Company NamePremier Quilting Company Limited
DirectorsDavid Hochhauser and Ronald Edward Hochhauser
Company StatusActive
Company Number00631959
CategoryPrivate Limited Company
Incorporation Date6 July 1959(64 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameMr David Lobenstein
NationalityBritish
StatusCurrent
Appointed10 August 1991(32 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr David Hochhauser
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2014(54 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Ronald Edward Hochhauser
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2014(54 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Erwin Hochhauser
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(32 years, 1 month after company formation)
Appointment Duration22 years, 7 months (resigned 29 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Lanmor House 370/386 High Road
Wembley
Middlesex
HA9 6AX
Director NameMariette Miriam Hochhauser
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(32 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ

Contact

Websiteqclothing.co.uk
Email address[email protected]
Telephone07 226990631
Telephone regionMobile

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£7,530,446
Gross Profit£2,104,525
Net Worth£4,709,924
Cash£16,344
Current Liabilities£1,810,209

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

5 August 2004Delivered on: 18 August 2004
Satisfied on: 16 January 2015
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: 39-41 markfield road london.
Fully Satisfied
11 July 2003Delivered on: 16 July 2003
Satisfied on: 16 January 2015
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: All that l/h property k/a unit 9 high cross centre fontayne road london.
Fully Satisfied
5 March 1992Delivered on: 16 March 1992
Satisfied on: 16 January 2015
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: 93 stoke newington, high street hackney title no ngl 379275.
Fully Satisfied
24 April 1990Delivered on: 2 May 1990
Satisfied on: 16 January 2015
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: 48, gowers walk, l/B. Of tower hamlets. Title no:- 147446.
Fully Satisfied
26 August 1986Delivered on: 2 September 1986
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any accounts(s) of the company with the bank.
Fully Satisfied
1 May 1973Delivered on: 7 May 1973
Satisfied on: 18 February 2015
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: Frances wharf 303, burdett road, limehouse, london.
Fully Satisfied
4 October 1972Delivered on: 11 October 1972
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 24/29, market st., & rear of 119/127 (odd) john wilson st., Woolwich. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 1972Delivered on: 3 July 1972
Satisfied on: 18 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fur fabrics LTD. To the chargee on any account whatsoever.
Particulars: 172, chandos road, stratford. London E25.
Fully Satisfied
10 November 2004Delivered on: 16 November 2004
Satisfied on: 16 January 2015
Persons entitled: Barclays 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.
Fully Satisfied
5 August 2004Delivered on: 18 August 2004
Satisfied on: 16 January 2015
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: 142 clapton common london t/no 124240.
Fully Satisfied
29 May 1970Delivered on: 5 June 1970
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 and/or fabrics LTD.
Particulars: Dudfleet mills, dudfleet, habury, yorkshire.
Fully Satisfied
27 August 2022Delivered on: 5 September 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
12 October 2020Delivered on: 14 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 January 2014Delivered on: 24 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a unit 8 the highcross centre, fountayne road, london t/no's AGL248461 and EGL215937. Notification of addition to or amendment of charge.
Outstanding
21 January 2014Delivered on: 24 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H unit 9 the high cross centre fountayne road london t/nos AGL251170 and EGL193270. Notification of addition to or amendment of charge.
Outstanding
21 January 2014Delivered on: 24 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H dudfleet mills horbury yorkshire. Notification of addition to or amendment of charge.
