Company NameM.K.M.Nurseries Limited
DirectorsValeria Magdalena Lucie Canale and Fabienne Sophie Canale Thomson
Company StatusActive
Company Number00627001
CategoryPrivate Limited Company
Incorporation Date29 April 1959(65 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Valeria Magdalena Lucie Canale
StatusCurrent
Appointed01 March 2016(56 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address208 Green Lanes Green Lanes
London
N13 5UE
Director NameMs Valeria Magdalena Lucie Canale
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(61 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Green Lanes Green Lanes
Palmers Green
London
N13 5UE
Director NameMrs Fabienne Sophie Canale Thomson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(61 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Green Lanes Green Lanes
Palmers Green
London
N13 5UE
Director NameJack Richard Munson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(32 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 April 1998)
RoleMarket Gardener
Correspondence Address8 Lydia Court
North Mymms
Hatfield
Hertfordshire
AL9 7QA
Director NameChristopher Kendall
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(32 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 04 December 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Tippits Mead
Bracknell
Berkshire
RG12 1FH
Director NameMr Martyn Mathews
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(32 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 04 December 2014)
RoleHorticulturist
Country of ResidenceUnited Kingdom
Correspondence AddressNorthways
Great North Road, Bell Bar
Hatfield
Hertfordshire
AL9 6DA
Secretary NameMr Martyn Mathews
NationalityBritish
StatusResigned
Appointed22 October 1991(32 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthways
Great North Road, Bell Bar
Hatfield
Hertfordshire
AL9 6DA
Director NameMrs Gaynor Coletta
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(39 years after company formation)
Appointment Duration16 years, 7 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Great North Road
Stanborough
Welwyn Garden City
Hertfordshire
AL8 7TH
Secretary NameGaynor Coletta
NationalityBritish
StatusResigned
Appointed29 April 1998(39 years after company formation)
Appointment Duration16 years, 7 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Great North Road
Stanborough
Welwyn Garden City
Hertfordshire
AL8 7TH
Director NameMrs Brigette Noelle Canale
Date of BirthDecember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed04 December 2014(55 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AH
Director NameMr Renato Antonio Carlo Canale
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(55 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AH
Secretary NameBridgette Noelle Canale
NationalityBritish
StatusResigned
Appointed04 December 2014(55 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2016)
RoleCompany Director
Correspondence Address25a Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AH

Contact

Telephone01707 655400
Telephone regionWelwyn Garden City

Location

Registered Address208 Green Lanes Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Shareholders

450 at £1Europlants (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£737,192
Cash£17,406
Current Liabilities£10,860

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

19 April 1997Delivered on: 1 May 1997
Satisfied on: 6 October 2000
Persons entitled: Midland Bank PLC

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
8 February 1960Delivered on: 15 February 1960
Satisfied on: 6 October 2000
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: See doc 7 for details.
Fully Satisfied

