Company NameBablake Wines Limited
Company StatusActive
Company Number00477935
CategoryPrivate Limited Company
Incorporation Date3 February 1950(74 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMrs Loucia Machlouzarides
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(65 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Elveden Road
Park Royal
London
NW10 7ST
Director NameMr Chariton Platon Georgiou
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(65 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Elveden Road
Park Royal
London
NW10 7ST
Director NameMiss Isabella Ava Georgiou
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(65 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Elveden Road
Park Royal
London
NW10 7ST
Director NameKeith Edwin Hale
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(41 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 28 June 2011)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address3 Lazenby Court
Cheltenham
Gloucestershire
GL51 0GF
Wales
Director NameDavid John Perry
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(41 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 March 2007)
RoleSales Director
Correspondence Address712 Kenilworth Road
Balsall Common
Coventry
West Midlands
CV7 7HD
Director NameRonald William Vincent Wyles
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(41 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 April 1997)
RoleWine Merchant
Correspondence Address164 Kenilworth Road
Coventry
West Midlands
CV4 7AP
Director NameShelia Aline Wyles
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(41 years, 9 months after company formation)
Appointment Duration10 years (resigned 20 November 2001)
RoleAdministrator
Correspondence Address8/9 The Close Saffron Meadow
Stratford Upon Avon
Warwickshire
CV37 6GD
Director NameVivienne Mary Perry
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(41 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 30 September 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address712 Kenilworth Road
Balsall Common
Coventry
West Midlands
CV7 7HD
Director NameMr Martin Rolfe Wyles
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(41 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 July 2015)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address7 Sketchley Lane
Ratcliffe Culey
Atherstone
Warwickshire
CV9 3NZ
Director NameRupert Vincent Wyles
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(41 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 July 2015)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressFront Street
Ilmington
Shipston On Stour
CV36 4LN
Secretary NameVivienne Mary Perry
NationalityBritish
StatusResigned
Appointed01 November 1991(41 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address712 Kenilworth Road
Balsall Common
Coventry
West Midlands
CV7 7HD
Director NameWarren Charles Adams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(56 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address309 Elveden Road
Park Royal
London
NW10 7ST
Director NameMr John Frederick Yardy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(60 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2015)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressBablake House
Kingfield Road
Coventry
CV1 4LD
Director NameMr Joby Daniel Mortimer
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(63 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Elveden Road
Park Royal
London
NW10 7ST
Secretary NameMr Warren Charles Adams
StatusResigned
Appointed30 September 2014(64 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 August 2019)
RoleCompany Director
Correspondence Address309 Elveden Road
Park Royal
London
NW10 7ST
Director NameDale Wharton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(65 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address309 Elveden Road
Park Royal
London
NW10 7ST

Contact

Websitewww.bablake-wines.co.uk
Telephone024 76228272
Telephone regionCoventry

Location

Registered Address309 Elveden Road
Park Royal
London
NW10 7ST
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9k at £1Amathus Drinks PLC
75.00%
Ordinary
3k at £1Chariton Platon Georgiou
25.00%
Ordinary

Financials

Year2014
Turnover£19,956,639
Gross Profit£3,611,598
Net Worth£1,700,454
Cash£119,404
Current Liabilities£3,891,300

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

7 October 2014Delivered on: 11 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at bablake house, kingfield road, coventry t/no WM60487.
Outstanding
8 October 2014Delivered on: 10 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 September 2014Delivered on: 18 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 September 2012Delivered on: 17 September 2012
Satisfied on: 14 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
7 October 1999Delivered on: 11 October 1999
Satisfied on: 14 February 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a bablake house kingfield road coventry t/n WM60487. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 October 1987Delivered on: 6 November 1987
Satisfied on: 14 February 2015
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including heritable property & assets in scotland). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 April 1977Delivered on: 18 May 1977
Satisfied on: 14 February 2015
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H warehouse premises having frontage to kingfield road, coventry.
Fully Satisfied

