Company NamePlaygolf Lm Limited
DirectorAhmad Saud
Company StatusActive
Company Number00478765
CategoryPrivate Limited Company
Incorporation Date25 February 1950(74 years, 2 months ago)
Previous NameLeatherhead Golf Club,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ahmad Saud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(72 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 2 Leavesden Lodge, 1a Leavesden Road
Prohal
Watford
WD24 5FR
Director NameMr Roy Betts
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(41 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 07 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameMr Michael William Latham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(41 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Birch Court
The Gables
Oxshott
Surrey
KT20 0SD
Secretary NameWilliam George Betts
NationalityBritish
StatusResigned
Appointed18 June 1991(41 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 September 2000)
RoleCompany Director
Correspondence AddressNorthgate Pachesham Park
Kingston Road
Leatherhead
Surrey
Kt22
Secretary NameMr Roy Betts
NationalityBritish
StatusResigned
Appointed19 September 2000(50 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameMr Isam Soud
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(60 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Allan Saud
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(62 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Exhibition House Addison Bridge Place
London
W14 8XP
Director NameMr Ali Saud
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(66 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Leavesden Lodge, 1a Leavesden Road
Prohal
Watford
WD24 5FR

Contact

Websitelgcgolf.co.uk

Location

Registered AddressUnit 2 Leavesden Lodge, 1a Leavesden Road
Prohal
Watford
WD24 5FR
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18.3k at £0.2Fairway Holdings LTD
91.44%
Ordinary
400 at £0.2Mr Mervyn Wynyard & Mr Graham Paul Lowe
2.00%
Ordinary
327 at £0.2Executors Of David Roat
1.64%
Ordinary
250 at £0.2Executors Of K.s. Aldam
1.25%
Ordinary
129 at £0.2Wescom Group LTD
0.65%
Ordinary
125 at £0.2Executors Of Dudley Robert Lucas
0.63%
Ordinary
120 at £0.2Executors Of Kenneth Brooks Taylor
0.60%
Ordinary
100 at £0.2Maria Elizabeth Stephanie Wood
0.50%
Ordinary
83 at £0.2Brian Spencer
0.42%
Ordinary
65 at £0.2Executors Of Kenneth Bernard Harris
0.33%
Ordinary
63 at £0.2Executors Of Walter J. Tillyard
0.32%
Ordinary
25 at £0.2Executors Of Charles William Mist
0.13%
Ordinary
25 at £0.2Executors Of Gordon Edward Fairclough
0.13%
Ordinary

Financials

Year2014
Net Worth£289,601
Cash£34,735
Current Liabilities£606,885

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 Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

12 December 2019Delivered on: 12 December 2019
Persons entitled: Vector Business Finance Limited

Classification: A registered charge
Particulars: The freehold property known as leatherhead golf club, kingston road, leatherhead, KT22 0EE and registered at the land registry under title number SY693638 and land on the east side of northgate, pachesham park, leatherhead, KT22 0DJ and registered at the land registry under title number SY53297.
Outstanding
12 December 2019Delivered on: 12 December 2019
Persons entitled: Vector Business Finance Limited

Classification: A registered charge
Particulars: The freehold property known as leatherhead golf club, kingston road, leatherhead, KT22 0EE and registered at the land registry under title number SY693638 and land on the east side of northgate, pachesham park, leatherhead, KT22 0DJ and registered at the land registry under title number SY53297.
Outstanding
10 December 2018Delivered on: 14 December 2018
Persons entitled: Osf (UK) I Limited (Company Number 09581638) as Security Trustee

Classification: A registered charge
Particulars: (1) the freehold property at leatherhead golf club, kingston road, leatherhead, KT22 0EE registered at the land registry with title absolute under title number SY693638.. (2) the freehold property at land on the east side of northgate, pachesham park, leatherhead, KT22 0DJ registered at the land registry with title absolute under title number SY53297.
Outstanding
27 September 2017Delivered on: 3 October 2017
Persons entitled: I & M Bank Limited

Classification: A registered charge
Particulars: 1. freehold property known as leatherhead golf club, kingston road, leatherhead, KT22 0EE and registered at hm land registry with title number SY693638.. 2. freehold property known as land on the east side of northgate, pachesham park, leatherhead, KT22 0DJ and registered at hm land registry with title number SY53297.
Outstanding
13 January 2017Delivered on: 26 January 2017
Persons entitled: Limecourt Finance & Investments Limited