Filing History

1 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
10 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
16 February 2022Termination of appointment of Renato Antonio Carlo Canale as a director on 17 May 2021 (1 page)
3 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
8 September 2021Appointment of Ms Valeria Magdalena Lucie Canale as a director on 15 March 2021 (2 pages)
8 September 2021Appointment of Mrs Fabienne Sophie Canale Thomson as a director on 15 March 2021 (2 pages)
10 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
28 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
25 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
15 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
17 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 March 2016Termination of appointment of Brigette Noelle Canale as a director on 11 January 2016 (1 page)
2 March 2016Termination of appointment of Brigitte Noelle Canale as a director on 11 January 2016 (1 page)
2 March 2016Appointment of Ms Valeria Magdalena Lucie Canale as a secretary on 1 March 2016 (2 pages)
2 March 2016Termination of appointment of Bridgette Noelle Canale as a secretary on 11 January 2016 (1 page)
2 March 2016Appointment of Ms Valeria Magdalena Lucie Canale as a secretary on 1 March 2016 (2 pages)
2 March 2016Termination of appointment of Brigette Noelle Canale as a director on 11 January 2016 (1 page)
2 March 2016Termination of appointment of Bridgette Noelle Canale as a secretary on 11 January 2016 (1 page)
2 March 2016Termination of appointment of Brigitte Noelle Canale as a director on 11 January 2016 (1 page)
27 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 450
(6 pages)
27 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 450
(6 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 October 2015Registered office address changed from 208 Green Lanes Green Lanes Palmers Green London N13 5UE to 208 Green Lanes Green Lanes Palmers Green London N13 5UE on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 208 Green Lanes Green Lanes Palmers Green London N13 5UE to 208 Green Lanes Green Lanes Palmers Green London N13 5UE on 15 October 2015 (1 page)
10 February 2015Termination of appointment of Martyn Mathews as a director on 4 December 2014 (1 page)
10 February 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 450
(7 pages)
10 February 2015Appointment of Mr Renato Canale as a director (2 pages)
10 February 2015Termination of appointment of Christopher Kendall as a director on 4 December 2014 (1 page)
10 February 2015Termination of appointment of Martyn Mathews as a director on 4 December 2014 (1 page)
10 February 2015Termination of appointment of Gaynor Coletta as a secretary on 4 December 2014 (1 page)
10 February 2015Termination of appointment of Gaynor Coletta as a secretary on 4 December 2014 (1 page)
10 February 2015Termination of appointment of Gaynor Coletta as a director on 4 December 2014 (1 page)
10 February 2015Appointment of Mrs Brigitte Noelle Canale as a director on 4 December 2014 (2 pages)
10 February 2015Termination of appointment of Gaynor Coletta as a secretary on 4 December 2014 (1 page)
10 February 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 450
(7 pages)
10 February 2015Termination of appointment of Christopher Kendall as a director on 4 December 2014 (1 page)
10 February 2015Appointment of Mrs Brigitte Noelle Canale as a director on 4 December 2014 (2 pages)
10 February 2015Termination of appointment of Gaynor Coletta as a director on 4 December 2014 (1 page)
10 February 2015Termination of appointment of Martyn Mathews as a director on 4 December 2014 (1 page)
10 February 2015Registered office address changed from Great North Road Bell Bar Hatfield Hertfordshire AL9 6DA to 208 Green Lanes Green Lanes Palmers Green London N13 5UE on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Christopher Kendall as a director on 4 December 2014 (1 page)
10 February 2015Termination of appointment of Gaynor Coletta as a director on 4 December 2014 (1 page)
10 February 2015Registered office address changed from Great North Road Bell Bar Hatfield Hertfordshire AL9 6DA to 208 Green Lanes Green Lanes Palmers Green London N13 5UE on 10 February 2015 (1 page)
10 February 2015Appointment of Mr Renato Canale as a director (2 pages)
10 February 2015Appointment of Mrs Brigitte Noelle Canale as a director on 4 December 2014 (2 pages)
17 December 2014Termination of appointment of Martyn Mathews as a director on 4 December 2014 (2 pages)
17 December 2014Termination of appointment of Gaynor Coletta as a secretary on 4 December 2014 (2 pages)
17 December 2014Termination of appointment of Christopher Kendall as a director on 4 December 2014 (2 pages)
17 December 2014Termination of appointment of Gaynor Coletta as a secretary on 4 December 2014 (2 pages)
17 December 2014Termination of appointment of Christopher Kendall as a director on 4 December 2014 (2 pages)
17 December 2014Termination of appointment of Gaynor Coletta as a secretary on 4 December 2014 (2 pages)
