Company NameDaisy Tufts Limited
Company StatusActive
Company Number00393793
CategoryPrivate Limited Company
Incorporation Date9 March 1945(79 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCol Brian Andrew Kay
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(46 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Shaftesbury House
13-14 Hoxton Market
London
N1 6HG
Secretary NameVictoria Anne Kay
NationalityBritish
StatusCurrent
Appointed11 April 2003(58 years, 1 month after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address51 High Street
Westerham
Kent
TN16 1RE
Director NameVictoria Anne Kay
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(61 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address51 High Street
Westerham
Kent
TN16 1RE
Director NameEmma Mary Louise Monaghan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(61 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address226 Lauderdale Mansions
Lauderdale Road Maida Vale
London
W9 1NQ
Director NameElizabeth Jane Scott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(61 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressWarrenfield Farm Longstock Road
Goodworth Clatford
Hants
SP11 7QX
Director NameAlbert Ernest Kay
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(46 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 November 2000)
RoleMattress Component Distributor
Correspondence Address36 Lavington Road
Beddington
Croydon
Surrey
CR0 4PP
Secretary NameDouglas George Smith
NationalityBritish
StatusResigned
Appointed31 July 1991(46 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 April 2000)
RoleCompany Director
Correspondence Address29 Stanley Park Road
Carshalton
Surrey
SM5 3HT
Director NameDavid James Kay
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(50 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 May 1999)
RoleArchitect
Correspondence AddressOwl House
Woodhurst Park
Oxted
Surrey
RH8 9JD
Secretary NameGwen Kay
NationalityBritish
StatusResigned
Appointed26 April 2000(55 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2003)
RoleCompany Director
Correspondence AddressShafesbury House 13 Hoxton Market
London
N1 6HG
Director NameGwen Kay
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(57 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 January 2003)
RoleEvents Organiser
Correspondence AddressFlat 3 Shaftesbury House
13 Hoxton Market
London
N1 6HG
Secretary NameCol Brian Andrew Kay
NationalityBritish
StatusResigned
Appointed25 January 2003(57 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Shaftesbury House
13-14 Hoxton Market
London
N1 6HG
Director NameDavid Kay
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(59 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 May 2013)
RoleArchitect
Correspondence Address23 Morpeth Road
Hackney
London
E9 7LD

Contact

Telephone020 77292710
Telephone regionLondon

Location

Registered AddressShaftesbury House 13-14 Hoxton Market
Coronet Street
London
N1 6HG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

410 at £1Colonel Brian Andrew Kay
9.14%
Ordinary
357 at £1Trustees Of Brian Kay
7.95%
Ordinary
261 at £1Trustee Of Albert Ernest Kay
5.82%
Ordinary
815 at £1Elizabeth Jane Scott
18.16%
Ordinary
815 at £1Emma Mary Louise Monaghan
18.16%
Ordinary
815 at £1Louise Mary Kay
18.16%
Ordinary
815 at £1Victoria Anne Kay
18.16%
Ordinary
50 at £1Andrew Nicholas Hobson
1.11%
Ordinary
50 at £1Maxime Elizabeth Hobson
1.11%
Ordinary
10 at £1Colonel Brian Andrew Kay
0.22%
Ordinary A
10 at £1Elizabeth Jane Scott
0.22%
Ordinary A
10 at £1Elizabeth Jane Scott
0.22%
Ordinary B
10 at £1Emma Mary Louise Monaghan
0.22%
Ordinary A
10 at £1Emma Mary Louise Monaghan
0.22%
Ordinary B
10 at £1Louise Mary Kay
0.22%
Ordinary A
10 at £1Louise Mary Kay
0.22%
Ordinary B
10 at £1Victoria Anne Kay
0.22%
Ordinary A
10 at £1Victoria Anne Kay
0.22%
Ordinary B
9 at £1Colonel Brian Andrew Kay
0.20%
Ordinary B
1 at £1Andrew Nicholas Hobson & Maxime Elizabeth Hobson
0.02%
Ordinary B

