Company NameT.H.Jennings(Harlow Pools)Limited
DirectorPhilip Le-Grice
Company StatusActive
Company Number00701499
CategoryPrivate Limited Company
Incorporation Date23 August 1961(62 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Philip Le-Grice
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(59 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMs Elizabeth Ann Bisby
StatusCurrent
Appointed04 November 2022(61 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameJoseph Frederick Jennings
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(30 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1995)
RoleTurf Accountant
Correspondence AddressThe Manor House Barn
Cambridge Road
Quendon
Essex
CB11 3XJ
Director NameTerence Henry Jennings
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(30 years, 10 months after company formation)
Appointment Duration14 years, 12 months (resigned 26 June 2007)
RoleTurf Accountant
Correspondence AddressThe Paddocks Blocks Corner
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AY
Director NameMrs Carole Louise Keogh
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(30 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1995)
RoleTurf Accountant
Correspondence AddressSt Vincents Farm Epping Road
Broadley Common Nazeing
Waltham Abbey
Essex
EN9 2DH
Secretary NameMrs Carole Louise Keogh
NationalityBritish
StatusResigned
Appointed30 June 1992(30 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressSt Vincents Farm Epping Road
Broadley Common Nazeing
Waltham Abbey
Essex
EN9 2DH
Secretary NameJulia Louise Jennings
NationalityBritish
StatusResigned
Appointed01 May 1995(33 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 January 2007)
RoleMarketing Manager
Correspondence AddressThe Old Vicarage High Street
Newport
Saffron Walden
Essex
CB11 3PG
Director NameMr Ian John Spearing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(45 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Shailen Wasani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(45 years, 5 months after company formation)
Appointment Duration3 months (resigned 12 April 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed10 January 2007(45 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(45 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(46 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(47 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(48 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Luke Amos Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(52 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(55 years after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(56 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(57 years, 1 month after company formation)
Appointment Duration3 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameBalbir Kelly-Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(57 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed19 December 2018(57 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(57 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(58 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMr Simon James Callander
StatusResigned
Appointed25 March 2020(58 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMs Josie-Azzara Havita
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2022(60 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bedford Avenue
London
W1C 3AU
Secretary NameMs Josie-Azzara Havita
StatusResigned
Appointed21 June 2022(60 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2022)
RoleCompany Director
Correspondence AddressOne Bedford Avenue
London
W1C 3AU

Contact

Websitewilliamhillplc.com
Telephone029 00000000
Telephone regionCardiff

Location

Registered Address1 Bedford Avenue
London
WC1B 3AU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1William Hill Organization LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Charges

16 January 1981Delivered on: 22 January 1981
Satisfied on: 4 November 2006
Persons entitled: Midland 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: Freehold land & premises being hillsborough house 9 churchgate street harlow essex title no ex 202583.
Fully Satisfied
25 May 1976Delivered on: 2 June 1976
Satisfied on: 4 November 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises no 6 church road, welwyn gardens herts together with all fixtures.
Fully Satisfied
16 December 1974Delivered on: 20 December 1974
Satisfied on: 4 November 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 684 684A 684B becontree ave dagenham essex with all fixtures.
Fully Satisfied
16 December 1974Delivered on: 19 December 1974
Satisfied on: 4 November 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands & premises 2 potter st bishops startford herts with all fixtures.
Fully Satisfied
18 November 1998Delivered on: 8 December 1998
Satisfied on: 9 March 2007
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: 40 and 42 flamstead end road,cheshunt,broxbourne,hertfordshire.part t/no:HD138050.
Fully Satisfied
26 April 1995Delivered on: 3 May 1995
Satisfied on: 9 March 2007
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
10 May 1994Delivered on: 17 May 1994
Satisfied on: 9 March 2007
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: 71/72 the stow harlow essex.
Fully Satisfied
2 November 1992Delivered on: 11 November 1992
Satisfied on: 13 November 2006
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: 21 westgate the high harlow essex.
Fully Satisfied
28 June 1992Delivered on: 6 July 1992
Satisfied on: 9 March 2007
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: 27 adams house post office walk harlow essex t/n ex 278840.