17 December 2014Termination of appointment of Martyn Mathews as a director on 4 December 2014 (2 pages)
17 December 2014Termination of appointment of Christopher Kendall as a director on 4 December 2014 (2 pages)
17 December 2014Termination of appointment of Martyn Mathews as a director on 4 December 2014 (2 pages)
16 December 2014Appointment of Renato Canale as a director on 4 December 2014 (3 pages)
16 December 2014Registered office address changed from Bulls Lane Bell Bar Hatfield Herts. AL9 7BB. to Great North Road Bell Bar Hatfield Hertfordshire AL9 6DA on 16 December 2014 (2 pages)
16 December 2014Termination of appointment of Gaynor Coletta as a director on 4 December 2014 (2 pages)
16 December 2014Appointment of Bridgette Noelle Canale as a secretary on 4 December 2014 (3 pages)
16 December 2014Termination of appointment of Gaynor Coletta as a director on 4 December 2014 (2 pages)
16 December 2014Appointment of Mrs Brigette Noelle Canale as a director on 4 December 2014 (3 pages)
16 December 2014Appointment of Mrs Brigette Noelle Canale as a director on 4 December 2014 (3 pages)
16 December 2014Termination of appointment of Gaynor Coletta as a director on 4 December 2014 (2 pages)
16 December 2014Appointment of Bridgette Noelle Canale as a secretary on 4 December 2014 (3 pages)
16 December 2014Appointment of Bridgette Noelle Canale as a secretary on 4 December 2014 (3 pages)
16 December 2014Appointment of Mrs Brigette Noelle Canale as a director on 4 December 2014 (3 pages)
16 December 2014Registered office address changed from Bulls Lane Bell Bar Hatfield Herts. AL9 7BB. to Great North Road Bell Bar Hatfield Hertfordshire AL9 6DA on 16 December 2014 (2 pages)
16 December 2014Appointment of Renato Canale as a director on 4 December 2014 (3 pages)
16 December 2014Appointment of Renato Canale as a director on 4 December 2014 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 450
(6 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 450
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
18 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 May 2011Director's details changed for Gaynor Coletta on 2 March 2010 (2 pages)
18 May 2011Director's details changed for Gaynor Coletta on 2 March 2010 (2 pages)
18 May 2011Secretary's details changed for Gaynor Coletta on 2 March 2010 (2 pages)
18 May 2011Director's details changed for Gaynor Coletta on 2 March 2010 (2 pages)
18 May 2011Secretary's details changed for Gaynor Coletta on 2 March 2010 (2 pages)
18 May 2011Secretary's details changed for Gaynor Coletta on 2 March 2010 (2 pages)
14 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 January 2010Director's details changed for Martyn Mathews on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Christopher Kendall on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Christopher Kendall on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Gaynor Coletta on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Martyn Mathews on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Gaynor Coletta on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Gaynor Coletta on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Martyn Mathews on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Christopher Kendall on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 November 2008Return made up to 22/10/08; full list of members (4 pages)
12 November 2008Return made up to 22/10/08; full list of members (4 pages)
25 February 2008Return made up to 22/10/07; full list of members (4 pages)
25 February 2008Return made up to 22/10/07; full list of members (4 pages)
15 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 January 2007Return made up to 22/10/06; full list of members (3 pages)
16 January 2007Return made up to 22/10/06; full list of members (3 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 November 2005Return made up to 22/10/05; full list of members (3 pages)
25 November 2005Return made up to 22/10/05; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 November 2004Return made up to 22/10/04; full list of members (7 pages)
3 November 2004Return made up to 22/10/04; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
30 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
6 November 2003Return made up to 22/10/03; full list of members (7 pages)
6 November 2003Return made up to 22/10/03; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 October 2002Return made up to 22/10/02; full list of members (7 pages)
16 October 2002Return made up to 22/10/02; full list of members (7 pages)
30 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
20 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
11 January 2001Return made up to 22/10/00; full list of members (7 pages)
11 January 2001Return made up to 22/10/00; full list of members (7 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
12 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
19 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
27 October 1999Return made up to 22/10/99; full list of members (7 pages)
