Company NameBlanchard Bros Limited
DirectorsMark Engel and Miguel Najur
Company StatusActive
Company Number00546808
CategoryPrivate Limited Company
Incorporation Date30 March 1955(69 years, 1 month ago)

Business Activity

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

Directors

Director NameMark Engel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed19 December 2008(53 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressBlanchard Works Kangley Bridge Road
Sydenham
London
SE26 5AQ
Director NameMiguel Najur
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(53 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlanchard Works Kangley Bridge Road
Sydenham
London
SE26 5AQ
Director NameMrs Sonia Blanchard
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(36 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 23 November 2006)
RoleMarried Woman
Correspondence AddressBlanchards
The Green, Saxtead
Woodbridge
Suffolk
IP13 9QH
Secretary NameMrs Alice Blanchard
NationalityBritish
StatusResigned
Appointed28 June 1991(36 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 April 1999)
RoleCompany Director
Correspondence AddressFlat 1 Fox Lease Court
2a/4a Spencer Road
Bromley
Kent
BR1 3SH
Director NameLawrence Gordon Blanchard
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(44 years after company formation)
Appointment Duration9 years, 9 months (resigned 19 December 2008)
RoleRetired Vicar
Correspondence AddressBlanchards
The Green, Saxtead
Woodbridge
Suffolk
IP13 9QH
Secretary NameMrs Sonia Blanchard
NationalityBritish
StatusResigned
Appointed07 April 1999(44 years after company formation)
Appointment Duration7 years, 7 months (resigned 23 November 2006)
RoleMarried Woman
Correspondence AddressBlanchards
The Green, Saxtead
Woodbridge
Suffolk
IP13 9QH
Secretary NameLorna Katrine Blanchard
NationalityBritish
StatusResigned
Appointed23 November 2006(51 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressRiverview Bath Road
Clatford
Marlborough
Wiltshire
SN8 4EB
Director NameMichael John Hall
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(53 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2015)
RoleCompany Director
Correspondence AddressBlanchard Works Kangley Bridge Road
Sydenham
London
SE26 5AQ
Director NameKees Frijters
Date of BirthOctober 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed13 March 2015(59 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBlanchard Works Kangley Bridge Road
Sydenham
London
SE26 5AQ

Contact

Websiterosco.com
Email address[email protected]
Telephone01287 946241
Telephone regionGuisborough

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

13k at £1Roscolab LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,303,164
Cash£918
Current Liabilities£2,500

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Charges

10 May 2011Delivered on: 17 May 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
19 December 2008Delivered on: 24 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or roscolab limited to the chargee on any account whatsoever.
Particulars: Blanchard works kangley bridge road sydenham london in the london borough of bromley t/no SGL30764.
Outstanding

