Wimbledon
London
SW19 5DG
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(51 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hamilton Terrace London NW8 9RG |
Director Name | Mr Paul Malcolm Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(51 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 20 March 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 24 Kimpton Road Blackmore End Wheathampstead St Albans Hertfordshire AL4 8LD |
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(51 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 33/36 Chester Square London SW1W 9HT |
Director Name | Mr David Gary Silverman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2008(52 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Heath Close London NW11 7DX |
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(54 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Closed |
Appointed | 02 October 2017(61 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 20 March 2018) |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Nicholas Gordon Ellis Driver |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(35 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 March 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pullens Cottage 2 Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Malcolm Newman |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(35 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 November 2002) |
Role | Chartered Surveyor |
Correspondence Address | 1 Green Avenue Mill Hill London NW7 4PX |
Director Name | Robert Fitzhardinge Jenner Spier |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | The Barn High Street North Stewkley Leighton Buzzard Bedfordshire LU7 0EZ |
Secretary Name | Michael Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 14 Wimpole Mews London W1G 8PE |
Director Name | Michael Waldron |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 May 2002) |
Role | Co Secretary |
Correspondence Address | 14 Wimpole Mews London W1G 8PE |
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(41 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Harris Lane Shenley Radlett Hertfordshire WD7 9EG |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Alwyne Road London N1 2HH |
Director Name | Mr Martin Andrew Pexton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Kensham Farm, Sandhurst Lane Rolvenden Cranbrook Kent TN17 4PH |
Director Name | Mr Nicholas Thomas Julian Groves |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Vicarage Road East Sheen London SW14 8PZ |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(51 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 19 Embercourt Road Thames Ditton Surrey KT7 0LH |
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(51 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Website | derwentlondon.com |
---|
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30k at £1 | Derwent Valley LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,423,336 |
Current Liabilities | £6,580 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 January 1992 | Delivered on: 21 January 1992 Satisfied on: 14 November 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. (The "Trustee") Classification: Third supplemental trust deed Secured details: The principal of and interest on the £100,000,000 10 per cent.first mortgage debenture stock 2018 of london merchant securities PLC and all other moneys due or to become due to the law debenture trust corporation P.L.C. (the "trustee") under the third supplemental trust deed and the trust deed dated 22ND march 1988 and the deeds supplemental thereto dated 16TH november 1989 and 30TH september 1991 to which the said third supplemental trust deed is supplemental (including £60,000,000 10 per cent. First mortgage debenture stock 2018 of london merchant securities PLC already issued). Particulars: All those leasehold and freehold properties and all moneys to be received by virtue of any insurances (see doc ref M92 for full details. Fully Satisfied |
---|---|
17 October 1972 | Delivered on: 23 October 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Jasmine court and laburnham court, ferring, sussex together with all fixtures. Outstanding |
7 September 1964 | Delivered on: 14 September 1964 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 canterbury road, worthing. And all fixtures. Outstanding |
7 August 1964 | Delivered on: 24 August 1964 Persons entitled: Ethel S Payton Vera E a Payton M G Smith Classification: Charge Secured details: £750. Particulars: Newlands, longbury lane, ferring, sussex. Outstanding |
7 October 1960 | Delivered on: 18 October 1960 Persons entitled: Ethel S Payton Vera E a Payton M G Smith Miss V.E.A. Payton Mrs E.S. Payton Classification: Charge Secured details: £750. Particulars: 2, elgin road, wallington, surrey. Outstanding |
7 October 1960 | Delivered on: 18 October 1960 Persons entitled: Mrs E. S Payton Classification: Charge Secured details: £3,500. Particulars: 76, 78, 80 worthing road, rustington, sussex. Outstanding |
7 October 1960 | Delivered on: 18 October 1960 Persons entitled: Ethel S Payton Vera E a Payton M G Smith Miss V.E.A. Payton Mrs E.S. Payton Miss V.E.a Payton Mrs E.S. Payton Classification: Charge Secured details: £750. Particulars: "Newlands" langbury lane ferring sussex. Outstanding |
30 July 1959 | Delivered on: 14 August 1959 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 3 & 4, brook lane, ferring, sussex, together with all fixtures present and future. Outstanding |
