London
EC4Y 1DH
Director Name | Mr James Tannahill |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2015(68 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Fleet Street London EC4Y 1DH |
Director Name | Mr Paul Aitken |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Victoria Street London SW1E 6RD |
Director Name | Mr Raymond Charles Palmer |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Victoria Street London SW1E 6RD |
Director Name | David John Jones |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(44 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 August 2001) |
Role | Jeweller |
Correspondence Address | New Quay Frensham Farnham Surrey GU10 3AG |
Director Name | Jessica Emma Jones |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 August 1994) |
Role | Manageress |
Correspondence Address | 35 Balby Road London W10 |
Director Name | Norman Edward Jones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(44 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 August 2001) |
Role | Jeweller |
Correspondence Address | 37 Vyner Road Acton London W3 7LY |
Secretary Name | Norman Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(44 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 August 2001) |
Role | Company Director |
Correspondence Address | 37 Vyner Road Acton London W3 7LY |
Director Name | Mr Ian Robert Dighe |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(54 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 William Iv St London WC2N 4DW |
Director Name | Stuart Dove |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2004) |
Role | Company Director |
Correspondence Address | Hill Borough Cottage Chapel Hill Speen Buckinghamshire HP27 0SP |
Director Name | Mr Paul Anthony Lee |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(54 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 25 July 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 William Iv St London WC2N 4DW |
Director Name | Mrs Carolyn Lesley Sewell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(54 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 William Iv St London WC2N 4DW |
Secretary Name | Mrs Carolyn Lesley Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(54 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 William Iv St London WC2N 4DW |
Director Name | Mr David Geoffrey Watkinson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(60 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 May 2013) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 7 William Iv St London WC2N 4DW |
Director Name | Mr Simon Andrew Wiseman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2011) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 7 William Iv St London WC2N 4DW |
Website | www.hopkinsandjones.co.uk/ |
---|---|
Telephone | 020 73797080 |
Telephone region | London |
Registered Address | 127 Victoria Street London SW1E 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1000 at £1 | Hopkins & Jones Investments LTD 50.00% Ordinary |
---|---|
800 at £1 | Jim Tannahill 40.00% Ordinary |
200 at £1 | Kristopher Parish 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,698 |
Cash | £54,819 |
Current Liabilities | £83,007 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2024 (4 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
19 December 2019 | Delivered on: 3 January 2020 Persons entitled: Crestline Direct Finance L.P. as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
24 October 2013 | Delivered 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 1978 | Delivered 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 |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
19 May 2023 | Second filing of Confirmation Statement dated 25 April 2023 (3 pages) |
27 April 2023 | Confirmation statement made on 25 April 2023 with updates
|
31 January 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
15 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
8 December 2021 | Appointment of Mr Paul Aitken as a director on 5 November 2021 (2 pages) |
8 December 2021 | Appointment of Mr Raymond Charles Palmer as a director on 5 November 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 April 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
18 March 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
22 February 2021 | Cessation of James Tannahill as a person with significant control on 25 August 2020 (1 page) |
22 February 2021 | Notification of a person with significant control statement (2 pages) |
6 October 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
8 September 2020 | Change of share class name or designation (2 pages) |
8 September 2020 | Resolutions
|
8 September 2020 | Statement of capital following an allotment of shares on 25 August 2020
|
8 September 2020 | Memorandum and Articles of Association (28 pages) |
5 September 2020 | Cessation of Hopkins & Jones Investments Limited as a person with significant control on 25 August 2020 (3 pages) |
16 April 2020 | Change of details for Mr James Tannahill as a person with significant control on 16 March 2020 (2 pages) |
15 April 2020 | Registered 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 2020 | Change of details for Hopkins & Jones Investments Limited as a person with significant control on 16 March 2020 (2 pages) |
15 April 2020 | Director's details changed for Mr Kristopher Parish on 16 March 2020 (2 pages) |
15 April 2020 | Director's details changed for Mr James Tannahill on 16 March 2020 (2 pages) |
25 February 2020 | Termination of appointment of Carolyn Lesley Sewell as a secretary on 19 December 2019 (1 page) |
25 February 2020 | Termination of appointment of Carolyn Lesley Sewell as a director on 19 December 2019 (1 page) |
24 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
9 January 2020 | Resolutions
|
6 January 2020 | Satisfaction of charge 004336060002 in full (1 page) |
3 January 2020 | Registration of charge 004336060003, created on 19 December 2019 (68 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (5 pages) |
21 September 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 September 2017 | Change of details for Mr James Tannahill as a person with significant control on 1 July 2016 (2 pages) |
19 September 2017 | Change of details for Mr James Tannahill as a person with significant control on 1 July 2016 (2 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
14 September 2017 | Notification of Hopkins & Jones Investments Limited as a person with significant control on 6 April 2016 (1 page) |
14 September 2017 | Change of details for a person with significant control (2 pages) |
14 September 2017 | Notification of Hopkins & Jones Investments Limited as a person with significant control on 6 April 2016 (1 page) |
18 April 2017 | Director's details changed for Mr James Tannahill on 20 August 2015 (2 pages) |
