Company NamePondstone Investments Limited
Company StatusActive
Company Number00682690
CategoryPrivate Limited Company
Incorporation Date7 February 1961(63 years, 2 months ago)

Business Activity

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

Directors

Director NameArthur Trevor Clayden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1991(30 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Dartmouth House
Mayors Avenue
Dartmouth
Devon
TQ6 9PX
Director NameMr Timothy William Jones
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed06 June 2021(60 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Alexander Brooker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(61 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Andrew Malcolm Bye
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(61 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameMr Andrew Bye
StatusCurrent
Appointed25 October 2022(61 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressFive Ways 57 - 59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMrs Mary-Ann Lewis
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(62 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameWilliam Henry Tangye
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(30 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1993)
RoleChartered Surveyor
Correspondence Address38 Chandos Avenue
London
N20 9DX
Director NameMr Alan Geoffrey Salisbury
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(30 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 14 September 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Kerdistone Close
Potters Bar
Herts
EN6 1LG
Director NameFrederick David Jones
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(30 years, 10 months after company formation)
Appointment Duration24 years, 1 month (resigned 28 January 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Tudor Road
New Barnet
Barnet
Hertfordshire
EN5 5NL
Director NameMr Malcolm Horace Bye
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(30 years, 10 months after company formation)
Appointment Duration30 years, 10 months (resigned 25 October 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Rolfe Close
New Barnet
Herts
EN4 9QU
Director NameFrank Norman Brooker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(30 years, 10 months after company formation)
Appointment Duration32 years, 2 months (resigned 27 February 2024)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 The Meadway
Cuffley
Hertfordshire
EN6 4ET
Secretary NameMr Alan Geoffrey Salisbury
NationalityBritish
StatusResigned
Appointed16 December 1991(30 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kerdistone Close
Potters Bar
Herts
EN6 1LG
Secretary NameMr Malcolm Horace Bye
NationalityBritish
StatusResigned
Appointed13 January 1998(36 years, 11 months after company formation)
Appointment Duration24 years, 9 months (resigned 25 October 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Rolfe Close
New Barnet
Herts
EN4 9QU
Director NameMr Roderick David Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(54 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 January 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 Datchworth Green
Datchworth
Hertfordshire
SG3 6TL

Location

Registered AddressFive Ways
57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£3,822,967
Cash£130,506
Current Liabilities£135,436

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

21 May 2015Delivered on: 6 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 59 highgate high street and 11 pond square highgate london t/no. NGL16347. 61 highgate high street london t/no. 304118. 12 pond square london t/no. LN152707.
Outstanding
8 August 2012Delivered on: 17 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4, gryphon industrial park, porters wood, st albans, herts t/no HD371471;. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
16 August 2001Delivered on: 23 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 240 high road loughton essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 July 1999Delivered on: 17 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 5 newbuild estate olds approach rickmansworth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 August 1995Delivered on: 23 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 24 barnet road potters bar hertsmere hertfordshire t/n hd 169586. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
16 August 1995Delivered on: 19 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 337/373 watling street radlett herts and garage as the same t/no HD246676 and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
23 March 1984Delivered on: 2 August 1984
Persons entitled: Abbey National Building Society

Classification: Mortgage
Secured details: £30,000.25 and all other monies due or to become due from the company to the chargee.
Particulars: F/H 61 highgate high street, and 11/12 pond square london N6. T.N. 304118 ln 152707 ngl 16347.
Outstanding
25 June 1965Delivered on: 12 July 1965
Persons entitled: Barclays Bank LTD

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: 347 archway road london N.6.
Outstanding
11 March 2020Delivered on: 12 March 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of a legal charge all legal interest in the freehold property known as 826 high road, london, N12 9RA registered at the land registry under title number MX194378.
Outstanding
21 May 2015Delivered on: 6 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 716 high road finchley london t/no. AGL116272.
Outstanding
30 March 1961Delivered on: 7 April 1961
Persons entitled: Barclays Bank LTD

Classification: Mort of charge
Secured details: All moneys due etc.
Particulars: 1257/1261(Inc) high road, whitstone, middx. Title no. Mx 183468.
Outstanding

