Company NameH.C.N. Trustees Limited
Company StatusActive
Company Number00584640
CategoryPrivate Limited Company
Incorporation Date28 May 1957(66 years, 11 months ago)
Previous NameU.A.F.C. Trustees Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameRev Brendan Neville Munro
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1993(35 years, 10 months after company formation)
Appointment Duration31 years, 1 month
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address15 Bobbins Way
Lace Hill
Buckingham
MK18 7SA
Director NameRev Keith Rudman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySouth African
StatusCurrent
Appointed20 March 1993(35 years, 10 months after company formation)
Appointment Duration31 years, 1 month
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address40 Folly Lane
Stroud
GL5 1SF
Wales
Secretary NameRev Brendan Neville Munro
NationalityBritish
StatusCurrent
Appointed11 May 1996(38 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address15 Bobbins Way
Lace Hill
Buckingham
MK18 7SA
Director NameMr Ronald Campbell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(58 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RolePastor
Country of ResidenceEngland
Correspondence Address18 Lower Barn Road
Purley
Surrey
CR8 1HQ
Director NameMr Philip Mark Johnson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(58 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleFuneral Celebrant
Country of ResidenceUnited Kingdom
Correspondence Address49 Hillside Park
Bargoed
Mid Glamorgan
CF81 8NJ
Wales
Director NameMr Michael Charles Durkin
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(34 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 March 1993)
RoleBus Driver
Correspondence Address44 Brighton Road
Purley
Surrey
CR8 2LG
Director NamePastor Brian Henry Long
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(34 years, 10 months after company formation)
Appointment Duration8 years (resigned 23 March 2000)
RoleBook Keeper
Correspondence AddressPinewood Meadows Michaelstone Road
Draethen
Lower Machen
Gwent South Wales
NP1 8UA
Wales
Secretary NameMr Anthony John Mason
NationalityBritish
StatusResigned
Appointed18 March 1992(34 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 1994)
RoleCompany Director
Correspondence Address9 Haslemere Road
Hornsey
London
N8 9QP
Director NameRev John Henson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(35 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2005)
RoleMinister Of Religion
Correspondence Address1 Hillmead
Horsham
West Sussex
RH12 2PT
Director NameMr Timothy Mason
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(35 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 1996)
RoleBuilding Contractor
Correspondence Address107 Alexandra Road
London
N8 0LG
Director NameRev Claude Bernard Sammuller
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed20 March 1993(35 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2005)
RoleMinister Of Religion
Correspondence Address161 Columbia Road
Ensbury Park
Bournemouth
Dorset
BH10 4EE
Secretary NameMr Timothy Mason
NationalityBritish
StatusResigned
Appointed20 March 1993(35 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 1996)
RoleBuilding Contractor
Correspondence Address107 Alexandra Road
London
N8 0LG
Director NameRev Neil Collins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1995(37 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 March 2007)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address25 Cranfield
Plympton
Plymouth
Devon
PL7 4PF
Director NamePhillip Johns
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1996(38 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 2000)
RolePastor
Correspondence Address3 Nursery Road
Moordown
Bournemouth
Dorset
BH9 3AS
Director NameMark Aidan Taylor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(41 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 2005)
RoleTechnician
Correspondence Address6 Drynham Road
Trowbridge
Wiltshire
BA14 0PE
Director NameMr Emmanuel Kapofu
Date of BirthMay 1967 (Born 57 years ago)
NationalityZimbabwean
StatusResigned
Appointed31 August 2005(48 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 March 2016)
RoleChurch Minister
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gospel Centre
Wightman Road
London
N8 0LZ

Location

Registered Address18 Lower Barn Road
Purley
Surrey
CR8 1HQ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1George Asomaning
7.69%
Ordinary
4 at £1Brendan Neville Munro
30.77%
Ordinary
4 at £1Ronald Campbell
30.77%
Ordinary
2 at £1Anthony Mason
15.38%
Ordinary
2 at £1Keith Rudman
15.38%
Ordinary

Financials

Year2014
Net Worth£2,610,152
Cash£5,536
Current Liabilities£149,763

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Charges

7 April 1971Delivered on: 8 April 1971
Satisfied on: 21 November 1998
Persons entitled: P. J. Brooke.

Classification: 2ND charge
Secured details: £18,960.
Particulars: Premises in wightman road, london, N8.
Fully Satisfied
12 March 1971Delivered on: 31 March 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or united apostolic faith church to the chargee on any account whatsoever.
Particulars: Tower house, waltersville road, crouch hill, london N19.
Fully Satisfied
8 June 1970Delivered on: 15 June 1970
Persons entitled: The Trustees of the Hornsey Tabernacle Church of Christ

Classification: Charge
Secured details: £7000.
Particulars: Hornsey tabernacle church of christ, wightman road, hornsey.
Fully Satisfied
22 January 1970Delivered on: 6 February 1970
Persons entitled: P. J. Brooke

