Company NameCroudace Limited
DirectorsRussell Kane Denness and Steven Michael Thomas
Company StatusActive
Company Number00415517
CategoryPrivate Limited Company
Incorporation Date20 July 1946(77 years, 10 months ago)
Previous NameCroudace Holdings Limited

Business Activity

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

Directors

Director NameMr Russell Kane Denness
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(67 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Steven Michael Thomas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(69 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Secretary NameMrs Caroline Jane Bailey Boakes
StatusCurrent
Appointed01 January 2017(70 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameRonald Ian Horsell
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(45 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleChartered Accountant
Correspondence AddressDewar House Breech Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SQ
Director NameJohn Brotherton Ratcliffe
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(45 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressBlackhill House
Lindfield
Sussex
RH16 2HE
Director NameJohn Henry Francis Simson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(45 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 September 1996)
RoleCompany Director
Correspondence Address13 Thurloe Square
London
SW7 2TE
Director NameMr Anthony John Timms
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(45 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 December 2005)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Riding School
Leyswood Groombridge
Tunbridge Wells
Kent
TN3 9PH
Director NameDennis Malcolm Wall
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(45 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 May 1992)
RoleBuilder
Correspondence AddressLaurel Grove
Kenwood Ridge Pondfield Road
Kenley
Surrey
CR8 5JN
Director NameMr Allan Robert Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(45 years, 8 months after company formation)
Appointment Duration28 years, 6 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Secretary NameChristopher Arthur Henley
NationalityBritish
StatusResigned
Appointed03 April 1992(45 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address13 Hollytrees
Church Crookham
Fleet
Hampshire
GU13 0NL
Secretary NameMr Allan Robert Carey
NationalityBritish
StatusResigned
Appointed21 October 1996(50 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Director NameMr Anthony Brotherton-Ratcliffe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(55 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2019)
RoleCompany Director Builder
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Ripe
East Sussex
BN8 6AU
Director NameMr Andrew William Yallop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(59 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Fairseat
Sevenoaks
Kent
TN15 7LU
Secretary NameMr Steven Michael Thomas
StatusResigned
Appointed02 January 2014(67 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ

Contact

Websitecroudacehomes.co.uk
Telephone01920 460059
Telephone regionWare

Location

Registered AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

131.7k at £1Croudace Homes Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 1 week from now)

Charges

2 February 2021Delivered on: 12 February 2021
Persons entitled: Barclays Bank PLC as Security Agent.

Classification: A registered charge
Particulars: Save for the excluded properties (including, amongst others, title number BK226500) any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
29 December 2017Delivered on: 4 January 2018
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent

Classification: A registered charge
Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
18 March 2011Delivered on: 25 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each other obligor and each grantor of security to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 March 2009Delivered on: 12 March 2009
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details.
Outstanding
2 March 1978Delivered on: 7 March 1978
Satisfied on: 15 May 2008
Persons entitled: County Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to north of horley row reigate and banstead surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 October 1955Delivered on: 31 October 1955
Persons entitled: National Provincial Bank LTD

Classification: Charge without instrument.
Secured details: All monies due etc.
Particulars: Land at smallfield, surrey being ordnance map enclosures 406,407 & 426A.
Fully Satisfied
29 September 1955Delivered on: 20 October 1955
Persons entitled: National Provincial Bank LTD

Classification: Charge without instrument
Secured details: All monies due etc.
Particulars: Land at meavale house, reigate, surrey.
Fully Satisfied
18 August 1952Delivered on: 27 August 1952
Satisfied on: 25 February 2009
Persons entitled: E. H. Hunt.

Classification: Legal charge
Secured details: Sterling pounds 3,000.
Particulars: "The hawthorns", godstone road, caterham, surrey.
Fully Satisfied