Fully Satisfied
19 December 1991Delivered on: 30 December 1991
Satisfied on: 9 March 2007
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: 40/42 flamstead end road cheshunt hertfordshire.
Fully Satisfied
18 March 1974Delivered on: 25 March 1974
Satisfied on: 4 November 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146 wenlock street, luton, together with all fixtures.
Fully Satisfied
22 October 1990Delivered on: 2 November 1990
Satisfied on: 13 November 2006
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: 40 flamstead end road, cheshunt hertfordshire.
Fully Satisfied
22 October 1990Delivered on: 2 November 1990
Satisfied on: 13 November 2006
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: 808 green lane, ilford, l/b of redbridge.
Fully Satisfied
22 October 1990Delivered on: 2 November 1990
Satisfied on: 13 November 2006
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: 31 the stow, harlow, essex.
Fully Satisfied
22 October 1990Delivered on: 2 November 1990
Satisfied on: 13 November 2006
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: 66 high street, waltham cross, hertfordshire.
Fully Satisfied
23 August 1990Delivered on: 4 September 1990
Satisfied on: 13 November 2006
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: 31/32 the square hemel hempstead, hertfordshire.
Fully Satisfied
23 November 1989Delivered on: 5 December 1989
Satisfied on: 9 March 2007
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: Ground floor of 11 town square stevenage hertfordshire.
Fully Satisfied
23 November 1989Delivered on: 5 December 1989
Satisfied on: 13 November 2006
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: Maisonette no 1 the queens square hemel hempstead hertfordshire.
Fully Satisfied
23 November 1989Delivered on: 5 December 1989
Satisfied on: 24 June 1994
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: 72 the stow mark hall harlow essex.
Fully Satisfied
23 November 1989Delivered on: 5 December 1989
Satisfied on: 13 November 2006
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: 75 high town road luton bedfordshire.
Fully Satisfied
23 November 1989Delivered on: 5 December 1989
Satisfied on: 13 November 2006
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: 42 flamstead end road cheshunt hertfordshire.
Fully Satisfied
18 March 1974Delivered on: 25 March 1974
Satisfied on: 4 November 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 queen street, haverhill, together with all fixtures.
Fully Satisfied
25 October 1989Delivered on: 1 November 1989
Satisfied on: 13 November 2006
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: Shop number 5 prentice place harlow essex.
Fully Satisfied
25 October 1989Delivered on: 1 November 1989
Satisfied on: 9 March 2007
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: 72 and 72A masefield crescent romford l b of havering.
Fully Satisfied
25 October 1989Delivered on: 1 November 1989
Satisfied on: 13 November 2006
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: 18 and 20 high street sawston cambridgeshire.
Fully Satisfied
25 October 1989Delivered on: 1 November 1989
Satisfied on: 13 November 2006
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: 32 the stow harlow essex.
Fully Satisfied
25 October 1989Delivered on: 1 November 1989
Satisfied on: 24 June 1994
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: 71 the stow mark hall harlow essex.
Fully Satisfied
25 October 1989Delivered on: 1 November 1989
Satisfied on: 9 March 2007
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: 34 hatch lane chingford L.b of waltham forest.
Fully Satisfied
25 October 1989Delivered on: 1 November 1989
Satisfied on: 13 November 2006
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: 43 aberfeldy street poplar L.B. of tower hamlets.
Fully Satisfied
25 October 1989Delivered on: 1 November 1989
Satisfied on: 9 March 2007
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: 127 bedwell crescent stevenage hertfordshire.
Fully Satisfied
25 October 1989Delivered on: 1 November 1989
Satisfied on: 13 November 2006
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: 31/32 the square hemel hempstead hertfordshire.
Fully Satisfied
25 October 1989Delivered on: 1 November 1989
Satisfied on: 13 November 2006
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: 20 bennettsgate, hemel hempstead hertfordshire.
Fully Satisfied
28 June 1973Delivered on: 3 July 1973
Satisfied on: 4 November 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 667 high road, leytonstone london E11 together with all fixtures.
Fully Satisfied
25 October 1989Delivered on: 1 November 1989
Satisfied on: 9 March 2007
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: 3 the town enfield L.B. of enfield.