Financials

Year2014
Net Worth£448,355
Cash£31,750
Current Liabilities£59,786

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

1 November 1999Delivered on: 6 November 1999
Satisfied on: 19 January 2002
Persons entitled: Mrs Gwyneth Kay

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee £150,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H premises k/a shaftesbury house 13 & 14 hoxton market shoreditch hackney london t/n RGL150170.
Fully Satisfied
23 April 1998Delivered on: 29 April 1998
Satisfied on: 24 November 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
13 March 1985Delivered on: 26 March 1985
Satisfied on: 24 November 2000
Persons entitled: K Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shaftesbury house 13/14 huxton market and 18 coronet street london N1.
Fully Satisfied
12 March 1985Delivered on: 26 March 1985
Satisfied on: 24 November 2000
Persons entitled: A.E. Kay

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shaftesbury house, 13/14 hoxton market and 18 coronet street, london N1.
Fully Satisfied
31 August 1984Delivered on: 13 September 1984
Satisfied on: 5 August 1998
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: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
31 August 1984Delivered on: 13 September 1984
Satisfied on: 5 August 1998
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: 13/14 hoxton market and 16/18 coronet street, london N1 tn - 83735 and 149953.
Fully Satisfied

Filing History

2 August 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
27 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
27 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
7 August 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
4 August 2021Director's details changed for Colonel Brian Andrew Kay on 26 July 2021 (2 pages)
27 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
22 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
8 August 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
31 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
6 August 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
27 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
29 August 2017Notification of a person with significant control statement (3 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (3 pages)
29 August 2017Notification of a person with significant control statement (3 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
31 July 2017Amended total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Amended total exemption small company accounts made up to 31 October 2016 (4 pages)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
14 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4,488
(9 pages)
14 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4,488
(9 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4,488
(9 pages)
17 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4,488
(9 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 March 2014Director's details changed for Elizabeth Jane Scott on 17 May 2013 (3 pages)
27 March 2014Director's details changed for Elizabeth Jane Scott on 17 May 2013 (3 pages)
27 March 2014Termination of appointment of David Kay as a director (2 pages)
27 March 2014Termination of appointment of David Kay as a director (2 pages)
8 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 4,488
(10 pages)
8 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 4,488
(10 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (10 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (10 pages)
29 May 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 4,488
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 4,488
(3 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 May 2011Statement of company's objects (2 pages)
23 May 2011Statement of company's objects (2 pages)
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 July 2009Return made up to 19/07/09; full list of members (11 pages)
20 July 2009Return made up to 19/07/09; full list of members (11 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 January 2009Nc inc already adjusted 23/12/08 (1 page)
6 January 2009Nc inc already adjusted 23/12/08 (1 page)
6 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 October 2008Return made up to 19/07/08; full list of members (9 pages)
17 October 2008Return made up to 19/07/08; full list of members (9 pages)
2 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2008Ad 06/02/08\gbp si 253@1=253\gbp ic 1747/2000\ (2 pages)
2 June 2008Ad 06/02/08\gbp si 253@1=253\gbp ic 1747/2000\ (2 pages)
24 April 2008Resolutions
  • RES13 ‐ Issue shares file form 882 06/02/2008
(1 page)
24 April 2008Resolutions
  • RES13 ‐ Issue shares file form 882 06/02/2008
(1 page)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 October 2007Secretary's particulars changed;director's particulars changed (1 page)
