Company NameExtended Investments Limited
DirectorsSteven Mattey and Alexander Rael Barnett
Company StatusActive
Company Number00619801
CategoryPrivate Limited Company
Incorporation Date28 January 1959(65 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(62 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Alexander Rael Barnett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(62 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(64 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Jack Royston Chappell
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 1997)
RoleCompany Director
Correspondence AddressEllan Vannin Hoe Lane
Abridge
Romford
Essex
RM4 1AU
Director NameBrian John Maidman
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 06 October 2009)
RoleCompany Director
Correspondence AddressWarwicks
White Roding
Dunmow
Essex
CM6 1RU
Director NameMr Ronald William Maidman
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameDoris Frances Chappell
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 11 months after company formation)
Appointment Duration7 years (resigned 07 January 1999)
RoleCompany Director
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Michael John Chappell
Date of BirthJune 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1997(38 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 02 March 2021)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameMr Michael John Chappell
NationalityBritish
StatusResigned
Appointed08 January 1999(39 years, 11 months after company formation)
Appointment Duration22 years, 1 month (resigned 02 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAbbey House High Street
Saffron Walden
CB10 1AF
Director NameMr John Peter William Maidman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(53 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMrs Yvonne Sandra Clifton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 2014(55 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameAlison Sandler
StatusResigned
Appointed02 March 2021(62 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Contact

Telephone020 85181888
Telephone regionLondon

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

20k at £0.001Chappell Investment Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,729,643
Cash£50,279
Current Liabilities£14,999

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

24 February 1967Delivered on: 6 March 1967
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company and/or glenbrook properties limited to the chargee on any account whatsoever.
Particulars: 14, 16, 18 clacton rd, walthamstow E17.
Outstanding
24 February 1967Delivered on: 6 March 1967
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company and/or glenbrook properties LTD to the chargee on any account whatsoever.
Particulars: 21, william street leyton london E10.
Outstanding
1 June 1962Delivered on: 12 June 1962
Persons entitled:
M. Wilkinson
L. A. D. Martin

Classification: Legal charge
Secured details: £400.
Particulars: 215, hampton road, ilford, essex.
Outstanding
28 July 1961Delivered on: 16 August 1961
Persons entitled: C. W. Smith

Classification: Legal charge
Secured details: £650.
Particulars: 44, balmoral rd, leyton, essex.
Outstanding
27 January 1937Delivered on: 11 February 1960
Persons entitled: Dorothy Elizabeth Parkinson

Classification: Legal charge
Secured details: £250 (owing).
Particulars: Avenue house 77 third avenue manor park, essex.
Outstanding
4 August 1954Delivered on: 11 February 1960
Persons entitled: R. W. Nicholson

Classification: Legal charge
Secured details: £500 (owing).
Particulars: 108, 112, 114 & 116 somerset rd, tottenham, middx.
Outstanding
15 September 1959Delivered on: 23 September 1959
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 80/88 (even) maryland rd, west ham, 13, 19, 21 sandyhill rd, ilford. 38, 40, 42, 87, 91. colegrove rd, west ham, essex.
Outstanding
17 September 1959Delivered on: 23 September 1959
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 88, 94, 96, 98 & 104 somerset rd, tottenham, middx.
Outstanding
24 February 1967Delivered on: 6 March 1967
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company and/or glenbrook properties LTD to the chargee on any account whatsoever.
Particulars: 61, windsor rd, leyton, london E10.
Outstanding
24 February 1967Delivered on: 6 March 1967
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company and/or glenbrook properties limited to the chargee on any account whatsoever.
Particulars: 260 thorold rd, ilford, essex.
Outstanding
29 June 1959Delivered on: 10 July 1959
Persons entitled:
M. Wilkinson
L. A. D. Martin
L. A. D. Martin
M. Wilkinson

Classification: Legal charge
Secured details: £400.
Particulars: 66 salisbury avenue, southend-on-sea, ex.
Outstanding

