Company NameShavian Investments Company Limited(The)
DirectorMarion Brent Beason
Company StatusActive
Company Number00373811
CategoryPrivate Limited Company
Incorporation Date7 May 1942(81 years, 11 months ago)
Previous NameMultiple Winding Company Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marion Brent Beason
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed07 April 2015(72 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed07 April 2015(72 years, 11 months after company formation)
Appointment Duration8 years, 11 months
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr Christopher Stuart Shaw
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameAllan Lomas
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address16 Edenfield Lane
Worsley
Manchester
Lancashire
M28 2PP
Secretary NameCarole Elaine Shaw
NationalityBritish
StatusResigned
Appointed30 September 1994(52 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 07 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMr Jonathan Christopher William Shaw
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(72 years, 5 months after company formation)
Appointment Duration4 months (resigned 24 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameCarole Elaine Shaw
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(72 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 28 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Georges House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMr Marion Bill Beason
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2015(72 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor One New Change
London
EC4M 9AF

Location

Registered Address5th Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£5,049,237
Gross Profit£1,438,476
Net Worth£4,234,145
Cash£242,540
Current Liabilities£1,548,704

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

23 April 2014Delivered on: 25 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
13 December 2019Delivered on: 16 December 2019
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (As Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all of the company's rights in any land/ships/aircraft/intellectual property, including specifically the land on north side of captain clarke road, hyde which has the title number GM561507. See the instrument for more details.
Outstanding
21 June 2019Delivered on: 27 June 2019
Persons entitled: Jp Morgan Chase Bank N.A., London Branch

Classification: A registered charge
Particulars: Land on north side of captain clarke road hyde.
Outstanding
23 April 2014Delivered on: 25 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land on the north side of captain clarke road hyde t/no GM561507.
Outstanding
19 June 2006Delivered on: 28 June 2006
Satisfied on: 24 September 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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
21 June 2006Delivered on: 24 June 2006
Satisfied on: 16 August 2014
Persons entitled: Barclays 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 being office and factory at captain clarke road broadway industrial estate hyde manchester t/no gm 561507.
Fully Satisfied
3 September 2001Delivered on: 6 September 2001
Satisfied on: 4 July 2006
Persons entitled: National Westminster 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: Land on the north side of captain clarke road greater manchester t/no;-GM561507. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 September 2001Delivered on: 6 September 2001
Satisfied on: 4 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 March 1992Delivered on: 5 March 1992
Satisfied on: 13 November 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 January 1991Delivered on: 30 January 1991
Satisfied on: 13 November 2001
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: The f/h property k/a land at captain clarke road broadway industrial estate, hyde, tameside, greater manchester.
Fully Satisfied
20 January 1988Delivered on: 1 February 1988
Satisfied on: 13 November 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
30 March 1987Delivered on: 2 April 1987
Satisfied on: 25 May 2006
Persons entitled: Marling Industries PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the share agreement and the deed of indemnities and warranties of even date.
Particulars: Unsecured indebtedness from time to time of byrom textiles company limited to the charges pursuant to an agreement dated 30.3.87.
Fully Satisfied

