Company NameSeckford Hall Hotel Limited
DirectorsMichael John Anthony Chittenden and Tammy Louise Madge
Company StatusActive
Company Number00434025
CategoryPrivate Limited Company
Incorporation Date28 April 1947(77 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Michael John Anthony Chittenden
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(70 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMiss Tammy Louise Madge
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(70 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMrs Christine Margaret Bunn
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(44 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 July 2012)
RoleHotel Assistant
Correspondence AddressSeckford Hall
Great Bealings
Woodbridge
Suffolk
IP13 6NU
Director NameMr Michael Sherman Bunn
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(44 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 July 2012)
RoleHotelier
Correspondence AddressSeckford Hall
Great Bealings
Woodbridge
Suffolk
IP13 6NU
Secretary NameMrs Christine Margaret Bunn
NationalityBritish
StatusResigned
Appointed14 November 1991(44 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressSeckford Hall
Great Bealings
Woodbridge
Suffolk
IP13 6NU
Director NameVictoria Michelle Bruce-Miller
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(60 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2012)
RoleHotelier
Correspondence AddressSeckford Hall Hotel
Woodbridge
Suffolk
IP13 6NU
Director NameRichard James Bunn
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(60 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2012)
RoleEvents Manager
Correspondence AddressSeckford Hall Hotel
Woodbridge
Suffolk
IP13 6NU
Director NameAmanda Jayne Houghton-Brown
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(60 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2012)
RoleHousewife
Correspondence AddressSeckford Hall Hotel
Woodbridge
Suffolk
IP13 6NU
Director NameJulie Kathryn Pankhurst
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(65 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceDirector
Correspondence Address1 Pond Lane Bentfield Road
Stansted
Essex
CM24 8JG
Director NameMr Stephen Pankhurst
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(65 years, 3 months after company formation)
Appointment Duration5 years (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pond Lane Bentfield Road
Stansted
Essex
CM24 8JG

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£157,741
Cash£33,126
Current Liabilities£276,409

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

3 December 2018Delivered on: 5 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as seckford hall hotel, seckford hall road, great bealings, woodbridge, IP13 6NU - title number SK304651.
Outstanding
24 August 2017Delivered on: 30 August 2017
Persons entitled: Ravenscroft Investments Limited

Classification: A registered charge
Particulars: Seckford hall hotel, seckford hall road, great bealings, woodbridge, suffolk, IP13 6NU (title number: SK304651).
Outstanding
10 April 2009Delivered on: 21 April 2009
Satisfied on: 2 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 November 1989Delivered on: 27 November 1989
Satisfied on: 29 March 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Motor ship twin screw " spirit of seckford" registered at the port of london, official no. 717249.
Fully Satisfied
14 November 1989Delivered on: 27 November 1989
Satisfied on: 29 March 2008
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever , under the terms of deed of covenant dated 14/11/89.
Particulars: Motor ship, twin screw "spirit of seckford" reg at port of london official no.717249 Her boats 3 appurtenances.
Fully Satisfied
10 April 1975Delivered on: 17 April 1975
Satisfied on: 2 August 2012
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Seckford hall hotel, woodbridge, suffolk.
Fully Satisfied
7 November 1974Delivered on: 13 November 1974
Satisfied on: 29 March 2008
Persons entitled: Tollemache & Cobbold Breweries Limited.

Classification: Legal charge
Secured details: Legal charge for securing £20,000 and all other monies due ot to become due from the company to the chargee on any account whatsoever.
Particulars: Seckford hall hotel, woodbridge suffolk and adjoining land.
Fully Satisfied