Outstanding
17 May 2011Delivered on: 24 May 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
14 October 2020Registration of charge 006319590016, created on 12 October 2020 (39 pages)
12 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
1 July 2020Memorandum and Articles of Association (42 pages)
25 June 2020Statement of company's objects (2 pages)
25 June 2020Particulars of variation of rights attached to shares (2 pages)
25 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 June 2020Change of share class name or designation (2 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
15 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
17 March 2019Secretary's details changed for Mr David Lobenstein on 17 March 2019 (1 page)
17 March 2019Director's details changed for David Hochhauser on 17 March 2019 (2 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
17 March 2019Director's details changed for Mr Ronald Edward Hochhauser on 17 March 2019 (2 pages)
5 October 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
30 September 2016Termination of appointment of Mariette Miriam Hochhauser as a director on 21 September 2016 (1 page)
30 September 2016Termination of appointment of Mariette Miriam Hochhauser as a director on 21 September 2016 (1 page)
2 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
1 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 16,250
(7 pages)
1 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 16,250
(7 pages)
15 April 2015Secretary's details changed for Mr David Lobenstein on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
15 April 2015Director's details changed for David Hochhauser on 15 April 2015 (2 pages)
15 April 2015Secretary's details changed for Mr David Lobenstein on 15 April 2015 (1 page)
15 April 2015Director's details changed for Mr Ronald Edward Hochhauser on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mariette Miriam Hochhauser on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Ronald Edward Hochhauser on 15 April 2015 (2 pages)
15 April 2015Director's details changed for David Hochhauser on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mariette Miriam Hochhauser on 15 April 2015 (2 pages)
18 February 2015Satisfaction of charge 3 in full (1 page)
18 February 2015Satisfaction of charge 2 in full (1 page)
18 February 2015Satisfaction of charge 4 in full (1 page)
18 February 2015Satisfaction of charge 4 in full (1 page)
18 February 2015Satisfaction of charge 2 in full (1 page)
18 February 2015Satisfaction of charge 3 in full (1 page)
16 January 2015Satisfaction of charge 10 in full (3 pages)
16 January 2015Satisfaction of charge 8 in full (3 pages)
16 January 2015Satisfaction of charge 6 in full (3 pages)
16 January 2015Satisfaction of charge 10 in full (3 pages)
16 January 2015Satisfaction of charge 7 in full (3 pages)
16 January 2015Satisfaction of charge 11 in full (3 pages)
16 January 2015Satisfaction of charge 9 in full (3 pages)
16 January 2015Satisfaction of charge 8 in full (3 pages)
16 January 2015Satisfaction of charge 7 in full (3 pages)
16 January 2015Satisfaction of charge 11 in full (3 pages)
16 January 2015Satisfaction of charge 9 in full (3 pages)
16 January 2015Satisfaction of charge 6 in full (3 pages)
29 September 2014Full accounts made up to 31 December 2013 (21 pages)
29 September 2014Full accounts made up to 31 December 2013 (21 pages)
4 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 16,250
(7 pages)
4 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 16,250
(7 pages)
16 June 2014Appointment of David Hochhauser as a director (2 pages)
16 June 2014Appointment of Mr Ronald Edward Hochhauser as a director (2 pages)
16 June 2014Appointment of David Hochhauser as a director (2 pages)
16 June 2014Appointment of Mr Ronald Edward Hochhauser as a director (2 pages)
13 June 2014Termination of appointment of Erwin Hochhauser as a director (1 page)
13 June 2014Termination of appointment of Erwin Hochhauser as a director (1 page)
24 January 2014Registration of charge 006319590014 (13 pages)
24 January 2014Registration of charge 006319590013 (13 pages)
24 January 2014Registration of charge 006319590015 (13 pages)
24 January 2014Registration of charge 006319590013 (13 pages)
24 January 2014Registration of charge 006319590015 (13 pages)
24 January 2014Registration of charge 006319590014 (13 pages)
16 September 2013Full accounts made up to 31 December 2012 (20 pages)
16 September 2013Full accounts made up to 31 December 2012 (20 pages)
13 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 16,250
(6 pages)
13 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 16,250
(6 pages)
21 January 2013Purchase of own shares. (3 pages)
21 January 2013Purchase of own shares. (3 pages)
21 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 December 2012Statement of capital on 21 December 2012
  • GBP 25,000
(4 pages)
21 December 2012Statement by directors (1 page)
21 December 2012Solvency statement dated 18/12/12 (1 page)
21 December 2012Statement of capital on 21 December 2012