22 November 2002 | Delivered on: 28 November 2002 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee for the Holders of the Bonds Classification: Second supplemental trust deed Secured details: All monies due or to become due from the issuer or any substitute principal debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge over all undertaking,property and assets whatsoever including any uncalled capital; see form 395 for details. See the mortgage charge document for full details. Outstanding |
26 March 1957 | Delivered on: 3 April 1957 Persons entitled: Mrs. D M. Brooks Classification: Charge Secured details: £1,500. Particulars: "Lasane" downview avenue, ferring, sussex. Title no sx 26966. Outstanding |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Application to strike the company off the register (3 pages) |
20 December 2017 | Application to strike the company off the register (3 pages) |
30 November 2017 | Statement of capital on 30 November 2017
|
30 November 2017 | Statement by Directors (1 page) |
30 November 2017 | Solvency Statement dated 24/11/17 (2 pages) |
30 November 2017 | Solvency Statement dated 24/11/17 (2 pages) |
30 November 2017 | Statement of capital on 30 November 2017
|
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
30 November 2017 | Statement by Directors (1 page) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
14 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
29 August 2014 | Section 519 (3 pages) |
29 August 2014 | Section 519 (3 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
9 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Location of register of members (1 page) |
9 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
6 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
12 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
12 September 2006 | Resolutions
|
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
9 November 2005 | Return made up to 20/09/05; full list of members (6 pages) |
9 November 2005 | Return made up to 20/09/05; full list of members (6 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
12 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
12 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
15 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
15 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
24 March 2004 | New director appointed (4 pages) |
24 March 2004 | New director appointed (4 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
29 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
21 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
21 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
30 April 2003 | Memorandum and Articles of Association (8 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Memorandum and Articles of Association (8 pages) |
30 April 2003 | Resolutions
|
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (4 pages) |
24 February 2003 | New director appointed (4 pages) |
28 November 2002 | Particulars of mortgage/charge (7 pages) |
28 November 2002 | Particulars of mortgage/charge (7 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Resolutions
|
21 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
4 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
27 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
5 October 2000 | Return made up to 20/09/00; full list of members
|
5 October 2000 | Return made up to 20/09/00; full list of members
|
31 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | New director appointed (3 pages) |
4 October 1999 | Return made up to 20/09/99; no change of members (7 pages) |
4 October 1999 | Return made up to 20/09/99; no change of members (7 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Return made up to 20/09/98; no change of members (7 pages) |
30 September 1998 | Return made up to 20/09/98; no change of members (7 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
8 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
20 February 1998 | Secretary's particulars changed (1 page) |
20 February 1998 | Secretary's particulars changed (1 page) |
21 October 1997 | Return made up to 20/09/97; full list of members (8 pages) |
21 October 1997 | Return made up to 20/09/97; full list of members (8 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
15 October 1996 | Return made up to 20/09/96; no change of members (7 pages) |
15 October 1996 | Return made up to 20/09/96; no change of members (7 pages) |
24 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
24 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
3 October 1995 | Return made up to 20/09/95; no change of members (12 pages) |
3 October 1995 | Return made up to 20/09/95; no change of members (12 pages) |
29 August 1995 | Secretary's particulars changed (4 pages) |
29 August 1995 | Secretary's particulars changed (4 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (13 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (61 pages) |
23 October 1986 | Annual return made up to 23/09/86 (7 pages) |
23 October 1986 | Annual return made up to 23/09/86 (7 pages) |
1 December 1983 | Annual return made up to 20/10/83 (7 pages) |
1 December 1983 | Annual return made up to 20/10/83 (7 pages) |
19 November 1982 | Annual return made up to 21/09/82 (6 pages) |
19 November 1982 | Annual return made up to 21/09/82 (6 pages) |
12 June 1978 | Annual return made up to 09/09/78 (6 pages) |
12 June 1978 | Annual return made up to 09/09/78 (6 pages) |
9 May 1977 | Annual return made up to 22/04/77 (8 pages) |
9 May 1977 | Annual return made up to 22/04/77 (8 pages) |
14 May 1976 | Annual return made up to 10/04/76 (8 pages) |
14 May 1976 | Annual return made up to 10/04/76 (8 pages) |
31 December 1975 | Accounts made up to 31 December 1975 (6 pages) |
31 December 1975 | Accounts made up to 31 December 1975 (6 pages) |