Company NameParkstock Limited
Company StatusActive
Company Number00327001
CategoryPrivate Limited Company
Incorporation Date20 April 1937(87 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alan John Nagle
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(54 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Green Lanes
London
N13 4XE
Secretary NameMr Alan John Nagle
NationalityBritish
StatusCurrent
Appointed26 July 1991(54 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameMr Russell Arnold Nagle
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(65 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameMrs Marion Thelma Nagle
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(85 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameMrs Pauline Anne Nagle
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(85 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceSpain
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameIvy Jenny Nagle
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(54 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 September 1999)
RoleCompany Director
Correspondence Address24 Seaforth Gardens
Winchmore Hill
London
N21 3BS
Director NameMr Ronald Nagle
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(54 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 October 2002)
RoleCompany Director
Correspondence Address8 Bellmoor
London
NW3 1DY

Contact

Websitewww.rowans.co.uk
Email address[email protected]
Telephone020 88001950
Telephone regionLondon

Location

Registered Address255 Green Lanes
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,885,136
Cash£1,683,705
Current Liabilities£420,773

Accounts

Latest Accounts24 April 2022 (2 years ago)
Next Accounts Due15 July 2024 (2 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End27 April

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

1 August 1983Delivered on: 4 August 1983
Satisfied on: 26 February 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from langway limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: 322 green lanes london. N4. title no: 179505.
Fully Satisfied
1 August 1983Delivered on: 4 August 1983
Satisfied on: 26 February 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from langway limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: 187 seven sisters road london N4 title no: ln 86210.
Fully Satisfied
1 August 1983Delivered on: 4 August 1983
Satisfied on: 30 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from langway limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: 221 seven sisters road london. N4. title no: 222865.
Fully Satisfied
14 December 1978Delivered on: 20 December 1978
Satisfied on: 16 April 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H middle lane mews, 30A topsfield parade, tottenham lane, london. N8. title no. Mx 288310.
Fully Satisfied
14 November 1977Delivered on: 28 November 1977
Satisfied on: 16 April 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands hereditaments and premises 5 and 7 tollington park islington also known as 2-10 pine grove together with all fixtures present and future. Title no ngl 199384.
Fully Satisfied
9 August 1974Delivered on: 20 August 1974
Satisfied on: 16 April 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 446, west green road, south tottenham london N.15. together with all fixtures.
Fully Satisfied
9 August 1974Delivered on: 20 August 1974
Satisfied on: 16 April 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 444, west green road, south tottenham london N.15. together with all fixtures.
Fully Satisfied
9 August 1974Delivered on: 20 August 1974
Satisfied on: 16 April 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, ferme park road stroud green london N.4. together with all fixtures.
Fully Satisfied
27 June 1989Delivered on: 3 July 1989
Satisfied on: 16 April 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- top rank club seven sisters road finsbury park. Title no. Mx 344798.
Fully Satisfied
27 June 1989Delivered on: 3 July 1989
Satisfied on: 16 April 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from langway limited to the chargee on any account whatsoever, and from the company under the terms of the charge.
Particulars: F/H- top rank club seven sisters road finsbury park. Title no. Mx 344798.
Fully Satisfied
24 April 1987Delivered on: 6 May 1987
Satisfied on: 16 April 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 5 & 7 tollington park london N4 title no ngl 199384.
Fully Satisfied
24 April 1987Delivered on: 6 May 1987
Satisfied on: 16 April 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 322 green lane london N4 title no ln 179505.
Fully Satisfied
24 April 1987Delivered on: 6 May 1987
Satisfied on: 16 April 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187 seven sisters road finsbury park london N4 title no ln 86210.
Fully Satisfied
24 April 1987Delivered on: 6 May 1987
Satisfied on: 30 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 221 seven sisters road finsbury park, london N14 title no 222865.
Fully Satisfied
30 August 1983Delivered on: 6 September 1983
Satisfied on: 16 April 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from langway limited on any account whatsoever and from the company under the the terms of the charge.
Particulars: 634 holloway road london N7 title no ln 64418.
Fully Satisfied
30 August 1983Delivered on: 6 September 1983
Satisfied on: 16 April 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from langway limited on any account whatsoever and from the company under the terms of the charge.
Particulars: 30A topsfield parade, tottenham lane, london N8 title no mx 288310.
Fully Satisfied
30 August 1983Delivered on: 6 September 1983
Satisfied on: 16 April 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from langway limited on any account whatsoever and from the company under the terms of the charge.
Particulars: 5 & 7 tollington park london N4 title no ngl 199384.
Fully Satisfied
9 August 1974Delivered on: 20 August 1974
Satisfied on: 16 April 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. property known as 634, holloway road islington. Together with all fixtures.
Fully Satisfied

