London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1991(56 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Mr Solomon Israel Freshwater |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1991(56 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Mr Alexander Mordecai Freshwater |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 July 2010(74 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Raphael Elozor Freshwater |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2010(74 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Chaim Benzion Freshwater |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2017(81 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(56 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Secretary Name | Michael Anthony Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(65 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 4 Vine Close Sutton Surrey SM1 3SX |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(65 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Director Name | Aron Emanuel Bude |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(79 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Temple Fortune Parade Bridge Lane London Greater London NW11 0QN |
Director Name | Solomon Benjamin Benaim |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(81 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Sander Srulowitz |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2017(81 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Website | daejanholdings.com |
---|---|
Telephone | 020 78361555 |
Telephone region | London |
Registered Address | 158-162 Shaftesbury Avenue London WC2H 8HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.3m at £0.2 | Quoted Securities LTD 7.94% Ordinary |
---|---|
- | OTHER 60.98% - |
1.1m at £0.2 | Distinctive Investments LTD 6.94% Ordinary |
1.000k at £0.2 | Centremanor LTD 6.14% Ordinary |
1.000k at £0.2 | Valand Investments LTD 6.14% Ordinary |
1.9m at £0.2 | Henry Davies Holborn LTD 11.87% Ordinary |
Year | 2014 |
---|---|
Turnover | £128,976,000 |
Gross Profit | £58,935,000 |
Net Worth | £1,333,593,000 |
Cash | £52,293,000 |
Current Liabilities | £103,432,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
20 December 2013 | Delivered on: 20 December 2013 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
3 September 2010 | Delivered on: 14 September 2010 Persons entitled: Barclays Bank PLC Classification: Account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Security over the accounts or any of the deposits see image for full details. Outstanding |
15 April 2010 | Delivered on: 26 April 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the deposit and each and every debt represented by the deposit meaning the sums agreed to be deposited and all other sums from time to time standing to the credit of the account see image for full details. Outstanding |
5 November 2008 | Delivered on: 10 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Security interest agreement over guernsey security interest agreements Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, title and interest in and the benefit of the collateral; and all or any rights or authority which the chargor may have over the collateral see image for full details. Outstanding |
29 October 1998 | Delivered on: 6 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over account Secured details: All monies due or to become due from the company to the chargee under the agreement and the security documents. Particulars: All right title and interest in the account and the deposit. See the mortgage charge document for full details. Outstanding |
8 December 1960 | Delivered on: 9 December 1960 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £100,000. Particulars: Africa house, kingsway london wc 2. Outstanding |
10 March 1960 | Delivered on: 14 March 1960 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: 600,000 and all sums which shall for the time being be owing etc. Particulars: Africa house, kingsway london wc 2. Outstanding |
10 December 1959 | Delivered on: 14 December 1959 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All moneys due etc from daejan investments (grove hall) limited. Particulars: Africa house, kingsway london, title nos 27706, 146326, 268382, 393786. Outstanding |