Filing History

2 February 2024Micro company accounts made up to 30 June 2023 (6 pages)
19 December 2023Confirmation statement made on 16 December 2023 with updates (6 pages)
2 November 2023Appointment of Mrs Mary-Ann Lewis as a director on 24 October 2023 (2 pages)
16 December 2022Confirmation statement made on 16 December 2022 with updates (6 pages)
1 December 2022Secretary's details changed for Mr Andrew Bye on 1 December 2022 (1 page)
1 December 2022Change of details for Mr Andrew Malcolm Bye as a person with significant control on 1 December 2022 (2 pages)
1 December 2022Cessation of Malcolm Horace Bye as a person with significant control on 25 October 2022 (1 page)
1 December 2022Notification of Andrew Bye as a person with significant control on 26 October 2022 (2 pages)
28 November 2022Termination of appointment of Malcolm Horace Bye as a secretary on 25 October 2022 (1 page)
28 November 2022Termination of appointment of Malcolm Horace Bye as a director on 25 October 2022 (1 page)
28 November 2022Micro company accounts made up to 30 June 2022 (6 pages)
28 November 2022Appointment of Mr Andrew Bye as a secretary on 25 October 2022 (2 pages)
5 August 2022Appointment of Mr Alexander Brooker as a director on 1 July 2022 (2 pages)
5 August 2022Appointment of Mr Andrew Malcolm Bye as a director on 1 July 2022 (2 pages)
16 December 2021Confirmation statement made on 16 December 2021 with updates (6 pages)
27 October 2021Micro company accounts made up to 30 June 2021 (6 pages)
16 June 2021Appointment of Mr Timothy William Jones as a director on 6 June 2021 (2 pages)
22 January 2021Termination of appointment of Roderick David Jones as a director on 14 January 2021 (1 page)
5 January 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
18 November 2020Micro company accounts made up to 30 June 2020 (6 pages)
6 May 2020Satisfaction of charge 1 in full (1 page)
6 May 2020Satisfaction of charge 006826900009 in full (1 page)
6 May 2020Satisfaction of charge 6 in full (2 pages)
6 May 2020Satisfaction of charge 5 in full (1 page)
6 May 2020Satisfaction of charge 7 in full (2 pages)
6 May 2020Satisfaction of charge 3 in full (1 page)
6 May 2020Satisfaction of charge 006826900010 in full (1 page)
6 May 2020Satisfaction of charge 2 in full (1 page)
6 May 2020Satisfaction of charge 4 in full (1 page)
6 May 2020Satisfaction of charge 8 in full (2 pages)
12 March 2020Registration of charge 006826900011, created on 11 March 2020 (17 pages)
31 January 2020Director's details changed for Frank Norman Brooker on 31 January 2020 (2 pages)
31 January 2020Director's details changed for Frank Norman Brooker on 31 January 2020 (2 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
1 November 2019Micro company accounts made up to 30 June 2019 (6 pages)
17 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
26 November 2018Micro company accounts made up to 30 June 2018 (6 pages)
15 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
19 December 2017Confirmation statement made on 16 December 2017 with updates (6 pages)
19 December 2017Confirmation statement made on 16 December 2017 with updates (6 pages)
20 July 2017Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 20 July 2017 (1 page)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 September 2016Termination of appointment of Frederick David Jones as a director on 28 January 2016 (1 page)
16 September 2016Termination of appointment of Frederick David Jones as a director on 28 January 2016 (1 page)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 18,700
(9 pages)
17 December 2015Director's details changed for Frederick David Jones on 15 December 2015 (2 pages)
17 December 2015Termination of appointment of Alan Geoffrey Salisbury as a director on 14 September 2012 (1 page)
17 December 2015Director's details changed for Malcolm Horace Bye on 15 December 2015 (2 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 18,700
(9 pages)
17 December 2015Director's details changed for Frederick David Jones on 15 December 2015 (2 pages)
17 December 2015Termination of appointment of Alan Geoffrey Salisbury as a director on 14 September 2012 (1 page)
17 December 2015Director's details changed for Malcolm Horace Bye on 15 December 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 July 2015Appointment of Mr Roderick David Jones as a director on 3 July 2015 (2 pages)
20 July 2015Appointment of Mr Roderick David Jones as a director on 3 July 2015 (2 pages)
20 July 2015Appointment of Mr Roderick David Jones as a director on 3 July 2015 (2 pages)
6 June 2015Registration of charge 006826900010, created on 21 May 2015 (9 pages)
6 June 2015Registration of charge 006826900010, created on 21 May 2015 (9 pages)
6 June 2015Registration of charge 006826900009, created on 21 May 2015 (9 pages)
6 June 2015Registration of charge 006826900009, created on 21 May 2015 (9 pages)
17 December 2014Annual return made up to 16 December 2014
Statement of capital on 2014-12-17
  • GBP 18,700
(7 pages)
17 December 2014Annual return made up to 16 December 2014
Statement of capital on 2014-12-17
  • GBP 18,700
(7 pages)
19 November 2014Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 18,700
(8 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 18,700