Fully Satisfied
25 October 1989Delivered on: 1 November 1989
Satisfied on: 13 November 2006
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: 28 the queens square hemel hempstead hertfordshire.
Fully Satisfied
25 October 1989Delivered on: 1 November 1989
Satisfied on: 13 November 2006
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: 10 the hyde stevenage hertfordshire.
Fully Satisfied
22 May 1987Delivered on: 10 June 1987
Satisfied on: 13 November 2006
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: 2 the rows, harlow, essex title no ex 329267.
Fully Satisfied
22 March 1985Delivered on: 1 April 1985
Satisfied on: 9 March 2007
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 684,684A & 684B beacontree avenue, dagenham, london borough of barking & dagenham t/n ngl 40409.
Fully Satisfied
8 January 1985Delivered on: 28 January 1985
Satisfied on: 13 November 2006
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: 11 queensway & 19 eastgate stevenage hertfordshire t/n hd 183005.
Fully Satisfied
8 January 1985Delivered on: 28 January 1985
Satisfied on: 13 November 2006
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: 4 mill hatch harlow essex.
Fully Satisfied
6 January 1982Delivered on: 13 January 1982
Satisfied on: 9 March 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 May 1981Delivered on: 13 May 1981
Satisfied on: 9 March 2007
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: 309 high road benfleet essex title no ex 105557.
Fully Satisfied
4 February 1981Delivered on: 19 February 1981
Satisfied on: 13 November 2006
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: F/H 16 western road, billericay, essex title no ex 37693.
Fully Satisfied
27 November 1967Delivered on: 5 December 1967
Satisfied on: 4 November 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: F/H land and property 114, high st, epping essex together with all fixtures.
Fully Satisfied
4 February 1981Delivered on: 19 February 1981
Satisfied on: 13 November 2006
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: 114 high street, epping, essex title no ex 47268.
Fully Satisfied
4 February 1981Delivered on: 19 February 1981
Satisfied on: 13 November 2006
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: F/H 667 high road, leytonstone waltham forest title no egl 25004.
Fully Satisfied
4 February 1981Delivered on: 19 February 1981
Satisfied on: 13 November 2006
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: F/H 8 queen street, haverhill, suffolk.
Fully Satisfied
4 February 1981Delivered on: 19 February 1981
Satisfied on: 13 November 2006
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: F/H 2/3 shortwyre street, colchester, essex.
Fully Satisfied
4 February 1981Delivered on: 19 February 1981
Satisfied on: 13 November 2006
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: F/H 61 milton road, westcliff southend on sea, essex.
Fully Satisfied
4 February 1981Delivered on: 19 February 1981
Satisfied on: 9 March 2007
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: F/H 83/85 high stret, stevenage, hertfordshire title no HD96016.
Fully Satisfied
4 February 1981Delivered on: 19 February 1981
Satisfied on: 13 November 2006
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: F/H hillsborough house, 9 churchgate street, harlow, essex title no ex 202583.
Fully Satisfied
28 January 1981Delivered on: 3 February 1981
Satisfied on: 4 November 2006
Persons entitled: Midland 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: 83 high street stevenage, hertfordshire title no HD96016.
Fully Satisfied
20 January 1981Delivered on: 26 January 1981
Satisfied on: 4 November 2006
Persons entitled: Midland 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: F/H premises situate and known as nos 2 & 3 short wyre street, colchester essex.
Fully Satisfied
20 January 1981Delivered on: 26 January 1981
Satisfied on: 4 November 2006
Persons entitled: Midland 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: F/H premises situate and known as 16 western road billericay essex title no ex 37693.