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
12 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
15 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (16 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
3 October 2021Full accounts made up to 31 December 2020 (21 pages)
24 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 14 December 2019 with updates (5 pages)
16 December 2019Registration of charge 003738110012, created on 13 December 2019 (76 pages)
16 August 2019Accounts for a small company made up to 31 December 2018 (9 pages)
2 July 2019Satisfaction of charge 003738110010 in full (1 page)
2 July 2019Satisfaction of charge 003738110009 in full (1 page)
27 June 2019Registration of charge 003738110011, created on 21 June 2019 (74 pages)
14 June 2019Particulars of variation of rights attached to shares (2 pages)
3 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 June 2019Statement of company's objects (2 pages)
29 May 2019Change of share class name or designation (2 pages)
5 April 2019Termination of appointment of Marion Bill Beason as a director on 21 September 2018 (1 page)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
4 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
8 October 2016Full accounts made up to 31 December 2015 (23 pages)
8 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 29,402
(15 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 29,402
(15 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (32 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (32 pages)
18 May 2015Auditor's resignation (2 pages)
18 May 2015Auditor's resignation (2 pages)
17 May 2015Termination of appointment of Carole Elaine Shaw as a director on 28 March 2015 (2 pages)
17 May 2015Termination of appointment of Carole Elaine Shaw as a director on 28 March 2015 (2 pages)
6 May 2015Appointment of Marion Brent Beason as a director on 7 April 2015 (3 pages)
6 May 2015Appointment of Marion Bill Beason as a director on 7 April 2015 (3 pages)
6 May 2015Appointment of Marion Brent Beason as a director on 7 April 2015 (3 pages)
6 May 2015Appointment of Marion Brent Beason as a director on 7 April 2015 (3 pages)
6 May 2015Appointment of Marion Bill Beason as a director on 7 April 2015 (3 pages)
6 May 2015Appointment of Marion Bill Beason as a director on 7 April 2015 (3 pages)
26 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
26 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
23 April 2015Termination of appointment of Christopher Stuart Shaw as a director on 7 April 2015 (2 pages)
23 April 2015Termination of appointment of Christopher Stuart Shaw as a director on 7 April 2015 (2 pages)
23 April 2015Appointment of Gravitas Company Secretarial Services Limited as a secretary on 7 April 2015 (3 pages)
23 April 2015Termination of appointment of Christopher Stuart Shaw as a director on 7 April 2015 (2 pages)
23 April 2015Registered office address changed from Phoenix House Taylor Lane Denton Manchester Lancashire M34 3NR to 5Th Floor One New Change London London EC4M 9AF on 23 April 2015 (2 pages)
23 April 2015Sect 519 (1 page)
23 April 2015Sect 519 (1 page)
23 April 2015Appointment of Gravitas Company Secretarial Services Limited as a secretary on 7 April 2015 (3 pages)
23 April 2015Registered office address changed from Phoenix House Taylor Lane Denton Manchester Lancashire M34 3NR to 5Th Floor One New Change London London EC4M 9AF on 23 April 2015 (2 pages)
22 April 2015Termination of appointment of Carole Elaine Shaw as a secretary on 7 April 2015 (2 pages)
22 April 2015Termination of appointment of Carole Elaine Shaw as a secretary on 7 April 2015 (2 pages)
20 April 2015Appointment of Carole Elaine Shaw as a director on 28 March 2015 (3 pages)
20 April 2015Appointment of Carole Elaine Shaw as a director on 28 March 2015 (3 pages)
17 February 2015Termination of appointment of Jonathan Christopher William Shaw as a director on 24 January 2015 (2 pages)
17 February 2015Termination of appointment of Jonathan Christopher William Shaw as a director on 24 January 2015 (2 pages)
27 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
27 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 29,402
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 29,402
(6 pages)
24 September 2014Satisfaction of charge 8 in full (4 pages)
24 September 2014Satisfaction of charge 8 in full (4 pages)
23 September 2014Appointment of Mr Jonathan Christopher William Shaw as a director on 23 September 2014 (2 pages)
23 September 2014Appointment of Mr Jonathan Christopher William Shaw as a director on 23 September 2014 (2 pages)
16 August 2014Satisfaction of charge 7 in full (4 pages)
16 August 2014Satisfaction of charge 7 in full (4 pages)
25 April 2014Registration of charge 003738110010 (10 pages)
25 April 2014Registration of charge 003738110009 (25 pages)
25 April 2014Registration of charge 003738110009 (25 pages)
25 April 2014Registration of charge 003738110010 (10 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 29,402
(5 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 29,402
(5 pages)
9 December 2013Termination of appointment of Jonathan Shaw as a director (1 page)
9 December 2013Termination of appointment of Jonathan Shaw as a director (1 page)
