.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--34 downing drive,greenford,london borough of ealing,gt.london; t/no.mx 289350.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: L/Hold--17 northumberland gardens,isleworth in the london borough of hounslow,gt.london; t/no.ngl 556646.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--21 and 23 nelson rd,tottenham in the london borough of haringey,gt.london; t/no.egl 194258.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--hemingfold and land at upper borthwood,isle of wight,south wight; t/no.hp 46434.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--121 west wood lane,belle grove,bexley,gt.london; t/no.k 23654.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--9 sheringham rd,anerly,bromley,gt.london;t/no.sgl 41377.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--131 western rd,haywards heath,sussex; t/no.sx 87735.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--13 spratt hall rd,wanstead,london borough of redbridge,gt.london;t/no.egl 176101.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--103 charlotte st,sittingbourne,kent; t/no.k 606676.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--manor lea boundary rd,worthing,west sussex; t/no.ws 99573.
Fully Satisfied

Filing History

28 November 2023Full accounts made up to 30 April 2023 (20 pages)
7 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
14 October 2022Full accounts made up to 30 April 2022 (20 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
5 November 2021Full accounts made up to 30 April 2021 (20 pages)
11 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
14 December 2020Full accounts made up to 30 April 2020 (19 pages)
12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 30 April 2019 (19 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
11 December 2018Full accounts made up to 30 April 2018 (18 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
15 December 2017Accounts for a small company made up to 30 April 2017 (18 pages)
15 December 2017Accounts for a small company made up to 30 April 2017 (18 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 December 2016Full accounts made up to 30 April 2016 (18 pages)
20 December 2016Full accounts made up to 30 April 2016 (18 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(7 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(7 pages)
10 December 2015Full accounts made up to 30 April 2015 (13 pages)
10 December 2015Full accounts made up to 30 April 2015 (13 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(7 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(7 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(7 pages)
2 January 2015Full accounts made up to 30 April 2014 (12 pages)
2 January 2015Full accounts made up to 30 April 2014 (12 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(7 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(7 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(7 pages)
17 December 2013Full accounts made up to 30 April 2013 (11 pages)
17 December 2013Full accounts made up to 30 April 2013 (11 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
22 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
22 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
22 November 2012Full accounts made up to 30 April 2012 (11 pages)
22 November 2012Full accounts made up to 30 April 2012 (11 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
22 November 2011Full accounts made up to 30 April 2011 (11 pages)
22 November 2011Full accounts made up to 30 April 2011 (11 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
21 December 2010Full accounts made up to 30 April 2010 (11 pages)
21 December 2010Full accounts made up to 30 April 2010 (11 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
1 December 2009Full accounts made up to 30 April 2009 (11 pages)
1 December 2009Full accounts made up to 30 April 2009 (11 pages)
18 March 2009Return made up to 06/03/09; full list of members (5 pages)
18 March 2009Return made up to 06/03/09; full list of members (5 pages)
20 January 2009Full accounts made up to 30 April 2008 (12 pages)
20 January 2009Full accounts made up to 30 April 2008 (12 pages)
1 April 2008Return made up to 06/03/08; full list of members (5 pages)
1 April 2008Return made up to 06/03/08; full list of members (5 pages)
25 January 2008Return made up to 06/03/07; full list of members (3 pages)
25 January 2008Return made up to 06/03/07; full list of members (3 pages)
12 December 2007Full accounts made up to 30 April 2007 (11 pages)
12 December 2007Full accounts made up to 30 April 2007 (11 pages)
13 February 2007Return made up to 31/12/06; full list of members (3 pages)
13 February 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Full accounts made up to 30 April 2006 (12 pages)
11 January 2007Full accounts made up to 30 April 2006 (12 pages)
20 February 2006Full accounts made up to 30 April 2005 (11 pages)
20 February 2006Full accounts made up to 30 April 2005 (11 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 August 2005New director appointed (4 pages)
12 August 2005New director appointed (4 pages)
2 March 2005Full accounts made up to 30 April 2004 (11 pages)
2 March 2005Full accounts made up to 30 April 2004 (11 pages)
17 February 2005Return made up to 31/12/04; full list of members (8 pages)
17 February 2005Return made up to 31/12/04; full list of members (8 pages)
12 August 2004Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
12 August 2004Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
13 February 2004Return made up to 31/12/03; full list of members (8 pages)
13 February 2004Return made up to 31/12/03; full list of members (8 pages)
3 February 2004Full accounts made up to 30 April 2003 (11 pages)
3 February 2004Full accounts made up to 30 April 2003 (11 pages)
13 March 2003Return made up to 31/12/02; full list of members (8 pages)
13 March 2003Return made up to 31/12/02; full list of members (8 pages)
3 March 2003Full accounts made up to 30 April 2002 (11 pages)
3 March 2003Full accounts made up to 30 April 2002 (11 pages)
28 February 2002Full accounts made up to 30 April 2001 (11 pages)
28 February 2002Full accounts made up to 30 April 2001 (11 pages)
20 February 2002Return made up to 31/12/01; full list of members (7 pages)
20 February 2002Return made up to 31/12/01; full list of members (7 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
21 February 2001Full accounts made up to 30 April 2000 (11 pages)
21 February 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
11 March 1999Return made up to 31/12/98; full list of members (12 pages)
11 March 1999Return made up to 31/12/98; full list of members (12 pages)
25 February 1999Full accounts made up to 30 April 1998 (11 pages)
25 February 1999Full accounts made up to 30 April 1998 (11 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
25 February 1998Full accounts made up to 30 April 1997 (12 pages)
25 February 1998Full accounts made up to 30 April 1997 (12 pages)
9 February 1998Return made up to 31/12/97; no change of members (13 pages)
9 February 1998Return made up to 31/12/97; no change of members (13 pages)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 November 1996Full accounts made up to 30 April 1996 (11 pages)
21 November 1996Full accounts made up to 30 April 1996 (11 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
27 February 1996Return made up to 31/12/95; full list of members (12 pages)
27 February 1996Return made up to 31/12/95; full list of members (12 pages)
25 February 1996Full accounts made up to 30 April 1995 (11 pages)
25 February 1996Full accounts made up to 30 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
7 February 1987New secretary appointed (3 pages)
7 February 1987New secretary appointed (3 pages)
4 July 1984New secretary appointed (2 pages)
4 July 1984New secretary appointed (2 pages)