Company NameL.M.S. Shops Limited
Company StatusDissolved
Company Number00559181
CategoryPrivate Limited Company
Incorporation Date23 December 1955(68 years, 4 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameSea Lane Investment Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(51 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lancaster Gardens
Wimbledon
London
SW19 5DG
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(51 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hamilton Terrace
London
NW8 9RG
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(51 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 20 March 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Kimpton Road Blackmore End
Wheathampstead
St Albans
Hertfordshire
AL4 8LD
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(51 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33/36 Chester Square
London
SW1W 9HT
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(52 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heath Close
London
NW11 7DX
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(54 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusClosed
Appointed02 October 2017(61 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 20 March 2018)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Nicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(35 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPullens Cottage
2 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameMalcolm Newman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(35 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 November 2002)
RoleChartered Surveyor
Correspondence Address1 Green Avenue
Mill Hill
London
NW7 4PX
Director NameRobert Fitzhardinge Jenner Spier
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(35 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence AddressThe Barn High Street North
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0EZ
Secretary NameMichael Waldron
NationalityBritish
StatusResigned
Appointed20 September 1991(35 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Director NameMichael Waldron
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(41 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 May 2002)
RoleCo Secretary
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed16 June 1997(41 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(44 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(47 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 18 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(47 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(48 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Vicarage Road
East Sheen
London
SW14 8PZ
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(51 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Secretary NameTimothy James Kite
NationalityBritish
StatusResigned
Appointed01 February 2007(51 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP

Contact

Websitederwentlondon.com

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £1Derwent Valley LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,423,336
Current Liabilities£6,580

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 January 1992Delivered 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 1972Delivered 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 1964Delivered 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 1964Delivered 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 1960Delivered 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 1960Delivered 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 1960Delivered 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 1959Delivered 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 2002Delivered 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 1957Delivered 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

