Company NameHopkins & Jones Limited
Company StatusActive
Company Number00433606
CategoryPrivate Limited Company
Incorporation Date21 April 1947(77 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Kristopher Nigel Parish
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed10 September 2013(66 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Fleet Street
London
EC4Y 1DH
Director NameMr James Tannahill
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(68 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Fleet Street
London
EC4Y 1DH
Director NameMr Paul Aitken
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(74 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Victoria Street
London
SW1E 6RD
Director NameMr Raymond Charles Palmer
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(74 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Victoria Street
London
SW1E 6RD
Director NameDavid John Jones
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(44 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 August 2001)
RoleJeweller
Correspondence AddressNew Quay
Frensham
Farnham
Surrey
GU10 3AG
Director NameJessica Emma Jones
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(44 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 August 1994)
RoleManageress
Correspondence Address35 Balby Road
London
W10
Director NameNorman Edward Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(44 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 August 2001)
RoleJeweller
Correspondence Address37 Vyner Road
Acton
London
W3 7LY
Secretary NameNorman Edward Jones
NationalityBritish
StatusResigned
Appointed17 September 1991(44 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 August 2001)
RoleCompany Director
Correspondence Address37 Vyner Road
Acton
London
W3 7LY
Director NameMr Ian Robert Dighe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(54 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 William Iv St
London
WC2N 4DW
Director NameStuart Dove
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(54 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2004)
RoleCompany Director
Correspondence AddressHill Borough Cottage
Chapel Hill
Speen
Buckinghamshire
HP27 0SP
Director NameMr Paul Anthony Lee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(54 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 25 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 William Iv St
London
WC2N 4DW
Director NameMrs Carolyn Lesley Sewell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(54 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 William Iv St
London
WC2N 4DW
Secretary NameMrs Carolyn Lesley Sewell
NationalityBritish
StatusResigned
Appointed08 August 2001(54 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 William Iv St
London
WC2N 4DW
Director NameMr David Geoffrey Watkinson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(60 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 May 2013)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address7 William Iv St
London
WC2N 4DW
Director NameMr Simon Andrew Wiseman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(60 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2011)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address7 William Iv St
London
WC2N 4DW

Contact

Websitewww.hopkinsandjones.co.uk/
Telephone020 73797080
Telephone regionLondon

Location

Registered Address127 Victoria Street
London
SW1E 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1000 at £1Hopkins & Jones Investments LTD
50.00%
Ordinary
800 at £1Jim Tannahill
40.00%
Ordinary
200 at £1Kristopher Parish
10.00%
Ordinary

Financials

Year2014
Net Worth-£11,698
Cash£54,819
Current Liabilities£83,007

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 April 2024 (4 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