5 November 2008 | Delivered on: 10 November 2008 Satisfied on: 17 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Security over agreements and bank account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of its present and future right, title and interest in and to the relevant agreements and all their related rights; the charged account; and the deposit moneys see image for full details. Fully Satisfied |
26 September 2023 | Confirmation statement made on 19 September 2023 with updates (5 pages) |
---|---|
11 July 2023 | Change of details for Dock Newco Limited as a person with significant control on 28 June 2023 (2 pages) |
11 July 2023 | Cessation of Benzion Schalom Eliezer Freshwater as a person with significant control on 26 June 2023 (1 page) |
11 July 2023 | Notification of Dock Newco Limited as a person with significant control on 26 June 2023 (2 pages) |
27 June 2023 | Statement of capital following an allotment of shares on 26 June 2023
|
26 June 2023 | Statement of capital on 26 June 2023
|
23 June 2023 | Resolutions
|
23 June 2023 | Solvency Statement dated 19/06/23 (2 pages) |
23 June 2023 | Statement by Directors (2 pages) |
30 November 2022 | Resolutions
|
29 November 2022 | Memorandum and Articles of Association (46 pages) |
29 November 2022 | Change of share class name or designation (2 pages) |
29 November 2022 | Particulars of variation of rights attached to shares (2 pages) |
24 November 2022 | Group of companies' accounts made up to 31 March 2022 (83 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
5 November 2021 | Group of companies' accounts made up to 31 March 2021 (79 pages) |
28 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
14 April 2021 | Group of companies' accounts made up to 31 March 2020 (89 pages) |
7 December 2020 | Director's details changed for Raphael Elozer Freshwater on 24 November 2020 (2 pages) |
29 October 2020 | Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA to 158-162 Shaftesbury Avenue London WC2H 8HR (1 page) |
28 October 2020 | Register(s) moved to registered office address 158-162 Shaftesbury Avenue London WC2H 8HR (1 page) |
28 October 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
28 October 2020 | Notification of Benzion Schalom Eliezer Freshwater as a person with significant control on 28 May 2020 (2 pages) |
20 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
19 October 2020 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
19 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Sander Srulowitz as a director on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Solomon Benjamin Benaim as a director on 31 May 2020 (1 page) |
28 May 2020 | Re-registration of Memorandum and Articles (25 pages) |
28 May 2020 | Re-registration from a public company to a private limited company (2 pages) |
28 May 2020 | Resolutions
|
28 May 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 May 2020 | Scheme of arrangement (9 pages) |
5 October 2019 | Confirmation statement made on 19 September 2019 with updates (5 pages) |
26 September 2019 | Group of companies' accounts made up to 31 March 2019 (94 pages) |
15 January 2019 | Second filing of Confirmation Statement dated 19/09/2018 (4 pages) |
23 October 2018 | Confirmation statement made on 19 September 2018 with updates
|
26 September 2018 | Group of companies' accounts made up to 31 March 2018 (91 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with updates (2 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with updates (2 pages) |
2 October 2017 | Appointment of Chaim Benzion Freshwater as a director on 4 July 2017 (3 pages) |
2 October 2017 | Appointment of Chaim Benzion Freshwater as a director on 4 July 2017 (3 pages) |
21 September 2017 | Group of companies' accounts made up to 31 March 2017 (77 pages) |
21 September 2017 | Group of companies' accounts made up to 31 March 2017 (77 pages) |
5 September 2017 | Appointment of Sander Srulowitz as a director on 4 July 2017 (3 pages) |
5 September 2017 | Appointment of Sander Srulowitz as a director on 4 July 2017 (3 pages) |
15 March 2017 | Appointment of Solomon Benjamin Benaim as a director on 30 January 2017 (3 pages) |
15 March 2017 | Appointment of Solomon Benjamin Benaim as a director on 30 January 2017 (3 pages) |
24 November 2016 | Confirmation statement made on 19 September 2016 with updates (59 pages) |
24 November 2016 | Confirmation statement made on 19 September 2016 with updates (59 pages) |
21 September 2016 | Group of companies' accounts made up to 31 March 2016 (81 pages) |
21 September 2016 | Group of companies' accounts made up to 31 March 2016 (81 pages) |