Filing History

20 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
21 April 2023Accounts for a small company made up to 30 June 2022 (8 pages)
3 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
28 March 2022Accounts for a small company made up to 30 June 2021 (8 pages)
19 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
25 June 2021Accounts for a small company made up to 30 June 2020 (8 pages)
23 February 2021Termination of appointment of Kees Frijters as a director on 22 February 2021 (1 page)
23 February 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 23 February 2021 (1 page)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
6 April 2020Accounts for a small company made up to 30 June 2019 (9 pages)
19 July 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
12 April 2019Accounts for a small company made up to 30 June 2018 (7 pages)
3 July 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (7 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
29 June 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page)
29 June 2017Director's details changed for Miguel Najur on 20 June 2017 (2 pages)
29 June 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page)
29 June 2017Director's details changed for Miguel Najur on 20 June 2017 (2 pages)
29 June 2017Notification of Roscolab Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
29 June 2017Notification of Roscolab Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
31 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
31 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 13,000
(6 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 13,000
(6 pages)
25 April 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 25 April 2016 (1 page)
8 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
18 August 2015Appointment of Kees Frijters as a director on 13 March 2015 (2 pages)
18 August 2015Appointment of Kees Frijters as a director on 13 March 2015 (2 pages)
10 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Greater London HA5 5NE on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Greater London HA5 5NE on 10 August 2015 (1 page)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 13,000
(5 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 13,000
(5 pages)
14 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
14 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 March 2015Termination of appointment of Michael John Hall as a director on 9 March 2015 (1 page)
13 March 2015Termination of appointment of Michael John Hall as a director on 9 March 2015 (1 page)
13 March 2015Termination of appointment of Michael John Hall as a director on 9 March 2015 (1 page)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 13,000
(6 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 13,000
(6 pages)
27 March 2014Full accounts made up to 30 June 2013 (13 pages)
27 March 2014Full accounts made up to 30 June 2013 (13 pages)
5 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
10 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
25 October 2011Director's details changed for Miguel Najur on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Miguel Najur on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Miguel Najur on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Mark Engel on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Mark Engel on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Mark Engel on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Mark Engel on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Mark Engel on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Mark Engel on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Mark Engel on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Mark Engel on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Michael John Hall on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Miguel Najur on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Mark Engel on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Michael John Hall on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Mark Engel on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Michael John Hall on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Miguel Najur on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Miguel Najur on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Mark Engel on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Mark Engel on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Michael John Hall on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Michael John Hall on 1 January 2011 (2 pages)
25 October 2011Director's details changed for Michael John Hall on 1 January 2011 (2 pages)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
13 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Michael John Hall on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Michael John Hall on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Miguel Najur on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Miguel Najur on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Miguel Najur on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Michael John Hall on 1 April 2010 (2 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register inspection address has been changed (1 page)
16 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 16 April 2010 (1 page)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
10 July 2009Return made up to 28/06/09; full list of members (6 pages)
10 July 2009Return made up to 28/06/09; full list of members (6 pages)
6 March 2009Accounting reference date extended from 09/04/2009 to 30/06/2009 (1 page)
6 March 2009Accounting reference date extended from 09/04/2009 to 30/06/2009 (1 page)
6 March 2009Registered office changed on 06/03/2009 from unit A303.3 tower bridge business complex clements road, southwark london SE16 4DG (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Registered office changed on 06/03/2009 from unit A303.3 tower bridge business complex clements road, southwark london SE16 4DG (1 page)
18 February 2009Director appointed michael hall (2 pages)
18 February 2009Director appointed michael hall (2 pages)
16 February 2009Director appointed miguel najur (2 pages)
