Company NameCharles Simpson Organisation Limited
Company StatusActive
Company Number00502996
CategoryPrivate Limited Company
Incorporation Date2 January 1952(72 years, 4 months ago)
Previous NameCharles Simpson Motors Limited

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr John Simpson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(39 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Marchmont Gate
Maxted Road Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7BE
Secretary NameMr David Leonard Williams
StatusCurrent
Appointed22 July 2015(63 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address4 Maxted Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7BE
Director NameMr Jonathan Ghyll Simpson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(68 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleJoint Ceo
Country of ResidenceEngland
Correspondence Address4 Maxted Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7BE
Director NameMr David Leonard Williams
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(69 years, 3 months after company formation)
Appointment Duration3 years
RoleJoint Ceo
Country of ResidenceUnited Kingdom
Correspondence Address4 Maxted Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7BE
Director NameMrs Adelaide Marie Simpson
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(39 years after company formation)
Appointment Duration17 years, 1 month (resigned 05 February 2008)
RoleCompany Director
Correspondence AddressHeronsgate Adelaide Close
Aylmer Drive
Stanmore
Middx
Ha7
Secretary NameMrs Diane Curtis
NationalityBritish
StatusResigned
Appointed28 December 1990(39 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1992)
RoleCompany Director
Correspondence Address18 The Parade
South Oxhey
Watford
Hertfordshire
WD1 6ED
Secretary NameMr Terence Colin Glencross
NationalityBritish
StatusResigned
Appointed18 February 1992(40 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 17 November 2001)
RoleCompany Director
Correspondence Address2 Winchmore Hill Road
Southgate
London
N14 6PT
Secretary NameMr John Edward Williams
NationalityBritish
StatusResigned
Appointed13 December 2001(49 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Marchmont Gate
Maxted Road Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7BE
Secretary NameMr Jonathan Ghyll Simpson
StatusResigned
Appointed24 September 2014(62 years, 9 months after company formation)
Appointment Duration10 months (resigned 22 July 2015)
RoleCompany Director
Correspondence Address4 Marchmont Gate Maxted Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7BE

Contact

Websitecsoparkhomes.com
Telephone01442 235448
Telephone regionHemel Hempstead

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

47k at £1Charles Simpson Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,418,563
Cash£406,624
Current Liabilities£291,327

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 Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

30 November 2021Delivered on: 7 December 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the south side of crane lane, grove (land registry title no: BK40133).
Outstanding
25 February 2020Delivered on: 4 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north west side of wallow lane, offton. Land registry title no. SK220131 and SK88197, references to property include any part of it and the other assets charged by clause 2.
Outstanding
25 February 2020Delivered on: 3 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Blisworth park, station road, blisworth.
Outstanding
3 July 2018Delivered on: 10 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 January 2008Delivered on: 17 January 2008
Persons entitled: National Westminster 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: Limit home park north church berkhamsted t/n HD448954. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 1997Delivered on: 7 October 1997
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: F/H property k/a 10, 12, 14 and 16 high street rickmansworth hertfordshire t/n HD37259. 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.
Outstanding
17 November 1989Delivered on: 29 November 1989
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: F/H property k/a 280 lower high st watford hertfordshire & the proceeds of sale thereof tog with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 July 1969Delivered on: 25 July 1969
Satisfied on: 27 January 1992
Persons entitled: Barclays Bank PLC

Classification: Memo or deposit
Secured details: All monies due etc.
Particulars: Land & buildings at staples corner hendon monaco garage, high street watford, herts.
Fully Satisfied
26 July 1965Delivered on: 29 July 1965
Satisfied on: 4 November 1991
Persons entitled: Credit for Industry LTD

Classification: Mortgage
Secured details: £40,000 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) land at wantage, berks; known as the haven rale caravan site 2) the land on the south of cane lane, grove, berks 3) land at montage banks known as 47,48,58 mill street, and land lying tothe north of mills street.
Fully Satisfied

