Company NameEdger Investments Limited
Company StatusActive
Company Number00543425
CategoryPrivate Limited Company
Incorporation Date17 January 1955(69 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Mark Duxbury
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2022(67 years after company formation)
Appointment Duration2 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameSrikrishna Sreedhara
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(68 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Peter John Riley
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(68 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed01 February 2006(51 years after company formation)
Appointment Duration18 years, 2 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameIan Robert Gordon
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(37 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 July 2000)
RoleSurveyor
Correspondence Address7 Dene Tye
Pound Hill
Crawley
West Sussex
RH10 7TS
Director NameMr Nicholas Henry Croom Thompson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(37 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLongwood
Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QJ
Secretary NameMiss Tracey Lee Wellard
NationalityBritish
StatusResigned
Appointed28 May 1992(37 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 1996)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusResigned
Appointed20 March 1996(41 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed06 March 2000(45 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Director NameMr John Michael Wythe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(45 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 February 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWoodpeckers
Ashwood Road
Woking
Surrey
GU22 7JN
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed01 April 2001(46 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameFrics Peter Charles Hoskyn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(49 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2007)
RoleChartered Surveyor
Correspondence AddressSharnberry
Maitland Close
West Byfleet
Surrey
KT14 6RF
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(49 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Correspondence Address19 Levendale Road
London
SE23 2TP
Director NameMr Steven Neil Moss
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(53 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 2010)
RoleChartered Surveyor
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Trevor John Hankin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(54 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 29 June 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Philip John Lowe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(55 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2013)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(58 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Robert James Tidy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(60 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 January 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Christopher Mark Gordon Perkins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(62 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 13 December 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameSrikrishna Sreedhara
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(65 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NamePrudential Portfolio Managers Limited (Corporation)
StatusResigned
Appointed28 May 1992(37 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
Correspondence Address142 Holborn Bars
London
EC1N 2NH
Director NameM&G Real Estate Limited (Corporation)
StatusResigned
Appointed30 June 2000(45 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 23 February 2017)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH

Contact

Websitepru.co.uk
Telephone020 76264588
Telephone regionLondon

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Shareholders

28.5m at £1Prudential Assurance Company LTD
91.55%
Redeemable Ordinary
10.5m at £0.2Prudential Assurance Company LTD
8.45%
Ordinary

Financials

Year2014
Turnover£21,392
Gross Profit£21,392
Net Worth-£7,910,940
Cash£1,620,583
Current Liabilities£28,505,433

Accounts

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

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

24 June 1971Delivered on: 25 June 1971
Persons entitled: The Prudential Assurance Co LTD

Classification: Further & legal charge
Secured details: £2,671,643 inclusive of £1,671,643 outstanding under & secured by a charge dated 25TH march 59 & deeds supple. Thereto.
Particulars: 1, knightsbridge green london borough of westminster.
Outstanding
20 February 1969Delivered on: 4 March 1969
Persons entitled: Pensman Nominees Limited

Classification: Charge of whole
Secured details: £200,000.
Particulars: Land & buildings fronting into east st. Mill lane, paul street, whitehouse lane, providence place & clarke st., Bristol gl 1367.
Outstanding
25 March 1959Delivered on: 8 April 1959
Persons entitled: The Prudential Assurance Co. LTD

Classification: Legal charge
Secured details: £1000,000.
Particulars: Caltex house, 1, knightsbridge green & 44/56, (even) brompton road, knightsbridge, together with the benefit of the underleases and agreements affecting the same.
Outstanding