19 November 2015 | Annual return made up to 19 September 2015 no member list Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 September 2015 no member list Statement of capital on 2015-11-19
|
17 September 2015 | Group of companies' accounts made up to 31 March 2015 (71 pages) |
17 September 2015 | Group of companies' accounts made up to 31 March 2015 (71 pages) |
20 August 2015 | Termination of appointment of Aron Emanuel Bude as a director on 28 July 2015 (2 pages) |
20 August 2015 | Termination of appointment of Aron Emanuel Bude as a director on 28 July 2015 (2 pages) |
15 December 2014 | Appointment of Aron Emanuel Bude as a director on 25 November 2014 (3 pages) |
15 December 2014 | Appointment of Aron Emanuel Bude as a director on 25 November 2014 (3 pages) |
20 November 2014 | Annual return made up to 19 September 2014 no member list Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 September 2014 no member list Statement of capital on 2014-11-20
|
23 September 2014 | Group of companies' accounts made up to 31 March 2014 (69 pages) |
23 September 2014 | Group of companies' accounts made up to 31 March 2014 (69 pages) |
12 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 September 2013 (23 pages) |
12 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 September 2013 (23 pages) |
7 March 2014 | Section 519 (1 page) |
7 March 2014 | Section 519 (1 page) |
20 December 2013 | Registration of charge 003051050009 (50 pages) |
20 December 2013 | Registration of charge 003051050009 (50 pages) |
18 October 2013 | Annual return made up to 19 September 2013 no member list Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 19 September 2013 no member list Statement of capital on 2013-10-18
|
18 September 2013 | Group of companies' accounts made up to 31 March 2013 (54 pages) |
18 September 2013 | Group of companies' accounts made up to 31 March 2013 (54 pages) |
12 September 2013 | Section 519 ca 2006 (1 page) |
12 September 2013 | Section 519 ca 2006 (1 page) |
26 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (17 pages) |
26 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (17 pages) |
15 November 2012 | Register(s) moved to registered inspection location (2 pages) |
15 November 2012 | Register(s) moved to registered inspection location (2 pages) |
15 November 2012 | Register inspection address has been changed (2 pages) |
15 November 2012 | Register inspection address has been changed (2 pages) |
25 September 2012 | Group of companies' accounts made up to 31 March 2012 (57 pages) |
25 September 2012 | Group of companies' accounts made up to 31 March 2012 (57 pages) |
12 October 2011 | Director's details changed for David Davis on 10 September 2011 (3 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (17 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (17 pages) |
12 October 2011 | Director's details changed for David Davis on 10 September 2011 (3 pages) |
12 October 2011 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 10 September 2011 (3 pages) |
12 October 2011 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 10 September 2011 (3 pages) |
29 September 2011 | Group of companies' accounts made up to 31 March 2011 (57 pages) |
29 September 2011 | Group of companies' accounts made up to 31 March 2011 (57 pages) |
25 November 2010 | Appointment of Alexander Mordecai Freshwater as a director (3 pages) |
25 November 2010 | Appointment of Alexander Mordecai Freshwater as a director (3 pages) |
25 November 2010 | Appointment of Raphael Elozor Freshwater as a director (3 pages) |
25 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (19 pages) |
25 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (19 pages) |
25 November 2010 | Appointment of Raphael Elozor Freshwater as a director (3 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
9 September 2010 | Group of companies' accounts made up to 31 March 2010 (54 pages) |
9 September 2010 | Group of companies' accounts made up to 31 March 2010 (54 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 March 2010 | Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages) |
25 March 2010 | Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages) |
26 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (12 pages) |
26 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (12 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
6 October 2009 | Group of companies' accounts made up to 31 March 2009 (55 pages) |
