Company NameJ. & S. Franklin (Holdings And Management Services) Limited
Company StatusActive
Company Number00428935
CategoryPrivate Limited Company
Incorporation Date3 February 1947(77 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameDavid Adrian Franklin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(45 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleSales Director
Country of ResidenceMalaysia
Correspondence Address151 Strand
London
WC2R 1HL
Director NameMr Marc Franklin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(45 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleSales Director
Country of ResidenceBrazil
Correspondence Address151 Strand
London
WC2R 1JA
Director NameJasmina Franklin Pierce
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(61 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Strand
London
WC2R 1JA
Director NameJames Burns Franklin
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(45 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 1995)
RoleChairman
Correspondence AddressFlat 5 St James Chambers
2-10 Ryder Street
London
Sw1
Director NameSydney Mark Frederick Franklin
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(45 years, 4 months after company formation)
Appointment Duration29 years, 3 months (resigned 15 September 2021)
RoleChairman
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameMalcolm Bailey Ladell
NationalityBritish
StatusResigned
Appointed20 June 1992(45 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ

Contact

Websitefranklin.co.uk
Telephone020 78365746
Telephone regionLondon

Location

Registered Address151 Strand
London
WC2R 1JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

720k at £1David Adrian Franklin
36.00%
Ordinary
720k at £1Marc Franklin
36.00%
Ordinary
360k at £1Jasmina Franklin Pierce
18.00%
Ordinary
200k at £1Sydney Mark Frederick Franklin
10.00%
Ordinary

Financials

Year2014
Turnover£3,744,504
Gross Profit£1,456,901
Net Worth£7,916,834
Cash£271,900
Current Liabilities£1,113,259

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

2 August 1985Delivered on: 5 August 1985
Persons entitled: Lloyds 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 151 strand london WC2.
Outstanding
30 July 1982Delivered on: 11 August 1982
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of the company of any account with the bank designated barclays bank PLC re j & s franklin holdings and management services limited present & future.
Outstanding
19 November 2021Delivered on: 24 November 2021
Persons entitled: A Shade Greener Finance Limited

Classification: A registered charge
Outstanding
19 November 2021Delivered on: 24 November 2021
Persons entitled: A Shade Greener Finance Limited

Classification: A registered charge
Particulars: The freehold land known as 151 strand, london, WC2R 1HL as registered at hm land registry with title number LN142619.
Outstanding
30 January 2020Delivered on: 30 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 December 2019Delivered on: 6 December 2019
Persons entitled: Mt Finance Limited (Crn: 06622832)

Classification: A registered charge
Particulars: The freehold known as 14 ovington gardens, london SW3 1LE with title number NGL168256.
Outstanding
6 September 2019Delivered on: 9 September 2019
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: All that freehold property known as 151 strand london WC2R 1HL as the same is registered with title absolute at the land registry with title number LN142619.
Outstanding
5 August 2019Delivered on: 7 August 2019
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: Freehold land and buildings 14 ovington gardens london SW3 1LE registered with title number NGL168256 and all buildings fixtures fixed plant and machinery on the property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefitting the property.
Outstanding
8 December 2017Delivered on: 12 December 2017
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: The freehold property known as 151 strand registered under title number LN142619.
Outstanding
22 January 2016Delivered on: 22 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 June 2011Delivered on: 7 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 13 june 2011
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency.
Outstanding
26 August 2003Delivered on: 30 August 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being unit 2 dorma trading park staffa road london E10 t/no EGL165510. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 May 1997Delivered on: 22 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 14 ovington gardens, london SW3 title number ngl 168256 together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims and choses in action arising in connection with the mortgaged property or any business thereon and the proceeds thereof. Floating charge over all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. By way of assignment the goodwill of the business (if any) and the full benefit of any licences, the benefit of all guarantees or covenants. A fixed charge to a share or shares in any company connected to the mortgaged property.
Outstanding
1 February 1983Delivered on: 3 February 1983
Satisfied on: 18 June 1996
Persons entitled: Lloyds 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 30 norlington road, leyton, london, E10 L.B. of waltham forest. Title no egl 51708.
Fully Satisfied
1 February 1983Delivered on: 3 February 1983
Satisfied on: 18 June 1996
Persons entitled: Lloyds 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 35 adam & eve mews, chelsea, royal borough of kensington & chelsea. Title no. Ngl 240699.
Fully Satisfied
10 November 1980Delivered on: 28 November 1980
Satisfied on: 8 November 2012
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sun of sums for the time being standing to the creedit of the company.
Fully Satisfied
1 July 1975Delivered on: 14 July 1975
Satisfied on: 18 June 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property elmcroft bury road sewardstonebury essex.
Fully Satisfied
25 June 1973Delivered on: 29 June 1973
Satisfied on: 2 February 2008
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Walbrook works norlington rd leyton E10.
Fully Satisfied
7 October 1960Delivered on: 2 August 1971
Satisfied on: 18 June 1996
Persons entitled: Waltham Abbey Permanent Building Society