  • GBP 25,000
(4 pages)
21 December 2012Solvency statement dated 18/12/12 (1 page)
21 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2012Statement by directors (1 page)
12 September 2012Director's details changed for Mr Erwin Hochhauser on 10 August 2012 (2 pages)
12 September 2012Director's details changed for Mr Erwin Hochhauser on 10 August 2012 (2 pages)
12 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
12 September 2012Director's details changed for Mariette Miriam Hochhauser on 10 August 2012 (2 pages)
12 September 2012Director's details changed for Mariette Miriam Hochhauser on 10 August 2012 (2 pages)
12 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
10 January 2012Secretary's details changed for Mr David Lobenstein on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mariette Miriam Hochhauser on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Erwin Hochhauser on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Erwin Hochhauser on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mariette Miriam Hochhauser on 10 January 2012 (2 pages)
10 January 2012Secretary's details changed for Mr David Lobenstein on 10 January 2012 (2 pages)
9 January 2012Registered office address changed from Alexander & Co 220 the Vale London NW11 8SR on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Alexander & Co 220 the Vale London NW11 8SR on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Alexander & Co 220 the Vale London NW11 8SR on 9 January 2012 (1 page)
28 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
22 December 2010Director's details changed for Mariette Miriam Hochhauser on 10 August 2010 (2 pages)
22 December 2010Director's details changed for Mr Erwin Hochhauser on 10 August 2010 (2 pages)
22 December 2010Director's details changed for Mr Erwin Hochhauser on 10 August 2010 (2 pages)
22 December 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
22 December 2010Secretary's details changed for Mr David Lobenstein on 10 August 2010 (1 page)
22 December 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
22 December 2010Director's details changed for Mariette Miriam Hochhauser on 10 August 2010 (2 pages)
22 December 2010Secretary's details changed for Mr David Lobenstein on 10 August 2010 (1 page)
20 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
7 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
23 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
19 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
6 October 2008Return made up to 10/08/08; full list of members (7 pages)
6 October 2008Return made up to 10/08/08; full list of members (7 pages)
15 January 2008Return made up to 10/08/07; full list of members (4 pages)
15 January 2008Return made up to 10/08/07; full list of members (4 pages)
12 December 2007Return made up to 10/08/06; full list of members (5 pages)
12 December 2007Return made up to 10/08/06; full list of members (5 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 February 2007Particulars of contract relating to shares (2 pages)
15 February 2007Ad 27/12/06--------- £ si 2000000@1=2000000 £ ic 25000/2025000 (2 pages)
15 February 2007Particulars of contract relating to shares (2 pages)
15 February 2007Ad 27/12/06--------- £ si 2000000@1=2000000 £ ic 25000/2025000 (2 pages)
2 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
2 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 January 2007Nc inc already adjusted 27/12/06 (1 page)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 January 2007Nc inc already adjusted 27/12/06 (1 page)
4 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
4 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
17 October 2005Return made up to 10/08/05; full list of members (8 pages)
17 October 2005Return made up to 10/08/05; full list of members (8 pages)
16 November 2004Particulars of mortgage/charge (9 pages)
16 November 2004Particulars of mortgage/charge (9 pages)
18 October 2004Full accounts made up to 31 December 2003 (11 pages)
18 October 2004Return made up to 10/08/04; full list of members (8 pages)
18 October 2004Full accounts made up to 31 December 2003 (11 pages)
18 October 2004Return made up to 10/08/04; full list of members (8 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
13 October 2003Accounts for a medium company made up to 31 December 2002 (10 pages)
13 October 2003Return made up to 10/08/03; full list of members (8 pages)
13 October 2003Return made up to 10/08/03; full list of members (8 pages)
13 October 2003Accounts for a medium company made up to 31 December 2002 (10 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
4 October 2002Return made up to 10/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/10/02
(8 pages)
4 October 2002Accounts for a medium company made up to 31 December 2001 (10 pages)
4 October 2002Return made up to 10/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/10/02
(8 pages)
4 October 2002Accounts for a medium company made up to 31 December 2001 (10 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (12 pages)
