Company NamePlentex Limited
DirectorJoshua Da Silva Rosenbaum
Company StatusActive
Company Number00383726
CategoryPrivate Limited Company
Incorporation Date5 November 1943(80 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJoshua Da Silva Rosenbaum
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(71 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Secretary NameJeffrey Management Limited (Corporation)
StatusCurrent
Appointed01 April 1992(48 years, 5 months after company formation)
Appointment Duration32 years, 1 month
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameTeresa Rosenbaum
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(48 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Director NameRichard Alan Ross
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(48 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Director NameJeffrey Lionel Rosenbaum
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(48 years, 2 months after company formation)
Appointment Duration27 years, 7 months (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameLeslie Max Bloch
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(50 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Ravenswood Park
Northwood
Middlesex
HA6 3PR
Director NameMr Jayantkumar Bhagwanji Sanghvi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(50 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 1994)
RoleAccountant/Director
Country of ResidenceEngland
Correspondence Address72 Marsom Grove
Luton
Bedfordshire
LU3 4BQ
Secretary NameS & R Management Limited (Corporation)
StatusResigned
Appointed18 January 1992(48 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1992)
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW

Location

Registered Address120 High Street
Edgware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£7,422
Current Liabilities£29,788

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

31 July 2008Delivered on: 1 August 2008
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 property k/a 25 and 25A high street east ham and 55 southend road east ham t/no. EGL38891.
Outstanding
31 July 2008Delivered on: 1 August 2008
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 property k/a 5 and 5A gurdon road t/no. SGL259138.
Outstanding
3 November 1998Delivered on: 10 November 1998
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: 84 & 86 balvernie grove, london borough of wandsworth title no: 113523.
Outstanding
3 November 1998Delivered on: 10 November 1998
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: 24 lavender sweep battersea london borough of wandsworth title no:LN243136.
Outstanding
3 November 1998Delivered on: 10 November 1998
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: 107, 109, 115, 117, 119, 121 blandford road, beckenham, london title no:SGL217783.
Outstanding
8 March 1960Delivered on: 17 March 1960
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 7 & 9, church street edgware road, paddington. Title nos. Ln 78212/3.
Outstanding
31 July 2008Delivered on: 1 August 2008
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 property k/a land on the south side headley lane bristol t/no. BL1342.
Outstanding
31 July 2008Delivered on: 1 August 2008
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 property k/a land and buildings on the west side of chandag road t/no. ST151799.
Outstanding
31 July 2008Delivered on: 1 August 2008
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/A property k/a 11-28 cherwell road t/no. ST21000.
Outstanding
9 May 1958Delivered on: 28 May 1958
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 137,157,159,165,169 anerley road, 1,2,4 minden road, 18,22,24,26,28,32. anerley station road, anerley, kent. Title no. K. 55850.
Outstanding
3 November 1998Delivered on: 10 November 1998
Satisfied on: 18 February 2000
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 gladesmore road, tottenham, london borough of haringey title no:mx 439972.
Fully Satisfied
1 October 1998Delivered on: 13 October 1998
Satisfied on: 12 October 2001
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: 9 church street l/b city of westminster-LN78213.
Fully Satisfied

