Company NameOtranto Limited
DirectorsWayne Louis Wisbey and Stuart Wisbey
Company StatusActive
Company Number00567786
CategoryPrivate Limited Company
Incorporation Date19 June 1956(67 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameWayne Louis Wisbey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1990(34 years after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaddlers
Loxwood Road, Alfold
Cranleigh
Surrey
GU6 8HN
Secretary NameJacqueline Wisbey
NationalityBritish
StatusCurrent
Appointed01 August 2002(46 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence AddressTwin Gables
Twin Gables, Hogs Pudding Lane
Newdigate
Surrey
RH5 5DU
Director NameStuart Wisbey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(50 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Oaks Hogspudding Lane
Newdigate
Surrey
RH5 5DU
Director NameJoanne Earl
NationalityBritish
StatusResigned
Appointed30 June 1990(34 years after company formation)
Appointment Duration11 years, 4 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address44 Wilmot Way
Banstead
Surrey
SM7 2PY
Director NameMs Patricia Ann Maidment
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(34 years after company formation)
Appointment Duration11 years, 5 months (resigned 21 December 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Newminster Road
Morden
Surrey
SM4 6HJ
Director NameReginald Albert Wisbey
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(34 years after company formation)
Appointment Duration22 years, 10 months (resigned 20 April 2013)
RoleCompany Director
Correspondence AddressTwin Gables Hogs Pudding Lane
Newdigate
Surrey
RH5 5DU
Secretary NameMs Patricia Ann Maidment
NationalityBritish
StatusResigned
Appointed30 June 1990(34 years after company formation)
Appointment Duration12 years, 1 month (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Newminster Road
Morden
Surrey
SM4 6HJ
Director NameStuart Wisbey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(41 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address5 Relko Gardens
Sutton
Surrey
SM1 4TJ

Contact

Websitesomethingspecialwholesale.co.uk
Email address[email protected]
Telephone01737 845119
Telephone regionRedhill

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Stuart Wisbey
9.00%
Ordinary
90 at £1Wayne Louis Wisbey
9.00%
Ordinary
400 at £1Stuart Wisbey
40.00%
Preference
400 at £1Wayne Louis Wisbey
40.00%
Preference
10 at £1Jacqueline Wisbey
1.00%
Ordinary
10 at £1Mrs Joanne Earl
1.00%
Ordinary

Financials

Year2014
Net Worth£73,468
Cash£171,171
Current Liabilities£308,573

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

2 August 1999Delivered on: 13 August 1999
Satisfied on: 5 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 May 1999Delivered on: 11 May 1999
Satisfied on: 5 October 2011
Persons entitled: Banco Bilbao Vizcaya

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property stand A1 flower market new covent garden market london SW8 with the goodwill of the business and fixtures and fittings and the benefit of any income.
Fully Satisfied
29 May 1998Delivered on: 5 June 1998
Satisfied on: 5 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 263 and 265 london road london borough of merton t/n SY166224. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 July 1997Delivered on: 11 July 1997
Satisfied on: 5 October 2011
Persons entitled: Banco Bilbao Vizcaya

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 263/265 london road mitcham surrey title number SY166224 a charge also on the goodwill of any business conducted from the above property as well as the fixtures and fittings thereto also a charge on all monies receivable from any rental or tenancy agreements affecting the charged property.
Fully Satisfied
24 June 1997Delivered on: 28 June 1997
Satisfied on: 5 October 2011
Persons entitled: Banco Bilbao Vizcaya S.A.

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 June 1995Delivered on: 5 July 1995
Satisfied on: 5 October 2011
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 263-265 london road, mitcham, surrey t/no: SY166224. See the mortgage charge document for full details.
Fully Satisfied
30 June 1995Delivered on: 5 July 1995
Satisfied on: 5 October 2011
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
27 March 1991Delivered on: 3 April 1991
Satisfied on: 5 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over 263/265 london road mitcham surrey t/no sy 166224 and the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 May 2001Delivered on: 31 May 2001
Satisfied on: 5 October 2011
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 January 1989Delivered on: 17 January 1989
Satisfied on: 5 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 263-265 london road mitcham surrey t/n sy 166224 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 2018Delivered on: 23 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land and buildings on east, side of station road, betchworth. Hm land registry title number(s) SY659210.
Outstanding
1 March 2018Delivered on: 1 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 August 2011Delivered on: 1 September 2011
Persons entitled: Covent Garden Market Authority