Filing History

18 October 2023Full accounts made up to 31 December 2022 (18 pages)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
23 January 2023Termination of appointment of Robert James Tidy as a director on 20 January 2023 (1 page)
23 January 2023Appointment of Srikrishna Sreedhara as a director on 20 January 2023 (2 pages)
22 September 2022Full accounts made up to 31 December 2021 (20 pages)
6 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
18 January 2022Appointment of Mr John Mark Duxbury as a director on 15 January 2022 (2 pages)
18 January 2022Termination of appointment of Srikrishna Sreedhara as a director on 15 January 2022 (1 page)
29 September 2021Full accounts made up to 31 December 2020 (19 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
17 December 2020Amended full accounts made up to 31 December 2019 (18 pages)
2 December 2020Full accounts made up to 31 December 2019 (18 pages)
9 July 2020Appointment of Srikrishna Sreedhara as a director on 26 June 2020 (2 pages)
9 July 2020Termination of appointment of Trevor John Hankin as a director on 29 June 2020 (1 page)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
14 November 2019Statement by Directors (1 page)
14 November 2019Solvency Statement dated 13/11/19 (1 page)
14 November 2019Statement of capital on 14 November 2019
  • GBP 600,864.42
(5 pages)
14 November 2019Resolutions
  • RES13 ‐ Cancelling of share premium account 13/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2019Full accounts made up to 31 December 2018 (17 pages)
7 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
24 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 24 April 2019 (1 page)
18 April 2019Director's details changed for Mr Robert James Tidy on 12 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Trevor John Hankin on 12 April 2019 (2 pages)
18 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
18 April 2019Director's details changed for Mr Christopher Mark Gordon Perkins on 12 April 2019 (2 pages)
18 April 2019Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019 (5 pages)
25 September 2018Full accounts made up to 31 December 2017 (16 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (7 pages)
30 May 2018Change of details for The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (16 pages)
26 September 2017Full accounts made up to 31 December 2016 (16 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
27 March 2017Appointment of Mr Christopher Mark Gordon Perkins as a director on 23 February 2017 (2 pages)
27 March 2017Appointment of Mr Christopher Mark Gordon Perkins as a director on 23 February 2017 (2 pages)
8 March 2017Termination of appointment of M&G Real Estate Limited as a director on 23 February 2017 (1 page)
8 March 2017Termination of appointment of M&G Real Estate Limited as a director on 23 February 2017 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 31,132,203.5
(5 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 31,132,203.5
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 31,132,203.5
(5 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 31,132,203.5
(5 pages)
13 May 2015Termination of appointment of Martin Alexander Towns as a director on 5 May 2015 (1 page)
13 May 2015Appointment of Robert James Tidy as a director on 5 May 2015 (2 pages)
13 May 2015Termination of appointment of Martin Alexander Towns as a director on 5 May 2015 (1 page)
13 May 2015Appointment of Robert James Tidy as a director on 5 May 2015 (2 pages)
13 May 2015Appointment of Robert James Tidy as a director on 5 May 2015 (2 pages)
13 May 2015Termination of appointment of Martin Alexander Towns as a director on 5 May 2015 (1 page)
19 December 2014Section 519 (2 pages)
19 December 2014Section 519 (2 pages)
18 December 2014Sect 519 (1 page)
18 December 2014Sect 519 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 31,132,203.5
(5 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 31,132,203.5
(5 pages)
8 January 2014Director's details changed for Prudential Property Investment Managers Limited on 2 January 2014 (1 page)
8 January 2014Director's details changed for Prudential Property Investment Managers Limited on 2 January 2014 (1 page)
8 January 2014Director's details changed for Prudential Property Investment Managers Limited on 2 January 2014 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
13 March 2013Appointment of Mr Martin Alexander Towns as a director (2 pages)
13 March 2013Appointment of Mr Martin Alexander Towns as a director (2 pages)
7 March 2013Termination of appointment of Philip Lowe as a director (1 page)
7 March 2013Termination of appointment of Philip Lowe as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
18 January 2011Amended full accounts made up to 31 December 2009 (19 pages)
18 January 2011Amended full accounts made up to 31 December 2009 (19 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
24 June 2010Appointment of Mr Philip John Lowe as a director (2 pages)
24 June 2010Appointment of Mr Philip John Lowe as a director (2 pages)
10 June 2010Termination of appointment of Steven Moss as a director (1 page)
10 June 2010Termination of appointment of Steven Moss as a director (1 page)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Trevor John Hankin on 7 October 2009 (2 pages)
19 November 2009Director's details changed for Trevor John Hankin on 7 October 2009 (2 pages)
19 November 2009Director's details changed for Trevor John Hankin on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Steven Neil Moss on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Steven Neil Moss on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Steven Neil Moss on 8 October 2009 (2 pages)