Filing History

7 November 2023Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page)
7 November 2023Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages)
23 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
29 March 2023Confirmation statement made on 2 March 2023 with updates (5 pages)
27 February 2023Director's details changed for Mr Alexander Rael Barnett on 27 February 2023 (2 pages)
28 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
26 April 2022Previous accounting period shortened from 31 March 2022 to 30 November 2021 (1 page)
3 March 2022Confirmation statement made on 2 March 2022 with updates (5 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 June 2021Confirmation statement made on 2 March 2021 with updates (5 pages)
2 June 2021Cessation of Yvonne Sandra Clifton as a person with significant control on 2 March 2021 (1 page)
2 June 2021Cessation of Michael John Chappell as a person with significant control on 2 March 2021 (1 page)
2 June 2021Notification of Chappell Investment Properties Limited as a person with significant control on 2 March 2021 (2 pages)
10 March 2021Termination of appointment of Michael John Chappell as a director on 2 March 2021 (1 page)
10 March 2021Appointment of Mr Alexander Rael Barnett as a director on 2 March 2021 (2 pages)
10 March 2021Appointment of Alison Sandler as a secretary on 2 March 2021 (2 pages)
10 March 2021Termination of appointment of Yvonne Sandra Clifton as a director on 2 March 2021 (1 page)
10 March 2021Appointment of Mr Steven Mattey as a director on 2 March 2021 (2 pages)
10 March 2021Termination of appointment of Michael John Chappell as a secretary on 2 March 2021 (1 page)
10 March 2021Registered office address changed from Abbey House High Street Saffron Walden CB10 1AF England to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 10 March 2021 (1 page)
2 March 2021Satisfaction of charge 6 in full (1 page)
2 March 2021Satisfaction of charge 8 in full (1 page)
2 March 2021Satisfaction of charge 7 in full (1 page)
2 March 2021Satisfaction of charge 9 in full (1 page)
2 March 2021Satisfaction of charge 11 in full (1 page)
2 March 2021Satisfaction of charge 1 in full (1 page)
2 March 2021Satisfaction of charge 4 in full (1 page)
2 March 2021Satisfaction of charge 5 in full (1 page)
2 March 2021Satisfaction of charge 10 in full (1 page)
2 March 2021Satisfaction of charge 3 in full (1 page)
2 March 2021Satisfaction of charge 2 in full (1 page)
28 February 2021All of the property or undertaking has been released and no longer forms part of charge 9 (1 page)
28 February 2021All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
28 February 2021All of the property or undertaking has been released and no longer forms part of charge 10 (1 page)
27 February 2021All of the property or undertaking has been released and no longer forms part of charge 7 (1 page)
27 February 2021All of the property or undertaking has been released and no longer forms part of charge 6 (1 page)
27 February 2021All of the property or undertaking has been released and no longer forms part of charge 9 (1 page)
27 February 2021All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
27 February 2021All of the property or undertaking has been released and no longer forms part of charge 8 (1 page)
27 February 2021All of the property or undertaking has been released and no longer forms part of charge 1 (1 page)
27 February 2021All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
27 February 2021All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
27 February 2021All of the property or undertaking has been released and no longer forms part of charge 11 (1 page)
27 February 2021All of the property or undertaking has been released and no longer forms part of charge 10 (1 page)
27 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 August 2018Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TG to Abbey House High Street Saffron Walden CB10 1AF on 7 August 2018 (1 page)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 July 2017Second filing for the appointment of Yvonne Sandra Clifton as a director (4 pages)
11 July 2017Second filing for the appointment of Yvonne Sandra Clifton as a director (4 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016All of the property or undertaking has been released from charge 1 (1 page)
4 March 2016All of the property or undertaking has been released and no longer forms part of charge 7 (1 page)
4 March 2016All of the property or undertaking has been released from charge 10 (1 page)
4 March 2016All of the property or undertaking has been released from charge 9 (1 page)
4 March 2016All of the property or undertaking has been released from charge 10 (1 page)
4 March 2016All of the property or undertaking has been released and no longer forms part of charge 8 (1 page)
4 March 2016All of the property or undertaking has been released from charge 3 (1 page)
4 March 2016All of the property or undertaking has been released and no longer forms part of charge 7 (1 page)
4 March 2016All of the property or undertaking has been released from charge 2 (1 page)
4 March 2016All of the property or undertaking has been released and no longer forms part of charge 6 (1 page)
4 March 2016All of the property or undertaking has been released from charge 1 (1 page)
4 March 2016All of the property or undertaking has been released and no longer forms part of charge 6 (1 page)
4 March 2016All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
4 March 2016All of the property or undertaking has been released from charge 9 (1 page)
4 March 2016All of the property or undertaking has been released from charge 2 (1 page)
4 March 2016All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
4 March 2016All of the property or undertaking has been released from charge 3 (1 page)
4 March 2016All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
4 March 2016All of the property or undertaking has been released and no longer forms part of charge 8 (1 page)
4 March 2016All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20
(4 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2015Director's details changed for Mr Michael John Chappell on 19 June 2014 (2 pages)
