Company NameCOX & Kings (UK) Limited
Company StatusDissolved
Company Number00316651
CategoryPrivate Limited Company
Incorporation Date20 July 1936(87 years, 10 months ago)
Dissolution Date24 April 2023 (1 year ago)
Previous NamesCOX & Kings (Holdings) Limited and COX & Kings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Anthony Bruton Meyrick Good
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1991(54 years, 7 months after company formation)
Appointment Duration32 years, 2 months (closed 24 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 29th Floor
40 Bank Street
London
E14 5NR
Director NameMr Peter Ajit Ajay Kerkar
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed05 October 1994(58 years, 3 months after company formation)
Appointment Duration28 years, 6 months (closed 24 April 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 29th Floor
40 Bank Street
London
E14 5NR
Director NameMr David John Quinn
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(74 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 24 April 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft 6 Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Director NameMr Ajit Baburao Kerkar
Date of BirthJune 1932 (Born 91 years ago)
NationalityIndian
StatusResigned
Appointed27 February 1991(54 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address11 Nowroji Mansion
31 Wodehouse Road
Mumbai
400001
India
Director NameMr Leonardo Armando Menezies
Date of BirthAugust 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed27 February 1991(54 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 September 1997)
RoleCompany Director
Correspondence Address22 Lockwood Road
Scarsdale
New York 10583
United States
Secretary NameMr Khalid Mahmood Malik
NationalityBritish
StatusResigned
Appointed27 February 1991(54 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 October 2001)
RoleCompany Director
Correspondence Address104 Erskine Hill
Hampstead Garden Suburb
London
NW11 6HT
Director NameMr Peter Ajit Ajay Kerkar
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed05 October 1994(58 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 March 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Priory Road
London
NW6 4NN
Secretary NameMr David John Quinn
NationalityBritish
StatusResigned
Appointed03 October 2001(65 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft
Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Director NameSalvatore Martin Gatto
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(67 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Cavendish Lodge
Cavendish Road
Bath
Avon
BA1 2UD
Director NameMr Pesi Savak Patel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed07 December 2010(74 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address6th Floor 30 Millbank
London
SW1P 4EE
Secretary NameDominique Cullen
StatusResigned
Appointed30 April 2015(78 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU

Contact

Websitecoxandkings.co.uk
Email address[email protected]
Telephone020 78735007
Telephone regionLondon

Location

Registered AddressC/O Begbies Traynor 29th Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1.4m at £1Cox & Kings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£50,127,722
Gross Profit£19,495,190
Net Worth£27,663,727
Cash£5,593,812
Current Liabilities£27,453,999

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

25 March 2014Delivered on: 7 April 2014
Satisfied on: 17 August 2015
Persons entitled: Axis Bank Lts (Difc Branch) as Trustees for the Secured Parties

Classification: A registered charge
Fully Satisfied
1 October 2009Delivered on: 6 October 2009
Satisfied on: 23 October 2015
Persons entitled: Axis Bank Limited