Filing History

4 October 2023Full accounts made up to 24 April 2022 (24 pages)
23 September 2023Compulsory strike-off action has been discontinued (1 page)
22 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
9 August 2023Director's details changed for Mr Russell Arnold Nagle on 9 August 2023 (2 pages)
9 August 2023Change of details for Mr Russell Arnold Nagle as a person with significant control on 9 August 2023 (2 pages)
26 April 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
28 January 2023Previous accounting period shortened from 1 May 2022 to 30 April 2022 (1 page)
14 December 2022Appointment of Mrs Pauline Anne Nagle as a director on 30 November 2022 (2 pages)
14 December 2022Appointment of Mrs Marion Thelma Nagle as a director on 30 November 2022 (2 pages)
15 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
15 August 2022Full accounts made up to 25 April 2021 (25 pages)
22 April 2022Previous accounting period shortened from 2 May 2021 to 1 May 2021 (1 page)
3 February 2022Previous accounting period shortened from 3 May 2021 to 2 May 2021 (1 page)
29 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
25 August 2021Full accounts made up to 26 April 2020 (24 pages)
15 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
5 August 2020Director's details changed for Mr Russell Arnold Nagle on 4 August 2020 (2 pages)
5 August 2020Change of details for Mr Russell Arnold Nagle as a person with significant control on 4 August 2020 (2 pages)
24 June 2020Full accounts made up to 28 April 2019 (22 pages)
26 March 2020Previous accounting period shortened from 4 May 2019 to 3 May 2019 (1 page)
30 December 2019Previous accounting period shortened from 5 May 2019 to 4 May 2019 (1 page)
27 December 2019Previous accounting period extended from 22 April 2019 to 5 May 2019 (1 page)
30 August 2019Confirmation statement made on 30 August 2019 with updates (5 pages)
30 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
1 August 2019Full accounts made up to 29 April 2018 (20 pages)
16 April 2019Previous accounting period shortened from 23 April 2018 to 22 April 2018 (1 page)
23 January 2019Previous accounting period shortened from 24 April 2018 to 23 April 2018 (1 page)
25 September 2018Change of share class name or designation (2 pages)
25 September 2018Particulars of variation of rights attached to shares (2 pages)
21 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 September 2018Statement of company's objects (2 pages)
17 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
11 July 2018Accounts for a small company made up to 30 April 2017 (9 pages)
16 April 2018Previous accounting period shortened from 25 April 2017 to 24 April 2017 (1 page)
22 January 2018Previous accounting period shortened from 26 April 2017 to 25 April 2017 (1 page)
1 September 2017Secretary's details changed for Mr Alan John Nagle on 1 January 2017 (1 page)
1 September 2017Director's details changed for Mr Alan John Nagle on 1 January 2017 (2 pages)
1 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 September 2017Secretary's details changed for Mr Alan John Nagle on 1 January 2017 (1 page)
1 September 2017Director's details changed for Mr Alan John Nagle on 1 January 2017 (2 pages)
1 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
15 August 2017Change of details for Mr Alan John Nagle as a person with significant control on 1 January 2017 (2 pages)
15 August 2017Change of details for Mr Alan John Nagle as a person with significant control on 1 January 2017 (2 pages)
16 June 2017Total exemption small company accounts made up to 24 April 2016 (8 pages)
20 April 2017Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
20 April 2017Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
25 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
25 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
2 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Total exemption small company accounts made up to 26 April 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 26 April 2015 (8 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 24
(5 pages)
8 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 24
(5 pages)
28 January 2015Total exemption small company accounts made up to 27 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 27 April 2014 (8 pages)
1 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 24
(5 pages)
1 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 24