12 January 2015Director's details changed for Mr Michael John Chappell on 19 June 2014 (2 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20
(5 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20
(5 pages)
8 October 2014Termination of appointment of John Peter William Maidman as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Ronald William Maidman as a director on 8 October 2014 (1 page)
8 October 2014Appointment of Mrs Yvonne Sandra Clifton as a director on 8 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/2017.
(3 pages)
8 October 2014Termination of appointment of Ronald William Maidman as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Ronald William Maidman as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of John Peter William Maidman as a director on 8 October 2014 (1 page)
8 October 2014Appointment of Mrs Yvonne Sandra Clifton as a director on 8 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/2017.
(3 pages)
8 October 2014Appointment of Mrs Yvonne Sandra Clifton as a director on 8 October 2014 (2 pages)
8 October 2014Termination of appointment of John Peter William Maidman as a director on 8 October 2014 (1 page)
8 October 2014Appointment of Mrs Yvonne Sandra Clifton as a director on 8 October 2014 (2 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 20
(5 pages)
11 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 20
(5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 May 2013Sub-division of shares on 27 March 2013 (5 pages)
17 May 2013Sub-division of shares on 27 March 2013 (5 pages)
17 May 2013Resolutions
  • RES13 ‐ Subdivided 27/03/2013
(1 page)
17 May 2013Resolutions
  • RES13 ‐ Subdivided 27/03/2013
(1 page)
16 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 September 2012Appointment of John Peter William Maidman as a director (2 pages)
13 September 2012Appointment of John Peter William Maidman as a director (2 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
19 January 2011Director's details changed for Mr Michael John Chappell on 2 November 2010 (2 pages)
19 January 2011Director's details changed for Mr Michael John Chappell on 2 November 2010 (2 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
19 January 2011Director's details changed for Mr Michael John Chappell on 2 November 2010 (2 pages)
18 January 2011Secretary's details changed for Mr Michael John Chappell on 2 November 2010 (1 page)
18 January 2011Secretary's details changed for Mr Michael John Chappell on 2 November 2010 (1 page)
18 January 2011Director's details changed for Ronald William Maidman on 2 November 2010 (2 pages)
18 January 2011Secretary's details changed for Mr Michael John Chappell on 2 November 2010 (1 page)
18 January 2011Director's details changed for Ronald William Maidman on 2 November 2010 (2 pages)
18 January 2011Director's details changed for Ronald William Maidman on 2 November 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
28 December 2009Director's details changed for Ronald William Maidman on 21 December 2009 (2 pages)
28 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
28 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
28 December 2009Director's details changed for Ronald William Maidman on 21 December 2009 (2 pages)
26 November 2009Termination of appointment of Brian Maidman as a director (1 page)
26 November 2009Termination of appointment of Brian Maidman as a director (1 page)
20 March 2009Return made up to 22/12/08; full list of members (6 pages)
20 March 2009Return made up to 22/12/08; full list of members (6 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 January 2008Return made up to 22/12/07; full list of members (4 pages)
15 January 2008Return made up to 22/12/07; full list of members (4 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Return made up to 22/12/06; full list of members (4 pages)
2 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Return made up to 22/12/06; full list of members (4 pages)
4 January 2006Return made up to 22/12/05; full list of members (3 pages)
4 January 2006Return made up to 22/12/05; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2005Return made up to 22/12/04; full list of members (9 pages)
4 January 2005Return made up to 22/12/04; full list of members (9 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 February 2004Return made up to 31/12/03; full list of members (9 pages)
12 February 2004Return made up to 31/12/03; full list of members (9 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
7 January 2002Return made up to 31/12/01; full list of members (9 pages)
7 January 2002Return made up to 31/12/01; full list of members (9 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(9 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(9 pages)
8 January 2001Full accounts made up to 31 March 2000 (9 pages)
8 January 2001Full accounts made up to 31 March 2000 (9 pages)
13 January 2000Full accounts made up to 31 March 1999 (10 pages)
13 January 2000Return made up to 31/12/99; full list of members (9 pages)
13 January 2000Full accounts made up to 31 March 1999 (10 pages)
13 January 2000Return made up to 31/12/99; full list of members (9 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
19 January 1999Full accounts made up to 31 March 1998 (10 pages)
19 January 1999Full accounts made up to 31 March 1998 (10 pages)
13 January 1999Return made up to 31/12/98; full list of members (9 pages)
13 January 1999Return made up to 31/12/98; full list of members (9 pages)
9 January 1998Return made up to 31/12/97; full list of members (9 pages)
9 January 1998Return made up to 31/12/97; full list of members (9 pages)
2 December 1997Full accounts made up to 31 March 1997 (10 pages)
2 December 1997Full accounts made up to 31 March 1997 (10 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
3 February 1997Return made up to 31/12/96; full list of members (9 pages)
3 February 1997Return made up to 31/12/96; full list of members (9 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 January 1996Return made up to 31/12/95; full list of members (9 pages)
23 January 1996Return made up to 31/12/95; full list of members (9 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)