2 September 2009Full accounts made up to 31 December 2008 (15 pages)
2 September 2009Full accounts made up to 31 December 2008 (15 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
10 March 2009Appointment terminated director john wythe (1 page)
10 March 2009Director appointed trevor john hankin (2 pages)
10 March 2009Appointment terminated director john wythe (1 page)
10 March 2009Director appointed trevor john hankin (2 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
29 May 2008Return made up to 28/05/08; full list of members (4 pages)
29 May 2008Return made up to 28/05/08; full list of members (4 pages)
15 April 2008Director appointed mr steven neil moss (1 page)
15 April 2008Director appointed mr steven neil moss (1 page)
1 February 2008Full accounts made up to 31 December 2006 (15 pages)
1 February 2008Full accounts made up to 31 December 2006 (15 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
29 May 2007Return made up to 28/05/07; full list of members (3 pages)
29 May 2007Return made up to 28/05/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
30 May 2006Return made up to 28/05/06; full list of members (3 pages)
30 May 2006Return made up to 28/05/06; full list of members (3 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 June 2005Return made up to 28/05/05; full list of members (3 pages)
1 June 2005Return made up to 28/05/05; full list of members (3 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
13 September 2004Full accounts made up to 31 December 2003 (15 pages)
13 September 2004Full accounts made up to 31 December 2003 (15 pages)
8 June 2004Return made up to 28/05/04; full list of members (7 pages)
8 June 2004Return made up to 28/05/04; full list of members (7 pages)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004New secretary appointed (2 pages)
17 October 2003Full accounts made up to 31 December 2002 (15 pages)
17 October 2003Full accounts made up to 31 December 2002 (15 pages)
17 June 2003Return made up to 28/05/03; full list of members (6 pages)
17 June 2003Return made up to 28/05/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
10 June 2002Return made up to 28/05/02; full list of members (6 pages)
10 June 2002Return made up to 28/05/02; full list of members (6 pages)
15 June 2001Full accounts made up to 31 December 2000 (14 pages)
15 June 2001Full accounts made up to 31 December 2000 (14 pages)
25 May 2001Return made up to 28/05/01; full list of members (6 pages)
25 May 2001Return made up to 28/05/01; full list of members (6 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 142 holborn bars london EC1N 2NH (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Registered office changed on 17/04/01 from: 142 holborn bars london EC1N 2NH (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
30 June 2000Return made up to 28/05/00; full list of members (7 pages)
30 June 2000Return made up to 28/05/00; full list of members (7 pages)
29 March 2000Full accounts made up to 31 December 1999 (14 pages)
29 March 2000Full accounts made up to 31 December 1999 (14 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
2 July 1999Full accounts made up to 31 December 1998 (14 pages)
2 July 1999Full accounts made up to 31 December 1998 (14 pages)
29 June 1999Return made up to 28/05/99; full list of members (8 pages)
29 June 1999Return made up to 28/05/99; full list of members (8 pages)
19 November 1998Auditor's resignation (2 pages)
19 November 1998Auditor's resignation (2 pages)
17 June 1998Return made up to 28/05/98; full list of members (8 pages)
17 June 1998Return made up to 28/05/98; full list of members (8 pages)
15 June 1998Full accounts made up to 31 December 1997 (14 pages)
15 June 1998Full accounts made up to 31 December 1997 (14 pages)
17 July 1997Full accounts made up to 31 December 1996 (15 pages)
17 July 1997Full accounts made up to 31 December 1996 (15 pages)
10 June 1997Return made up to 28/05/97; full list of members (6 pages)
10 June 1997Return made up to 28/05/97; full list of members (6 pages)
12 June 1996Return made up to 28/05/96; full list of members (8 pages)
12 June 1996Return made up to 28/05/96; full list of members (8 pages)
16 April 1996Full accounts made up to 31 December 1995 (15 pages)
16 April 1996Full accounts made up to 31 December 1995 (15 pages)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
20 February 1996Ad 31/01/96--------- £ si 500000@1=500000 £ ic 30632203/31132203 (2 pages)
20 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1996£ nc 31000000/31500000 31/01/96 (1 page)
20 February 1996Ad 31/01/96--------- £ si 500000@1=500000 £ ic 30632203/31132203 (2 pages)
20 February 1996£ nc 31000000/31500000 31/01/96 (1 page)
20 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 1995Return made up to 28/05/95; full list of members (7 pages)
26 June 1995Return made up to 28/05/95; full list of members (7 pages)
20 June 1995Full accounts made up to 31 December 1994 (14 pages)
20 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (116 pages)
26 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1993Memorandum and Articles of Association (5 pages)
26 February 1993Memorandum and Articles of Association (5 pages)
27 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1993Memorandum and Articles of Association (5 pages)
11 January 1993Memorandum and Articles of Association (5 pages)
9 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 September 1990Misc (21 pages)
2 May 1975Annual return made up to 24/07/74 (15 pages)
29 October 1973Annual return made up to 17/08/73 (14 pages)