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
30 November 2017Statement of capital on 30 November 2017
  • GBP 1
(5 pages)
30 November 2017Statement by Directors (1 page)
30 November 2017Solvency Statement dated 24/11/17 (2 pages)
30 November 2017Solvency Statement dated 24/11/17 (2 pages)
30 November 2017Statement of capital on 30 November 2017
  • GBP 1
(5 pages)
30 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2017Statement by Directors (1 page)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (13 pages)
18 July 2017Full accounts made up to 31 December 2016 (13 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
16 August 2016Full accounts made up to 31 December 2015 (13 pages)
16 August 2016Full accounts made up to 31 December 2015 (13 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 30,000
(9 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 30,000
(9 pages)
14 August 2015Full accounts made up to 31 December 2014 (12 pages)
14 August 2015Full accounts made up to 31 December 2014 (12 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 30,000
(9 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 30,000
(9 pages)
29 August 2014Section 519 (3 pages)
29 August 2014Section 519 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (11 pages)
8 July 2014Full accounts made up to 31 December 2013 (11 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 30,000
(9 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 30,000
(9 pages)
9 July 2013Full accounts made up to 31 December 2012 (10 pages)
9 July 2013Full accounts made up to 31 December 2012 (10 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 June 2012Full accounts made up to 31 December 2011 (10 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 June 2012Full accounts made up to 31 December 2011 (10 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
18 July 2011Full accounts made up to 31 December 2010 (11 pages)
18 July 2011Full accounts made up to 31 December 2010 (11 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
7 July 2010Full accounts made up to 31 December 2009 (14 pages)
7 July 2010Full accounts made up to 31 December 2009 (14 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
21 September 2009Return made up to 20/09/09; full list of members (5 pages)
21 September 2009Return made up to 20/09/09; full list of members (5 pages)
8 August 2009Full accounts made up to 31 December 2008 (13 pages)
8 August 2009Full accounts made up to 31 December 2008 (13 pages)
29 September 2008Return made up to 20/09/08; full list of members (5 pages)
29 September 2008Return made up to 20/09/08; full list of members (5 pages)
8 August 2008Full accounts made up to 31 December 2007 (13 pages)
8 August 2008Full accounts made up to 31 December 2007 (13 pages)
23 June 2008Director appointed david gary silverman (4 pages)
23 June 2008Director appointed david gary silverman (4 pages)
2 December 2007Auditor's resignation (4 pages)
2 December 2007Auditor's resignation (4 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
9 August 2007Full accounts made up to 31 December 2006 (15 pages)
9 August 2007Full accounts made up to 31 December 2006 (15 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007New director appointed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
6 October 2006Return made up to 20/09/06; full list of members (3 pages)
6 October 2006Return made up to 20/09/06; full list of members (3 pages)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Full accounts made up to 31 March 2006 (15 pages)
12 September 2006Full accounts made up to 31 March 2006 (15 pages)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Resolutions
  • RES13 ‐ Guar and floating chrge 28/03/06
(1 page)
6 April 2006Resolutions
  • RES13 ‐ Guar and floating chrge 28/03/06
(1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
9 November 2005Return made up to 20/09/05; full list of members (6 pages)
9 November 2005Return made up to 20/09/05; full list of members (6 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 September 2005Full accounts made up to 31 March 2005 (17 pages)
12 September 2005Full accounts made up to 31 March 2005 (17 pages)
31 October 2004Full accounts made up to 31 March 2004 (16 pages)
31 October 2004Full accounts made up to 31 March 2004 (16 pages)
15 October 2004Return made up to 20/09/04; full list of members (6 pages)
15 October 2004Return made up to 20/09/04; full list of members (6 pages)
24 March 2004New director appointed (4 pages)
24 March 2004New director appointed (4 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
29 January 2004Full accounts made up to 31 March 2003 (16 pages)
29 January 2004Full accounts made up to 31 March 2003 (16 pages)
21 October 2003Return made up to 20/09/03; full list of members (6 pages)
21 October 2003Return made up to 20/09/03; full list of members (6 pages)
30 April 2003Memorandum and Articles of Association (8 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2003Memorandum and Articles of Association (8 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
24 February 2003New director appointed (4 pages)
24 February 2003New director appointed (4 pages)
28 November 2002Particulars of mortgage/charge (7 pages)
28 November 2002Particulars of mortgage/charge (7 pages)
26 November 2002Resolutions
  • RES13 ‐ Guarantee re bonds 19/11/02
(2 pages)
26 November 2002Resolutions
  • RES13 ‐ Guarantee re bonds 19/11/02
(2 pages)
21 November 2002Full accounts made up to 31 March 2002 (15 pages)
21 November 2002Full accounts made up to 31 March 2002 (15 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 October 2002Return made up to 20/09/02; full list of members (7 pages)
14 October 2002Return made up to 20/09/02; full list of members (7 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
4 November 2001Full accounts made up to 31 March 2001 (14 pages)
4 November 2001Full accounts made up to 31 March 2001 (14 pages)
27 October 2001Return made up to 20/09/01; full list of members (7 pages)
27 October 2001Return made up to 20/09/01; full list of members (7 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
5 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Full accounts made up to 31 March 2000 (14 pages)
31 August 2000Full accounts made up to 31 March 2000 (14 pages)
29 June 2000New director appointed (3 pages)
29 June 2000New director appointed (3 pages)
4 October 1999Return made up to 20/09/99; no change of members (7 pages)
4 October 1999Return made up to 20/09/99; no change of members (7 pages)
6 July 1999Full accounts made up to 31 March 1999 (14 pages)
6 July 1999Full accounts made up to 31 March 1999 (14 pages)
14 November 1998Declaration of satisfaction of mortgage/charge (1 page)
14 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Return made up to 20/09/98; no change of members (7 pages)
30 September 1998Return made up to 20/09/98; no change of members (7 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
8 July 1998Full accounts made up to 31 March 1998 (14 pages)
8 July 1998Full accounts made up to 31 March 1998 (14 pages)
20 February 1998Secretary's particulars changed (1 page)
20 February 1998Secretary's particulars changed (1 page)
21 October 1997Return made up to 20/09/97; full list of members (8 pages)
21 October 1997Return made up to 20/09/97; full list of members (8 pages)
26 September 1997Full accounts made up to 31 March 1997 (14 pages)
26 September 1997Full accounts made up to 31 March 1997 (14 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997New director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Secretary resigned (1 page)
15 October 1996Return made up to 20/09/96; no change of members (7 pages)
15 October 1996Return made up to 20/09/96; no change of members (7 pages)
24 June 1996Full accounts made up to 31 March 1996 (14 pages)
24 June 1996Full accounts made up to 31 March 1996 (14 pages)
3 October 1995Return made up to 20/09/95; no change of members (12 pages)
3 October 1995Return made up to 20/09/95; no change of members (12 pages)
29 August 1995Secretary's particulars changed (4 pages)
29 August 1995Secretary's particulars changed (4 pages)
30 June 1995Full accounts made up to 31 March 1995 (13 pages)
30 June 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (61 pages)
23 October 1986Annual return made up to 23/09/86 (7 pages)
23 October 1986Annual return made up to 23/09/86 (7 pages)
1 December 1983Annual return made up to 20/10/83 (7 pages)
1 December 1983Annual return made up to 20/10/83 (7 pages)
19 November 1982Annual return made up to 21/09/82 (6 pages)
19 November 1982Annual return made up to 21/09/82 (6 pages)
12 June 1978Annual return made up to 09/09/78 (6 pages)
12 June 1978Annual return made up to 09/09/78 (6 pages)
9 May 1977Annual return made up to 22/04/77 (8 pages)
9 May 1977Annual return made up to 22/04/77 (8 pages)
14 May 1976Annual return made up to 10/04/76 (8 pages)
14 May 1976Annual return made up to 10/04/76 (8 pages)
31 December 1975Accounts made up to 31 December 1975 (6 pages)
31 December 1975Accounts made up to 31 December 1975 (6 pages)