6 October 2009 | Group of companies' accounts made up to 31 March 2009 (55 pages) |
7 January 2009 | Location of register of members (non legible) (1 page) |
7 January 2009 | Location of register of members (non legible) (1 page) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 November 2008 | Return made up to 19/09/08; bulk list available separately (8 pages) |
11 November 2008 | Return made up to 19/09/08; bulk list available separately (8 pages) |
10 November 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
10 November 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
10 November 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
10 November 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 October 2008 | Group of companies' accounts made up to 31 March 2008 (53 pages) |
6 October 2008 | Group of companies' accounts made up to 31 March 2008 (53 pages) |
6 November 2007 | Return made up to 19/09/07; bulk list available separately (8 pages) |
6 November 2007 | Return made up to 19/09/07; bulk list available separately (8 pages) |
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (48 pages) |
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (48 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (53 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (53 pages) |
25 October 2006 | Return made up to 19/09/06; bulk list available separately (8 pages) |
25 October 2006 | Return made up to 19/09/06; bulk list available separately (8 pages) |
11 October 2005 | Return made up to 19/09/05; bulk list available separately (8 pages) |
11 October 2005 | Return made up to 19/09/05; bulk list available separately (8 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
30 September 2005 | Group of companies' accounts made up to 31 March 2005 (45 pages) |
30 September 2005 | Group of companies' accounts made up to 31 March 2005 (45 pages) |
29 October 2004 | Group of companies' accounts made up to 31 March 2004 (44 pages) |
29 October 2004 | Group of companies' accounts made up to 31 March 2004 (44 pages) |
4 October 2004 | Return made up to 19/09/04; bulk list available separately (8 pages) |
4 October 2004 | Return made up to 19/09/04; bulk list available separately (8 pages) |
27 November 2003 | Group of companies' accounts made up to 31 March 2003 (46 pages) |
27 November 2003 | Group of companies' accounts made up to 31 March 2003 (46 pages) |
17 October 2003 | Return made up to 19/09/03; bulk list available separately (8 pages) |
17 October 2003 | Return made up to 19/09/03; bulk list available separately (8 pages) |
10 October 2002 | Group of companies' accounts made up to 31 March 2002 (41 pages) |
10 October 2002 | Group of companies' accounts made up to 31 March 2002 (41 pages) |
3 October 2002 | Return made up to 19/09/02; bulk list available separately (8 pages) |
3 October 2002 | Return made up to 19/09/02; bulk list available separately (8 pages) |
24 October 2001 | Group of companies' accounts made up to 31 March 2001 (42 pages) |
24 October 2001 | Group of companies' accounts made up to 31 March 2001 (42 pages) |
9 October 2001 | Return made up to 19/09/01; bulk list available separately (8 pages) |
9 October 2001 | Return made up to 19/09/01; bulk list available separately (8 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
14 November 2000 | Full group accounts made up to 31 March 2000 (41 pages) |
14 November 2000 | Full group accounts made up to 31 March 2000 (41 pages) |
2 November 2000 | Return made up to 19/09/00; bulk list available separately (8 pages) |
2 November 2000 | Return made up to 19/09/00; bulk list available separately (8 pages) |
11 October 1999 | Return made up to 19/09/99; bulk list available separately (24 pages) |
11 October 1999 | Return made up to 19/09/99; bulk list available separately (24 pages) |
7 October 1999 | Full group accounts made up to 31 March 1999 (32 pages) |
7 October 1999 | Full group accounts made up to 31 March 1999 (32 pages) |
6 November 1998 | Particulars of mortgage/charge (7 pages) |
6 November 1998 | Particulars of mortgage/charge (7 pages) |
8 October 1998 | Return made up to 19/09/98; bulk list available separately (5 pages) |
8 October 1998 | Full group accounts made up to 31 March 1998 (28 pages) |
8 October 1998 | Full group accounts made up to 31 March 1998 (28 pages) |
8 October 1998 | Return made up to 19/09/98; bulk list available separately (5 pages) |
10 October 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
10 October 1997 | Return made up to 19/09/97; bulk list available separately (5 pages) |
