Company NameR.& W.Holdings Limited
DirectorsWilliam Robert Ruffler and Simon John Walker
Company StatusActive
Company Number00691313
CategoryPrivate Limited Company
Incorporation Date2 May 1961(63 years ago)

Business Activity

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

Directors

Director NameMr William Robert Ruffler
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Queens Drive
Thames Ditton
Surrey
KT7 0TJ
Director NameMr Simon John Walker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(48 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Hook Road
Epsom
Surrey
KT19 8TR
Secretary NameMrs Fiona Emily Page
StatusCurrent
Appointed01 February 2011(49 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address7 Cleves Avenue
East Ewell
Epsom
Surrey
KT17 2QZ
Director NameMr Frederick Gordon Walker
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(30 years, 7 months after company formation)
Appointment Duration22 years, 7 months (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Hayes
Headley
Surrey
KT18 6NE
Secretary NameMr Anthony Oliver
NationalityBritish
StatusResigned
Appointed07 December 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address66 Glebe Gardens
New Malden
Surrey
KT3 5RY
Secretary NameKevin Kenneally
NationalityBritish
StatusResigned
Appointed01 October 1993(32 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address49 Comeragh Road
West Kensington
London
W14 9HT
Secretary NameMiss Debra Walker
NationalityBritish
StatusResigned
Appointed01 February 2008(46 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 April 2008)
RoleCompany Director
Correspondence Address77 Fleetwood Close
Tadworth
Surrey
KT20 5QH
Secretary NameChantal Ruffler
NationalityBritish
StatusResigned
Appointed14 April 2008(46 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2011)
RoleCompany Director
Correspondence AddressFlat 11 14 Weller Street
London
SE1 1QU
Director NameMrs Chantal Minouska Hannah
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(48 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hook Road
Epsom
Surrey
KT19 8TR

Location

Registered Address64 South Street
Epsom
KT18 7PH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Michael Fellingham & Joyce Rayment
5.00%
Ordinary
500 at £1Simon John Walker
5.00%
Ordinary
2.5k at £1Trustees Of A Walker Trust
25.00%
Non Voting
2k at £1Simon John Walker
20.00%
Non Voting
1.5k at £1June Ann Brown
15.00%
Non Voting
1.5k at £1Mr William Robert Ruffler
15.00%
Non Voting
1.5k at £1Valerie Jean Manzi
15.00%
Non Voting

Financials

Year2014
Net Worth£2,954,445
Cash£65,205
Current Liabilities£210,590

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 End30 December

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

5 June 2006Delivered on: 7 June 2006
Satisfied on: 3 August 2011
Persons entitled: National Westminster 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: Land at parc pensarn carmarthen. 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.
Fully Satisfied
18 April 2000Delivered on: 3 May 2000
Satisfied on: 21 November 2012
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: F/H property k/a 2 altenberg gardens london borough of wandsworth - 136116 & 225398. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 April 2000Delivered on: 28 April 2000
Satisfied on: 21 November 2012
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: F/H property k/a 1A lavender gardens l/b of wandsworth t/no: TGL115209. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 September 1992Delivered on: 30 September 1992
Satisfied on: 21 November 2012
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: 64 altenburg gardens lavender hill london SW11 (and being part of land described as 245/249 lavender hill) l/b of wandsworth t/no.SGL182764 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 February 1985Delivered on: 4 March 1985
Satisfied on: 11 April 1991
Persons entitled: A P Bank Limited