21 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 September 2007Return made up to 19/07/07; full list of members (12 pages)
9 September 2007Return made up to 19/07/07; full list of members (12 pages)
31 August 2007Ad 26/07/07--------- £ si 100@1=100 £ ic 1647/1747 (2 pages)
31 August 2007Ad 26/07/07--------- £ si 100@1=100 £ ic 1647/1747 (2 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 March 2007Ad 01/11/06--------- £ si 102@1=102 £ ic 1545/1647 (2 pages)
16 March 2007Ad 01/11/06--------- £ si 102@1=102 £ ic 1545/1647 (2 pages)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
16 August 2006Return made up to 19/07/06; full list of members (10 pages)
16 August 2006Return made up to 19/07/06; full list of members (10 pages)
12 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 December 2005Ad 30/11/05--------- £ si 200@1=200 £ ic 1345/1545 (2 pages)
16 December 2005Ad 30/11/05--------- £ si 200@1=200 £ ic 1345/1545 (2 pages)
8 August 2005Return made up to 19/07/05; full list of members (9 pages)
8 August 2005Return made up to 19/07/05; full list of members (9 pages)
18 March 2005Ad 31/01/05--------- £ si 124@1=124 £ ic 1221/1345 (2 pages)
18 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 March 2005Ad 31/01/05--------- £ si 124@1=124 £ ic 1221/1345 (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
23 September 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 September 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
23 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
18 February 2004Ad 19/01/04--------- £ si 62@1=62 £ ic 1159/1221 (2 pages)
18 February 2004Ad 19/01/04--------- £ si 62@1=62 £ ic 1159/1221 (2 pages)
24 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed (2 pages)
14 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
14 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 July 2002Return made up to 19/07/02; full list of members (8 pages)
25 July 2002Return made up to 19/07/02; full list of members (8 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Return made up to 31/07/01; full list of members (7 pages)
20 September 2001Return made up to 31/07/01; full list of members (7 pages)
2 August 2001Ad 20/07/01--------- £ si 2@1=2 £ ic 1157/1159 (2 pages)
2 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2001Ad 20/07/01--------- £ si 2@1=2 £ ic 1157/1159 (2 pages)
2 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
2 April 2001Ad 12/03/01--------- £ si 100@1=100 £ ic 1057/1157 (2 pages)
2 April 2001Ad 12/03/01--------- £ si 100@1=100 £ ic 1057/1157 (2 pages)
22 January 2001Accounts made up to 31 October 2000 (13 pages)
22 January 2001Accounts made up to 31 October 2000 (13 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (1 page)
24 November 2000Declaration of satisfaction of mortgage/charge (1 page)
24 November 2000Declaration of satisfaction of mortgage/charge (1 page)
24 November 2000Declaration of satisfaction of mortgage/charge (1 page)
24 November 2000Declaration of satisfaction of mortgage/charge (1 page)
24 November 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Accounts made up to 31 October 1999 (13 pages)
26 July 2000Accounts made up to 31 October 1999 (13 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
17 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 September 1998Return made up to 31/07/98; full list of members (6 pages)
23 September 1998Return made up to 31/07/98; full list of members (6 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1997Ad 15/04/97--------- £ si 15@1=15 £ ic 1042/1057 (2 pages)
12 June 1997Ad 15/04/97--------- £ si 15@1=15 £ ic 1042/1057 (2 pages)
11 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
11 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
3 October 1996Return made up to 31/07/96; full list of members (6 pages)
3 October 1996Return made up to 31/07/96; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 31 October 1995 (9 pages)
11 April 1996Accounts for a small company made up to 31 October 1995 (9 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
24 August 1995Return made up to 31/07/95; no change of members (4 pages)
24 August 1995Return made up to 31/07/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
22 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
2 November 1984Accounts made up to 31 October 1983 (4 pages)
2 November 1984Accounts made up to 31 October 1983 (4 pages)
29 July 1983Accounts made up to 31 October 1982 (11 pages)
29 July 1983Accounts made up to 31 October 1982 (11 pages)
11 March 1983Accounts made up to 31 October 1980 (11 pages)
11 March 1983Accounts made up to 31 October 1980 (11 pages)
1 March 1983Accounts made up to 31 October 1981 (11 pages)
1 March 1983Accounts made up to 31 October 1981 (11 pages)
9 March 1945Incorporation (23 pages)
9 March 1945Incorporation (23 pages)