31 October 2001Return made up to 10/08/01; full list of members (7 pages)
31 October 2001Return made up to 10/08/01; full list of members (7 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (12 pages)
17 October 2000Return made up to 10/08/00; full list of members (7 pages)
17 October 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
17 October 2000Return made up to 10/08/00; full list of members (7 pages)
17 October 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
26 October 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
26 October 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
26 October 1999Return made up to 10/08/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(5 pages)
26 October 1999Return made up to 10/08/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(5 pages)
3 November 1998Return made up to 10/08/98; no change of members
  • 363(287) ‐ Registered office changed on 03/11/98
(4 pages)
3 November 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
3 November 1998Return made up to 10/08/98; no change of members
  • 363(287) ‐ Registered office changed on 03/11/98
(4 pages)
3 November 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
12 November 1997Return made up to 10/08/97; no change of members; amend (4 pages)
12 November 1997Return made up to 10/08/97; no change of members; amend (4 pages)
21 October 1997Return made up to 10/08/97; no change of members (4 pages)
21 October 1997Return made up to 10/08/97; no change of members (4 pages)
22 June 1997Accounts for a medium company made up to 31 December 1996 (12 pages)
22 June 1997Accounts for a medium company made up to 31 December 1996 (12 pages)
1 November 1996Return made up to 10/08/96; full list of members (5 pages)
1 November 1996Return made up to 10/08/96; full list of members (5 pages)
1 November 1996Accounts for a medium company made up to 31 December 1995 (13 pages)
1 November 1996Accounts for a medium company made up to 31 December 1995 (13 pages)
24 October 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
24 October 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
24 October 1995Return made up to 10/08/95; no change of members (4 pages)
24 October 1995Return made up to 10/08/95; no change of members (4 pages)
5 October 1993Return made up to 10/08/93; full list of members (5 pages)
5 October 1993Return made up to 10/08/93; full list of members (5 pages)
16 March 1992Particulars of mortgage/charge (3 pages)
16 March 1992Particulars of mortgage/charge (3 pages)
3 September 1990Return made up to 10/08/90; full list of members (3 pages)
3 September 1990Return made up to 10/08/90; full list of members (3 pages)
2 May 1990Particulars of mortgage/charge (3 pages)
2 May 1990Particulars of mortgage/charge (3 pages)
24 October 1989Return made up to 12/07/89; full list of members (5 pages)
24 October 1989Return made up to 12/07/89; full list of members (5 pages)
30 January 1989Return made up to 31/12/88; full list of members (4 pages)
30 January 1989Return made up to 31/12/88; full list of members (4 pages)
23 January 1988Return made up to 23/12/87; full list of members (4 pages)
23 January 1988Return made up to 23/12/87; full list of members (4 pages)
19 October 1987Return made up to 10/04/86; full list of members (4 pages)
19 October 1987Return made up to 10/04/86; full list of members (4 pages)
26 October 1985Annual return made up to 16/04/85 (6 pages)
26 October 1985Annual return made up to 16/04/85 (6 pages)
27 October 1984Annual return made up to 19/04/84 (6 pages)
27 October 1984Annual return made up to 19/04/84 (6 pages)
25 November 1983Annual return made up to 05/04/83 (4 pages)
25 November 1983Annual return made up to 05/04/83 (4 pages)
25 August 1982Annual return made up to 26/05/81 (4 pages)
25 August 1982Annual return made up to 26/05/81 (4 pages)
24 August 1982Annual return made up to 17/03/80 (4 pages)
24 August 1982Annual return made up to 17/03/80 (4 pages)
23 August 1982Annual return made up to 12/03/82 (4 pages)
23 August 1982Annual return made up to 12/03/82 (4 pages)
19 February 1980Annual return made up to 01/06/79 (4 pages)
19 February 1980Annual return made up to 01/06/79 (4 pages)
26 June 1978Annual return made up to 09/06/78 (4 pages)
26 June 1978Annual return made up to 09/06/78 (4 pages)
31 December 1976Annual return made up to 12/03/76 (5 pages)
31 December 1976Annual return made up to 12/03/76 (5 pages)
10 May 1975Annual return made up to 25/01/75 (4 pages)
10 May 1975Annual return made up to 25/01/75 (4 pages)
14 July 1974Annual return made up to 27/02/74 (5 pages)
14 July 1974Annual return made up to 27/02/74 (5 pages)
13 July 1974Annual return made up to 31/12/73 (5 pages)
13 July 1974Annual return made up to 31/12/73 (5 pages)
1 November 1972Increase in nominal capital (5 pages)
1 November 1972Increase in nominal capital (5 pages)
12 November 1959Allotment of shares (3 pages)
12 November 1959Allotment of shares (3 pages)
6 July 1959Incorporation (16 pages)
6 July 1959Incorporation (16 pages)