Company NamePhillips Lines Limited
Company StatusActive
Company Number00453113
CategoryPrivate Limited Company
Incorporation Date24 April 1948(76 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Bernice Helen Sandelson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(43 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameMrs Bernice Helen Sandelson
NationalityBritish
StatusCurrent
Appointed08 January 2001(52 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Peter Clifford Leach
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(70 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameJeremy Sandelson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(70 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameCalliope Apostolides
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(43 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 April 1994)
RoleSecretary
Correspondence AddressFlat 12
Holmfield Court Belsize Grove
London
Nw3
Director NameMr Victor Lightman Sandelson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(43 years, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 04 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameCalliope Apostolides
NationalityBritish
StatusResigned
Appointed28 March 1992(43 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 January 2001)
RoleCompany Director
Correspondence AddressFlat 12
Holmfield Court Belsize Grove
London
Nw3

Contact

Websitewww.phillipslines.co.uk

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£5,392,841
Cash£648,909
Current Liabilities£139,173

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 5 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

9 December 1986Delivered on: 13 February 1987
Satisfied on: 6 July 1996
Persons entitled: Coutts & Company

Classification: Legal charge registered pursuant to an order of court dated 13-1-87.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H viscount court, pembridge villas, L.b of kensington and chelsea title no ln 82298 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 December 1986Delivered on: 17 December 1986
Satisfied on: 15 August 2006
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136 high street oxford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 September 1986Delivered on: 1 October 1986
Satisfied on: 6 July 1996
Persons entitled: The Prudential Assurance Company LTD.

Classification: Legal charge
Secured details: £500,000.
Particulars: F/Hold 7, argyle st, bath. 4/5, lower borough walls bath, 8, green st, bath avon.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
23 December 1985Delivered on: 8 January 1986
Satisfied on: 15 August 2006
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 7 argyle street bath avon and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1985Delivered on: 5 August 1985
Satisfied on: 6 July 1996
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 8 green street bath avon and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1985Delivered on: 5 August 1985
Satisfied on: 15 August 2006
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 211 & 213 high street, bromley, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 1983Delivered on: 29 September 1983
Persons entitled: National Westminster 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: 211 & 213 high street, bromley, kent. Title no- sgl 152156 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1981Delivered on: 29 October 1981
Persons entitled: National Westminster 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: Unit 9, gunners way fort brockhurst, elson, gosport, hampshire hp 147216.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1997Delivered on: 15 August 1997
Satisfied on: 3 November 1999
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 market place penzance cornwall. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 June 1996Delivered on: 5 July 1996
Satisfied on: 23 September 2000
Persons entitled: Woolwich Building Society

Classification: Legal charge and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Viscount court, 1 pembridge villas, kensington, london borough of kensington & chelsea together with the undertaking assets and rights of the property assigns the benefit of all licences and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1996Delivered on: 5 July 1996
Satisfied on: 23 September 2000
Persons entitled: Woolwich Building Society

Classification: Legal charge and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 george street, bath, avon together with all the undertaking assets and rights of the property assigns the benefit of all licences and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1996Delivered on: 5 July 1996
Satisfied on: 23 September 2000
Persons entitled: Woolwich Building Society

Classification: Legal charge and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 & 5 lower borough walls, bath, avon together with undertaking and rights of the property assigns the benefit of all licences and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1991Delivered on: 3 July 1991
Satisfied on: 13 May 1993
Persons entitled: Coutts and Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold - 33, 35 and 37 the broadway, debden essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1988Delivered on: 28 July 1988
Satisfied on: 15 August 2006
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 st. Benedicts st., Norwich. And/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 1988Delivered on: 14 July 1988
Satisfied on: 6 July 1996
Persons entitled: The Prudential Assurance Company Limited

Classification: Further charge
Secured details: £1,200,000 due from the company to the chargee supplemental to a legal charge dated 25/9/86 & a further charge dated 23/april/87.
Particulars: Viscount court pembridge villas royal borough of kensington and chelsea t/no. Ln 82298 4 & 5 lower borough walls bath. T/no. Av 3597. 8 green street bath t/no. Av 73866.
Fully Satisfied
23 April 1987Delivered on: 30 April 1987
Satisfied on: 6 July 1996
Persons entitled: The Prudential Assurance Company Limited.