(8 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (8 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (8 pages)
12 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
12 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 December 2011Annual return made up to 16 December 2011 (8 pages)
20 December 2011Annual return made up to 16 December 2011 (8 pages)
4 November 2011Accounts for a small company made up to 30 June 2011 (6 pages)
4 November 2011Accounts for a small company made up to 30 June 2011 (6 pages)
6 July 2011Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ on 6 July 2011 (1 page)
7 January 2011Annual return made up to 16 December 2010 (8 pages)
7 January 2011Annual return made up to 16 December 2010 (8 pages)
28 October 2010Accounts for a small company made up to 30 June 2010 (6 pages)
28 October 2010Accounts for a small company made up to 30 June 2010 (6 pages)
2 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (8 pages)
2 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (8 pages)
10 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
10 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
4 March 2009Return made up to 16/12/08; full list of members (7 pages)
4 March 2009Return made up to 16/12/08; full list of members (7 pages)
14 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
14 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
31 January 2008Return made up to 16/12/07; full list of members (5 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 16/12/07; full list of members (5 pages)
17 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
17 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
4 May 2007Registered office changed on 04/05/07 from: prospect house 2 athenaeum rd whetstone london N20 9YU (1 page)
4 May 2007Registered office changed on 04/05/07 from: prospect house 2 athenaeum rd whetstone london N20 9YU (1 page)
23 January 2007Return made up to 16/12/06; full list of members (11 pages)
23 January 2007Return made up to 16/12/06; full list of members (11 pages)
1 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
1 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
5 January 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
5 January 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
7 October 2005Accounts for a small company made up to 30 June 2005 (5 pages)
7 October 2005Accounts for a small company made up to 30 June 2005 (5 pages)
15 December 2004Return made up to 16/12/04; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
(10 pages)
15 December 2004Return made up to 16/12/04; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
(10 pages)
1 October 2004Accounts for a small company made up to 30 June 2004 (5 pages)
1 October 2004Accounts for a small company made up to 30 June 2004 (5 pages)
6 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
19 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
10 January 2003Return made up to 16/12/02; full list of members (10 pages)
10 January 2003Return made up to 16/12/02; full list of members (10 pages)
25 November 2002Accounts for a small company made up to 30 June 2002 (4 pages)
25 November 2002Accounts for a small company made up to 30 June 2002 (4 pages)
14 December 2001Return made up to 16/12/01; full list of members (9 pages)
14 December 2001Return made up to 16/12/01; full list of members (9 pages)
5 October 2001Accounts for a small company made up to 30 June 2001 (4 pages)
5 October 2001Accounts for a small company made up to 30 June 2001 (4 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
15 January 2001Return made up to 16/12/00; full list of members (9 pages)
15 January 2001Return made up to 16/12/00; full list of members (9 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
10 January 2000Return made up to 16/12/99; full list of members (9 pages)
10 January 2000Return made up to 16/12/99; full list of members (9 pages)
3 November 1999Accounts for a small company made up to 30 June 1999 (3 pages)
3 November 1999Accounts for a small company made up to 30 June 1999 (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
30 December 1998Return made up to 16/12/98; no change of members (6 pages)
30 December 1998Return made up to 16/12/98; no change of members (6 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (3 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (3 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
12 January 1998Return made up to 16/12/97; full list of members (8 pages)
12 January 1998Return made up to 16/12/97; full list of members (8 pages)
12 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
12 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
27 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
27 January 1997Return made up to 16/12/96; no change of members (6 pages)
27 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
27 January 1997Return made up to 16/12/96; no change of members (6 pages)
4 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
4 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 December 1995Return made up to 16/12/95; no change of members (6 pages)
29 December 1995Return made up to 16/12/95; no change of members (6 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
7 February 1961Incorporation (15 pages)
7 February 1961Incorporation (15 pages)