Classification: A registered charge
Particulars: Leatherhead golf club kingston road leatherhead KT22 oee registered freehold under title number SY693638; and the freehold land on the east side of northgate pachesham park leatherhead KT22 0DJ registered freehold under title number SY53297.
Outstanding
6 February 2015Delivered on: 11 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a leatherhead golf club kingston road leatherhead surrey t/no's SY693638 and SY532297.
Outstanding
6 February 2015Delivered on: 11 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 July 2023Registered office address changed from Iveco House Station Road Co Prohal Watford WD17 1ET England to Unit 2 Leavesden Lodge, 1a Leavesden Road Prohal Watford WD24 5FR on 15 July 2023 (1 page)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
27 June 2022Resolutions
  • RES13 ‐ Company documents/transfer of properties/change of company name 18/06/2022
(5 pages)
23 June 2022Confirmation statement made on 23 June 2022 with updates (3 pages)
22 June 2022Company name changed leatherhead golf club,LIMITED\certificate issued on 22/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-18
(3 pages)
21 June 2022Register inspection address has been changed from Leatherhead Golf Club Kingston Road Leatherhead Surrey KT22 0EE England to Iveco House Station Road Watford WD17 1ET (1 page)
15 June 2022Appointment of Mr Ahmad Saud as a director on 15 June 2022 (2 pages)
14 June 2022Register(s) moved to registered office address Iveco House Station Road Co Prohal Watford WD17 1ET (1 page)
8 June 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
17 May 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
17 May 2022Memorandum and Articles of Association (17 pages)
29 March 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
29 March 2022Notification of Ahmad Saud as a person with significant control on 29 March 2022 (2 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
1 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
21 June 2020Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to Iveco House Station Road Co Prohal Watford WD17 1ET on 21 June 2020 (1 page)
10 June 2020Registered office address changed from 54 Clarendon Road Co Prohal Watford WD17 1DU England to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 (1 page)
10 June 2020Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 (1 page)
10 June 2020Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 (1 page)
29 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
16 December 2019Satisfaction of charge 004787650001 in full (1 page)
16 December 2019Satisfaction of charge 004787650002 in full (1 page)
13 December 2019Satisfaction of charge 004787650005 in full (1 page)
12 December 2019Registration of charge 004787650007, created on 12 December 2019 (30 pages)
12 December 2019Registration of charge 004787650006, created on 12 December 2019 (8 pages)
30 November 2019Cessation of Allan Saud as a person with significant control on 19 November 2019 (1 page)
30 November 2019Registered office address changed from 6 Exhibition House Addison Bridge Place London W14 8XP England to 54 Clarendon Road Co Prohal Watford WD17 1DU on 30 November 2019 (1 page)
20 November 2019Termination of appointment of Allan Saud as a director on 19 November 2019 (1 page)
6 November 2019Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP to 6 Exhibition House Addison Bridge Place London W14 8XP on 6 November 2019 (1 page)
18 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
11 March 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
18 December 2018Satisfaction of charge 004787650004 in full (1 page)
14 December 2018Registration of charge 004787650005, created on 10 December 2018 (33 pages)
6 August 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 October 2017Satisfaction of charge 004787650003 in full (1 page)
12 October 2017Satisfaction of charge 004787650003 in full (1 page)
3 October 2017Registration of charge 004787650004, created on 27 September 2017 (23 pages)
3 October 2017Registration of charge 004787650004, created on 27 September 2017 (23 pages)
5 July 2017Notification of Ali Saud as a person with significant control on 1 January 2017 (2 pages)
5 July 2017Notification of Ali Saud as a person with significant control on 1 January 2017 (2 pages)
5 July 2017Notification of Allan Saud as a person with significant control on 1 January 2017 (2 pages)
5 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
5 July 2017Notification of Allan Saud as a person with significant control on 1 January 2017 (2 pages)
26 January 2017Registration of charge 004787650003, created on 13 January 2017 (14 pages)
26 January 2017Registration of charge 004787650003, created on 13 January 2017 (14 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 September 2016Appointment of Mr Ali Saud as a director on 15 September 2016 (2 pages)
15 September 2016Appointment of Mr Ali Saud as a director on 15 September 2016 (2 pages)
14 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 5,000
(8 pages)
14 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 5,000
(8 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2016Termination of appointment of Ali Saud as a director on 2 March 2016 (1 page)
16 March 2016Termination of appointment of Ali Saud as a director on 2 March 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,000
(5 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,000
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2015Registration of charge 004787650001, created on 6 February 2015 (35 pages)
11 February 2015Registration of charge 004787650002, created on 6 February 2015 (32 pages)
11 February 2015Registration of charge 004787650002, created on 6 February 2015 (32 pages)
11 February 2015Registration of charge 004787650002, created on 6 February 2015 (32 pages)
11 February 2015Registration of charge 004787650001, created on 6 February 2015 (35 pages)