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 December 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
1 December 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 August 2019Termination of appointment of Warren Charles Adams as a secretary on 9 August 2019 (1 page)
23 August 2019Termination of appointment of Warren Charles Adams as a director on 9 August 2019 (1 page)
14 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
28 September 2018Full accounts made up to 31 December 2017 (26 pages)
4 December 2017Satisfaction of charge 004779350007 in full (4 pages)
4 December 2017Satisfaction of charge 004779350006 in full (4 pages)
10 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
10 November 2017Notification of Amathus Drinks Plc as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
10 November 2017Notification of Amathus Drinks Plc as a person with significant control on 28 September 2017 (2 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (28 pages)
20 September 2017Full accounts made up to 31 December 2016 (28 pages)
12 December 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
12 December 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
22 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 May 2016Full accounts made up to 31 July 2015 (21 pages)
7 May 2016Full accounts made up to 31 July 2015 (21 pages)
7 February 2016Director's details changed for Mr Chariton Platon Georgiou on 5 February 2016 (2 pages)
7 February 2016Director's details changed for Mr Chariton Platon Georgiou on 5 February 2016 (2 pages)
7 February 2016Director's details changed for Isabella Ava Georgiou on 5 February 2016 (2 pages)
7 February 2016Director's details changed for Isabella Ava Georgiou on 5 February 2016 (2 pages)
30 November 2015Termination of appointment of Joby Daniel Mortimer as a director on 29 October 2015 (1 page)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 12,000
(9 pages)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 12,000
(9 pages)
30 November 2015Termination of appointment of Joby Daniel Mortimer as a director on 29 October 2015 (1 page)
28 September 2015Appointment of Dale Wharton as a director on 1 August 2015 (2 pages)
28 September 2015Appointment of Dale Wharton as a director on 1 August 2015 (2 pages)
28 September 2015Appointment of Dale Wharton as a director on 1 August 2015 (2 pages)
9 September 2015Auditor's resignation (1 page)
9 September 2015Auditor's resignation (1 page)
7 September 2015Appointment of Isabella Ava Georgiou as a director on 31 July 2015 (2 pages)
7 September 2015Appointment of Isabella Ava Georgiou as a director on 31 July 2015 (2 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 August 2015Termination of appointment of Martin Rolfe Wyles as a director on 31 July 2015 (1 page)
24 August 2015Termination of appointment of Martin Rolfe Wyles as a director on 31 July 2015 (1 page)
24 August 2015Registered office address changed from Bablake House Kingfield Road Coventry CV1 4LD to 309 Elveden Road Park Royal London NW10 7st on 24 August 2015 (1 page)
24 August 2015Termination of appointment of John Frederick Yardy as a director on 31 July 2015 (1 page)
24 August 2015Appointment of Mrs Loucia Machlouzarides as a director on 31 July 2015 (2 pages)
24 August 2015Registered office address changed from Bablake House Kingfield Road Coventry CV1 4LD to 309 Elveden Road Park Royal London NW10 7st on 24 August 2015 (1 page)
24 August 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
24 August 2015Termination of appointment of Rupert Vincent Wyles as a director on 31 July 2015 (1 page)
24 August 2015Termination of appointment of Rupert Vincent Wyles as a director on 31 July 2015 (1 page)
24 August 2015Termination of appointment of John Frederick Yardy as a director on 31 July 2015 (1 page)
24 August 2015Appointment of Mr Chariton Platon Georgiou as a director on 31 July 2015 (2 pages)
24 August 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
24 August 2015Appointment of Mrs Loucia Machlouzarides as a director on 31 July 2015 (2 pages)
24 August 2015Appointment of Mr Chariton Platon Georgiou as a director on 31 July 2015 (2 pages)
14 February 2015Satisfaction of charge 1 in full (4 pages)
14 February 2015Satisfaction of charge 3 in full (4 pages)
14 February 2015Satisfaction of charge 1 in full (4 pages)
14 February 2015Satisfaction of charge 2 in full (4 pages)
14 February 2015Satisfaction of charge 2 in full (4 pages)
