Company NameSamuel Stewart & Co.(London)Limited
Company StatusDissolved
Company Number00342020
CategoryPrivate Limited Company
Incorporation Date1 July 1938(85 years, 9 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Adrian Goodger
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(73 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 03 May 2022)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Paul Gerald Love
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(73 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusClosed
Appointed01 December 2020(82 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 03 May 2022)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Peter Cyril Goodger
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(53 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleShipbroker
Correspondence Address2 Logs Hill
Bromley
Kent
BR1 2PL
Director NameAlan Robert Scofield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(53 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2006)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address40 Valley Road
Orpington
Kent
BR5 3DQ
Director NameMichael Roy Tyler
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(53 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 October 1999)
RoleShipbroker
Correspondence Address66 Lakeside Drive
Bromley
Kent
BR2 8QJ
Secretary NameMr Charles Jeffrey Scott Gibbons
NationalityBritish
StatusResigned
Appointed02 November 1991(53 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beckett Walk
Beckenham
Kent
BR3 1JH
Secretary NameIrene Mary Pearce
NationalityBritish
StatusResigned
Appointed01 January 1996(57 years, 6 months after company formation)
Appointment Duration4 years (resigned 04 January 2000)
RoleCompany Director
Correspondence AddressFlat 7 6 Vanbrugh Park Road West
London
SE3 7QD
Director NameRichard John Dawson Morrison
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(61 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 2001)
RoleShipbroker
Correspondence Address176 Defoe House
Barbican
London
EC2Y 8ND
Secretary NameRichard John Dawson Morrison
NationalityBritish
StatusResigned
Appointed04 January 2000(61 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2001)
RoleShipbroker
Correspondence Address176 Defoe House
Barbican
London
EC2Y 8ND
Director NameWilliam Moray Budge
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(62 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Secretary NameMr David Alfred Joseph Wiskin
NationalityBritish
StatusResigned
Appointed05 June 2001(62 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Sutton Mead
Chelmsford
Essex
CM2 6QB
Secretary NameMrs Carolanne Sinclair McGeough
StatusResigned
Appointed16 May 2015(76 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 April 2019)
RoleCompany Director
Correspondence Address19 Kepplestone Avenue
Aberdeen
AB15 7XF
Scotland
Secretary NameMs Rachel Spencer
StatusResigned
Appointed11 April 2019(80 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF

Contact

Websitestewartgroup.co.uk
Telephone020 82977474
Telephone regionLondon

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1Clarksons Platou (Offshore) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 January 2007Delivered on: 17 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
4 December 1980Delivered on: 23 December 1980
Satisfied on: 13 August 2008
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of a designated account with lloyds associated banking company limited and all interest of the company therein.
Fully Satisfied
14 October 1977Delivered on: 1 November 1977
Satisfied on: 13 August 2008
Persons entitled: Lloyds Bank LTD

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to a deed of covenant dated 14.10.77.
Particulars: The ship M.V. " stewart enterprise" registered at the port of london under official number 360624 and the insurances effected thereon.
Fully Satisfied
14 October 1977Delivered on: 1 November 1977
Satisfied on: 13 August 2008
Persons entitled: Lloyds Bank LTD

Classification: First statutory mortgage
Secured details: For securing all monies due or to become due from stuart chartering limited to the chargee under the terms of a guarantee dated 14.10.77 and for further securing all other monies due or to become due from the company to the chargee secured by a mortgage dated 14.10.77.
Particulars: 64/64TH shares in the ship M.V. "stewart enterprise" registered at the port of london under official number 360624 and the boats guns, ammunition, small arms, and appurtenances.
Fully Satisfied
19 December 1986Delivered on: 31 December 1986
Satisfied on: 13 August 2008
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum of sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