Filing History

18 December 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
2 October 2023Accounts for a small company made up to 31 December 2022 (9 pages)
2 February 2023Director's details changed for Miss Tammy Louise Madge on 2 February 2023 (2 pages)
1 December 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
18 July 2022Accounts for a small company made up to 31 December 2021 (9 pages)
5 January 2022Confirmation statement made on 14 November 2021 with updates (4 pages)
4 October 2021Amended accounts for a small company made up to 31 December 2020 (13 pages)
20 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
22 December 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
18 November 2020Accounts for a small company made up to 31 December 2019 (14 pages)
11 December 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
7 December 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
6 December 2018Satisfaction of charge 004340250006 in full (1 page)
5 December 2018Registration of charge 004340250007, created on 3 December 2018 (50 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 December 2017Auditor's resignation (2 pages)
22 December 2017Auditor's resignation (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
22 November 2017Cessation of Ravenscroft Investments Limited as a person with significant control on 23 August 2017 (1 page)
22 November 2017Notification of Seckford Holdings Ltd as a person with significant control on 24 August 2017 (2 pages)
22 November 2017Cessation of Ravenscroft Investments Limited as a person with significant control on 23 August 2017 (1 page)
22 November 2017Notification of Seckford Holdings Ltd as a person with significant control on 24 August 2017 (2 pages)
21 November 2017Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 21 November 2017 (1 page)
17 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
14 November 2017Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE to 8 High Street Brentwood Essex CM14 4AB on 14 November 2017 (1 page)
14 November 2017Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE to 8 High Street Brentwood Essex CM14 4AB on 14 November 2017 (1 page)
13 October 2017Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to Regency House 35 Wood Street Barnet Herts EN5 4BE on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to Regency House 35 Wood Street Barnet Herts EN5 4BE on 13 October 2017 (2 pages)
30 September 2017Termination of appointment of Stephen Pankhurst as a director on 24 August 2017 (2 pages)
30 September 2017Termination of appointment of Stephen Pankhurst as a director on 24 August 2017 (2 pages)
28 September 2017Appointment of Miss Tammy Louise Madge as a director on 24 August 2017 (3 pages)
28 September 2017Appointment of Mr Michael John Anthony Chittenden as a director on 24 August 2017 (3 pages)
28 September 2017Appointment of Mr Michael John Anthony Chittenden as a director on 24 August 2017 (3 pages)
28 September 2017Appointment of Miss Tammy Louise Madge as a director on 24 August 2017 (3 pages)
30 August 2017Registration of charge 004340250006, created on 24 August 2017 (56 pages)
30 August 2017Registration of charge 004340250006, created on 24 August 2017 (56 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
31 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
31 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
10 October 2016Termination of appointment of Julie Kathryn Pankhurst as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Julie Kathryn Pankhurst as a director on 10 October 2016 (1 page)
14 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 12,000
(4 pages)
14 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 12,000
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 12,000
(3 pages)
18 November 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 12,000
(3 pages)
9 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 October 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 12,000
(4 pages)
23 October 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 12,000
(4 pages)
17 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 11,250
(4 pages)
17 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 11,250
(4 pages)
17 November 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 11,250
(4 pages)
17 November 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 11,250
(4 pages)
3 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
3 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
12 December 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 10,500
(4 pages)
12 December 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 10,500
(4 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
(4 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
(4 pages)
20 December 2012Director's details changed for Julie Kathryn Pankhurst on 19 December 2012 (2 pages)
20 December 2012Director's details changed for Julie Kathryn Pankhurst on 19 December 2012 (2 pages)
20 December 2012Register inspection address has been changed from 41 Barrack Square Martlesham Heath Ipswich Suffolk IP5 3RF (1 page)
20 December 2012Register inspection address has been changed from 41 Barrack Square Martlesham Heath Ipswich Suffolk IP5 3RF (1 page)
19 December 2012Director's details changed for Mr Stephen Pankhurst on 19 December 2012 (2 pages)
19 December 2012Registered office address changed from Seckford Hall Hotel Woodbridge Suffolk IP13 6NU on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Seckford Hall Hotel Woodbridge Suffolk IP13 6NU on 19 December 2012 (1 page)
19 December 2012Register(s) moved to registered inspection location (1 page)
19 December 2012Register(s) moved to registered inspection location (1 page)
19 December 2012Director's details changed for Mr Stephen Pankhurst on 19 December 2012 (2 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
21 August 2012Appointment of Mr Stephen Pankhurst as a director (3 pages)
21 August 2012Appointment of Mr Stephen Pankhurst as a director (3 pages)
9 August 2012Appointment of Julie Kathryn Pankhurst as a director (3 pages)
9 August 2012Appointment of Julie Kathryn Pankhurst as a director (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 August 2012Termination of appointment of Michael Bunn as a director (2 pages)
6 August 2012Termination of appointment of Victoria Bruce-Miller as a director (2 pages)
6 August 2012Termination of appointment of Christine Bunn as a secretary (2 pages)
6 August 2012Termination of appointment of Amanda Houghton-Brown as a director (2 pages)
6 August 2012Termination of appointment of Richard Bunn as a director (2 pages)
6 August 2012Termination of appointment of Michael Bunn as a director (2 pages)
