Loxwood Road, Alfold
Cranleigh
Surrey
GU6 8HN
Secretary Name | Jacqueline Wisbey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(46 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | Twin Gables Twin Gables, Hogs Pudding Lane Newdigate Surrey RH5 5DU |
Director Name | Stuart Wisbey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(50 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Oaks Hogspudding Lane Newdigate Surrey RH5 5DU |
Director Name | Joanne Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(34 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 44 Wilmot Way Banstead Surrey SM7 2PY |
Director Name | Ms Patricia Ann Maidment |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(34 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 December 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Newminster Road Morden Surrey SM4 6HJ |
Director Name | Reginald Albert Wisbey |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(34 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 20 April 2013) |
Role | Company Director |
Correspondence Address | Twin Gables Hogs Pudding Lane Newdigate Surrey RH5 5DU |
Secretary Name | Ms Patricia Ann Maidment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(34 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Newminster Road Morden Surrey SM4 6HJ |
Director Name | Stuart Wisbey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 5 Relko Gardens Sutton Surrey SM1 4TJ |
Website | somethingspecialwholesale.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01737 845119 |
Telephone region | Redhill |
Registered Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Stuart Wisbey 9.00% Ordinary |
---|---|
90 at £1 | Wayne Louis Wisbey 9.00% Ordinary |
400 at £1 | Stuart Wisbey 40.00% Preference |
400 at £1 | Wayne Louis Wisbey 40.00% Preference |
10 at £1 | Jacqueline Wisbey 1.00% Ordinary |
10 at £1 | Mrs Joanne Earl 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,468 |
Cash | £171,171 |
Current Liabilities | £308,573 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
2 August 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 2001 | Delivered 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 1989 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 |
5 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Cessation of Jacqueline Wisbey as a person with significant control on 1 May 2020 (1 page) |
4 June 2020 | Cessation of Joanne Earl as a person with significant control on 1 May 2020 (1 page) |
19 February 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
15 June 2018 | Notification of Jacqueline Wisbey as a person with significant control on 6 April 2016 (2 pages) |
15 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
15 June 2018 | Notification of Joanne Earl as a person with significant control on 6 April 2016 (2 pages) |
15 June 2018 | Notification of Stuart Wisbey as a person with significant control on 6 April 2016 (2 pages) |
15 June 2018 | Notification of Wayne Louis Wisbey as a person with significant control on 6 April 2016 (2 pages) |
18 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 April 2018 | Registration of charge 005677860014, created on 20 April 2018 (6 pages) |
1 March 2018 | Registration of charge 005677860013, created on 1 March 2018 (22 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (12 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (12 pages) |
9 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
25 April 2016 | Director's details changed for Stuart Wisbey on 25 April 2016 (2 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Director's details changed for Stuart Wisbey on 25 April 2016 (2 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
10 June 2015 | Director's details changed for Stuart Wisbey on 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Stuart Wisbey on 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Stuart Wisbey on 1 June 2015 (2 pages) |
2 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Termination of appointment of Reginald Wisbey as a director (1 page) |
28 May 2013 | Termination of appointment of Reginald Wisbey as a director (1 page) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Director's details changed for Stuart Wisbey on 2 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Stuart Wisbey on 2 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Stuart Wisbey on 2 April 2012 (2 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
11 June 2008 | Director's change of particulars / stuart wisbey / 31/05/2008 (1 page) |
11 June 2008 | Director's change of particulars / stuart wisbey / 31/05/2008 (1 page) |
11 June 2008 | Director's change of particulars / reginald wisbey / 31/05/2008 (1 page) |
11 June 2008 | Director's change of particulars / reginald wisbey / 31/05/2008 (1 page) |
15 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
5 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (4 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (14 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (14 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
10 June 2005 | Return made up to 31/05/05; full list of members
|
10 June 2005 | Return made up to 31/05/05; full list of members
|
1 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members
|
7 June 2004 | Return made up to 31/05/04; full list of members
|
17 September 2003 | Registered office changed on 17/09/03 from: station road betchworth surrey RH3 7BZ (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: station road betchworth surrey RH3 7BZ (1 page) |
28 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Return made up to 31/05/02; full list of members (8 pages) |
7 August 2002 | Return made up to 31/05/02; full list of members (8 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members
|
5 June 2001 | Return made up to 31/05/01; full list of members
|
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 August 2000 | Return made up to 31/05/00; full list of members
|
4 August 2000 | Return made up to 31/05/00; full list of members
|
6 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Return made up to 31/05/99; no change of members
|
13 July 1999 | Return made up to 31/05/99; no change of members
|
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Return made up to 31/05/98; no change of members
|
30 May 1998 | Return made up to 31/05/98; no change of members
|
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
18 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 June 1996 | Return made up to 31/05/96; no change of members
|
9 June 1996 | Return made up to 31/05/96; no change of members
|
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members
|
28 June 1995 | Return made up to 31/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
9 January 1991 | Memorandum and Articles of Association (5 pages) |
9 January 1991 | Resolutions
|
9 January 1991 | Memorandum and Articles of Association (5 pages) |
9 January 1991 | Resolutions
|