Classification: Legal charge
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: The company charged to the chargee with full title guarantee for the payment and discahrge of the secured obligations the following trade marks. UK 39 1554683 cox & kings. UK 42 1574363 cox & kings. UK 36 1580573 cox & kings see image for full details.
Fully Satisfied
4 March 2003Delivered on: 15 March 2003
Satisfied on: 7 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 April 2023Final Gazette dissolved following liquidation (1 page)
24 January 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
4 February 2022Liquidators' statement of receipts and payments to 3 December 2021 (19 pages)
6 August 2021Registered office address changed from C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 6 August 2021 (2 pages)
15 December 2020Appointment of a voluntary liquidator (3 pages)
4 December 2020Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
1 October 2020Statement of affairs with form AM02SOA (10 pages)
2 July 2020Administrator's progress report (18 pages)
12 February 2020Result of meeting of creditors (5 pages)
21 January 2020Statement of administrator's proposal (28 pages)
16 December 2019Registered office address changed from 6th Floor 30 Millbank London SW1P 4EE to C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 16 December 2019 (2 pages)
5 December 2019Appointment of an administrator (3 pages)
5 November 2019Termination of appointment of Pesi Savak Patel as a director on 1 November 2019 (1 page)
9 January 2019Group of companies' accounts made up to 31 March 2018 (27 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
16 April 2018Cessation of Cox & Kings Limited as a person with significant control on 6 April 2016 (1 page)
16 April 2018Notification of a person with significant control statement (2 pages)
23 March 2018Director's details changed for Mr Anthony Bruton Meyrick Good on 13 March 2018 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 November 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
21 November 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
9 March 2017Director's details changed for Mr Peter Ajit Ajay Kerkar on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Peter Ajit Ajay Kerkar on 9 March 2017 (2 pages)
1 March 2017Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages)
1 March 2017Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,427,875
(7 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,427,875
(7 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (23 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (23 pages)
23 October 2015Satisfaction of charge 2 in full (1 page)
23 October 2015Satisfaction of charge 2 in full (1 page)
17 August 2015Satisfaction of charge 003166510003 in full (4 pages)
17 August 2015Satisfaction of charge 003166510003 in full (4 pages)
3 June 2015Termination of appointment of David John Quinn as a secretary on 30 April 2015 (1 page)
3 June 2015Termination of appointment of David John Quinn as a secretary on 30 April 2015 (1 page)
3 June 2015Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages)
3 June 2015Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,427,875
(7 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,427,875
(7 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
7 April 2014Registration of charge 003166510003 (34 pages)
7 April 2014Registration of charge 003166510003 (34 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,427,875
(7 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,427,875
(7 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
24 September 2013Statement of company's objects (2 pages)
24 September 2013Statement of company's objects (2 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
1 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
27 June 2011Director's details changed for Mr Pesi Savak Patel on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Pesi Savak Patel on 27 June 2011 (2 pages)
6 January 2011Appointment of Mr Pesi Savak Patel as a director (2 pages)
6 January 2011Appointment of Mr Pesi Savak Patel as a director (2 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
13 December 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
13 December 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
29 November 2010Appointment of Mr David John Quinn as a director (2 pages)
29 November 2010Appointment of Mr David John Quinn as a director (2 pages)
13 July 2010Change of name notice (2 pages)
13 July 2010Company name changed cox & kings LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
13 July 2010Company name changed cox & kings LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
13 July 2010Change of name notice (2 pages)
30 June 2010Appointment of Mr Peter Ajit Ajay Kerkar as a director (1 page)
30 June 2010Appointment of Mr Peter Ajit Ajay Kerkar as a director (1 page)
29 June 2010Termination of appointment of Ajit Kerkar as a director (1 page)
29 June 2010Termination of appointment of Ajit Kerkar as a director (1 page)
29 June 2010Termination of appointment of Peter Kerkar as a director (1 page)
29 June 2010Termination of appointment of Peter Kerkar as a director (1 page)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
30 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 August 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
24 August 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
15 April 2009Registered office changed on 15/04/2009 from, 6TH floor 30 millbank, london, SW1P 4DU (1 page)
15 April 2009Registered office changed on 15/04/2009 from, 6TH floor 30 millbank, london, SW1P 4DU (1 page)
14 April 2009Registered office changed on 14/04/2009 from, 51A waller avenue, luton, LU4 9RP (1 page)
14 April 2009Registered office changed on 14/04/2009 from 51A waller avenue luton LU4 9RP (1 page)
14 April 2009Registered office changed on 14/04/2009 from, 51A waller avenue, luton, LU4 9RP (1 page)
6 March 2009Registered office changed on 06/03/2009 from, 6TH floor 30 millbank, london, SW1P 4DU, uk (1 page)
6 March 2009Registered office changed on 06/03/2009 from, 6TH floor 30 millbank, london, SW1P 4DU, uk (1 page)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
14 July 2008Group of companies' accounts made up to 31 March 2008 (31 pages)
14 July 2008Group of companies' accounts made up to 31 March 2008 (31 pages)
10 March 2008Registered office changed on 10/03/2008 from, 4TH floor, gordon house, 10 greencoat place, london, SW1P 1PH (1 page)
10 March 2008Registered office changed on 10/03/2008 from, 4TH floor, gordon house, 10 greencoat place, london, SW1P 1PH (1 page)
21 December 2007Return made up to 20/12/07; full list of members (3 pages)
21 December 2007Return made up to 20/12/07; full list of members (3 pages)
19 October 2007Auditor's resignation (1 page)
19 October 2007Auditor's resignation (1 page)
3 October 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
3 October 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