Classification: Charge
Secured details: £20,000.
Particulars: Tower house, waltersville road, london, N19.
Fully Satisfied
18 October 1967Delivered on: 26 October 1967
Satisfied on: 21 November 1998
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: For securing £3,650 and all other monies due etc from the company to the chargee on any account whatsoever not being monies secured by a mortgage of other property.
Particulars: 72, chelsham road, south croydon.
Fully Satisfied
2 January 1967Delivered on: 11 January 1967
Satisfied on: 21 November 1998
Persons entitled: G. Galton

Classification: Legal charge
Secured details: £3,350.
Particulars: 3, nursery rd, moordown, bournemouth.
Fully Satisfied
18 November 1968Delivered on: 6 December 1968
Satisfied on: 25 April 1998
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £4,000 and all other monies due or to become due from the company to the chargee on any account whatsoever not being money secured by a mortgage of other property.
Particulars: 71 nelson road haringey london N8.
Fully Satisfied
18 September 1978Delivered on: 21 September 1978
Satisfied on: 21 November 1998
Persons entitled: G. Applegate & Sons (Developments) LTD

Classification: Legal charge
Secured details: £5,000.
Particulars: F/H 25 mount pleasant the conigre trowbridge wiltshire.
Fully Satisfied
18 January 1961Delivered on: 20 January 1961
Satisfied on: 21 November 1998
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £1,000 and any other moneys due etc not being money secured by a mortgage of other property.
Particulars: 31A upperton road, eastbourne, sussex.
Fully Satisfied
8 February 1967Delivered on: 21 February 1967
Persons entitled: Temperance Permanent Building Society

Classification: Charge
Secured details: £1,150 secured by a charge dated 16/08/62.
Particulars: The manse, parkside, horsforth, yorks.
Outstanding
26 August 1962Delivered on: 27 August 1962
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £2,000 and any other moneys due etc not being money secured by a mortgage of other property.
Particulars: The manse, parkside, horsforth, yorks.
Outstanding
8 June 2017Delivered on: 8 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 9 middle lane london N8 8PJ title MX256638.
Outstanding
31 August 2016Delivered on: 2 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 October 2005Delivered on: 16 November 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 129 horseley fields and 1 gough street wolverhampton t/no SF42645. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
26 October 2005Delivered on: 16 November 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 23 frederick crescent enfield t/no MX14086. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
21 November 1995Delivered on: 1 December 1995
Persons entitled: Midland 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: 1 hill mead horsham west sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
31 October 1994Delivered on: 4 November 1994
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: 25 cranfield woodford plymouth devon t/n DN28143.
Outstanding
28 April 1989Delivered on: 10 May 1989
Persons entitled: Woolwich Equitable Building Society

Classification: Deed of variation and further charge
Secured details: £55,000.
Particulars: F/H land & premises k/a the manse parkside horsforth, leeds. West yorkshire.
Outstanding
18 September 1986Delivered on: 18 September 1986
Persons entitled: Gateway Building Society

Classification: Deed of variation and further charge
Secured details: £9,000.
Particulars: The manse, park side horsforth, leeds.
Outstanding