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
27 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
29 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
7 December 2021Registration of charge 005029960009, created on 30 November 2021 (7 pages)
14 April 2021Appointment of Mr David Leonard Williams as a director on 1 April 2021 (2 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
7 October 2020Appointment of Mr Jonathan Ghyll Simpson as a director on 7 October 2020 (2 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 March 2020Registration of charge 005029960008, created on 25 February 2020 (8 pages)
3 March 2020Registration of charge 005029960007, created on 25 February 2020 (8 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 July 2018Registration of charge 005029960006, created on 3 July 2018 (6 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 47,049
(4 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 47,049
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 July 2015Appointment of Mr David Leonard Williams as a secretary on 22 July 2015 (2 pages)
22 July 2015Termination of appointment of Jonathan Ghyll Simpson as a secretary on 22 July 2015 (1 page)
22 July 2015Appointment of Mr David Leonard Williams as a secretary on 22 July 2015 (2 pages)
22 July 2015Termination of appointment of Jonathan Ghyll Simpson as a secretary on 22 July 2015 (1 page)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 47,049
(4 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 47,049
(4 pages)
1 October 2014Secretary's details changed for Mr Jonathan Gyhll Simpson on 24 September 2014 (1 page)
1 October 2014Secretary's details changed for Mr Jonathan Gyhll Simpson on 24 September 2014 (1 page)
30 September 2014Termination of appointment of John Edward Williams as a secretary on 24 September 2014 (1 page)
30 September 2014Termination of appointment of John Edward Williams as a secretary on 24 September 2014 (1 page)
30 September 2014Appointment of Mr Jonathan Gyhll Simpson as a secretary on 24 September 2014 (2 pages)
30 September 2014Appointment of Mr Jonathan Gyhll Simpson as a secretary on 24 September 2014 (2 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 47,049
(4 pages)
2 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 47,049
(4 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
4 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
7 August 2012Accounts for a small company made up to 31 December 2011 (10 pages)
7 August 2012Accounts for a small company made up to 31 December 2011 (10 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
26 September 2011Amended accounts made up to 31 December 2010 (10 pages)
26 September 2011Amended accounts made up to 31 December 2010 (10 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (10 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (10 pages)
14 September 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 14 September 2011 (1 page)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
6 January 2010Secretary's details changed for John Edward Williams on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr John Simpson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr John Simpson on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for John Edward Williams on 6 January 2010 (1 page)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for John Edward Williams on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr John Simpson on 6 January 2010 (2 pages)
3 July 2009Accounts for a small company made up to 31 December 2008 (11 pages)
3 July 2009Accounts for a small company made up to 31 December 2008 (11 pages)
8 January 2009Return made up to 12/12/08; full list of members (3 pages)
8 January 2009Return made up to 12/12/08; full list of members (3 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (11 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (11 pages)
16 October 2008Nc inc already adjusted 30/06/07 (1 page)
16 October 2008Nc inc already adjusted 30/06/07 (1 page)
16 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2008Return made up to 12/12/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2008Return made up to 12/12/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2008Particulars of contract relating to shares (2 pages)
18 June 2008Particulars of contract relating to shares (2 pages)
16 June 2008Appointment terminated director adelaide simpson (1 page)
16 June 2008Appointment terminated director adelaide simpson (1 page)
19 May 2008Capitals not rolled up (2 pages)
19 May 2008Capitals not rolled up (2 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Return made up to 12/12/07; full list of members (2 pages)
9 January 2008Return made up to 12/12/07; full list of members (2 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 October 2007Company name changed charles simpson motors LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed charles simpson motors LIMITED\certificate issued on 08/10/07 (2 pages)
16 July 2007Ad 30/06/07--------- £ si 1049@1=1049 £ ic 5000/6049 (2 pages)
16 July 2007Particulars of contract relating to shares (3 pages)
16 July 2007Particulars of contract relating to shares (3 pages)
16 July 2007Ad 30/06/07--------- £ si 1049@1=1049 £ ic 5000/6049 (2 pages)
28 April 2007Accounts for a small company made up to 31 December 2005 (7 pages)
28 April 2007Accounts for a small company made up to 31 December 2005 (7 pages)
17 January 2007Return made up to 12/12/06; full list of members (7 pages)
17 January 2007Return made up to 12/12/06; full list of members (7 pages)
31 August 2006Registered office changed on 31/08/06 from: sterling house fulbourne road london E17 4EE (1 page)
31 August 2006Registered office changed on 31/08/06 from: sterling house fulbourne road london E17 4EE (1 page)
4 January 2006Accounts for a small company made up to 31 December 2004 (8 pages)