19 December 2019Delivered on: 3 January 2020
Persons entitled: Crestline Direct Finance L.P. as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
24 October 2013Delivered on: 6 November 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 September 1978Delivered on: 29 September 1978
Satisfied on: 14 March 2014
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
19 May 2023Second filing of Confirmation Statement dated 25 April 2023 (3 pages)
27 April 2023Confirmation statement made on 25 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 19/05/23
(5 pages)
31 January 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
15 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
8 December 2021Appointment of Mr Paul Aitken as a director on 5 November 2021 (2 pages)
8 December 2021Appointment of Mr Raymond Charles Palmer as a director on 5 November 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 April 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
18 March 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
22 February 2021Cessation of James Tannahill as a person with significant control on 25 August 2020 (1 page)
22 February 2021Notification of a person with significant control statement (2 pages)
6 October 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
8 September 2020Change of share class name or designation (2 pages)
8 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 September 2020Statement of capital following an allotment of shares on 25 August 2020
  • GBP 7,500
(4 pages)
8 September 2020Memorandum and Articles of Association (28 pages)
5 September 2020Cessation of Hopkins & Jones Investments Limited as a person with significant control on 25 August 2020 (3 pages)
16 April 2020Change of details for Mr James Tannahill as a person with significant control on 16 March 2020 (2 pages)
15 April 2020Registered office address changed from 7 William Iv St London WC2N 4DW to 88 Fleet Street London EC4Y 1DH on 15 April 2020 (1 page)
15 April 2020Change of details for Hopkins & Jones Investments Limited as a person with significant control on 16 March 2020 (2 pages)
15 April 2020Director's details changed for Mr Kristopher Parish on 16 March 2020 (2 pages)
15 April 2020Director's details changed for Mr James Tannahill on 16 March 2020 (2 pages)
25 February 2020Termination of appointment of Carolyn Lesley Sewell as a secretary on 19 December 2019 (1 page)
25 February 2020Termination of appointment of Carolyn Lesley Sewell as a director on 19 December 2019 (1 page)
24 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
9 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 January 2020Satisfaction of charge 004336060002 in full (1 page)
3 January 2020Registration of charge 004336060003, created on 19 December 2019 (68 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
21 September 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 September 2017Change of details for Mr James Tannahill as a person with significant control on 1 July 2016 (2 pages)
19 September 2017Change of details for Mr James Tannahill as a person with significant control on 1 July 2016 (2 pages)
19 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
14 September 2017Notification of Hopkins & Jones Investments Limited as a person with significant control on 6 April 2016 (1 page)
14 September 2017Change of details for a person with significant control (2 pages)
14 September 2017Notification of Hopkins & Jones Investments Limited as a person with significant control on 6 April 2016 (1 page)
18 April 2017Director's details changed for Mr James Tannahill on 20 August 2015 (2 pages)
18 April 2017Director's details changed for Mr James Tannahill on 20 August 2015 (2 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Termination of appointment of Paul Anthony Lee as a director on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Paul Anthony Lee as a director on 25 July 2016 (1 page)
13 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2,000
(5 pages)
13 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2,000
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 August 2015Appointment of Mr James Tannahill as a director on 20 August 2015 (2 pages)
24 August 2015Appointment of Mr James Tannahill as a director on 20 August 2015 (2 pages)
20 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,000
(4 pages)
20 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Satisfaction of charge 1 in full (4 pages)
14 March 2014Satisfaction of charge 1 in full (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Registration of charge 004336060002 (31 pages)
6 November 2013Registration of charge 004336060002 (31 pages)
25 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,000
(5 pages)
25 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,000
(5 pages)
25 September 2013Director's details changed for Mr Paul Anthony Lee on 13 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Paul Anthony Lee on 13 September 2013 (2 pages)
11 September 2013Appointment of Mr Kristopher Parish as a director (2 pages)
11 September 2013Appointment of Mr Kristopher Parish as a director (2 pages)
30 May 2013Termination of appointment of David Watkinson as a director (1 page)
30 May 2013Termination of appointment of David Watkinson as a director (1 page)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2012Memorandum and Articles of Association (6 pages)
20 November 2012Memorandum and Articles of Association (6 pages)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Termination of appointment of Simon Wiseman as a director (1 page)
28 February 2011Termination of appointment of Simon Wiseman as a director (1 page)
26 November 2010Termination of appointment of Ian Dighe as a director (1 page)
26 November 2010Termination of appointment of Ian Dighe as a director (1 page)
12 October 2010Secretary's details changed for Carolyn Lesley Sewell on 2 January 2010 (1 page)
12 October 2010Director's details changed for Mr Simon Andrew Wiseman on 2 January 2010 (2 pages)
12 October 2010Director's details changed for Mr Simon Andrew Wiseman on 2 January 2010 (2 pages)
12 October 2010Secretary's details changed for Carolyn Lesley Sewell on 2 January 2010 (1 page)
12 October 2010Director's details changed for Mrs Carolyn Lesley Sewell on 2 January 2010 (2 pages)
12 October 2010Director's details changed for Mrs Carolyn Lesley Sewell on 2 January 2010 (2 pages)
12 October 2010Director's details changed for David Geoffrey Watkinson on 2 January 2010 (2 pages)
12 October 2010Director's details changed for Mr Ian Robert Dighe on 2 January 2010 (2 pages)
12 October 2010Secretary's details changed for Carolyn Lesley Sewell on 2 January 2010 (1 page)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Mr Simon Andrew Wiseman on 2 January 2010 (2 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Mr Ian Robert Dighe on 2 January 2010 (2 pages)
12 October 2010Director's details changed for Mr Ian Robert Dighe on 2 January 2010 (2 pages)
12 October 2010Director's details changed for David Geoffrey Watkinson on 2 January 2010 (2 pages)
12 October 2010Director's details changed for Mrs Carolyn Lesley Sewell on 2 January 2010 (2 pages)
12 October 2010Director's details changed for David Geoffrey Watkinson on 2 January 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 February 2009Director's change of particulars / ian dighe / 15/09/2008 (2 pages)
25 February 2009Director's change of particulars / ian dighe / 15/09/2008 (2 pages)
13 November 2008Return made up to 17/09/08; full list of members (5 pages)
13 November 2008Return made up to 17/09/08; full list of members (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 August 2008Director's change of particulars / simon wiseman / 30/07/2008 (2 pages)
1 August 2008Director's change of particulars / simon wiseman / 30/07/2008 (2 pages)
26 October 2007Return made up to 17/09/07; full list of members (3 pages)
26 October 2007Return made up to 17/09/07; full list of members (3 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Return made up to 17/09/06; full list of members (3 pages)
13 October 2006Return made up to 17/09/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
20 October 2005Return made up to 17/09/05; full list of members (3 pages)
20 October 2005Return made up to 17/09/05; full list of members (3 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 December 2004Director resigned (2 pages)
7 December 2004Director resigned (2 pages)
7 December 2004Return made up to 17/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 December 2004Return made up to 17/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 October 2002Return made up to 17/09/02; full list of members (9 pages)
23 October 2002Return made up to 17/09/02; full list of members (9 pages)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
17 October 2001Return made up to 17/09/01; full list of members (8 pages)
17 October 2001Return made up to 17/09/01; full list of members (8 pages)
11 October 2001Secretary's particulars changed;director's particulars changed (1 page)
11 October 2001Director's particulars changed (1 page)
11 October 2001Secretary's particulars changed;director's particulars changed (1 page)
11 October 2001Director's particulars changed (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001New director appointed (6 pages)
11 September 2001New director appointed (6 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned;director resigned (1 page)
3 September 2001Secretary resigned;director resigned (1 page)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 October 2000Return made up to 17/09/00; full list of members (7 pages)
10 October 2000Return made up to 17/09/00; full list of members (7 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 October 1999Return made up to 17/09/99; no change of members (4 pages)
20 October 1999Return made up to 17/09/99; no change of members (4 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 September 1998Return made up to 17/09/98; no change of members (4 pages)
21 September 1998Return made up to 17/09/98; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 September 1997Return made up to 17/09/97; full list of members (5 pages)
23 September 1997Return made up to 17/09/97; full list of members (5 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 September 1996Return made up to 17/09/96; no change of members (6 pages)
18 September 1996Return made up to 17/09/96; no change of members (6 pages)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 October 1995Return made up to 17/09/95; full list of members (6 pages)
3 October 1995Return made up to 17/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
29 September 1978Particulars of mortgage/charge (4 pages)
29 September 1978Particulars of mortgage/charge (4 pages)