Fully Satisfied
19 October 1967Delivered on: 27 October 1967
Satisfied on: 4 November 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 61 milton road, westcliffe-on-sea, essexwith all fixtures present and future floating charge on undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
21 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
27 March 2020Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages)
27 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages)
26 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page)
26 March 2020Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page)
7 October 2019Accounts for a dormant company made up to 1 January 2019 (4 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
28 May 2019Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages)
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page)
1 March 2019Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page)
20 December 2018Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages)
20 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page)
20 December 2018Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page)
20 December 2018Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages)
8 October 2018Accounts for a dormant company made up to 26 December 2017 (4 pages)
25 September 2018Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page)
31 July 2018Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50
(6 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50
(6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50
(6 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50
(6 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
24 August 2010Statement of company's objects (2 pages)
24 August 2010Statement of company's objects (2 pages)
24 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 30/07/2010
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
24 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 30/07/2010
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
22 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
22 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
21 April 2010Termination of appointment of Simon Lane as a director (1 page)
21 April 2010Termination of appointment of Simon Lane as a director (1 page)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (4 pages)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (4 pages)
14 October 2009Full accounts made up to 30 December 2008 (15 pages)
14 October 2009Full accounts made up to 30 December 2008 (15 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
23 January 2009Director appointed anthony david steele (1 page)
23 January 2009Director appointed anthony david steele (1 page)
23 January 2009Appointment terminated director ian spearing (1 page)
23 January 2009Appointment terminated director ian spearing (1 page)
11 November 2008Auditor's resignation (1 page)
11 November 2008Full accounts made up to 1 January 2008 (18 pages)
11 November 2008Auditor's resignation (1 page)
11 November 2008Auditor's resignation (1 page)
11 November 2008Auditor's resignation (1 page)
11 November 2008Full accounts made up to 1 January 2008 (18 pages)
11 November 2008Full accounts made up to 1 January 2008 (18 pages)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
16 November 2007New secretary appointed (1 page)
16 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
30 July 2007Accounting reference date shortened from 10/01/08 to 31/12/07 (1 page)
30 July 2007Accounting reference date shortened from 10/01/08 to 31/12/07 (1 page)
30 July 2007Return made up to 30/06/07; full list of members (5 pages)
30 July 2007Return made up to 30/06/07; full list of members (5 pages)
30 July 2007Full accounts made up to 10 January 2007 (23 pages)
30 July 2007Full accounts made up to 10 January 2007 (23 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
17 May 2007New director appointed (8 pages)
17 May 2007New director appointed (8 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007New secretary appointed (1 page)
23 January 2007New director appointed (8 pages)
23 January 2007New director appointed (7 pages)
23 January 2007New director appointed (8 pages)
23 January 2007New director appointed (7 pages)
23 January 2007New secretary appointed (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007Accounting reference date shortened from 30/04/07 to 10/01/07 (1 page)
20 January 2007Registered office changed on 20/01/07 from: 235 old marylebone road london NW1 5QT (1 page)
20 January 2007Registered office changed on 20/01/07 from: 235 old marylebone road london NW1 5QT (1 page)
20 January 2007Accounting reference date shortened from 30/04/07 to 10/01/07 (1 page)
20 December 2006Full accounts made up to 30 April 2006 (19 pages)
20 December 2006Full accounts made up to 30 April 2006 (19 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2006Return made up to 30/06/06; full list of members (2 pages)
17 July 2006Return made up to 30/06/06; full list of members (2 pages)
13 December 2005Full accounts made up to 30 April 2005 (18 pages)