(5 pages)
2 April 2014Total exemption small company accounts made up to 28 April 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 28 April 2013 (8 pages)
27 January 2014Previous accounting period shortened from 30 April 2013 to 28 April 2013 (1 page)
27 January 2014Previous accounting period shortened from 30 April 2013 to 28 April 2013 (1 page)
12 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 24
(5 pages)
12 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 24
(5 pages)
5 February 2013Accounts for a small company made up to 29 April 2012 (7 pages)
5 February 2013Accounts for a small company made up to 29 April 2012 (7 pages)
6 August 2012Director's details changed for Mr Russell Arnold Nagle on 1 January 2012 (2 pages)
6 August 2012Director's details changed for Mr Russell Arnold Nagle on 1 January 2012 (2 pages)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
6 August 2012Director's details changed for Mr Russell Arnold Nagle on 1 January 2012 (2 pages)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a small company made up to 1 May 2011 (7 pages)
2 February 2012Accounts for a small company made up to 1 May 2011 (7 pages)
2 February 2012Accounts for a small company made up to 1 May 2011 (7 pages)
12 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a medium company made up to 30 April 2010 (15 pages)
31 January 2011Accounts for a medium company made up to 30 April 2010 (15 pages)
14 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 March 2010Accounts for a medium company made up to 30 April 2009 (19 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 March 2010Accounts for a medium company made up to 30 April 2009 (19 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
26 August 2009Return made up to 26/07/09; full list of members (4 pages)
26 August 2009Return made up to 26/07/09; full list of members (4 pages)
2 June 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
2 June 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
11 September 2008Return made up to 24/07/08; full list of members (4 pages)
11 September 2008Return made up to 24/07/08; full list of members (4 pages)
3 March 2008Accounts for a medium company made up to 30 April 2007 (18 pages)
3 March 2008Accounts for a medium company made up to 30 April 2007 (18 pages)
9 September 2007Return made up to 26/07/07; full list of members (7 pages)
9 September 2007Return made up to 26/07/07; full list of members (7 pages)
9 March 2007Accounts for a medium company made up to 30 April 2006 (16 pages)
9 March 2007Accounts for a medium company made up to 30 April 2006 (16 pages)
30 October 2006Return made up to 26/07/06; full list of members (7 pages)
30 October 2006Return made up to 26/07/06; full list of members (7 pages)
2 March 2006Accounts for a medium company made up to 30 April 2005 (17 pages)
2 March 2006Accounts for a medium company made up to 30 April 2005 (17 pages)
20 October 2005Return made up to 26/07/05; full list of members (7 pages)
20 October 2005Return made up to 26/07/05; full list of members (7 pages)
1 April 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
1 April 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
31 August 2004Return made up to 26/07/04; full list of members (7 pages)
31 August 2004Return made up to 26/07/04; full list of members (7 pages)
5 March 2004Accounts for a medium company made up to 30 April 2003 (18 pages)
5 March 2004Accounts for a medium company made up to 30 April 2003 (18 pages)
9 December 2003Return made up to 26/07/03; full list of members (7 pages)
9 December 2003Return made up to 26/07/03; full list of members (7 pages)
6 March 2003Accounts for a medium company made up to 30 April 2002 (16 pages)
6 March 2003Accounts for a medium company made up to 30 April 2002 (16 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
19 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2002Accounts for a medium company made up to 30 April 2001 (20 pages)
1 March 2002Accounts for a medium company made up to 30 April 2001 (20 pages)
17 September 2001Return made up to 26/07/01; full list of members (6 pages)
17 September 2001Return made up to 26/07/01; full list of members (6 pages)
11 May 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
11 May 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
4 October 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 October 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2000Accounts for a medium company made up to 30 April 1999 (18 pages)