2 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
2 December 2020Termination of appointment of Rachel Spencer as a secretary on 30 November 2020 (1 page)
9 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
11 February 2020Second filing for the appointment of Rachel Louise Spencer as a secretary (5 pages)
11 February 2020Second filing for the termination of Carolanne Sinclair Mcgeough as a secretary (4 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
8 May 2019Termination of appointment of Carolanne Sinclair Mcgeough as a secretary on 11 April 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 11/02/2020.
(2 pages)
8 May 2019Appointment of Ms Rachel Louise Spencer as a secretary on 11 April 2018
  • ANNOTATION Clarification a second filed AP03 was registered on 11/02/2020.
(3 pages)
12 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
28 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 January 2017Termination of appointment of William Moray Budge as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of William Moray Budge as a director on 31 December 2016 (1 page)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5,000
(6 pages)
12 November 2015Register inspection address has been changed from C/O the Stewart Group Limited 1 Tranquil Vale Blackheath London SE3 0BU United Kingdom to C/O Clarksons Platou Clarksons Platou St Katharine Docks London E1W 1BF (1 page)
12 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5,000
(6 pages)
12 November 2015Register inspection address has been changed from C/O the Stewart Group Limited 1 Tranquil Vale Blackheath London SE3 0BU United Kingdom to C/O Clarksons Platou Clarksons Platou St Katharine Docks London E1W 1BF (1 page)
11 November 2015Secretary's details changed for Mrs Carolanne Sinclair Mcgeough on 11 November 2015 (1 page)
11 November 2015Secretary's details changed for Mrs Carolanne Sinclair Mcgeough on 11 November 2015 (1 page)
11 November 2015Director's details changed for William Moray Budge on 1 January 2015 (2 pages)
11 November 2015Director's details changed for William Moray Budge on 1 January 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 September 2015Registered office address changed from C/O Clarksons Platou Commodity Quay St Katherine Docks London E1W 1BF United Kingdom to C/O Clarksons Platou Commodity Quay St Katharine Docks London E1W 1BF on 15 September 2015 (1 page)
15 September 2015Registered office address changed from C/O Clarksons Platou Commodity Quay St Katherine Docks London E1W 1BF United Kingdom to C/O Clarksons Platou Commodity Quay St Katharine Docks London E1W 1BF on 15 September 2015 (1 page)
4 August 2015Registered office address changed from 1 Tranquil Vale Blackheath London SE3 0BU to C/O Clarksons Platou Commodity Quay St Katherine Docks London E1W 1BF on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 1 Tranquil Vale Blackheath London SE3 0BU to C/O Clarksons Platou Commodity Quay St Katherine Docks London E1W 1BF on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 1 Tranquil Vale Blackheath London SE3 0BU to C/O Clarksons Platou Commodity Quay St Katherine Docks London E1W 1BF on 4 August 2015 (1 page)
19 May 2015Termination of appointment of David Alfred Joseph Wiskin as a secretary on 15 May 2015 (1 page)
19 May 2015Appointment of Mrs Carolanne Sinclair Mcgeough as a secretary on 16 May 2015 (2 pages)
19 May 2015Termination of appointment of David Alfred Joseph Wiskin as a secretary on 15 May 2015 (1 page)
19 May 2015Appointment of Mrs Carolanne Sinclair Mcgeough as a secretary on 16 May 2015 (2 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 5,000
(6 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 5,000
(6 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 5,000
(6 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5,000
(6 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5,000
(6 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5,000
(6 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 March 2012Appointment of Mr Paul Gerald Love as a director on 16 January 2012 (2 pages)
1 March 2012Appointment of Mr Paul Gerald Love as a director on 16 January 2012 (2 pages)
1 March 2012Appointment of Mr Adrian Goodger as a director on 16 January 2012 (2 pages)
1 March 2012Appointment of Mr Adrian Goodger as a director on 16 January 2012 (2 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
4 August 2011Director's details changed for William Moray Budge on 1 August 2011 (2 pages)
4 August 2011Director's details changed for William Moray Budge on 1 August 2011 (2 pages)
4 August 2011Director's details changed for William Moray Budge on 1 August 2011 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Director's details changed for William Moray Budge on 2 November 2009 (2 pages)
12 November 2009Director's details changed for William Moray Budge on 2 November 2009 (2 pages)
12 November 2009Director's details changed for William Moray Budge on 2 November 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 November 2008Return made up to 02/11/08; full list of members (3 pages)
3 November 2008Return made up to 02/11/08; full list of members (3 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
7 November 2007Return made up to 02/11/07; full list of members (6 pages)
7 November 2007Return made up to 02/11/07; full list of members (6 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
15 November 2006Return made up to 02/11/06; full list of members (7 pages)
15 November 2006Return made up to 02/11/06; full list of members (7 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 November 2005Return made up to 02/11/05; full list of members (7 pages)