13 December 2005Full accounts made up to 30 April 2005 (18 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
14 July 2005Return made up to 30/06/05; full list of members (3 pages)
14 July 2005Return made up to 30/06/05; full list of members (3 pages)
28 January 2005Full accounts made up to 30 April 2004 (20 pages)
28 January 2005Full accounts made up to 30 April 2004 (20 pages)
28 July 2004Return made up to 30/06/04; full list of members (2 pages)
28 July 2004Return made up to 30/06/04; full list of members (2 pages)
11 February 2004Full accounts made up to 30 April 2003 (19 pages)
11 February 2004Full accounts made up to 30 April 2003 (19 pages)
6 August 2003Return made up to 30/06/03; full list of members (3 pages)
6 August 2003Return made up to 30/06/03; full list of members (3 pages)
14 February 2003Full accounts made up to 30 April 2002 (19 pages)
14 February 2003Full accounts made up to 30 April 2002 (19 pages)
11 July 2002Return made up to 30/06/02; full list of members (4 pages)
11 July 2002Return made up to 30/06/02; full list of members (4 pages)
29 January 2002Full accounts made up to 30 April 2001 (18 pages)
29 January 2002Full accounts made up to 30 April 2001 (18 pages)
3 July 2001Return made up to 30/06/01; full list of members (5 pages)
3 July 2001Return made up to 30/06/01; full list of members (5 pages)
27 December 2000Full accounts made up to 30 April 2000 (21 pages)
27 December 2000Full accounts made up to 30 April 2000 (21 pages)
4 July 2000Return made up to 30/06/00; full list of members (5 pages)
4 July 2000Return made up to 30/06/00; full list of members (5 pages)
3 March 2000Full accounts made up to 30 April 1999 (19 pages)
3 March 2000Full accounts made up to 30 April 1999 (19 pages)
7 July 1999Return made up to 30/06/99; full list of members (7 pages)
7 July 1999Return made up to 30/06/99; full list of members (7 pages)
12 January 1999Full accounts made up to 30 April 1998 (17 pages)
12 January 1999Full accounts made up to 30 April 1998 (17 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
8 July 1998Return made up to 30/06/98; full list of members (6 pages)
8 July 1998Return made up to 30/06/98; full list of members (6 pages)
3 February 1998Full accounts made up to 30 April 1997 (17 pages)
3 February 1998Full accounts made up to 30 April 1997 (17 pages)
1 September 1997Return made up to 30/06/97; full list of members (5 pages)
1 September 1997Return made up to 30/06/97; full list of members (5 pages)
1 February 1997Full accounts made up to 30 April 1996 (19 pages)
1 February 1997Full accounts made up to 30 April 1996 (19 pages)
28 August 1996Secretary's particulars changed (1 page)
28 August 1996Secretary's particulars changed (1 page)
16 August 1996Return made up to 30/06/96; full list of members (6 pages)
16 August 1996Return made up to 30/06/96; full list of members (6 pages)
2 March 1996Full accounts made up to 30 April 1995 (25 pages)
2 March 1996Full accounts made up to 30 April 1995 (25 pages)
20 July 1995Return made up to 30/06/95; full list of members (12 pages)
20 July 1995Return made up to 30/06/95; full list of members (12 pages)
19 May 1995£ ic 150/50 30/04/95 £ sr 100@1=100 (1 page)
19 May 1995New secretary appointed;director resigned (2 pages)
19 May 1995New secretary appointed;director resigned (2 pages)
19 May 1995£ ic 150/50 30/04/95 £ sr 100@1=100 (1 page)
15 May 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 May 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
15 May 1995Memorandum and Articles of Association (12 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 May 1995Memorandum and Articles of Association (12 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
30 April 1995Secretary resigned;new secretary appointed (4 pages)
30 April 1995Secretary resigned;new secretary appointed (4 pages)
30 March 1995Accounting reference date extended from 05/04 to 30/04 (1 page)
30 March 1995Accounting reference date extended from 05/04 to 30/04 (1 page)
16 March 1992Full accounts made up to 5 April 1991 (18 pages)
16 March 1992Return made up to 30/06/91; full list of members (11 pages)
16 March 1992Full accounts made up to 5 April 1991 (18 pages)
16 March 1992Return made up to 30/06/91; full list of members (11 pages)
16 March 1992Full accounts made up to 5 April 1991 (18 pages)
28 September 1988Return made up to 22/04/88; full list of members (7 pages)
28 September 1988Return made up to 22/04/88; full list of members (7 pages)
18 October 1984Accounts made up to 5 April 1983 (15 pages)
18 October 1984Accounts made up to 5 April 1983 (15 pages)
18 October 1984Accounts made up to 5 April 1983 (15 pages)
26 March 1983Annual return made up to 06/01/82 (8 pages)
26 March 1983Annual return made up to 06/01/82 (8 pages)
26 March 1983Accounts made up to 5 April 1982 (8 pages)
26 March 1983Accounts made up to 5 April 1982 (8 pages)
26 March 1983Accounts made up to 5 April 1982 (8 pages)
13 January 1982Particulars of mortgage/charge (3 pages)
13 January 1982Particulars of mortgage/charge (3 pages)
23 August 1961Incorporation (14 pages)
23 August 1961Incorporation (14 pages)