Classification: Legal charge
Secured details: £3491.52 (owing).
Particulars: "Elmcroft" stewardstonebury, essex.
Fully Satisfied
8 January 2002Delivered on: 10 January 2002
Satisfied on: 8 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business investment and numbered 06717366 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied
9 September 1997Delivered on: 18 September 1997
Satisfied on: 8 November 2012
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt or debts owing to the company on the account no 11211765 and all interest owing. See the mortgage charge document for full details.
Fully Satisfied
21 December 1994Delivered on: 29 December 1994
Satisfied on: 8 November 2012
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account with the bank in the name of j & s franklin (holdings & management services) limited designated treasury division and numbered IDB30647353SR. See the mortgage charge document for full details.
Fully Satisfied
25 January 1988Delivered on: 26 January 1988
Satisfied on: 8 November 2012
Persons entitled: Sydney Mark Frederick Levy Franklin

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:- 14, orington gardens london SW3. Title no ngl 168256.
Fully Satisfied
6 May 1971Delivered on: 13 May 1971
Satisfied on: 2 February 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £60,000.
Particulars: Walbrook works, norlington road, leyton, london borough of waltham forest.
Fully Satisfied

Filing History

4 February 2021Group of companies' accounts made up to 31 March 2019 (26 pages)
23 July 2020Director's details changed for Jasmina Franklin Pierce on 14 February 2020 (2 pages)
20 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
30 January 2020Registration of charge 004289350022, created on 30 January 2020 (19 pages)
16 December 2019Satisfaction of charge 12 in full (2 pages)
6 December 2019Registration of charge 004289350021, created on 4 December 2019 (27 pages)
11 September 2019Satisfaction of charge 004289350018 in full (1 page)
9 September 2019Registration of charge 004289350020, created on 6 September 2019 (47 pages)
7 August 2019Registration of charge 004289350019, created on 5 August 2019 (33 pages)
3 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 31 March 2018 (23 pages)
29 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
14 March 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
13 December 2017Satisfaction of charge 9 in full (1 page)
13 December 2017Satisfaction of charge 9 in full (1 page)
12 December 2017Registration of charge 004289350018, created on 8 December 2017 (24 pages)
12 December 2017Registration of charge 004289350018, created on 8 December 2017 (24 pages)
30 November 2017Satisfaction of charge 6 in full (1 page)
30 November 2017Satisfaction of charge 15 in full (2 pages)
30 November 2017Satisfaction of charge 6 in full (1 page)
30 November 2017Satisfaction of charge 15 in full (2 pages)
25 July 2017Notification of Marc Franklin as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Marc Franklin as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of David Adrian Franklin as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of David Adrian Franklin as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
22 March 2017Total exemption full accounts made up to 31 March 2016 (23 pages)
22 March 2017Total exemption full accounts made up to 31 March 2016 (23 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,000,000
(7 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,000,000
(7 pages)
25 April 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
25 April 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
22 January 2016Registration of charge 004289350017, created on 22 January 2016 (42 pages)
22 January 2016Registration of charge 004289350017, created on 22 January 2016 (42 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,000,000
(4 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,000,000
(4 pages)
1 July 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
1 July 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2,000,000
(5 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2,000,000
(5 pages)
7 March 2014Termination of appointment of Malcolm Ladell as a secretary (1 page)
7 March 2014Termination of appointment of Malcolm Ladell as a secretary (1 page)
23 December 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
1 February 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
1 February 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Jasmina Franklin Pierce on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Malcolm Bailey Ladell on 1 October 2009 (1 page)
5 July 2010Director's details changed for Jasmina Franklin Pierce on 1 October 2009 (2 pages)
5 July 2010Director's details changed for David Adrian Franklin on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Marc Franklin on 1 October 2009 (2 pages)
5 July 2010Director's details changed for David Adrian Franklin on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Sydney Mark Frederick Franklin on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Sydney Mark Frederick Franklin on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Sydney Mark Frederick Franklin on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Malcolm Bailey Ladell on 1 October 2009 (1 page)
5 July 2010Secretary's details changed for Malcolm Bailey Ladell on 1 October 2009 (1 page)
5 July 2010Director's details changed for Jasmina Franklin Pierce on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Marc Franklin on 1 October 2009 (2 pages)