Classification: Further charge
Secured details: £400,000 due from the company to the chargee under the terms of a legal charge dated 25 sept 86.
Particulars: F/H, viscount court pembridge villas in the L.B. of kensington and chelsea title no. Ln 82298. 4 and 5 lower borough walls, bath. Title no av 3597. 8 green street, bath. Title no av 73866.
Fully Satisfied
11 March 1987Delivered on: 14 March 1987
Satisfied on: 15 August 2006
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 150 shepherds bush road hammersmith title no ln 62740 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1980Delivered on: 6 January 1981
Persons entitled: Co-Operative Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 211-213, high street, bromley, kent and all other premises registered under title no. Sgl 152156.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 April 2022Statement of capital following an allotment of shares on 17 February 2022
  • GBP 200
(6 pages)
29 March 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
15 March 2022Statement of capital following an allotment of shares on 17 February 2022
  • GBP 200
(6 pages)
15 March 2022Change of share class name or designation (2 pages)
15 March 2022Particulars of variation of rights attached to shares (3 pages)
25 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ The sum of £100 be capitalised 17/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 February 2022Memorandum and Articles of Association (28 pages)
17 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
3 October 2018Appointment of Jeremy Sandelson as a director on 1 October 2018 (2 pages)
1 October 2018Appointment of Mr Peter Clifford Leach as a director on 1 October 2018 (2 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
3 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
20 March 2018Cessation of Victor Lightman Sandelson as a person with significant control on 4 March 2017 (1 page)
19 March 2018Notification of Bernice Helen Sandelson as a person with significant control on 22 January 2018 (2 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
8 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
8 May 2017Termination of appointment of Victor Lightman Sandelson as a director on 4 March 2017 (1 page)
8 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
8 May 2017Termination of appointment of Victor Lightman Sandelson as a director on 4 March 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
24 February 2015Resolutions
  • RES13 ‐ Company business loan to a director 02/02/2015
(1 page)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
2 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 April 2011Secretary's details changed for Bernice Helen Sandelson on 28 March 2011 (1 page)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
4 April 2011Director's details changed for Victor Lightman Sandelson on 28 March 2011 (2 pages)
4 April 2011Director's details changed for Victor Lightman Sandelson on 28 March 2011 (2 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
4 April 2011Director's details changed for Bernice Helen Sandelson on 28 March 2011 (2 pages)
4 April 2011Director's details changed for Bernice Helen Sandelson on 28 March 2011 (2 pages)
4 April 2011Secretary's details changed for Bernice Helen Sandelson on 28 March 2011 (1 page)
21 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 April 2010Register inspection address has been changed (2 pages)
29 April 2010Registered office address changed from , 18 Bentinck Street, London, W1U 2AR on 29 April 2010 (2 pages)
29 April 2010Register inspection address has been changed (2 pages)
29 April 2010Registered office address changed from , 18 Bentinck Street, London, W1U 2AR on 29 April 2010 (2 pages)
27 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
21 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
21 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
23 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
23 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
8 April 2008Return made up to 28/03/08; full list of members (4 pages)
8 April 2008Return made up to 28/03/08; full list of members (4 pages)
30 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 28/03/07; full list of members (2 pages)
17 April 2007Return made up to 28/03/07; full list of members (2 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
25 April 2006Return made up to 28/03/06; full list of members (2 pages)
25 April 2006Return made up to 28/03/06; full list of members (2 pages)
30 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
30 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 May 2005Return made up to 28/03/05; full list of members (3 pages)
6 May 2005Return made up to 28/03/05; full list of members (3 pages)
19 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 April 2004Return made up to 28/03/04; full list of members (7 pages)