14 February 2015Satisfaction of charge 4 in full (4 pages)
14 February 2015Satisfaction of charge 4 in full (4 pages)
14 February 2015Satisfaction of charge 3 in full (4 pages)
6 January 2015Accounts for a medium company made up to 31 March 2014 (16 pages)
6 January 2015Accounts for a medium company made up to 31 March 2014 (16 pages)
8 December 2014Termination of appointment of Vivienne Mary Perry as a secretary on 30 September 2014 (1 page)
8 December 2014Director's details changed for Warren Charles Adams on 8 October 2014 (2 pages)
8 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 12,000
(8 pages)
8 December 2014Director's details changed for Warren Charles Adams on 8 October 2014 (2 pages)
8 December 2014Appointment of Mr Warren Charles Adams as a secretary on 30 September 2014 (2 pages)
8 December 2014Termination of appointment of Vivienne Mary Perry as a director on 30 September 2014 (1 page)
8 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 12,000
(8 pages)
8 December 2014Appointment of Mr Warren Charles Adams as a secretary on 30 September 2014 (2 pages)
8 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 12,000
(8 pages)
8 December 2014Termination of appointment of Vivienne Mary Perry as a director on 30 September 2014 (1 page)
8 December 2014Termination of appointment of Vivienne Mary Perry as a secretary on 30 September 2014 (1 page)
8 December 2014Director's details changed for Warren Charles Adams on 8 October 2014 (2 pages)
11 October 2014Registration of charge 004779350007, created on 7 October 2014 (12 pages)
11 October 2014Registration of charge 004779350007, created on 7 October 2014 (12 pages)
11 October 2014Registration of charge 004779350007, created on 7 October 2014 (12 pages)
10 October 2014Registration of charge 004779350006, created on 8 October 2014 (13 pages)
10 October 2014Registration of charge 004779350006, created on 8 October 2014 (13 pages)
10 October 2014Registration of charge 004779350006, created on 8 October 2014 (13 pages)
18 September 2014Registration of charge 004779350005, created on 12 September 2014 (18 pages)
18 September 2014Registration of charge 004779350005, created on 12 September 2014 (18 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 12,000
(10 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 12,000
(10 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 12,000
(10 pages)
6 September 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
6 September 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
5 September 2013Appointment of Mr Joby Daniel Mortimer as a director (2 pages)
5 September 2013Appointment of Mr Joby Daniel Mortimer as a director (2 pages)
21 December 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
21 December 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
17 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 December 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
21 December 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
5 August 2011Termination of appointment of Keith Hale as a director (1 page)
5 August 2011Termination of appointment of Keith Hale as a director (1 page)
23 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (10 pages)
23 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (10 pages)
23 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (10 pages)
31 August 2010Appointment of Mr John Frederick Yardy as a director (2 pages)
31 August 2010Appointment of Mr John Frederick Yardy as a director (2 pages)
22 July 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
22 July 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
21 January 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
21 January 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
21 December 2009Director's details changed for Rupert Vincent Wyles on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Vivienne Mary Perry on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Warren Charles Adams on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Warren Charles Adams on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Vivienne Mary Perry on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Keith Edwin Hale on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Keith Edwin Hale on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Martin Rolfe Wyles on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Martin Rolfe Wyles on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Rupert Vincent Wyles on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