11 February 2015Registration of charge 004787650001, created on 6 February 2015 (35 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,000
(5 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,000
(5 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2013Termination of appointment of Isam Soud as a director (1 page)
23 September 2013Termination of appointment of Isam Soud as a director (1 page)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
11 July 2013Register inspection address has been changed (1 page)
11 July 2013Register(s) moved to registered inspection location (1 page)
11 July 2013Register(s) moved to registered inspection location (1 page)
11 July 2013Register inspection address has been changed (1 page)
16 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
16 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
15 January 2013Appointment of Mr Allan Saud as a director (2 pages)
15 January 2013Appointment of Mr Allan Saud as a director (2 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
8 November 2011Registered office address changed from Leatherhead Golf Club Kingston Road Leatherhead Surrey KT22 0EE on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Leatherhead Golf Club Kingston Road Leatherhead Surrey KT22 0EE on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Leatherhead Golf Club Kingston Road Leatherhead Surrey KT22 0EE on 8 November 2011 (1 page)
19 October 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Appointment of Mr Isam Soud as a director (2 pages)
18 January 2011Appointment of Mr Isam Soud as a director (2 pages)
14 January 2011Appointment of Mr Ali Saud as a director (2 pages)
14 January 2011Appointment of Mr Ali Saud as a director (2 pages)
13 January 2011Termination of appointment of Roy Betts as a director (1 page)
13 January 2011Termination of appointment of Roy Betts as a secretary (1 page)
13 January 2011Termination of appointment of Michael Latham as a director (1 page)
13 January 2011Termination of appointment of Michael Latham as a director (1 page)
13 January 2011Termination of appointment of Roy Betts as a director (1 page)
13 January 2011Termination of appointment of Michael Latham as a director (1 page)
13 January 2011Termination of appointment of Michael Latham as a director (1 page)
13 January 2011Termination of appointment of Roy Betts as a secretary (1 page)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (9 pages)
1 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (9 pages)
1 July 2010Director's details changed for Michael William Latham on 18 June 2010 (2 pages)
1 July 2010Director's details changed for Michael William Latham on 18 June 2010 (2 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 08/12/2009
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 08/12/2009
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
17 December 2009Statement of company's objects (2 pages)
17 December 2009Statement of company's objects (2 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 July 2009Return made up to 18/06/09; full list of members (8 pages)
7 July 2009Return made up to 18/06/09; full list of members (8 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
26 June 2008Return made up to 18/06/08; full list of members (8 pages)
26 June 2008Return made up to 18/06/08; full list of members (8 pages)
9 April 2008Memorandum and Articles of Association (6 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 April 2008Memorandum and Articles of Association (6 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 June 2007Return made up to 18/06/07; full list of members (5 pages)
19 June 2007Return made up to 18/06/07; full list of members (5 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 July 2006Return made up to 18/06/06; full list of members (5 pages)
14 July 2006Return made up to 18/06/06; full list of members (5 pages)
27 March 2006Auditor's resignation (1 page)
27 March 2006Auditor's resignation (1 page)
19 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 July 2005Return made up to 18/06/05; full list of members (5 pages)
1 July 2005Return made up to 18/06/05; full list of members (5 pages)
24 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 June 2004Return made up to 18/06/04; full list of members (11 pages)
23 June 2004Return made up to 18/06/04; full list of members (11 pages)
15 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 July 2003Return made up to 18/06/03; full list of members (11 pages)
4 July 2003Return made up to 18/06/03; full list of members (11 pages)
9 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 June 2002Return made up to 18/06/02; full list of members (11 pages)
24 June 2002Return made up to 18/06/02; full list of members (11 pages)
8 November 2001Auditor's resignation (1 page)
8 November 2001Auditor's resignation (1 page)
4 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
26 June 2000Return made up to 18/06/00; full list of members (10 pages)
26 June 2000Return made up to 18/06/00; full list of members (10 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 June 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 June 1998Return made up to 18/06/98; full list of members (6 pages)
25 June 1998Return made up to 18/06/98; full list of members (6 pages)
18 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 June 1997Return made up to 18/06/97; no change of members (4 pages)
28 June 1997Return made up to 18/06/97; no change of members (4 pages)
24 June 1996Return made up to 18/06/96; no change of members (4 pages)
24 June 1996Return made up to 18/06/96; no change of members (4 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 June 1995Return made up to 18/06/95; full list of members (6 pages)
30 June 1995Return made up to 18/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
25 February 1950Incorporation (13 pages)
25 February 1950Incorporation (13 pages)