Company NameA & J Mucklow & Co Limited
Company StatusActive
Company Number00384508
CategoryPrivate Limited Company
Incorporation Date23 December 1943(80 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(75 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(75 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(75 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Andrew David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(75 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleStrategy Director
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(75 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HB
Secretary NameMrs Jadzia Zofia Duzniak
StatusCurrent
Appointed30 August 2019(75 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Peter Mardon Petherbridge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(47 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address150 Kidderminster Road South
Hagley
Stourbridge
West Midlands
DY9 0JD
Director NameMr Michael David Folkes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(47 years, 9 months after company formation)
Appointment Duration24 years, 7 months (resigned 27 April 2016)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDove House 32 Clive Road
Pattingham
Wolverhampton
West Midlands
WV6 7BY
Director NameAllan John Mucklow
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(47 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Perruque
Rue De La Perruque
St Martin
Jersey
JE3 6BQ
Director NameMr Albert Jothan Mucklow
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(47 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedlake Redlake Road
Pedmore
Stourbridge
West Midlands
DY9 0RZ
Director NameMr George Clive Evans
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(47 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 2 Greenfinch Road
Wollescote
Stourbridge
West Midlands
DY9 7HY
Director NameDerick Bromley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(47 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address2 Lanes End Cottage
Farlow
Cleo Bury Mortimer
Shropshire
DY14 0RH
Secretary NameDerick Bromley
NationalityBritish
StatusResigned
Appointed29 September 1991(47 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address2 Lanes End Cottage
Farlow
Cleo Bury Mortimer
Shropshire
DY14 0RH
Director NameMr Rupert Jeremy Mucklow
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(51 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Guy Jonathan Mucklow
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(53 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2000)
RoleAccountant
Correspondence AddressThe Kedges
Wichenford
Worcester
WR6 6YE
Director NameMr David Ian Wooldridge
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed11 June 2002(58 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HB
Secretary NameDavid Ian Wooldridge
NationalityBritish
StatusResigned
Appointed11 June 2002(58 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr David Justin Parker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(60 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2018)
RoleInvestment Surveyor
Country of ResidenceEngland
Correspondence Address60 Whitehall Road
Halesowen
West Midlands
B63 3JS

Contact

Websitemucklow.com
Telephone0121 5501841
Telephone regionBirmingham

Location

Registered Address1 Curzon Street
London
W1J 5HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

212.2k at £1A & J Mucklow Group PLC
100.00%
Ordinary
1 at £1A & J Mucklow (Nominees) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£9,542
Gross Profit-£2,790
Net Worth£2,241,071
Current Liabilities£15

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

30 June 1988Delivered on: 18 July 1988
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: Corngreaves trading estate charlton drive, cradley heath, warley west midlands.
Outstanding
24 June 1980Delivered on: 9 July 1980
Persons entitled: Midland Bank Ltda

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises situate at waterfall lane, cradley heath warley, west midlands together with all fixtures.
Outstanding

