Company NamePatak (Spices) Limited
Company StatusActive
Company Number00602700
CategoryPrivate Limited Company
Incorporation Date14 April 1958(66 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew James Mayhew
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(49 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(57 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed19 May 2022(64 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Adrian Kean Foong Kee
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(64 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMr David Anthony Page
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(34 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrapers Farm Finch Lane
Appley Bridge
Wigan
West Lancashire
WN6 9DU
Director NameKirit Kumar Pathak
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(34 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1996)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Victoria Road
Heaton
Bolton
Lancashire
BL1 5AS
Director NameShantagauri Laxmishanker Pathak
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(34 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 August 2007)
RoleCompany Director
Correspondence AddressOrchard House Victoria Road
Bolton
Lancashire
BL1 5AS
Director NameMeena Pathak
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(34 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 1996)
RoleSecretary
Correspondence AddressOrchard House
Victoria Road Heaton
Bolton
Lancashire
BL1 5AS
Director NameNeeraj Kirit Pathak
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(38 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 September 2007)
RoleExecutive
Correspondence AddressOrchard House
Victoria Road
Heaton
Bolton
BL1 5AS
Secretary NameSunil Beersing
NationalityBritish
StatusResigned
Appointed01 October 1996(38 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 September 2003)
RoleCompany Director
Correspondence Address96 The Avenue
Alwoodley
Leeds
LS17 7PB
Secretary NameJilesh Hirji Pattni
NationalityBritish
StatusResigned
Appointed01 October 2003(45 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 September 2007)
RoleCompany Director
Correspondence Address6 Saxon Court
Marsland Road
Sale
Cheshire
M33 3YP
Director NameSven Straub
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2007(49 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 2008)
RoleCompany Director
Correspondence Address4 Greensleeves Way
Kings Hill
West Malling
Kent
ME19 4BJ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed05 September 2007(49 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameSimon Paul White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(50 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 March 2015)
RoleCompany Director
Correspondence Address109 Cassiobury Drive
Watford
Hertfordshire
WD17 3AH
Director NameMr Paul Michael Wildman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(56 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2022)
RoleSupply Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed07 June 2021(63 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websitewww.pataks.co.uk
Telephone0800 0195617
Telephone regionFreephone

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts17 September 2022 (1 year, 7 months ago)
Next Accounts Due15 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

26 September 1997Delivered on: 2 October 1997
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.
Outstanding
25 April 1986Delivered on: 6 May 1986
Satisfied on: 6 June 2007
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floatng charge undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied

Filing History

5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
19 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 14 September 2019 (7 pages)
2 March 2020Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages)
2 March 2020Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages)
21 June 2019Accounts for a dormant company made up to 15 September 2018 (6 pages)
21 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
22 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 16 September 2017 (6 pages)
12 December 2017Accounts for a dormant company made up to 16 September 2017 (6 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 June 2017Accounts for a dormant company made up to 17 September 2016 (7 pages)
19 June 2017Accounts for a dormant company made up to 17 September 2016 (7 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 13,733
(6 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 13,733
(6 pages)
8 February 2016Accounts for a dormant company made up to 12 September 2015 (7 pages)
8 February 2016Accounts for a dormant company made up to 12 September 2015 (7 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 13,733
(5 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 13,733
(5 pages)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
3 March 2015Accounts for a dormant company made up to 13 September 2014 (7 pages)
3 March 2015Accounts for a dormant company made up to 13 September 2014 (7 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 13,733