6 August 2012Termination of appointment of Victoria Bruce-Miller as a director (2 pages)
6 August 2012Termination of appointment of Christine Bunn as a director (2 pages)
6 August 2012Termination of appointment of Christine Bunn as a director (2 pages)
6 August 2012Termination of appointment of Richard Bunn as a director (2 pages)
6 August 2012Termination of appointment of Christine Bunn as a secretary (2 pages)
6 August 2012Termination of appointment of Amanda Houghton-Brown as a director (2 pages)
3 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
3 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
23 May 2012Annual return made up to 15 November 2011 with a full list of shareholders (10 pages)
23 May 2012Annual return made up to 15 November 2011 with a full list of shareholders (10 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (9 pages)
5 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (9 pages)
20 June 2011Register inspection address has been changed (2 pages)
20 June 2011Register(s) moved to registered inspection location (2 pages)
20 June 2011Register inspection address has been changed (2 pages)
20 June 2011Register(s) moved to registered inspection location (2 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
6 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
6 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Richard James Bunn on 12 November 2009 (2 pages)
22 December 2009Director's details changed for Victoria Michelle Bruce-Miller on 12 November 2009 (2 pages)
22 December 2009Director's details changed for Richard James Bunn on 12 November 2009 (2 pages)
22 December 2009Director's details changed for Amanda Jayne Houghton-Brown on 12 November 2009 (2 pages)
22 December 2009Director's details changed for Amanda Jayne Houghton-Brown on 12 November 2009 (2 pages)
22 December 2009Director's details changed for Victoria Michelle Bruce-Miller on 12 November 2009 (2 pages)
16 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
16 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
14 January 2009Full accounts made up to 31 March 2008 (15 pages)
14 January 2009Full accounts made up to 31 March 2008 (15 pages)
20 November 2008Return made up to 14/11/08; full list of members (5 pages)
20 November 2008Return made up to 14/11/08; full list of members (5 pages)
23 April 2008Director appointed amanda jayne houghton-brown (2 pages)
23 April 2008Director appointed amanda jayne houghton-brown (2 pages)
16 April 2008Director appointed victoria michelle bruce-miller (2 pages)
16 April 2008Director appointed richard james bunn (2 pages)
16 April 2008Director appointed victoria michelle bruce-miller (2 pages)
16 April 2008Director appointed richard james bunn (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 January 2008Full accounts made up to 31 March 2007 (14 pages)
16 January 2008Full accounts made up to 31 March 2007 (14 pages)
26 November 2007Return made up to 14/11/07; full list of members (3 pages)
26 November 2007Return made up to 14/11/07; full list of members (3 pages)
11 January 2007Full accounts made up to 31 March 2006 (15 pages)
11 January 2007Full accounts made up to 31 March 2006 (15 pages)
22 November 2006Return made up to 14/11/06; full list of members (3 pages)
22 November 2006Return made up to 14/11/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
9 December 2005Return made up to 14/11/05; full list of members (3 pages)
9 December 2005Return made up to 14/11/05; full list of members (3 pages)
3 December 2004Return made up to 14/11/04; full list of members (3 pages)
3 December 2004Return made up to 14/11/04; full list of members (3 pages)
5 November 2004Full accounts made up to 31 March 2004 (14 pages)
5 November 2004Full accounts made up to 31 March 2004 (14 pages)
13 January 2004Return made up to 14/11/03; full list of members (6 pages)
13 January 2004Return made up to 14/11/03; full list of members (6 pages)
21 October 2003Full accounts made up to 31 March 2003 (20 pages)
21 October 2003Full accounts made up to 31 March 2003 (20 pages)
30 December 2002Full accounts made up to 31 March 2002 (20 pages)
30 December 2002Full accounts made up to 31 March 2002 (20 pages)
1 December 2002Return made up to 14/11/02; full list of members (10 pages)
1 December 2002Return made up to 14/11/02; full list of members (10 pages)
27 January 2002Full accounts made up to 31 March 2001 (17 pages)
27 January 2002Full accounts made up to 31 March 2001 (17 pages)
10 December 2001Return made up to 14/11/01; full list of members (6 pages)
10 December 2001Return made up to 14/11/01; full list of members (6 pages)
22 December 2000Return made up to 14/11/00; no change of members (4 pages)
22 December 2000Return made up to 14/11/00; no change of members (4 pages)
14 December 2000Full accounts made up to 31 March 2000 (18 pages)
14 December 2000Full accounts made up to 31 March 2000 (18 pages)
30 January 2000Full accounts made up to 31 March 1999 (14 pages)
30 January 2000Full accounts made up to 31 March 1999 (14 pages)
1 December 1999Return made up to 14/11/99; no change of members (4 pages)
1 December 1999Return made up to 14/11/99; no change of members (4 pages)
7 January 1999Full accounts made up to 31 March 1998 (14 pages)
7 January 1999Return made up to 14/11/98; full list of members (5 pages)
7 January 1999Return made up to 14/11/98; full list of members (5 pages)
7 January 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (13 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (13 pages)
26 November 1997Return made up to 14/11/97; no change of members (4 pages)
26 November 1997Return made up to 14/11/97; no change of members (4 pages)
2 January 1997Full accounts made up to 31 March 1996 (13 pages)
2 January 1997Full accounts made up to 31 March 1996 (13 pages)
19 December 1996Return made up to 14/11/96; full list of members (5 pages)
19 December 1996Return made up to 14/11/96; full list of members (5 pages)
30 November 1995Return made up to 14/11/95; no change of members (8 pages)
30 November 1995Return made up to 14/11/95; no change of members (8 pages)
9 November 1995Full accounts made up to 31 March 1995 (13 pages)
9 November 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 February 1987Return made up to 28/10/86; full list of members (4 pages)
5 February 1987Return made up to 28/10/86; full list of members (4 pages)
15 January 1983Annual return made up to 23/11/82 (4 pages)
15 January 1983Annual return made up to 23/11/82 (4 pages)
15 January 1983Accounts made up to 31 March 1982 (8 pages)
15 January 1983Accounts made up to 31 March 1982 (8 pages)
29 January 1981Accounts made up to 31 March 1980 (7 pages)
29 January 1981Accounts made up to 31 March 1980 (7 pages)
17 April 1975Particulars of mortgage/charge (3 pages)
17 April 1975Particulars of mortgage/charge (3 pages)