Filing History

21 October 2023Audit exemption subsidiary accounts made up to 31 March 2023 (14 pages)
21 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
21 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (236 pages)
21 October 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
2 October 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
3 May 2023Statement of capital on 3 May 2023
  • GBP 112,160
(3 pages)
25 April 2023Solvency Statement dated 31/03/23 (1 page)
25 April 2023Statement by Directors (1 page)
25 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
5 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (212 pages)
5 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
5 September 2022Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages)
30 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
25 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
25 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (196 pages)
25 August 2021Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages)
24 August 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
22 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
22 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (200 pages)
22 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
22 December 2020Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
3 December 2019Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
29 October 2019Full accounts made up to 27 June 2019 (16 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
30 September 2019Change of details for A & J Mucklow Group Plc as a person with significant control on 27 September 2019 (2 pages)
4 September 2019Termination of appointment of David Ian Wooldridge as a director on 30 August 2019 (1 page)
30 August 2019Appointment of Mrs Jadzia Zofia Duzniak as a secretary on 30 August 2019 (2 pages)
30 August 2019Termination of appointment of David Ian Wooldridge as a secretary on 30 August 2019 (1 page)
3 July 2019Termination of appointment of Rupert Jeremy Mucklow as a director on 2 July 2019 (1 page)
28 June 2019Appointment of Mr Andrew Marc Jones as a director on 27 June 2019 (2 pages)
28 June 2019Appointment of Mr Mark Andrew Stirling as a director on 27 June 2019 (2 pages)
28 June 2019Appointment of Mr Martin Francis Mcgann as a director on 27 June 2019 (2 pages)
28 June 2019Appointment of Mr Andrew David Smith as a director on 27 June 2019 (2 pages)
28 June 2019Appointment of Mr Valentine Tristram Beresford as a director on 27 June 2019 (2 pages)
28 June 2019Registered office address changed from 60 Whitehall Road Halesowen West Midlands B63 3JS to 1 Curzon Street London W1J 5HB on 28 June 2019 (1 page)
21 June 2019Satisfaction of charge 2 in full (1 page)
21 June 2019Satisfaction of charge 1 in full (1 page)
7 January 2019Termination of appointment of David Justin Parker as a director on 31 December 2018 (1 page)
23 November 2018Full accounts made up to 30 June 2018 (18 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
16 October 2017Full accounts made up to 30 June 2017 (18 pages)
16 October 2017Full accounts made up to 30 June 2017 (18 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
31 December 2016Full accounts made up to 30 June 2016 (17 pages)
31 December 2016Full accounts made up to 30 June 2016 (17 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
27 April 2016Termination of appointment of Michael David Folkes as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Michael David Folkes as a director on 27 April 2016 (1 page)
9 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (1 page)
20 November 2015Full accounts made up to 30 June 2015 (15 pages)
20 November 2015Full accounts made up to 30 June 2015 (15 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 212,160
(5 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 212,160
(5 pages)
24 April 2015Director's details changed for Mr David Justin Parker on 23 April 2015 (2 pages)
24 April 2015Secretary's details changed for David Ian Wooldridge on 23 April 2015 (1 page)
24 April 2015Director's details changed for Mr David Justin Parker on 23 April 2015 (2 pages)
24 April 2015Secretary's details changed for David Ian Wooldridge on 23 April 2015 (1 page)
24 April 2015Director's details changed for David Ian Wooldridge on 23 April 2015 (2 pages)
24 April 2015Director's details changed for David Ian Wooldridge on 23 April 2015 (2 pages)
26 January 2015Director's details changed for Mr Rupert Jeremy Mucklow on 23 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Rupert Jeremy Mucklow on 23 January 2015 (2 pages)
29 October 2014Full accounts made up to 30 June 2014 (15 pages)
29 October 2014Full accounts made up to 30 June 2014 (15 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 212,160
(7 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 212,160
(7 pages)
16 October 2013Full accounts made up to 30 June 2013 (16 pages)
16 October 2013Full accounts made up to 30 June 2013 (16 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 212,160
(7 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 212,160
(7 pages)
13 November 2012Full accounts made up to 30 June 2012 (15 pages)
13 November 2012Full accounts made up to 30 June 2012 (15 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
6 December 2011Full accounts made up to 30 June 2011 (15 pages)
6 December 2011Full accounts made up to 30 June 2011 (15 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
8 November 2011Statement of company's objects (2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
8 November 2011Statement of company's objects (2 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
11 August 2011Resolutions
  • RES13 ‐ A composite guarantee and indemnity 01/08/2011
(1 page)
11 August 2011Resolutions
  • RES13 ‐ A composite guarantee and indemnity 01/08/2011
(1 page)
8 December 2010Full accounts made up to 30 June 2010 (17 pages)
8 December 2010Full accounts made up to 30 June 2010 (17 pages)
15 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
24 August 2010Secretary's details changed for David Ian Wooldridge on 18 August 2010 (2 pages)