3 May 2000Accounts for a medium company made up to 30 April 1999 (18 pages)
2 November 1999Return made up to 26/07/99; no change of members (4 pages)
2 November 1999Return made up to 26/07/99; no change of members (4 pages)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Full accounts made up to 30 April 1998 (19 pages)
2 June 1999Full accounts made up to 30 April 1998 (19 pages)
7 September 1998Return made up to 26/07/98; no change of members (4 pages)
7 September 1998Return made up to 26/07/98; no change of members (4 pages)
29 May 1998Accounts for a medium company made up to 30 April 1997 (20 pages)
29 May 1998Accounts for a medium company made up to 30 April 1997 (20 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
1 December 1997Return made up to 26/07/97; full list of members (6 pages)
1 December 1997Return made up to 26/07/97; full list of members (6 pages)
1 September 1997Accounts for a medium company made up to 30 April 1996 (19 pages)
1 September 1997Accounts for a medium company made up to 30 April 1996 (19 pages)
23 August 1996Return made up to 26/07/96; no change of members (4 pages)
23 August 1996Return made up to 26/07/96; no change of members (4 pages)
6 May 1996Accounts for a medium company made up to 30 April 1995 (20 pages)
6 May 1996Accounts for a medium company made up to 30 April 1995 (20 pages)
31 August 1995Return made up to 26/07/95; full list of members (6 pages)
31 August 1995Return made up to 26/07/95; full list of members (6 pages)
5 June 1995Accounts for a medium company made up to 30 April 1994 (20 pages)
5 June 1995Accounts for a medium company made up to 30 April 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
7 December 1994Return made up to 26/07/94; no change of members (4 pages)
7 December 1994Return made up to 26/07/94; no change of members (4 pages)
2 June 1994Accounts for a medium company made up to 30 April 1993 (11 pages)
2 June 1994Accounts for a medium company made up to 30 April 1993 (11 pages)
4 November 1993Return made up to 26/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1993Return made up to 26/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1993Accounts for a small company made up to 30 April 1992 (13 pages)
28 May 1993Accounts for a small company made up to 30 April 1992 (13 pages)
25 August 1992Return made up to 26/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1992Return made up to 26/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1992Full accounts made up to 30 April 1991 (11 pages)
19 June 1992Full accounts made up to 30 April 1991 (11 pages)
23 December 1991Accounts for a medium company made up to 30 April 1990 (11 pages)
23 December 1991Accounts for a medium company made up to 30 April 1990 (11 pages)
19 August 1991Return made up to 26/07/91; no change of members (6 pages)
19 August 1991Return made up to 26/07/91; no change of members (6 pages)
1 February 1991Return made up to 23/05/90; full list of members (4 pages)
1 February 1991Return made up to 23/05/90; full list of members (4 pages)
2 August 1990Declaration of satisfaction of mortgage/charge (1 page)
2 August 1990Declaration of satisfaction of mortgage/charge (1 page)
30 May 1990Full accounts made up to 30 April 1989 (12 pages)
30 May 1990Full accounts made up to 30 April 1989 (12 pages)
26 April 1990Return made up to 26/07/89; full list of members (4 pages)
26 April 1990Return made up to 26/07/89; full list of members (4 pages)
22 March 1990Return made up to 12/05/88; full list of members (4 pages)
22 March 1990Return made up to 12/05/88; full list of members (4 pages)
7 March 1990Full accounts made up to 30 April 1988 (12 pages)
7 March 1990Full accounts made up to 30 April 1988 (12 pages)
3 July 1989Particulars of mortgage/charge (6 pages)
3 July 1989Particulars of mortgage/charge (6 pages)
17 June 1988Accounts made up to 30 April 1987 (12 pages)
17 June 1988Accounts made up to 30 April 1987 (12 pages)
17 March 1988Return made up to 11/12/87; full list of members (4 pages)
17 March 1988Return made up to 11/12/87; full list of members (4 pages)
6 May 1987Particulars of mortgage/charge (12 pages)
6 May 1987Particulars of mortgage/charge (12 pages)
5 January 1987Return made up to 01/10/86; full list of members (65 pages)
5 January 1987Return made up to 01/10/86; full list of members (65 pages)
20 April 1937Incorporation (17 pages)
20 April 1937Incorporation (17 pages)