26 June 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
26 June 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Director's details changed for Christopher Stuart Shaw on 1 December 2012 (2 pages)
15 January 2013Director's details changed for Christopher Stuart Shaw on 1 December 2012 (2 pages)
15 January 2013Secretary's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages)
15 January 2013Secretary's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages)
15 January 2013Director's details changed for Christopher Stuart Shaw on 1 December 2012 (2 pages)
15 January 2013Secretary's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages)
22 June 2012Appointment of Mr Jonathan Christopher William Shaw as a director (2 pages)
22 June 2012Appointment of Mr Jonathan Christopher William Shaw as a director (2 pages)
15 June 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
15 June 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 June 2011Accounts for a small company made up to 31 March 2011 (8 pages)
20 June 2011Accounts for a small company made up to 31 March 2011 (8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
29 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 31/12/08; full list of members (3 pages)
23 March 2009Return made up to 31/12/08; full list of members (3 pages)
28 July 2008Accounts for a small company made up to 31 March 2008 (5 pages)
28 July 2008Accounts for a small company made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 31/12/07; full list of members (3 pages)
19 March 2008Return made up to 31/12/07; full list of members (3 pages)
22 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
5 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Particulars of mortgage/charge (9 pages)
28 June 2006Particulars of mortgage/charge (9 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
25 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Return made up to 31/12/05; full list of members (6 pages)
9 March 2006Return made up to 31/12/05; full list of members (6 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
28 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
9 February 2004Registered office changed on 09/02/04 from: 2 parsonage road withington manchester M20 4PQ (1 page)
9 February 2004Registered office changed on 09/02/04 from: 2 parsonage road withington manchester M20 4PQ (1 page)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2001Director's particulars changed (1 page)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2001Secretary's particulars changed (1 page)
12 February 2001Secretary's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2000Director's particulars changed (1 page)
24 January 2000Director's particulars changed (1 page)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
27 July 1998Accounts made up to 31 March 1998 (15 pages)
27 July 1998Accounts made up to 31 March 1998 (15 pages)
10 February 1998Secretary's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
10 February 1998Secretary's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/12/96
(4 pages)
23 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/12/96
(4 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
3 February 1994Return made up to 31/12/93; full list of members (5 pages)
3 February 1994Return made up to 31/12/93; full list of members (5 pages)
19 January 1993Return made up to 31/12/92; no change of members (4 pages)
19 January 1993Return made up to 31/12/92; no change of members (4 pages)
18 December 1991Return made up to 31/12/91; no change of members (4 pages)
18 December 1991Return made up to 31/12/91; no change of members (4 pages)
14 January 1991Return made up to 13/11/90; full list of members (5 pages)
14 January 1991Return made up to 13/11/90; full list of members (5 pages)
28 February 1990Return made up to 31/12/89; full list of members (4 pages)
28 February 1990Return made up to 31/12/89; full list of members (4 pages)
6 October 1988Return made up to 25/08/88; full list of members (4 pages)
6 October 1988Return made up to 25/08/88; full list of members (4 pages)
5 September 1987Return made up to 07/04/87; full list of members (4 pages)
5 September 1987Return made up to 07/04/87; full list of members (4 pages)
13 April 1987Company name changed multiple winding company LIMITED (the)\certificate issued on 13/04/87 (2 pages)
13 April 1987Company name changed multiple winding company LIMITED (the)\certificate issued on 13/04/87 (2 pages)
6 May 1986Accounts made up to 30 September 1985 (14 pages)
6 May 1986Return made up to 24/04/86; full list of members (4 pages)
6 May 1986Return made up to 24/04/86; full list of members (4 pages)
6 May 1986Full accounts made up to 30 September 1985 (14 pages)
15 December 1984Annual return made up to 10/05/84 (5 pages)
15 December 1984Annual return made up to 10/05/84 (5 pages)
13 December 1984Annual return made up to 27/12/83 (5 pages)
13 December 1984Annual return made up to 27/12/83 (5 pages)
6 April 1983Accounts made up to 16 June 1982 (9 pages)
6 April 1983Annual return made up to 24/08/82 (5 pages)
6 April 1983Annual return made up to 24/08/82 (5 pages)
6 April 1983Accounts made up to 16 June 1982 (9 pages)
7 May 1942Incorporation (16 pages)
7 May 1942Incorporation (16 pages)