Filing History

11 March 2021Satisfaction of charge 5 in full (1 page)
5 March 2021Change of details for Croudace Homes Group Limited as a person with significant control on 6 April 2016 (2 pages)
12 February 2021Registration of charge 004155170008, created on 2 February 2021 (77 pages)
15 January 2021Satisfaction of charge 6 in full (1 page)
23 October 2020Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page)
23 October 2020Termination of appointment of Anthony Brotherton-Ratcliffe as a director on 31 December 2019 (1 page)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
4 January 2018Registration of charge 004155170007, created on 29 December 2017 (81 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 131,656
(5 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 131,656
(5 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
17 April 2015Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page)
17 April 2015Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 131,656
(5 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 131,656
(5 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 131,656
(5 pages)
17 April 2015Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 131,656
(6 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 131,656
(6 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 131,656
(6 pages)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 6 (22 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 6 (22 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
9 February 2010Statement of company's objects (2 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
9 February 2010Statement of company's objects (2 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 5 (33 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 5 (33 pages)
6 March 2009Resolutions
  • RES13 ‐ Facilities agreement 24/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 March 2009Resolutions
  • RES13 ‐ Facilities agreement 24/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 April 2008Return made up to 02/04/08; full list of members (4 pages)
3 April 2008Return made up to 02/04/08; full list of members (4 pages)
27 February 2008Full accounts made up to 31 December 2007 (14 pages)
27 February 2008Full accounts made up to 31 December 2007 (14 pages)
29 May 2007Full accounts made up to 31 December 2006 (14 pages)
29 May 2007Full accounts made up to 31 December 2006 (14 pages)
16 April 2007Return made up to 02/04/07; full list of members (2 pages)
16 April 2007Return made up to 02/04/07; full list of members (2 pages)
10 July 2006Full accounts made up to 31 December 2005 (19 pages)
10 July 2006Full accounts made up to 31 December 2005 (19 pages)
25 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
23 June 2005Full accounts made up to 31 December 2004 (17 pages)
23 June 2005Full accounts made up to 31 December 2004 (17 pages)
18 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2004Company name changed croudace holdings LIMITED\certificate issued on 16/12/04 (2 pages)
16 December 2004Company name changed croudace holdings LIMITED\certificate issued on 16/12/04 (2 pages)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
21 April 2004Return made up to 02/04/04; full list of members (7 pages)
21 April 2004Return made up to 02/04/04; full list of members (7 pages)
13 April 2004Full accounts made up to 30 September 2003 (19 pages)
13 April 2004Full accounts made up to 30 September 2003 (19 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
(11 pages)
23 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
(11 pages)
6 March 2003Full accounts made up to 30 September 2002 (20 pages)
6 March 2003Full accounts made up to 30 September 2002 (20 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 May 2002Return made up to 03/04/02; full list of members (12 pages)
1 May 2002Return made up to 03/04/02; full list of members (12 pages)
18 March 2002Group of companies' accounts made up to 30 September 2001 (37 pages)
18 March 2002Group of companies' accounts made up to 30 September 2001 (37 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
24 May 2001£ ic 263312/131656 25/04/01 £ sr 131656@1=131656 (1 page)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
24 May 2001£ ic 263312/131656 25/04/01 £ sr 131656@1=131656 (1 page)
26 April 2001Return made up to 03/04/01; full list of members (13 pages)
26 April 2001Return made up to 03/04/01; full list of members (13 pages)
7 March 2001Full group accounts made up to 30 September 2000 (35 pages)
7 March 2001Full group accounts made up to 30 September 2000 (35 pages)
11 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 March 2000Full group accounts made up to 24 September 1999 (35 pages)
31 March 2000Full group accounts made up to 24 September 1999 (35 pages)
18 April 1999Return made up to 03/04/99; no change of members (7 pages)
18 April 1999Return made up to 03/04/99; no change of members (7 pages)
12 March 1999Full group accounts made up to 30 September 1998 (35 pages)
12 March 1999Full group accounts made up to 30 September 1998 (35 pages)
30 April 1998Return made up to 03/04/98; full list of members (10 pages)
30 April 1998Return made up to 03/04/98; full list of members (10 pages)
1 April 1998Full group accounts made up to 30 September 1997 (35 pages)
1 April 1998Full group accounts made up to 30 September 1997 (35 pages)
11 April 1997Return made up to 03/04/97; full list of members (10 pages)
11 April 1997Return made up to 03/04/97; full list of members (10 pages)
13 February 1997Full group accounts made up to 30 September 1996 (35 pages)
13 February 1997Full group accounts made up to 30 September 1996 (35 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
18 April 1996Return made up to 03/04/96; no change of members (9 pages)
18 April 1996Return made up to 03/04/96; no change of members (9 pages)
13 April 1996Full group accounts made up to 30 September 1995 (34 pages)
13 April 1996Full group accounts made up to 30 September 1995 (34 pages)
25 April 1995Return made up to 03/04/95; full list of members (24 pages)
25 April 1995Full group accounts made up to 30 September 1994 (34 pages)
25 April 1995Full group accounts made up to 30 September 1994 (34 pages)
25 April 1995Return made up to 03/04/95; full list of members (24 pages)
21 March 1994Memorandum and Articles of Association (53 pages)
21 March 1994Memorandum and Articles of Association (53 pages)
9 May 1991Return made up to 03/04/91; no change of members (27 pages)
9 May 1991Return made up to 03/04/91; no change of members (27 pages)
18 May 1990Full group accounts made up to 30 September 1989 (33 pages)
18 May 1990Return made up to 04/04/90; full list of members (12 pages)
18 May 1990Return made up to 04/04/90; full list of members (12 pages)
18 May 1990Full group accounts made up to 30 September 1989 (33 pages)
24 July 1989Company name changed\certificate issued on 24/07/89 (2 pages)
24 July 1989Company name changed\certificate issued on 24/07/89 (2 pages)
22 May 1989Return made up to 05/04/89; full list of members (8 pages)
22 May 1989Full accounts made up to 30 September 1988 (33 pages)
22 May 1989Full accounts made up to 30 September 1988 (33 pages)
22 May 1989Return made up to 05/04/89; full list of members (8 pages)
18 January 1989Company name changed\certificate issued on 18/01/89 (2 pages)
18 January 1989Company name changed\certificate issued on 18/01/89 (2 pages)
15 November 1986Gazettable document (50 pages)
15 November 1986Gazettable document (50 pages)
20 July 1946Incorporation (22 pages)
20 July 1946Incorporation (22 pages)