Filing History

26 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
3 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
4 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
17 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
6 March 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
2 October 2019Termination of appointment of Jeffrey Lionel Rosenbaum as a director on 22 August 2019 (1 page)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
28 March 2019Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX (1 page)
5 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
19 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 February 2018Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 March 2017Satisfaction of charge 8 in full (1 page)
7 March 2017Satisfaction of charge 8 in full (1 page)
7 March 2017Satisfaction of charge 4 in full (1 page)
7 March 2017Satisfaction of charge 4 in full (1 page)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017 (2 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017 (2 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017 (2 pages)
25 January 2017Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017 (2 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
12 August 2016Satisfaction of charge 9 in full (1 page)
12 August 2016Satisfaction of charge 11 in full (1 page)
12 August 2016Satisfaction of charge 9 in full (1 page)
12 August 2016Satisfaction of charge 1 in full (1 page)
12 August 2016Satisfaction of charge 12 in full (1 page)
12 August 2016Satisfaction of charge 1 in full (1 page)
12 August 2016Satisfaction of charge 5 in full (1 page)
12 August 2016Satisfaction of charge 5 in full (1 page)
12 August 2016Satisfaction of charge 10 in full (1 page)
12 August 2016Satisfaction of charge 11 in full (1 page)
12 August 2016Satisfaction of charge 6 in full (1 page)
12 August 2016Satisfaction of charge 10 in full (1 page)
12 August 2016Satisfaction of charge 2 in full (1 page)
12 August 2016Satisfaction of charge 2 in full (1 page)
12 August 2016Satisfaction of charge 6 in full (1 page)
12 August 2016Satisfaction of charge 12 in full (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 300
  • USD 2,000
(6 pages)
18 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 300
  • USD 2,000
(6 pages)
12 January 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
12 January 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
11 January 2016Secretary's details changed for Jeffrey Management Limited on 17 December 2015 (1 page)
11 January 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
11 January 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
11 January 2016Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware Middlesex HA8 7EL on 11 January 2016 (1 page)
11 January 2016Director's details changed for Joshua Da Silva Rosenbaum on 17 December 2015 (2 pages)
11 January 2016Director's details changed for Joshua Da Silva Rosenbaum on 17 December 2015 (2 pages)
11 January 2016Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware Middlesex HA8 7EL on 11 January 2016 (1 page)
11 January 2016Secretary's details changed for Jeffrey Management Limited on 17 December 2015 (1 page)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 May 2015Appointment of Joshua Da Silva Rosenbaum as a director on 27 April 2015 (2 pages)
18 May 2015Appointment of Joshua Da Silva Rosenbaum as a director on 27 April 2015 (2 pages)
16 March 2015Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page)
16 March 2015Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page)
16 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 300
  • USD 2,000
(5 pages)
16 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 300
  • USD 2,000
(5 pages)
16 March 2015Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 300
  • USD 2,000
(5 pages)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 300
  • USD 2,000
(5 pages)
8 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
29 February 2012Secretary's details changed for Jeffrey Management Limited on 18 January 2012 (2 pages)
29 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
29 February 2012Secretary's details changed for Jeffrey Management Limited on 18 January 2012 (2 pages)
29 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
3 October 2011Accounts for a small company made up to 30 September 2010 (6 pages)
3 October 2011Accounts for a small company made up to 30 September 2010 (6 pages)
23 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 June 2011 (1 page)
23 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 June 2011 (1 page)
6 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (1 page)
1 March 2010Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (1 page)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
26 February 2010Accounts for a small company made up to 30 September 2009 (5 pages)
26 February 2010Accounts for a small company made up to 30 September 2009 (5 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
16 February 2009Return made up to 18/01/09; full list of members (4 pages)
16 February 2009Return made up to 18/01/09; full list of members (4 pages)
19 January 2009Secretary's change of particulars / jeffrey management LIMITED / 01/12/2008 (1 page)
19 January 2009Secretary's change of particulars / jeffrey management LIMITED / 01/12/2008 (1 page)
17 December 2008Accounts for a small company made up to 30 September 2007 (5 pages)
17 December 2008Accounts for a small company made up to 30 September 2007 (5 pages)
19 September 2008Return made up to 18/01/08; full list of members (4 pages)
19 September 2008Return made up to 18/01/08; full list of members (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 June 2007Accounts for a small company made up to 30 September 2006 (5 pages)
18 June 2007Accounts for a small company made up to 30 September 2006 (5 pages)
27 February 2007Return made up to 18/01/07; full list of members (6 pages)
27 February 2007Return made up to 18/01/07; full list of members (6 pages)
26 May 2006Accounts for a small company made up to 30 September 2005 (5 pages)
26 May 2006Accounts for a small company made up to 30 September 2005 (5 pages)
21 February 2006Return made up to 18/01/06; full list of members (6 pages)
21 February 2006Return made up to 18/01/06; full list of members (6 pages)
13 May 2005Accounts for a small company made up to 30 September 2004 (5 pages)
13 May 2005Accounts for a small company made up to 30 September 2004 (5 pages)
24 February 2005Return made up to 18/01/05; no change of members (6 pages)
24 February 2005Return made up to 18/01/05; no change of members (6 pages)
9 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
9 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
12 February 2004Return made up to 18/01/04; full list of members (6 pages)
12 February 2004Return made up to 18/01/04; full list of members (6 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
20 February 2003Return made up to 18/01/03; full list of members (6 pages)
20 February 2003Return made up to 18/01/03; full list of members (6 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
19 February 2002Return made up to 18/01/02; full list of members (6 pages)
19 February 2002Return made up to 18/01/02; full list of members (6 pages)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
27 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
25 May 2001Registered office changed on 25/05/01 from: 101-103 great portland street, harford house london W1N 6BH (1 page)
25 May 2001Registered office changed on 25/05/01 from: 101-103 great portland street, harford house london W1N 6BH (1 page)
3 April 2001Return made up to 18/01/01; full list of members (6 pages)
3 April 2001Return made up to 18/01/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 March 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
31 March 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
22 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Return made up to 18/01/00; full list of members (6 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Return made up to 18/01/00; full list of members (6 pages)
5 February 1999Return made up to 18/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/99
(6 pages)
5 February 1999Return made up to 18/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/99
(6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
2 February 1998Return made up to 18/01/98; full list of members
  • 363(287) ‐ Registered office changed on 02/02/98
(6 pages)
2 February 1998Return made up to 18/01/98; full list of members
  • 363(287) ‐ Registered office changed on 02/02/98
(6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 February 1997Return made up to 18/01/97; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
(6 pages)
12 February 1997Return made up to 18/01/97; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
(6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
3 April 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
3 April 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
5 November 1943Incorporation (16 pages)
5 November 1943Incorporation (16 pages)