11 January 2007Return made up to 20/12/06; full list of members (3 pages)
11 January 2007Return made up to 20/12/06; full list of members (3 pages)
6 July 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
6 July 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
26 January 2006Return made up to 20/12/05; full list of members (3 pages)
26 January 2006Return made up to 20/12/05; full list of members (3 pages)
4 October 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
4 October 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
23 December 2004Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2004Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
9 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
9 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
16 April 2004Ad 31/03/04-31/03/04 £ si 30875@1=30875 £ ic 1397000/1427875 (2 pages)
16 April 2004Ad 31/03/04-31/03/04 £ si 30875@1=30875 £ ic 1397000/1427875 (2 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2004Ad 28/01/04--------- £ si 25000@1=25000 £ ic 1372000/1397000 (2 pages)
13 February 2004Ad 28/01/04--------- £ si 25000@1=25000 £ ic 1372000/1397000 (2 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2003Ad 18/12/03--------- £ si 110000@1=110000 £ ic 1262000/1372000 (2 pages)
31 December 2003Return made up to 20/12/03; full list of members (8 pages)
31 December 2003Return made up to 20/12/03; full list of members (8 pages)
31 December 2003Ad 18/12/03--------- £ si 110000@1=110000 £ ic 1262000/1372000 (2 pages)
20 October 2003Ad 13/10/03--------- £ si 165875@1=165875 £ ic 1096125/1262000 (2 pages)
20 October 2003Ad 13/10/03--------- £ si 165875@1=165875 £ ic 1096125/1262000 (2 pages)
17 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
22 September 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
15 March 2003Particulars of mortgage/charge (6 pages)
15 March 2003Particulars of mortgage/charge (6 pages)
3 January 2003Return made up to 20/12/02; full list of members (7 pages)
3 January 2003Return made up to 20/12/02; full list of members (7 pages)
25 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
25 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
24 December 2001Return made up to 20/12/01; full list of members (7 pages)
24 December 2001Return made up to 20/12/01; full list of members (7 pages)
25 October 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
25 October 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
12 February 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2000Full group accounts made up to 31 December 1999 (24 pages)
17 October 2000Full group accounts made up to 31 December 1999 (24 pages)
17 January 2000Return made up to 20/12/99; full list of members (7 pages)
17 January 2000Return made up to 20/12/99; full list of members (7 pages)
20 October 1999Full group accounts made up to 31 December 1998 (50 pages)
20 October 1999Full group accounts made up to 31 December 1998 (50 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1998Full group accounts made up to 31 December 1997 (23 pages)
17 September 1998Full group accounts made up to 31 December 1997 (23 pages)
21 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
26 September 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
26 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1997Ad 16/09/97--------- £ si 496125@1=496125 £ ic 467875/964000 (2 pages)
26 September 1997Particulars of contract relating to shares (4 pages)
26 September 1997£ nc 600000/1200000 26/06/97 (1 page)
26 September 1997Ad 16/09/97--------- £ si 496125@1=496125 £ ic 467875/964000 (2 pages)
26 September 1997£ nc 600000/1200000 26/06/97 (1 page)
26 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 September 1997Particulars of contract relating to shares (4 pages)
26 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 September 1997Full group accounts made up to 31 December 1996 (23 pages)
22 September 1997Full group accounts made up to 31 December 1996 (23 pages)
24 December 1996Return made up to 20/12/96; full list of members (11 pages)
24 December 1996Return made up to 20/12/96; full list of members (11 pages)
11 June 1996Full group accounts made up to 31 December 1995 (23 pages)
11 June 1996Full group accounts made up to 31 December 1995 (23 pages)
2 January 1996Return made up to 20/12/95; full list of members (10 pages)
2 January 1996Return made up to 20/12/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
22 December 1994Return made up to 20/12/94; full list of members (11 pages)
22 December 1994Return made up to 20/12/94; full list of members (11 pages)
14 October 1994New director appointed (2 pages)
14 October 1994New director appointed (2 pages)
28 September 1994Full group accounts made up to 31 December 1993 (20 pages)
28 September 1994Full group accounts made up to 31 December 1993 (20 pages)
7 January 1994Return made up to 20/12/93; full list of members (6 pages)
7 January 1994Return made up to 20/12/93; full list of members (6 pages)
12 May 1993Full group accounts made up to 31 December 1992 (19 pages)
12 May 1993Full group accounts made up to 31 December 1992 (19 pages)
20 January 1993Return made up to 20/12/92; full list of members (8 pages)
20 January 1993Return made up to 20/12/92; full list of members (8 pages)
20 August 1992Full accounts made up to 31 December 1991 (13 pages)
20 August 1992Full accounts made up to 31 December 1991 (13 pages)
16 December 1991Return made up to 20/12/91; full list of members (9 pages)
11 July 1991Group accounts for a medium company made up to 31 December 1990 (18 pages)
22 April 1991Return made up to 27/02/91; no change of members (11 pages)
7 January 1991Group accounts for a medium company made up to 31 December 1989 (17 pages)
4 January 1990Director resigned (1 page)
4 January 1990Return made up to 20/12/89; full list of members (9 pages)
8 December 1989Group accounts for a medium company made up to 31 December 1988 (21 pages)
7 December 1988Accounts for a medium company made up to 31 December 1987 (21 pages)
9 May 1988New director appointed (3 pages)
25 April 1988Return made up to 08/04/88; full list of members (7 pages)
10 March 1988Full group accounts made up to 31 December 1986 (20 pages)
8 February 1988Return made up to 28/11/86; full list of members (7 pages)
31 October 1986Return made up to 01/01/86; full list of members (7 pages)
5 September 1986Full accounts made up to 31 December 1985 (18 pages)
27 September 1984Accounts made up to 31 December 1982 (16 pages)
27 January 1983Accounts made up to 31 December 1981 (15 pages)
8 July 1982Accounts made up to 31 December 1980 (15 pages)
8 July 1982Annual return made up to 22/04/82 (5 pages)
14 August 1980Annual return made up to 14/07/80 (6 pages)
10 July 1979Annual return made up to 13/06/79 (6 pages)
17 November 1976Accounts made up to 30 September 1975 (8 pages)
10 April 1975Accounts made up to 30 September 1974 (11 pages)
6 June 1963Company name changed\certificate issued on 06/06/63 (4 pages)
20 July 1936Certificate of incorporation (1 page)