24 August 2010Director's details changed for David Ian Wooldridge on 18 August 2010 (2 pages)
24 August 2010Secretary's details changed for David Ian Wooldridge on 18 August 2010 (2 pages)
24 August 2010Director's details changed for David Ian Wooldridge on 18 August 2010 (2 pages)
16 November 2009Resolutions
  • RES13 ‐ Composite guarantee 09/11/2009
(1 page)
16 November 2009Resolutions
  • RES13 ‐ Composite guarantee 09/11/2009
(1 page)
29 October 2009Memorandum and Articles of Association (12 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175
(3 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175
(3 pages)
29 October 2009Memorandum and Articles of Association (12 pages)
23 October 2009Full accounts made up to 30 June 2009 (19 pages)
23 October 2009Full accounts made up to 30 June 2009 (19 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
13 April 2009Full accounts made up to 30 June 2008 (18 pages)
13 April 2009Full accounts made up to 30 June 2008 (18 pages)
8 October 2008Return made up to 29/09/08; full list of members (4 pages)
8 October 2008Return made up to 29/09/08; full list of members (4 pages)
1 September 2008Director's change of particulars / david parker / 26/08/2008 (1 page)
1 September 2008Director's change of particulars / david parker / 26/08/2008 (1 page)
4 August 2008Director's change of particulars / rupert mucklow / 04/08/2008 (1 page)
4 August 2008Director's change of particulars / rupert mucklow / 04/08/2008 (1 page)
13 March 2008Full accounts made up to 30 June 2007 (19 pages)
13 March 2008Full accounts made up to 30 June 2007 (19 pages)
17 October 2007Return made up to 29/09/07; full list of members (3 pages)
17 October 2007Return made up to 29/09/07; full list of members (3 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
4 May 2007Full accounts made up to 30 June 2006 (19 pages)
4 May 2007Full accounts made up to 30 June 2006 (19 pages)
18 October 2006Return made up to 29/09/06; full list of members (3 pages)
18 October 2006Return made up to 29/09/06; full list of members (3 pages)
12 June 2006Registered office changed on 12/06/06 from: halesowen road cradley heath warley west midlands, B64 7JB (1 page)
12 June 2006Registered office changed on 12/06/06 from: halesowen road cradley heath warley west midlands, B64 7JB (1 page)
15 February 2006Full accounts made up to 30 June 2005 (19 pages)
15 February 2006Full accounts made up to 30 June 2005 (19 pages)
10 October 2005Return made up to 29/09/05; full list of members (3 pages)
10 October 2005Return made up to 29/09/05; full list of members (3 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
14 March 2005Full accounts made up to 30 June 2004 (19 pages)
14 March 2005Full accounts made up to 30 June 2004 (19 pages)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
7 October 2004Return made up to 29/09/04; full list of members (3 pages)
7 October 2004Return made up to 29/09/04; full list of members (3 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
22 January 2004Full accounts made up to 30 June 2003 (19 pages)
22 January 2004Full accounts made up to 30 June 2003 (19 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
22 October 2003Return made up to 29/09/03; full list of members (9 pages)
22 October 2003Return made up to 29/09/03; full list of members (9 pages)
13 March 2003Full accounts made up to 30 June 2002 (18 pages)
13 March 2003Full accounts made up to 30 June 2002 (18 pages)
23 October 2002Return made up to 29/09/02; full list of members (9 pages)
23 October 2002Return made up to 29/09/02; full list of members (9 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Secretary resigned;director resigned (1 page)
11 March 2002Full accounts made up to 30 June 2001 (18 pages)
11 March 2002Full accounts made up to 30 June 2001 (18 pages)
15 October 2001Return made up to 29/09/01; full list of members (8 pages)
15 October 2001Return made up to 29/09/01; full list of members (8 pages)
22 February 2001Full accounts made up to 30 June 2000 (20 pages)
22 February 2001Full accounts made up to 30 June 2000 (20 pages)
27 October 2000Return made up to 29/09/00; full list of members (8 pages)
27 October 2000Return made up to 29/09/00; full list of members (8 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
13 December 1999Full accounts made up to 30 June 1999 (18 pages)
13 December 1999Full accounts made up to 30 June 1999 (18 pages)
21 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 September 1999Secretary's particulars changed;director's particulars changed (1 page)
23 September 1999Secretary's particulars changed;director's particulars changed (1 page)
12 January 1999Full accounts made up to 30 June 1998 (20 pages)
12 January 1999Full accounts made up to 30 June 1998 (20 pages)
27 October 1998Return made up to 29/09/98; full list of members (10 pages)
27 October 1998Return made up to 29/09/98; full list of members (10 pages)
24 April 1998Full accounts made up to 30 June 1997 (18 pages)
24 April 1998Full accounts made up to 30 June 1997 (18 pages)
29 October 1997Return made up to 29/09/97; full list of members (10 pages)
29 October 1997Return made up to 29/09/97; full list of members (10 pages)
4 May 1997Full accounts made up to 30 June 1996 (23 pages)
4 May 1997Full accounts made up to 30 June 1996 (23 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
27 November 1996Return made up to 29/09/96; full list of members (9 pages)
27 November 1996Return made up to 29/09/96; full list of members (9 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
27 December 1995New director appointed (4 pages)
27 December 1995Full accounts made up to 30 June 1995 (18 pages)
27 December 1995Full accounts made up to 30 June 1995 (18 pages)
27 December 1995New director appointed (4 pages)
28 November 1995Return made up to 29/09/95; full list of members (12 pages)
28 November 1995Return made up to 29/09/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
23 December 1943Incorporation (2 pages)
23 December 1943Incorporation (2 pages)
23 December 1943Certificate of incorporation (2 pages)
23 December 1943Certificate of incorporation (2 pages)