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 & buildings situate at godington road ashford kent known as 75, 77, 79, and 81 godinton road and land to the south of godington road, T.N. k 392129, k 341648 k 384944 k 388816 & k 159001. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1965Delivered on: 6 April 1965
Satisfied on: 21 November 2012
Persons entitled: National Provincial Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 2 altenburg gardens & land at rear of 117 & 121 north side clapham common, battersea, london, SW11. Together with plant machinery fixtures implements and untensils fixed and floating charge see doc 17.
Fully Satisfied
23 November 1962Delivered on: 14 December 1962
Satisfied on: 21 November 2012
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 33 & 35 st. Johns hill battersea together with plant machinery implements and untensils.
Fully Satisfied
23 November 1962Delivered on: 14 December 1962
Satisfied on: 21 November 2012
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 37 st. Johns hill battersea together with machinery fixtures implements and untensils .
Fully Satisfied
5 June 2006Delivered on: 10 June 2006
Satisfied on: 21 November 2012
Persons entitled: National Westminster 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: 64 altenburg gardens, london. 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.
Fully Satisfied
23 November 1962Delivered on: 14 December 1962
Satisfied on: 21 November 2012
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 119 altenburg gardens and land & buidings at the rear of 101 - 117 (odd nos) altenburg gardens, battersea. Present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
16 December 2014Delivered on: 20 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1A lavender gardens, clapham common, london.
Outstanding
29 July 2011Delivered on: 2 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Defra unit parc pensarn carmarthen wales, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding

Filing History

24 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 April 2023Memorandum and Articles of Association (24 pages)
7 March 2023Registered office address changed from 20 Hook Road Epsom Surrey KT19 8TR England to 64 South Street Epsom KT18 7PH on 7 March 2023 (1 page)
26 October 2022Termination of appointment of Chantal Minouska Hannah as a director on 26 October 2022 (1 page)
18 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
28 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
28 April 2021Satisfaction of charge 006913130012 in full (1 page)
28 April 2021Satisfaction of charge 11 in full (1 page)
16 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
21 October 2019Registered office address changed from Ormonde House 2 High Street Epsom Surrey KT19 8AD to 20 Hook Road Epsom Surrey KT19 8TR on 21 October 2019 (1 page)
17 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 May 2019Notification of William Ruffler as a person with significant control on 12 April 2019 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
15 May 2019Cessation of Penntrust Limited as a person with significant control on 12 April 2019 (1 page)
15 May 2019Cessation of Joyce Mary Rayment as a person with significant control on 6 November 2017 (1 page)
29 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 November 2017Notification of Penntrust Limited as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Joyce Mary Rayment as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
20 November 2017Notification of Simon John Walker as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Penntrust Limited as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Simon John Walker as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
20 November 2017Notification of Joyce Mary Rayment as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
20 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
2 December 2016Director's details changed for Ms Chantal Minouska Ruffler on 1 December 2016 (2 pages)
2 December 2016Director's details changed for Ms Chantal Minouska Ruffler on 1 December 2016 (2 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,000
(6 pages)
2 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,000
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 December 2014Registration of charge 006913130012, created on 16 December 2014 (17 pages)
20 December 2014Registration of charge 006913130012, created on 16 December 2014 (17 pages)
11 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(6 pages)
11 December 2014Termination of appointment of Frederick Gordon Walker as a director on 21 July 2014 (1 page)
11 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(6 pages)
11 December 2014Termination of appointment of Frederick Gordon Walker as a director on 21 July 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(7 pages)
3 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 May 2013Auditor's resignation (1 page)
24 May 2013Auditor's resignation (1 page)
16 May 2013Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 16 May 2013 (1 page)
26 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
26 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 May 2011Appointment of Mr Simon John Walker as a director (2 pages)
24 May 2011Appointment of Mr Simon John Walker as a director (2 pages)
23 May 2011Appointment of Miss Chantal Minouska Ruffler as a director (2 pages)
23 May 2011Appointment of Miss Chantal Minouska Ruffler as a director (2 pages)
8 March 2011Termination of appointment of Chantal Ruffler as a secretary (1 page)
8 March 2011Appointment of Mrs Fiona Emily Page as a secretary (2 pages)
8 March 2011Appointment of Mrs Fiona Emily Page as a secretary (2 pages)
8 March 2011Termination of appointment of Chantal Ruffler as a secretary (1 page)
14 December 2010Director's details changed for Mr Frederick Gordon Walker on 17 November 2010 (2 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
14 December 2010Director's details changed for Mr Frederick Gordon Walker on 17 November 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 March 2010Annual return made up to 17 November 2009 (14 pages)
12 March 2010Annual return made up to 17 November 2009 (14 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 February 2009Registered office changed on 16/02/2009 from 20 hook road epsom surrey KT19 8TR (1 page)
16 February 2009Registered office changed on 16/02/2009 from 20 hook road epsom surrey KT19 8TR (1 page)
12 February 2009Full accounts made up to 31 December 2007 (12 pages)
12 February 2009Full accounts made up to 31 December 2007 (12 pages)
10 February 2009Return made up to 17/11/08; full list of members (5 pages)
10 February 2009Return made up to 17/11/08; full list of members (5 pages)
7 May 2008Secretary appointed chantal ruffler (3 pages)
7 May 2008Appointment terminated secretary debra walker (2 pages)
7 May 2008Secretary appointed chantal ruffler (3 pages)
7 May 2008Appointment terminated secretary debra walker (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
27 December 2007Full accounts made up to 31 December 2006 (12 pages)
27 December 2007Full accounts made up to 31 December 2006 (12 pages)
20 November 2007Return made up to 17/11/07; full list of members (3 pages)
20 November 2007Return made up to 17/11/07; full list of members (3 pages)
9 March 2007Return made up to 17/11/06; full list of members (3 pages)
9 March 2007Return made up to 17/11/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
22 November 2005Return made up to 17/11/05; full list of members (4 pages)
22 November 2005Return made up to 17/11/05; full list of members (4 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 March 2005Return made up to 17/11/04; full list of members (8 pages)
21 March 2005Return made up to 17/11/04; full list of members (8 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 November 2003Return made up to 17/11/03; full list of members (8 pages)
24 November 2003Return made up to 17/11/03; full list of members (8 pages)
20 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 November 2002Return made up to 17/11/02; full list of members (8 pages)
25 November 2002Return made up to 17/11/02; full list of members (8 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
16 June 2002Registered office changed on 16/06/02 from: 29 east street epsom surrey KT17 1BS (1 page)
16 June 2002Registered office changed on 16/06/02 from: 29 east street epsom surrey KT17 1BS (1 page)
26 November 2001Return made up to 17/11/01; full list of members (7 pages)
26 November 2001Return made up to 17/11/01; full list of members (7 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
22 November 2000Return made up to 17/11/00; full list of members (7 pages)
22 November 2000Return made up to 17/11/00; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
14 December 1999Return made up to 17/11/99; full list of members (7 pages)
14 December 1999Return made up to 17/11/99; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 December 1998Return made up to 17/11/98; no change of members (5 pages)
17 December 1998Return made up to 17/11/98; no change of members (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 January 1998Director's particulars changed (1 page)
8 January 1998Director's particulars changed (1 page)
3 December 1997Return made up to 17/11/97; full list of members (7 pages)
3 December 1997Return made up to 17/11/97; full list of members (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 March 1997Registered office changed on 06/03/97 from: 111/113 wandsworth high st london SW18 4HY (1 page)
6 March 1997Registered office changed on 06/03/97 from: 111/113 wandsworth high st london SW18 4HY (1 page)
9 December 1996Return made up to 17/11/96; no change of members (5 pages)
9 December 1996Return made up to 17/11/96; no change of members (5 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
29 November 1995Return made up to 17/11/95; full list of members (8 pages)
29 November 1995Return made up to 17/11/95; full list of members (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 September 1992Particulars of mortgage/charge (3 pages)
11 April 1991Declaration of satisfaction of mortgage/charge (1 page)
2 May 1961Incorporation (14 pages)
2 May 1961Incorporation (14 pages)