17 November 2005Return made up to 02/11/05; full list of members (7 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 November 2004Return made up to 02/11/04; full list of members (7 pages)
11 November 2004Return made up to 02/11/04; full list of members (7 pages)
22 March 2004Registered office changed on 22/03/04 from: meridian house royal hill greenwich london SE10 8RW (1 page)
22 March 2004Registered office changed on 22/03/04 from: meridian house royal hill greenwich london SE10 8RW (1 page)
12 November 2003Return made up to 02/11/03; full list of members (7 pages)
12 November 2003Return made up to 02/11/03; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
21 November 2002Return made up to 02/11/02; full list of members (7 pages)
21 November 2002Return made up to 02/11/02; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 December 2001Return made up to 02/11/01; full list of members (6 pages)
6 December 2001Return made up to 02/11/01; full list of members (6 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
4 January 2001Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2001Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
30 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Director's particulars changed (1 page)
30 November 1999Director's particulars changed (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
30 November 1998Return made up to 02/11/98; no change of members (4 pages)
30 November 1998Return made up to 02/11/98; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 December 1997Return made up to 02/11/97; change of members (6 pages)
2 December 1997Return made up to 02/11/97; change of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 November 1996Return made up to 02/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 1996Return made up to 02/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 January 1996Secretary resigned (1 page)
9 January 1996New secretary appointed (1 page)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
9 January 1996New secretary appointed (1 page)
9 January 1996Secretary resigned (1 page)
14 November 1995Return made up to 02/11/95; no change of members (4 pages)
14 November 1995Return made up to 02/11/95; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
15 November 1994Return made up to 02/11/94; no change of members (4 pages)
15 November 1994Return made up to 02/11/94; no change of members (4 pages)
31 October 1994Full accounts made up to 31 December 1993 (10 pages)
31 October 1994Full accounts made up to 31 December 1993 (10 pages)
2 February 1994Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
2 February 1994Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 November 1993Return made up to 02/11/93; full list of members (6 pages)
10 November 1993Return made up to 02/11/93; full list of members (6 pages)
8 November 1993Full accounts made up to 31 December 1992 (10 pages)
8 November 1993Full accounts made up to 31 December 1992 (10 pages)
3 November 1992Full accounts made up to 31 December 1991 (10 pages)
3 November 1992Return made up to 02/11/92; no change of members (4 pages)
3 November 1992Full accounts made up to 31 December 1991 (10 pages)
3 November 1992Return made up to 02/11/92; no change of members (4 pages)
26 November 1991Return made up to 02/11/91; no change of members (6 pages)
26 November 1991Full accounts made up to 31 December 1990 (11 pages)
26 November 1991Full accounts made up to 31 December 1990 (11 pages)
26 November 1991Return made up to 02/11/91; no change of members (6 pages)
23 November 1990Accounts for a small company made up to 31 December 1989 (4 pages)
23 November 1990Return made up to 02/11/90; full list of members (4 pages)
23 November 1990Return made up to 02/11/90; full list of members (4 pages)
23 November 1990Accounts for a small company made up to 31 December 1989 (4 pages)
26 September 1990Director resigned (2 pages)
26 September 1990Director resigned (2 pages)
23 October 1989Return made up to 05/10/89; full list of members (4 pages)
23 October 1989Return made up to 05/10/89; full list of members (4 pages)
23 October 1989Accounts for a small company made up to 31 December 1988 (4 pages)
23 October 1989Accounts for a small company made up to 31 December 1988 (4 pages)
6 December 1988Return made up to 09/11/88; full list of members (4 pages)
6 December 1988Accounts for a small company made up to 31 December 1987 (4 pages)
6 December 1988Accounts for a small company made up to 31 December 1987 (4 pages)
6 December 1988Return made up to 09/11/88; full list of members (4 pages)
19 February 1988Director resigned (2 pages)
19 February 1988Director resigned (2 pages)
30 November 1987Accounts for a small company made up to 31 December 1986 (4 pages)
30 November 1987Accounts for a small company made up to 31 December 1986 (4 pages)
11 November 1987Return made up to 06/11/87; full list of members (5 pages)
11 November 1987Return made up to 06/11/87; full list of members (5 pages)
31 December 1986Particulars of mortgage/charge (3 pages)
31 December 1986Particulars of mortgage/charge (3 pages)
4 November 1986Return made up to 05/11/86; full list of members (5 pages)
4 November 1986Return made up to 05/11/86; full list of members (5 pages)
4 November 1986Accounts for a small company made up to 31 December 1985 (4 pages)
4 November 1986Accounts for a small company made up to 31 December 1985 (4 pages)
1 July 1938Certificate of incorporation (1 page)
1 July 1938Certificate of incorporation (1 page)