16 February 2009Director appointed miguel najur (2 pages)
30 January 2009Director appointed mark engel (3 pages)
30 January 2009Director appointed mark engel (3 pages)
21 January 2009Appointment terminated secretary lorna blanchard (1 page)
21 January 2009Appointment terminated director lawrence blanchard (1 page)
21 January 2009Appointment terminated director lawrence blanchard (1 page)
21 January 2009Appointment terminated secretary lorna blanchard (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 August 2008Total exemption small company accounts made up to 9 April 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 9 April 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 9 April 2008 (5 pages)
22 July 2008Return made up to 28/06/08; full list of members (5 pages)
22 July 2008Return made up to 28/06/08; full list of members (5 pages)
18 December 2007Total exemption small company accounts made up to 9 April 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 9 April 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 9 April 2007 (6 pages)
23 July 2007Return made up to 28/06/07; full list of members (4 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Return made up to 28/06/07; full list of members (4 pages)
29 January 2007Total exemption small company accounts made up to 9 April 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 9 April 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 9 April 2006 (5 pages)
5 January 2007Director resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Director resigned (1 page)
18 July 2006Return made up to 28/06/06; full list of members (5 pages)
18 July 2006Location of register of members (1 page)
18 July 2006Return made up to 28/06/06; full list of members (5 pages)
18 July 2006Location of register of members (1 page)
6 April 2006Registered office changed on 06/04/06 from: unit 3 G2 the leather market weston street london SE1 3ER (1 page)
6 April 2006Registered office changed on 06/04/06 from: unit 3 G2 the leather market weston street london SE1 3ER (1 page)
11 October 2005Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Total exemption small company accounts made up to 9 April 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 9 April 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 9 April 2005 (5 pages)
15 July 2005Return made up to 28/06/05; full list of members (5 pages)
15 July 2005Return made up to 28/06/05; full list of members (5 pages)
29 September 2004Total exemption small company accounts made up to 9 April 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 9 April 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 9 April 2004 (5 pages)
5 July 2004Return made up to 28/06/04; full list of members (10 pages)
5 July 2004Return made up to 28/06/04; full list of members (10 pages)
24 January 2004Total exemption small company accounts made up to 9 April 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 9 April 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 9 April 2003 (5 pages)
5 July 2003Return made up to 28/06/03; full list of members (8 pages)
5 July 2003Return made up to 28/06/03; full list of members (8 pages)
6 December 2002Total exemption small company accounts made up to 9 April 2002 (5 pages)
6 December 2002Total exemption small company accounts made up to 9 April 2002 (5 pages)
6 December 2002Total exemption small company accounts made up to 9 April 2002 (5 pages)
24 June 2002Return made up to 28/06/02; full list of members (7 pages)
24 June 2002Return made up to 28/06/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 9 April 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 9 April 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 9 April 2001 (5 pages)
3 July 2001Return made up to 28/06/01; full list of members (6 pages)
3 July 2001Return made up to 28/06/01; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 9 April 2000 (5 pages)
21 July 2000Accounts for a small company made up to 9 April 2000 (5 pages)
21 July 2000Accounts for a small company made up to 9 April 2000 (5 pages)
10 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1999Accounts for a small company made up to 9 April 1999 (5 pages)
9 August 1999Accounts for a small company made up to 9 April 1999 (5 pages)
9 August 1999Accounts for a small company made up to 9 April 1999 (5 pages)
26 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Secretary resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
28 July 1998Return made up to 28/06/98; no change of members (4 pages)
28 July 1998Return made up to 28/06/98; no change of members (4 pages)
19 June 1998Accounts for a small company made up to 9 April 1998 (2 pages)
19 June 1998Accounts for a small company made up to 9 April 1998 (2 pages)
19 June 1998Accounts for a small company made up to 9 April 1998 (2 pages)
29 June 1997Accounts for a small company made up to 9 April 1997 (2 pages)
29 June 1997Accounts for a small company made up to 9 April 1997 (2 pages)
29 June 1997Accounts for a small company made up to 9 April 1997 (2 pages)
26 June 1997Return made up to 28/06/97; no change of members (4 pages)
26 June 1997Return made up to 28/06/97; no change of members (4 pages)
30 August 1996Return made up to 28/06/96; full list of members (8 pages)
30 August 1996Return made up to 28/06/96; full list of members (8 pages)
10 June 1996Accounts for a small company made up to 9 April 1996 (2 pages)
10 June 1996Accounts for a small company made up to 9 April 1996 (2 pages)
10 June 1996Accounts for a small company made up to 9 April 1996 (2 pages)
6 July 1995Accounts for a small company made up to 9 April 1995 (2 pages)
6 July 1995Accounts for a small company made up to 9 April 1995 (2 pages)
6 July 1995Accounts for a small company made up to 9 April 1995 (2 pages)
10 December 1987Accounts for a small company made up to 9 April 1987 (2 pages)
10 December 1987Accounts for a small company made up to 9 April 1987 (2 pages)
10 December 1987Accounts for a small company made up to 9 April 1987 (2 pages)
1 December 1986Return made up to 03/11/86; full list of members (4 pages)
1 December 1986Return made up to 03/11/86; full list of members (4 pages)
30 March 1955Incorporation (12 pages)
30 March 1955Incorporation (12 pages)