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,612 and any monies added thereto under the terms of the rent deposit deed see image for full details.
Outstanding
22 February 2007Delivered on: 3 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 528 station road betchworth surrey t/n SY659210.
Outstanding

Filing History

5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 June 2020Cessation of Jacqueline Wisbey as a person with significant control on 1 May 2020 (1 page)
4 June 2020Cessation of Joanne Earl as a person with significant control on 1 May 2020 (1 page)
19 February 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 December 2018 (3 pages)
15 June 2018Notification of Jacqueline Wisbey as a person with significant control on 6 April 2016 (2 pages)
15 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 June 2018Notification of Joanne Earl as a person with significant control on 6 April 2016 (2 pages)
15 June 2018Notification of Stuart Wisbey as a person with significant control on 6 April 2016 (2 pages)
15 June 2018Notification of Wayne Louis Wisbey as a person with significant control on 6 April 2016 (2 pages)
18 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 April 2018Registration of charge 005677860014, created on 20 April 2018 (6 pages)
1 March 2018Registration of charge 005677860013, created on 1 March 2018 (22 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (12 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (12 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
25 April 2016Director's details changed for Stuart Wisbey on 25 April 2016 (2 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 April 2016Director's details changed for Stuart Wisbey on 25 April 2016 (2 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(6 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(6 pages)
10 June 2015Director's details changed for Stuart Wisbey on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Stuart Wisbey on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Stuart Wisbey on 1 June 2015 (2 pages)
2 October 2014Registered office address changed from Beaver Accounting Limited 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Beaver Accounting Limited 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Beaver Accounting Limited 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(6 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
28 May 2013Termination of appointment of Reginald Wisbey as a director (1 page)
28 May 2013Termination of appointment of Reginald Wisbey as a director (1 page)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
19 June 2012Director's details changed for Stuart Wisbey on 2 April 2012 (2 pages)
19 June 2012Director's details changed for Stuart Wisbey on 2 April 2012 (2 pages)
19 June 2012Director's details changed for Stuart Wisbey on 2 April 2012 (2 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 June 2009Return made up to 31/05/09; full list of members (6 pages)
10 June 2009Return made up to 31/05/09; full list of members (6 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 June 2008Return made up to 31/05/08; full list of members (6 pages)
12 June 2008Return made up to 31/05/08; full list of members (6 pages)
11 June 2008Director's change of particulars / stuart wisbey / 31/05/2008 (1 page)
11 June 2008Director's change of particulars / stuart wisbey / 31/05/2008 (1 page)
11 June 2008Director's change of particulars / reginald wisbey / 31/05/2008 (1 page)
11 June 2008Director's change of particulars / reginald wisbey / 31/05/2008 (1 page)
15 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
5 June 2007Return made up to 31/05/07; full list of members (4 pages)
5 June 2007Return made up to 31/05/07; full list of members (4 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
31 May 2006Return made up to 31/05/06; full list of members (4 pages)
31 May 2006Return made up to 31/05/06; full list of members (4 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (14 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (14 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
10 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
7 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Registered office changed on 17/09/03 from: station road betchworth surrey RH3 7BZ (1 page)
17 September 2003Registered office changed on 17/09/03 from: station road betchworth surrey RH3 7BZ (1 page)
28 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 June 2003Return made up to 31/05/03; full list of members (7 pages)
17 June 2003Return made up to 31/05/03; full list of members (7 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
7 August 2002Return made up to 31/05/02; full list of members (8 pages)
7 August 2002Return made up to 31/05/02; full list of members (8 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
25 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 August 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 July 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
15 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
30 May 1998Return made up to 31/05/98; no change of members
  • 363(287) ‐ Registered office changed on 30/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1998Return made up to 31/05/98; no change of members
  • 363(287) ‐ Registered office changed on 30/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
22 October 1997Full accounts made up to 31 December 1996 (10 pages)
22 October 1997Full accounts made up to 31 December 1996 (10 pages)
18 July 1997Return made up to 31/05/97; full list of members (6 pages)
18 July 1997Return made up to 31/05/97; full list of members (6 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
9 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
28 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
9 January 1991Memorandum and Articles of Association (5 pages)
9 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1991Memorandum and Articles of Association (5 pages)
9 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)