10 October 1997 | Return made up to 19/09/97; bulk list available separately (5 pages) |
10 October 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
1 October 1996 | Return made up to 19/09/96; bulk list available separately (20 pages) |
1 October 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
1 October 1996 | Return made up to 19/09/96; bulk list available separately (20 pages) |
1 October 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
6 October 1995 | Return made up to 19/09/95; bulk list available separately (26 pages) |
6 October 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
6 October 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
6 October 1995 | Return made up to 19/09/95; bulk list available separately (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (243 pages) |
5 October 1994 | Return made up to 19/09/94; bulk list available separately
|
5 October 1994 | Return made up to 19/09/94; bulk list available separately
|
5 October 1994 | Full group accounts made up to 31 March 1994 (27 pages) |
5 October 1994 | Full group accounts made up to 31 March 1994 (27 pages) |
5 October 1993 | Full group accounts made up to 31 March 1993 (27 pages) |
5 October 1993 | Full group accounts made up to 31 March 1993 (27 pages) |
17 October 1992 | Full group accounts made up to 31 March 1992 (25 pages) |
17 October 1992 | Full group accounts made up to 31 March 1992 (25 pages) |
17 October 1992 | Return made up to 19/09/92; bulk list available separately
|
17 October 1992 | Return made up to 19/09/92; bulk list available separately
|
18 October 1991 | Full group accounts made up to 31 March 1991 (23 pages) |
18 October 1991 | Full group accounts made up to 31 March 1991 (23 pages) |
18 October 1990 | Full group accounts made up to 31 March 1990 (24 pages) |
18 October 1990 | Full group accounts made up to 31 March 1990 (24 pages) |
5 January 1990 | Full group accounts made up to 31 March 1989 (19 pages) |
5 January 1990 | Full group accounts made up to 31 March 1989 (19 pages) |
22 June 1989 | Accounting reference date extended from 30/03 to 31/03 (1 page) |
22 June 1989 | Accounting reference date extended from 30/03 to 31/03 (1 page) |
16 May 1989 | Accounting reference date shortened from 31/03 to 30/03 (1 page) |
16 May 1989 | Accounting reference date shortened from 31/03 to 30/03 (1 page) |
31 October 1988 | Full group accounts made up to 31 March 1988 (21 pages) |
31 October 1988 | Full group accounts made up to 31 March 1988 (21 pages) |
13 November 1987 | Full accounts made up to 31 March 1987 (23 pages) |
13 November 1987 | Full accounts made up to 31 March 1987 (23 pages) |
24 October 1986 | Full accounts made up to 31 March 1986 (27 pages) |
24 October 1986 | Full accounts made up to 31 March 1986 (27 pages) |
21 October 1985 | Accounts made up to 31 March 1985 (24 pages) |
21 October 1985 | Accounts made up to 31 March 1985 (24 pages) |
2 November 1984 | Accounts made up to 31 March 1984 (20 pages) |
2 November 1984 | Accounts made up to 31 March 1984 (20 pages) |
7 November 1983 | Accounts made up to 31 March 1983 (19 pages) |
7 November 1983 | Accounts made up to 31 March 1983 (19 pages) |
4 November 1982 | Accounts made up to 31 March 1982 (21 pages) |
4 November 1982 | Accounts made up to 31 March 1982 (21 pages) |
22 December 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 December 1981 | Accounts made up to 31 March 1981 (20 pages) |
22 December 1981 | Accounts made up to 31 March 1981 (20 pages) |
22 December 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 October 1980 | Accounts made up to 31 March 1980 (20 pages) |
17 October 1980 | Accounts made up to 31 March 1980 (20 pages) |
9 December 1960 | Particulars of mortgage/charge (4 pages) |
9 December 1960 | Particulars of mortgage/charge (4 pages) |
14 March 1960 | Particulars of mortgage/charge (4 pages) |
14 March 1960 | Particulars of mortgage/charge (4 pages) |
14 December 1959 | Particulars of mortgage/charge (4 pages) |
14 December 1959 | Particulars of mortgage/charge (4 pages) |
24 March 1958 | Company name changed\certificate issued on 24/03/58 (2 pages) |
24 March 1958 | Company name changed\certificate issued on 24/03/58 (2 pages) |
24 March 1958 | Memorandum and Articles of Association (34 pages) |
24 March 1958 | Memorandum and Articles of Association (34 pages) |
18 September 1935 | Certificate of incorporation (1 page) |
18 September 1935 | Certificate of incorporation (1 page) |