25 November 2008Return made up to 01/11/08; full list of members (6 pages)
25 November 2008Return made up to 01/11/08; full list of members (6 pages)
25 June 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
25 June 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
23 January 2008Full accounts made up to 31 March 2007 (19 pages)
23 January 2008Full accounts made up to 31 March 2007 (19 pages)
27 November 2007Return made up to 01/11/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2007Return made up to 01/11/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
15 January 2007Full accounts made up to 31 March 2006 (18 pages)
15 January 2007Full accounts made up to 31 March 2006 (18 pages)
11 November 2006Return made up to 01/11/06; full list of members (9 pages)
11 November 2006New director appointed (1 page)
11 November 2006Return made up to 01/11/06; full list of members (9 pages)
11 November 2006New director appointed (1 page)
14 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2005Full accounts made up to 31 March 2005 (18 pages)
7 November 2005Full accounts made up to 31 March 2005 (18 pages)
12 January 2005Full accounts made up to 31 March 2004 (18 pages)
12 January 2005Full accounts made up to 31 March 2004 (18 pages)
18 November 2004Return made up to 01/11/04; full list of members (9 pages)
18 November 2004Return made up to 01/11/04; full list of members (9 pages)
16 January 2004Full accounts made up to 31 March 2003 (18 pages)
16 January 2004Full accounts made up to 31 March 2003 (18 pages)
6 November 2003Return made up to 01/11/03; full list of members (9 pages)
6 November 2003Return made up to 01/11/03; full list of members (9 pages)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
30 January 2003Full accounts made up to 31 March 2002 (18 pages)
30 January 2003Full accounts made up to 31 March 2002 (18 pages)
15 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 January 2002Full accounts made up to 31 March 2001 (18 pages)
18 January 2002Full accounts made up to 31 March 2001 (18 pages)
30 November 2001Return made up to 01/11/01; full list of members (9 pages)
30 November 2001Return made up to 01/11/01; full list of members (9 pages)
11 January 2001Full accounts made up to 31 March 2000 (18 pages)
11 January 2001Full accounts made up to 31 March 2000 (18 pages)
28 November 2000Return made up to 01/11/00; full list of members (9 pages)
28 November 2000Return made up to 01/11/00; full list of members (9 pages)
9 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 November 1999Full accounts made up to 31 March 1999 (19 pages)
5 November 1999Full accounts made up to 31 March 1999 (19 pages)
11 October 1999Particulars of mortgage/charge (5 pages)
11 October 1999Particulars of mortgage/charge (5 pages)
19 January 1999Full accounts made up to 31 March 1998 (19 pages)
19 January 1999Full accounts made up to 31 March 1998 (19 pages)
17 November 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 November 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 August 1997Full accounts made up to 31 March 1997 (19 pages)
22 August 1997Full accounts made up to 31 March 1997 (19 pages)
20 January 1997Full accounts made up to 31 March 1996 (20 pages)
20 January 1997Full accounts made up to 31 March 1996 (20 pages)
19 November 1996Return made up to 01/11/96; no change of members (6 pages)
19 November 1996Return made up to 01/11/96; no change of members (6 pages)
16 January 1996Full accounts made up to 31 March 1995 (20 pages)
16 January 1996Full accounts made up to 31 March 1995 (20 pages)
21 December 1995Return made up to 01/11/95; full list of members (8 pages)
21 December 1995Return made up to 01/11/95; full list of members (8 pages)
28 January 1995Accounts for a small company made up to 31 March 1994 (20 pages)
28 January 1995Accounts for a small company made up to 31 March 1994 (20 pages)
2 February 1994Full accounts made up to 31 March 1993 (19 pages)
2 February 1994Full accounts made up to 31 March 1993 (19 pages)
21 January 1993Full accounts made up to 31 March 1992 (18 pages)
21 January 1993Full accounts made up to 31 March 1992 (18 pages)
23 May 1983Accounts made up to 31 March 1982 (11 pages)
23 May 1983Accounts made up to 31 March 1982 (11 pages)
23 May 1983Annual return made up to 31/12/81 (5 pages)
23 May 1983Annual return made up to 31/12/81 (5 pages)
3 February 1950Incorporation (12 pages)
3 February 1950Incorporation (12 pages)