18 April 2017 | Director's details changed for Mr James Tannahill on 20 August 2015 (2 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 July 2016 | Termination of appointment of Paul Anthony Lee as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Paul Anthony Lee as a director on 25 July 2016 (1 page) |
13 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 August 2015 | Appointment of Mr James Tannahill as a director on 20 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr James Tannahill as a director on 20 August 2015 (2 pages) |
20 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 March 2014 | Satisfaction of charge 1 in full (4 pages) |
14 March 2014 | Satisfaction of charge 1 in full (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Registration of charge 004336060002 (31 pages) |
6 November 2013 | Registration of charge 004336060002 (31 pages) |
25 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Director's details changed for Mr Paul Anthony Lee on 13 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Paul Anthony Lee on 13 September 2013 (2 pages) |
11 September 2013 | Appointment of Mr Kristopher Parish as a director (2 pages) |
11 September 2013 | Appointment of Mr Kristopher Parish as a director (2 pages) |
30 May 2013 | Termination of appointment of David Watkinson as a director (1 page) |
30 May 2013 | Termination of appointment of David Watkinson as a director (1 page) |
20 November 2012 | Resolutions
|
20 November 2012 | Resolutions
|
20 November 2012 | Memorandum and Articles of Association (6 pages) |
20 November 2012 | Memorandum and Articles of Association (6 pages) |
4 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Termination of appointment of Simon Wiseman as a director (1 page) |
28 February 2011 | Termination of appointment of Simon Wiseman as a director (1 page) |
26 November 2010 | Termination of appointment of Ian Dighe as a director (1 page) |
26 November 2010 | Termination of appointment of Ian Dighe as a director (1 page) |
12 October 2010 | Secretary's details changed for Carolyn Lesley Sewell on 2 January 2010 (1 page) |
12 October 2010 | Director's details changed for Mr Simon Andrew Wiseman on 2 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Simon Andrew Wiseman on 2 January 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Carolyn Lesley Sewell on 2 January 2010 (1 page) |
12 October 2010 | Director's details changed for Mrs Carolyn Lesley Sewell on 2 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Mrs Carolyn Lesley Sewell on 2 January 2010 (2 pages) |
12 October 2010 | Director's details changed for David Geoffrey Watkinson on 2 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Ian Robert Dighe on 2 January 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Carolyn Lesley Sewell on 2 January 2010 (1 page) |
12 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Mr Simon Andrew Wiseman on 2 January 2010 (2 pages) |
12 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Mr Ian Robert Dighe on 2 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Ian Robert Dighe on 2 January 2010 (2 pages) |
12 October 2010 | Director's details changed for David Geoffrey Watkinson on 2 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Mrs Carolyn Lesley Sewell on 2 January 2010 (2 pages) |
12 October 2010 | Director's details changed for David Geoffrey Watkinson on 2 January 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 February 2009 | Director's change of particulars / ian dighe / 15/09/2008 (2 pages) |
25 February 2009 | Director's change of particulars / ian dighe / 15/09/2008 (2 pages) |
13 November 2008 | Return made up to 17/09/08; full list of members (5 pages) |
13 November 2008 | Return made up to 17/09/08; full list of members (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 August 2008 | Director's change of particulars / simon wiseman / 30/07/2008 (2 pages) |
1 August 2008 | Director's change of particulars / simon wiseman / 30/07/2008 (2 pages) |
26 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
26 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
20 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
20 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 December 2004 | Director resigned (2 pages) |
7 December 2004 | Director resigned (2 pages) |
7 December 2004 | Return made up to 17/09/04; full list of members
|
7 December 2004 | Return made up to 17/09/04; full list of members
|
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 September 2003 | Return made up to 17/09/03; full list of members
|
29 September 2003 | Return made up to 17/09/03; full list of members
|
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 October 2002 | Return made up to 17/09/02; full list of members (9 pages) |
23 October 2002 | Return made up to 17/09/02; full list of members (9 pages) |
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
17 October 2001 | Return made up to 17/09/01; full list of members (8 pages) |
17 October 2001 | Return made up to 17/09/01; full list of members (8 pages) |
11 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2001 | Director's particulars changed (1 page) |
11 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2001 | Director's particulars changed (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | New director appointed (6 pages) |
11 September 2001 | New director appointed (6 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Secretary resigned;director resigned (1 page) |
3 September 2001 | Secretary resigned;director resigned (1 page) |
24 August 2001 | Resolutions
|
24 August 2001 | Resolutions
|
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
10 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 October 1999 | Return made up to 17/09/99; no change of members (4 pages) |
20 October 1999 | Return made up to 17/09/99; no change of members (4 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 September 1998 | Return made up to 17/09/98; no change of members (4 pages) |
21 September 1998 | Return made up to 17/09/98; no change of members (4 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 September 1997 | Return made up to 17/09/97; full list of members (5 pages) |
23 September 1997 | Return made up to 17/09/97; full list of members (5 pages) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 September 1996 | Return made up to 17/09/96; no change of members (6 pages) |
18 September 1996 | Return made up to 17/09/96; no change of members (6 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
2 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 October 1995 | Return made up to 17/09/95; full list of members (6 pages) |
3 October 1995 | Return made up to 17/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
29 September 1978 | Particulars of mortgage/charge (4 pages) |
29 September 1978 | Particulars of mortgage/charge (4 pages) |