5 July 2010Director's details changed for David Adrian Franklin on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Marc Franklin on 1 October 2009 (2 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
1 July 2009Director's change of particulars / marc franklin / 30/06/2009 (1 page)
1 July 2009Director's change of particulars / marc franklin / 30/06/2009 (1 page)
23 June 2009Return made up to 20/06/09; full list of members (5 pages)
23 June 2009Return made up to 20/06/09; full list of members (5 pages)
28 April 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
28 April 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
19 January 2009Director appointed jasmina franklin pierce (2 pages)
19 January 2009Director appointed jasmina franklin pierce (2 pages)
24 June 2008Return made up to 20/06/08; full list of members (5 pages)
24 June 2008Return made up to 20/06/08; full list of members (5 pages)
26 February 2008Accounts made up to 31 March 2007 (25 pages)
26 February 2008Accounts made up to 31 March 2007 (25 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2007Return made up to 20/06/07; full list of members (3 pages)
27 June 2007Return made up to 20/06/07; full list of members (3 pages)
21 April 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
21 April 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
11 July 2006Return made up to 20/06/06; full list of members (3 pages)
11 July 2006Return made up to 20/06/06; full list of members (3 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
31 March 2006Accounts made up to 31 March 2005 (22 pages)
31 March 2006Accounts made up to 31 March 2005 (22 pages)
5 July 2005Return made up to 20/06/05; full list of members (3 pages)
5 July 2005Return made up to 20/06/05; full list of members (3 pages)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
17 May 2005Director's particulars changed (1 page)
17 May 2005Director's particulars changed (1 page)
9 April 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
9 April 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
15 July 2004Return made up to 20/06/04; full list of members (7 pages)
15 July 2004Return made up to 20/06/04; full list of members (7 pages)
5 March 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
5 March 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
30 August 2003Particulars of mortgage/charge (5 pages)
30 August 2003Particulars of mortgage/charge (5 pages)
15 July 2003Return made up to 20/06/03; full list of members (7 pages)
15 July 2003Return made up to 20/06/03; full list of members (7 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
31 July 2002Return made up to 20/06/02; full list of members (7 pages)
31 July 2002Return made up to 20/06/02; full list of members (7 pages)
22 April 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
22 April 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
10 January 2002Particulars of mortgage/charge (5 pages)
10 January 2002Particulars of mortgage/charge (5 pages)
23 July 2001Return made up to 20/06/01; full list of members (7 pages)
23 July 2001Return made up to 20/06/01; full list of members (7 pages)
19 April 2001Full group accounts made up to 31 March 2000 (20 pages)
19 April 2001Full group accounts made up to 31 March 2000 (20 pages)
3 August 2000Return made up to 20/06/00; full list of members (7 pages)
3 August 2000Return made up to 20/06/00; full list of members (7 pages)
3 February 2000Full group accounts made up to 31 March 1999 (20 pages)
3 February 2000Full group accounts made up to 31 March 1999 (20 pages)
21 July 1999Return made up to 20/06/99; full list of members (7 pages)
21 July 1999Return made up to 20/06/99; full list of members (7 pages)
26 February 1999Amended full group accounts made up to 31 March 1998 (20 pages)
26 February 1999Amended full group accounts made up to 31 March 1998 (20 pages)
2 February 1999Full group accounts made up to 31 March 1998 (20 pages)
2 February 1999Full group accounts made up to 31 March 1998 (20 pages)
11 February 1998Full group accounts made up to 31 March 1997 (20 pages)
11 February 1998Full group accounts made up to 31 March 1997 (20 pages)
18 September 1997Particulars of mortgage/charge (4 pages)
18 September 1997Particulars of mortgage/charge (4 pages)
27 July 1997Return made up to 20/06/97; full list of members (7 pages)
27 July 1997Return made up to 20/06/97; full list of members (7 pages)
22 May 1997Particulars of mortgage/charge (4 pages)
22 May 1997Particulars of mortgage/charge (4 pages)
10 February 1997Full group accounts made up to 31 March 1996 (18 pages)
10 February 1997Full group accounts made up to 31 March 1996 (18 pages)
12 August 1996Return made up to 20/06/96; full list of members (7 pages)
12 August 1996Return made up to 20/06/96; full list of members (7 pages)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 January 1996Full group accounts made up to 31 March 1995 (18 pages)
29 January 1996Full group accounts made up to 31 March 1995 (18 pages)
15 August 1995Director's particulars changed (4 pages)
15 August 1995Director's particulars changed (4 pages)
14 July 1995Return made up to 20/06/95; full list of members (22 pages)
14 July 1995Return made up to 20/06/95; full list of members (22 pages)
2 June 1982Company name changed\certificate issued on 02/06/82 (2 pages)
2 June 1982Company name changed\certificate issued on 02/06/82 (2 pages)
3 February 1947Certificate of incorporation (1 page)
3 February 1947Certificate of incorporation (1 page)
3 February 1947Incorporation (15 pages)
3 February 1947Incorporation (15 pages)