4 January 2006Accounts for a small company made up to 31 December 2004 (8 pages)
23 December 2005Return made up to 12/12/05; full list of members (7 pages)
23 December 2005Return made up to 12/12/05; full list of members (7 pages)
29 January 2005Accounts for a small company made up to 31 December 2003 (8 pages)
29 January 2005Accounts for a small company made up to 31 December 2003 (8 pages)
11 January 2005Registered office changed on 11/01/05 from: 211 burnt oak broadway edgware middlesex HA8 5EG (1 page)
11 January 2005Registered office changed on 11/01/05 from: 211 burnt oak broadway edgware middlesex HA8 5EG (1 page)
11 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
6 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
29 March 2004Return made up to 12/12/03; full list of members (7 pages)
29 March 2004Return made up to 12/12/03; full list of members (7 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
12 February 2003Accounts for a small company made up to 31 December 2001 (5 pages)
12 February 2003Accounts for a small company made up to 31 December 2001 (5 pages)
19 December 2002Return made up to 12/12/02; full list of members (7 pages)
19 December 2002Return made up to 12/12/02; full list of members (7 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 February 2002Accounts for a small company made up to 31 December 2000 (5 pages)
11 February 2002Accounts for a small company made up to 31 December 2000 (5 pages)
28 December 2001Return made up to 12/12/01; full list of members (6 pages)
28 December 2001Return made up to 12/12/01; full list of members (6 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
22 December 2000Return made up to 12/12/00; full list of members (6 pages)
22 December 2000Return made up to 12/12/00; full list of members (6 pages)
31 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 August 2000Delivery ext'd 3 mth 31/12/00 (2 pages)
31 August 2000Delivery ext'd 3 mth 31/12/00 (2 pages)
31 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
8 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
8 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
10 December 1999Return made up to 12/12/99; full list of members (6 pages)
10 December 1999Return made up to 12/12/99; full list of members (6 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
31 December 1998Accounts for a small company made up to 31 December 1997 (9 pages)
31 December 1998Accounts for a small company made up to 31 December 1997 (9 pages)
30 December 1998Return made up to 12/12/98; no change of members (6 pages)
30 December 1998Return made up to 12/12/98; no change of members (6 pages)
4 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
4 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 January 1998Accounts for a small company made up to 31 December 1996 (10 pages)
13 January 1998Accounts for a small company made up to 31 December 1996 (10 pages)
19 December 1997Return made up to 12/12/97; full list of members
  • 363(287) ‐ Registered office changed on 19/12/97
(8 pages)
19 December 1997Return made up to 12/12/97; full list of members
  • 363(287) ‐ Registered office changed on 19/12/97
(8 pages)
15 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
15 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
13 January 1997Return made up to 12/12/96; no change of members (6 pages)
13 January 1997Return made up to 12/12/96; no change of members (6 pages)
18 December 1996Accounts for a small company made up to 31 December 1995 (9 pages)
18 December 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 December 1995Return made up to 12/12/95; no change of members (8 pages)
28 December 1995Return made up to 12/12/95; no change of members (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
15 February 1995Return made up to 29/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 1995Return made up to 29/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
18 January 1994Return made up to 29/12/93; no change of members (6 pages)
18 January 1994Return made up to 29/12/93; no change of members (6 pages)
4 March 1993Return made up to 29/12/92; full list of members
  • 363(287) ‐ Registered office changed on 04/03/93
(8 pages)
4 March 1993Return made up to 29/12/92; full list of members
  • 363(287) ‐ Registered office changed on 04/03/93
(8 pages)
23 December 1991Return made up to 29/12/91; no change of members (6 pages)
23 December 1991Return made up to 29/12/91; no change of members (6 pages)
5 February 1991Return made up to 28/12/90; no change of members (8 pages)
5 February 1991Return made up to 28/12/90; no change of members (8 pages)
2 February 1990Return made up to 29/12/89; full list of members (5 pages)
2 February 1990Return made up to 29/12/89; full list of members (5 pages)
28 June 1989Nc inc already adjusted (1 page)
28 June 1989Wd 20/06/89 ad 05/01/87--------- £ si 4000@1=4000 (2 pages)
28 June 1989Nc inc already adjusted (1 page)
28 June 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 June 1989Wd 20/06/89 ad 05/01/87--------- £ si 4000@1=4000 (2 pages)
28 June 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 June 1989Return made up to 29/12/88; full list of members (5 pages)
19 June 1989Return made up to 29/12/88; full list of members (5 pages)
3 February 1988Return made up to 30/12/87; full list of members (5 pages)
3 February 1988Return made up to 30/12/87; full list of members (5 pages)
25 June 1986Return made up to 31/12/85; full list of members (4 pages)
25 June 1986Return made up to 31/12/85; full list of members (4 pages)
24 February 1982Return made up to 19/12/86; full list of members (5 pages)
24 February 1982Return made up to 19/12/86; full list of members (5 pages)
2 January 1952Incorporation (15 pages)
2 January 1952Certificate of incorporation (1 page)
2 January 1952Certificate of incorporation (1 page)
2 January 1952Incorporation (15 pages)