(5 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 13,733
(5 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (7 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (7 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (7 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (7 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (7 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (7 pages)
6 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
6 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
6 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
29 December 2010Accounts for a dormant company made up to 18 September 2010 (7 pages)
29 December 2010Accounts for a dormant company made up to 18 September 2010 (7 pages)
15 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
14 April 2010Statement of company's objects (2 pages)
14 April 2010Statement of company's objects (2 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 March 2010Accounts for a dormant company made up to 12 September 2009 (7 pages)
16 March 2010Accounts for a dormant company made up to 12 September 2009 (7 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
10 July 2009Return made up to 29/06/09; full list of members (3 pages)
10 July 2009Return made up to 29/06/09; full list of members (3 pages)
9 July 2009Accounts for a dormant company made up to 13 September 2008 (7 pages)
9 July 2009Accounts for a dormant company made up to 13 September 2008 (7 pages)
8 May 2009Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page)
8 May 2009Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page)
21 November 2008Auditor's resignation (1 page)
21 November 2008Auditor's resignation (1 page)
22 July 2008Director appointed simon paul white (1 page)
22 July 2008Director appointed simon paul white (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
16 July 2008Return made up to 29/06/08; full list of members (3 pages)
16 July 2008Return made up to 29/06/08; full list of members (3 pages)
7 July 2008Full accounts made up to 5 September 2007 (9 pages)
7 July 2008Full accounts made up to 5 September 2007 (9 pages)
7 July 2008Full accounts made up to 5 September 2007 (9 pages)
28 February 2008Prev sho from 15/09/2007 to 05/09/2007 (1 page)
28 February 2008Prev sho from 15/09/2007 to 05/09/2007 (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
2 August 2007Full accounts made up to 30 September 2006 (9 pages)
2 August 2007Full accounts made up to 30 September 2006 (9 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (1 page)
6 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
17 January 2007Registered office changed on 17/01/07 from: first floor kirkland house 11-15 PETERBOROU8GH road harrow middlesex HA1 2AX (1 page)
17 January 2007Registered office changed on 17/01/07 from: first floor kirkland house 11-15 PETERBOROU8GH road harrow middlesex HA1 2AX (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
28 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2006Accounts for a small company made up to 2 October 2005 (5 pages)
7 August 2006Accounts for a small company made up to 2 October 2005 (5 pages)
7 August 2006Accounts for a small company made up to 2 October 2005 (5 pages)
3 July 2006Return made up to 29/06/06; full list of members (3 pages)
3 July 2006Return made up to 29/06/06; full list of members (3 pages)
2 August 2005Accounts for a small company made up to 26 September 2004 (5 pages)
2 August 2005Accounts for a small company made up to 26 September 2004 (5 pages)
13 July 2005Return made up to 29/06/05; full list of members (3 pages)
13 July 2005Return made up to 29/06/05; full list of members (3 pages)
2 December 2004Secretary's particulars changed (1 page)
2 December 2004Secretary's particulars changed (1 page)
29 July 2004Full accounts made up to 28 September 2003 (11 pages)
29 July 2004Full accounts made up to 28 September 2003 (11 pages)
12 July 2004Return made up to 29/06/04; full list of members (6 pages)
12 July 2004Return made up to 29/06/04; full list of members (6 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
13 July 2003Return made up to 29/06/03; full list of members (6 pages)
13 July 2003Return made up to 29/06/03; full list of members (6 pages)
16 April 2003Full accounts made up to 29 September 2002 (13 pages)
16 April 2003Full accounts made up to 29 September 2002 (13 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
30 July 2002Full accounts made up to 30 September 2001 (15 pages)
30 July 2002Full accounts made up to 30 September 2001 (15 pages)
11 July 2002Return made up to 29/06/02; full list of members (6 pages)
11 July 2002Return made up to 29/06/02; full list of members (6 pages)
15 February 2002Secretary's particulars changed (1 page)
15 February 2002Secretary's particulars changed (1 page)
19 July 2001Return made up to 29/06/01; full list of members (6 pages)
19 July 2001Return made up to 29/06/01; full list of members (6 pages)
16 July 2001Full accounts made up to 30 September 2000 (15 pages)
16 July 2001Full accounts made up to 30 September 2000 (15 pages)