Filing History

26 September 2023Registered office address changed from The Gospel Centre Wightman Road London N8 0LT England to 72a Chelsham Road South Croydon Surrey CR2 6HY on 26 September 2023 (1 page)
25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
29 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 July 2020Satisfaction of charge 005846400019 in full (1 page)
21 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
8 June 2017Registration of charge 005846400019, created on 8 June 2017 (9 pages)
8 June 2017Registration of charge 005846400019, created on 8 June 2017 (9 pages)
4 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
19 January 2017Memorandum and Articles of Association (3 pages)
19 January 2017Memorandum and Articles of Association (3 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2017Statement of company's objects (2 pages)
12 January 2017Statement of company's objects (2 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 September 2016Registration of charge 005846400018, created on 31 August 2016 (8 pages)
2 September 2016Registration of charge 005846400018, created on 31 August 2016 (8 pages)
31 March 2016Satisfaction of charge 13 in full (1 page)
31 March 2016Satisfaction of charge 4 in full (1 page)
31 March 2016Satisfaction of charge 2 in full (1 page)
31 March 2016Satisfaction of charge 4 in full (1 page)
31 March 2016Satisfaction of charge 14 in full (1 page)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 13
(7 pages)
31 March 2016Satisfaction of charge 2 in full (1 page)
31 March 2016Satisfaction of charge 12 in full (1 page)
31 March 2016Satisfaction of charge 11 in full (1 page)
31 March 2016Satisfaction of charge 13 in full (1 page)
31 March 2016Satisfaction of charge 11 in full (1 page)
31 March 2016Satisfaction of charge 14 in full (1 page)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 13
(7 pages)
31 March 2016Satisfaction of charge 12 in full (1 page)
21 March 2016Appointment of Mr Philip Mark Johnson as a director on 26 February 2016 (2 pages)
21 March 2016Appointment of Mr Philip Mark Johnson as a director on 26 February 2016 (2 pages)
9 March 2016Appointment of Mr Ronald Campbell as a director on 26 February 2016 (2 pages)
9 March 2016Termination of appointment of Emmanuel Kapofu as a director on 7 March 2016 (1 page)
9 March 2016Registered office address changed from The Gospel Centre Wightman Road London N8 0LZ to The Gospel Centre Wightman Road London N8 0LT on 9 March 2016 (1 page)
9 March 2016Registered office address changed from The Gospel Centre Wightman Road London N8 0LZ to The Gospel Centre Wightman Road London N8 0LT on 9 March 2016 (1 page)
9 March 2016Appointment of Mr Ronald Campbell as a director on 26 February 2016 (2 pages)
9 March 2016Termination of appointment of Emmanuel Kapofu as a director on 7 March 2016 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 13
(7 pages)
1 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 13
(7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 13
(7 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 13
(7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 July 2011Change of name notice (2 pages)
27 July 2011Company name changed U.A.F.C. trustees LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
(2 pages)
27 July 2011Company name changed U.A.F.C. trustees LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
(2 pages)
27 July 2011Change of name notice (2 pages)
8 April 2011Director's details changed for Mr Brendan Neville Munro on 1 October 2010 (2 pages)
8 April 2011Director's details changed for Reverend Keith Rudman on 1 October 2010 (2 pages)
8 April 2011Director's details changed for Mr Brendan Neville Munro on 1 October 2010 (2 pages)
8 April 2011Director's details changed for Emmanuel Kapofu on 1 October 2010 (2 pages)
8 April 2011Director's details changed for Mr Brendan Neville Munro on 1 October 2010 (2 pages)
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Emmanuel Kapofu on 1 October 2010 (2 pages)
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Emmanuel Kapofu on 1 October 2010 (2 pages)
8 April 2011Director's details changed for Reverend Keith Rudman on 1 October 2010 (2 pages)
8 April 2011Director's details changed for Reverend Keith Rudman on 1 October 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 April 2010Secretary's details changed for Rev Brendan Munro on 1 October 2009 (1 page)
21 April 2010Secretary's details changed for Rev Brendan Munro on 1 October 2009 (1 page)
21 April 2010Secretary's details changed for Rev Brendan Munro on 1 October 2009 (1 page)
21 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 June 2009Return made up to 15/03/09; full list of members (7 pages)
3 June 2009Return made up to 15/03/09; full list of members (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 October 2008Return made up to 15/03/08; full list of members (6 pages)
9 October 2008Return made up to 15/03/08; full list of members (6 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
5 April 2007Return made up to 15/03/07; full list of members (4 pages)
5 April 2007Return made up to 15/03/07; full list of members (4 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 15/03/06; full list of members (4 pages)
7 April 2006Return made up to 15/03/06; full list of members (4 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
30 March 2005Return made up to 15/03/05; full list of members (12 pages)
30 March 2005Return made up to 15/03/05; full list of members (12 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
13 April 2004Return made up to 18/03/04; full list of members (12 pages)
13 April 2004Return made up to 18/03/04; full list of members (12 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
14 March 2003Return made up to 18/03/03; full list of members (12 pages)
14 March 2003Return made up to 18/03/03; full list of members (12 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
14 March 2002Return made up to 18/03/02; full list of members (11 pages)
14 March 2002Return made up to 18/03/02; full list of members (11 pages)
5 February 2002Accounts for a small company made up to 31 December 2000 (4 pages)
5 February 2002Accounts for a small company made up to 31 December 2000 (4 pages)
29 August 2001Return made up to 18/03/00; no change of members (8 pages)
29 August 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 August 2001Return made up to 18/03/00; no change of members (8 pages)
29 August 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
23 July 2001Director's particulars changed (1 page)
23 July 2001Director's particulars changed (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 April 1999Return made up to 18/03/99; no change of members (6 pages)
27 April 1999Return made up to 18/03/99; no change of members (6 pages)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
21 May 1998Return made up to 18/03/98; full list of members (8 pages)
21 May 1998Return made up to 18/03/98; full list of members (8 pages)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
23 May 1997Return made up to 18/03/97; no change of members (6 pages)
23 May 1997Return made up to 18/03/97; no change of members (6 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
14 May 1996Return made up to 18/03/96; no change of members (6 pages)
14 May 1996Return made up to 18/03/96; no change of members (6 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
9 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
9 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
31 May 1995Return made up to 18/03/95; full list of members (8 pages)
31 May 1995Return made up to 18/03/95; full list of members (8 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
27 May 1957Incorporation (9 pages)
27 May 1957Incorporation (9 pages)