7 April 2004Return made up to 28/03/04; full list of members (7 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 April 2003Return made up to 28/03/03; full list of members (7 pages)
12 April 2003Return made up to 28/03/03; full list of members (7 pages)
3 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 April 2002Return made up to 28/03/02; full list of members (6 pages)
3 April 2002Return made up to 28/03/02; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned (1 page)
15 December 2000Full accounts made up to 31 March 2000 (12 pages)
15 December 2000Full accounts made up to 31 March 2000 (12 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (1 page)
23 September 2000Declaration of satisfaction of mortgage/charge (1 page)
23 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2000Return made up to 28/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 April 2000Return made up to 28/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 April 2000Registered office changed on 06/04/00 from: 29/30 fitzroy square london W1P 6LQ (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 29/30 fitzroy square, london W1P 6LQ (2 pages)
15 March 2000Auditor's resignation (1 page)
15 March 2000Auditor's resignation (1 page)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Full accounts made up to 31 March 1999 (15 pages)
15 July 1999Full accounts made up to 31 March 1999 (15 pages)
6 April 1999Return made up to 28/03/99; full list of members (6 pages)
6 April 1999Return made up to 28/03/99; full list of members (6 pages)
17 July 1998Full accounts made up to 31 March 1998 (15 pages)
17 July 1998Full accounts made up to 31 March 1998 (15 pages)
15 April 1998Return made up to 28/03/98; full list of members (6 pages)
15 April 1998Return made up to 28/03/98; full list of members (6 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
29 July 1997Full accounts made up to 31 March 1997 (13 pages)
29 July 1997Full accounts made up to 31 March 1997 (13 pages)
1 May 1997Return made up to 28/03/97; full list of members (6 pages)
1 May 1997Return made up to 28/03/97; full list of members (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (15 pages)
15 January 1997Full accounts made up to 31 March 1996 (15 pages)
6 July 1996Declaration of satisfaction of mortgage/charge (1 page)
6 July 1996Declaration of satisfaction of mortgage/charge (1 page)
6 July 1996Declaration of satisfaction of mortgage/charge (1 page)
6 July 1996Declaration of satisfaction of mortgage/charge (1 page)
6 July 1996Declaration of satisfaction of mortgage/charge (1 page)
6 July 1996Declaration of satisfaction of mortgage/charge (1 page)
6 July 1996Declaration of satisfaction of mortgage/charge (1 page)
6 July 1996Declaration of satisfaction of mortgage/charge (1 page)
6 July 1996Declaration of satisfaction of mortgage/charge (1 page)
6 July 1996Declaration of satisfaction of mortgage/charge (1 page)
5 July 1996Particulars of mortgage/charge (4 pages)
5 July 1996Particulars of mortgage/charge (4 pages)
5 July 1996Particulars of mortgage/charge (4 pages)
5 July 1996Particulars of mortgage/charge (4 pages)
5 July 1996Particulars of mortgage/charge (4 pages)
5 July 1996Particulars of mortgage/charge (4 pages)
21 April 1996Return made up to 28/03/96; full list of members (6 pages)
21 April 1996Return made up to 28/03/96; full list of members (6 pages)
4 August 1995Full accounts made up to 31 March 1995 (15 pages)
4 August 1995Full accounts made up to 31 March 1995 (15 pages)
26 May 1995Director resigned (4 pages)
26 May 1995Return made up to 28/03/95; full list of members; amend (12 pages)
26 May 1995Director resigned (4 pages)
26 May 1995Return made up to 28/03/95; full list of members; amend (12 pages)
6 April 1995Return made up to 28/03/95; full list of members (14 pages)
6 April 1995Return made up to 28/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
25 July 1994Full accounts made up to 31 March 1994 (15 pages)
8 January 1994Accounting reference date extended from 31/12 to 31/03 (1 page)
12 May 1993Full accounts made up to 31 December 1992 (13 pages)
22 May 1992Full accounts made up to 31 December 1991 (15 pages)
19 April 1991Full accounts made up to 31 December 1990 (14 pages)
12 June 1990Full accounts made up to 31 December 1989 (14 pages)
25 May 1989Full accounts made up to 31 December 1988 (13 pages)
8 June 1988Full accounts made up to 31 December 1987 (13 pages)
20 July 1987Full accounts made up to 31 December 1986 (13 pages)
25 June 1986Full accounts made up to 31 December 1985 (13 pages)
31 January 1984Accounts made up to 31 August 1983 (12 pages)
8 April 1983Accounts made up to 31 August 1982 (10 pages)
8 February 1979Articles of association (7 pages)
8 February 1979Articles of association (7 pages)
24 April 1948Incorporation (23 pages)
24 April 1948Incorporation (23 pages)