21 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 July 2000Return made up to 29/06/00; full list of members (9 pages)
20 July 2000Return made up to 29/06/00; full list of members (9 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
21 February 2000Full accounts made up to 2 October 1999 (17 pages)
21 February 2000Full accounts made up to 2 October 1999 (17 pages)
21 February 2000Full accounts made up to 2 October 1999 (17 pages)
14 July 1999Return made up to 29/06/99; full list of members (9 pages)
14 July 1999Return made up to 29/06/99; full list of members (9 pages)
17 June 1999Registered office changed on 17/06/99 from: 252 goswell road london EC1V 7EB (1 page)
17 June 1999Registered office changed on 17/06/99 from: 252 goswell road london EC1V 7EB (1 page)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 May 1999Full accounts made up to 26 September 1998 (17 pages)
4 May 1999Full accounts made up to 26 September 1998 (17 pages)
4 June 1998Full accounts made up to 27 September 1997 (17 pages)
4 June 1998Full accounts made up to 27 September 1997 (17 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
17 July 1997Full accounts made up to 30 September 1996 (19 pages)
17 July 1997Full accounts made up to 30 September 1996 (19 pages)
9 July 1997Return made up to 29/06/97; full list of members (6 pages)
9 July 1997Return made up to 29/06/97; full list of members (6 pages)
16 October 1996New secretary appointed (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New secretary appointed (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
25 July 1996Accounts for a medium company made up to 30 September 1995 (20 pages)
25 July 1996Accounts for a medium company made up to 30 September 1995 (20 pages)
5 July 1996Return made up to 29/06/96; full list of members (6 pages)
5 July 1996Return made up to 29/06/96; full list of members (6 pages)
28 March 1996£ ic 15258/13733 29/02/96 £ sr 1525@1=1525 (1 page)
28 March 1996£ ic 15258/13733 29/02/96 £ sr 1525@1=1525 (1 page)
31 July 1995Accounts for a medium company made up to 30 September 1994 (19 pages)
31 July 1995Accounts for a medium company made up to 30 September 1994 (19 pages)
4 July 1995Return made up to 29/06/95; full list of members (16 pages)
4 July 1995Return made up to 29/06/95; full list of members (16 pages)
1 August 1994Accounts for a medium company made up to 2 October 1993 (19 pages)
1 August 1994Accounts for a medium company made up to 2 October 1993 (19 pages)
1 August 1994Accounts for a medium company made up to 2 October 1993 (19 pages)
27 April 1993Accounts for a medium company made up to 30 April 1992 (15 pages)
27 April 1993Accounts for a medium company made up to 30 April 1992 (15 pages)
12 March 1993Accounts for a medium company made up to 30 April 1991 (13 pages)
12 March 1993Accounts for a medium company made up to 30 April 1991 (13 pages)
15 January 1992Accounts for a medium company made up to 30 April 1990 (11 pages)
15 January 1992Accounts for a medium company made up to 30 April 1990 (11 pages)
1 October 1990Accounts for a small company made up to 30 April 1989 (5 pages)
1 October 1990Accounts for a small company made up to 30 April 1989 (5 pages)
12 January 1989Accounts for a small company made up to 30 April 1988 (5 pages)
12 January 1989Accounts for a small company made up to 30 April 1988 (5 pages)
24 June 1988Accounts for a small company made up to 30 April 1987 (5 pages)
24 June 1988Accounts for a small company made up to 30 April 1987 (5 pages)
19 October 1987Full accounts made up to 30 April 1986 (10 pages)
19 October 1987Full accounts made up to 30 April 1986 (10 pages)
8 April 1986Accounts made up to 30 April 1985 (5 pages)
8 April 1986Accounts made up to 30 April 1985 (5 pages)
6 December 1985Accounts made up to 30 April 1984 (5 pages)
6 December 1985Accounts made up to 30 April 1984 (5 pages)
11 October 1984Accounts made up to 30 April 1983 (10 pages)
11 October 1984Accounts made up to 30 April 1983 (10 pages)
26 February 1983Accounts made up to 30 April 1982 (8 pages)
26 February 1983Accounts made up to 30 April 1982 (8 pages)
15 February 1983Accounts made up to 30 April 1981 (8 pages)
15 February 1983Accounts made up to 30 April 1981 (8 pages)
27 June 1980Accounts made up to 30 April 1980 (8 pages)
27 June 1980Accounts made up to 30 April 1980 (8 pages)
26 June 1980Accounts made up to 30 April 1979 (8 pages)
26 June 1980Accounts made up to 30 April 1979 (8 pages)
16 March 1979Accounts made up to 30 April 1978 (8 pages)
16 March 1979Accounts made up to 30 April 1978 (8 pages)
17 March 1978Accounts made up to 30 April 1977 (9 pages)
17 March 1978Accounts made up to 30 April 1977 (9 pages)
16 March 1978Accounts made up to 30 April 1976 (8 pages)
16 March 1978Accounts made up to 30 April 1976 (8 pages)
14 April 1960Registered office changed (1 page)
14 April 1960Registered office changed (1 page)
14 April 1958Certificate of incorporation (1 page)
14 April 1958Registered office changed on 14/04/58 from: registered office changed (6 pages)
14 April 1958Incorporation (12 pages)
14 April 1958Incorporation (12 pages)
14 April 1958Certificate of incorporation (1 page)
14 April 1958Registered office changed on 14/04/58 from: registered office changed (6 pages)