27 October 1999Return made up to 22/10/99; full list of members (7 pages)
17 February 1999Return made up to 22/10/98; no change of members (6 pages)
17 February 1999Return made up to 22/10/98; no change of members (6 pages)
29 May 1998New secretary appointed;new director appointed (2 pages)
29 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998Secretary resigned (1 page)
12 November 1997Return made up to 22/10/97; full list of members (6 pages)
12 November 1997Return made up to 22/10/97; full list of members (6 pages)
23 October 1997Accounts for a small company made up to 31 January 1997 (3 pages)
23 October 1997Accounts for a small company made up to 31 January 1997 (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
24 December 1996Return made up to 22/10/96; no change of members (4 pages)
24 December 1996Return made up to 22/10/96; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 January 1996 (5 pages)
29 August 1996Accounts for a small company made up to 31 January 1996 (5 pages)
27 October 1995Return made up to 22/10/95; no change of members (4 pages)
27 October 1995Return made up to 22/10/95; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 31 January 1995 (4 pages)
10 October 1995Accounts for a small company made up to 31 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 November 1994Return made up to 22/10/94; full list of members (6 pages)
1 November 1994Return made up to 22/10/94; full list of members (6 pages)
26 October 1994Accounts for a small company made up to 31 January 1994 (4 pages)
26 October 1994Accounts for a small company made up to 31 January 1994 (4 pages)
16 November 1993Accounts for a small company made up to 31 January 1993 (4 pages)
16 November 1993Accounts for a small company made up to 31 January 1993 (4 pages)
11 November 1993Return made up to 22/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1993Return made up to 22/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1993Secretary's particulars changed;director's particulars changed (2 pages)
5 May 1993Secretary's particulars changed;director's particulars changed (2 pages)
16 November 1992Director's particulars changed (2 pages)
16 November 1992Director's particulars changed (2 pages)
10 November 1992Secretary's particulars changed;director's particulars changed (2 pages)
10 November 1992Secretary's particulars changed;director's particulars changed (2 pages)
2 November 1992Return made up to 22/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1992Accounts for a small company made up to 31 January 1992 (4 pages)
2 November 1992Accounts for a small company made up to 31 January 1992 (4 pages)
2 November 1992Return made up to 22/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 1991Return made up to 22/10/91; full list of members (7 pages)
15 November 1991Return made up to 22/10/91; full list of members (7 pages)
24 September 1991Accounts for a small company made up to 31 January 1991 (4 pages)
24 September 1991Accounts for a small company made up to 31 January 1991 (4 pages)
10 December 1990Accounts for a small company made up to 31 January 1990 (4 pages)
10 December 1990Accounts for a small company made up to 31 January 1990 (4 pages)
31 October 1990Return made up to 22/10/90; full list of members (3 pages)
31 October 1990Return made up to 22/10/90; full list of members (3 pages)
22 November 1989Return made up to 19/10/89; full list of members (4 pages)
22 November 1989Director's particulars changed (2 pages)
22 November 1989Accounts for a small company made up to 31 January 1989 (3 pages)
22 November 1989Director's particulars changed (2 pages)
22 November 1989Return made up to 19/10/89; full list of members (4 pages)
22 November 1989Accounts for a small company made up to 31 January 1989 (3 pages)
19 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 February 1989New director appointed (2 pages)
15 February 1989New director appointed (2 pages)
7 October 1988Return made up to 01/09/88; full list of members (4 pages)
7 October 1988Accounts for a small company made up to 31 January 1988 (3 pages)
7 October 1988Return made up to 01/09/88; full list of members (4 pages)
7 October 1988Accounts for a small company made up to 31 January 1988 (3 pages)
26 September 1987Accounts for a small company made up to 31 January 1987 (3 pages)
26 September 1987Accounts for a small company made up to 31 January 1987 (3 pages)
10 July 1987Return made up to 29/05/87; full list of members (4 pages)
10 July 1987Return made up to 29/05/87; full list of members (4 pages)
31 July 1986Accounts for a small company made up to 31 January 1986 (3 pages)
31 July 1986Accounts for a small company made up to 31 January 1986 (3 pages)
17 June 1986Return made up to 29/05/86; full list of members (4 pages)
17 June 1986Return made up to 29/05/86; full list of members (4 pages)
11 June 1983Accounts made up to 31 January 1983 (10 pages)
11 June 1983Accounts made up to 31 January 1983 (10 pages)
29 April 1959Incorporation (18 pages)
29 April 1959Incorporation (18 pages)