Company NameRowlandson Investments Limited
DirectorsRichard Graham St John Rowlandson and Edward Thomas Morton Rowlandson
Company StatusActive
Company Number00707194
CategoryPrivate Limited Company
Incorporation Date3 November 1961(62 years, 6 months ago)
Previous NamesHarmer Finance Limited and The Rowlandson Organisation Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(29 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(48 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusCurrent
Appointed28 March 1991(29 years, 5 months after company formation)
Appointment Duration33 years, 1 month
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Frederick George Elmes
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(29 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 June 1999)
RoleChartered Secretary
Correspondence Address92 Greenway Avenue
Walthamstow
London
E17 3QW
Director NameJohn William Mc Leod
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(29 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 June 1997)
RoleCertified Accountant
Correspondence Address35 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(29 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL
Director NamePaul Brettell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(30 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2002)
RoleSurveyor
Correspondence Address55 Harmer Green Lane
Harmer Green
Welwyn
Hertfordshire
AL6 0AP
Director NameDavid Russell Watkins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(30 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 1994)
RoleAccountant
Correspondence Address6 Wotnsend Road
Harpenden
Hertfordshire
AL5 4BQ
Director NameEdward Ashton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(35 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 April 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Ways Lodge
Farnham Lane
Haslemere
Surrey
GU27 1EY
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(37 years, 1 month after company formation)
Appointment Duration17 years (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(38 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameMr Robert Charles Clarke
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(39 years after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHudnall Farm
Little Gaddesden
Berkhamsted
Herts
HP4 1QN
Director NameKeith Robert Egerton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(40 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameMr Christopher Joseph Bond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(41 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 George Street
Woburn
Bedfordshire
MK17 9PY

Contact

Websiterogroup.com
Email address[email protected]

Location

Registered AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

904k at £0.2Ro Group Property Ventures LTD
81.72%
Ordinary A
202.2k at £0.2Ro Group Property Ventures LTD
18.28%
Ordinary B

Financials

Year2014
Turnover£268,864
Net Worth£9,662,312
Cash£695,939
Current Liabilities£44,717,065

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

11 April 2023Delivered on: 13 April 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as travel lodge, hankridge way, taunton, TA1 2LR. Land registry title no: ST147720.
Outstanding
11 April 2023Delivered on: 13 April 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as osram house, waterside drive, unit 2, waterside drive and 3 waterside drive, langley, slough, SL3 6EZ. Land registry title no: BK285970.
Outstanding
11 April 2023Delivered on: 12 April 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold property known as staines one, station approach, staines TW18 4LY as registered at the land registry under title number SY562292.. The freehold property known as land lying to the southwest of kingston road, staines as registered at the land registry under title number SY584068.
Outstanding
21 April 2010Delivered on: 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
7 July 1999Delivered on: 19 July 1999
Satisfied on: 5 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Keyman insurance assignment
Secured details: All obligations and liabilities of any group company (as defined) to the chargee under or pursuant to all or any of the nwb documents (as defined).
Particulars: Peter askew for £2,000,000 dated 8/10/98,no 22EO10 23/6 with all proceeds/benefits thereof. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 August 2023Registration of charge 007071940006, created on 21 August 2023 (8 pages)
13 April 2023Registration of charge 007071940005, created on 11 April 2023 (8 pages)
13 April 2023Registration of charge 007071940004, created on 11 April 2023 (8 pages)
12 April 2023Registration of charge 007071940003, created on 11 April 2023 (34 pages)
15 March 2023Confirmation statement made on 15 March 2023 with updates (3 pages)
19 January 2023Satisfaction of charge 2 in full (1 page)
13 September 2022Accounts for a small company made up to 31 March 2022 (11 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
30 November 2021Accounts for a small company made up to 31 March 2021 (10 pages)
16 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
1 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
15 March 2019Change of details for Ro Group Property Ventures Limited as a person with significant control on 23 November 2018 (2 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
22 November 2016Full accounts made up to 31 March 2016 (17 pages)
22 November 2016Full accounts made up to 31 March 2016 (17 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 276,551
(5 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 276,551
(5 pages)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
24 November 2015Full accounts made up to 31 March 2015 (17 pages)
24 November 2015Full accounts made up to 31 March 2015 (17 pages)
13 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 276,551
(5 pages)
13 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 276,551
(5 pages)
23 October 2014Full accounts made up to 31 March 2014 (15 pages)
23 October 2014Full accounts made up to 31 March 2014 (15 pages)
20 March 2014Solvency statement dated 11/03/14 (1 page)
20 March 2014Resolutions
  • RES13 ‐ Cancelled share premium 11/03/2014
(2 pages)
20 March 2014Statement by directors (1 page)
20 March 2014Statement of capital on 20 March 2014
  • GBP 276,551
(4 pages)
20 March 2014Statement by directors (1 page)
20 March 2014Statement of capital on 20 March 2014
  • GBP 276,551
(4 pages)
20 March 2014Resolutions
  • RES13 ‐ Cancelled share premium 11/03/2014
(2 pages)
20 March 2014Solvency statement dated 11/03/14 (1 page)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders (5 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders (5 pages)
5 November 2013Satisfaction of charge 1 in full (4 pages)
5 November 2013Satisfaction of charge 1 in full (4 pages)
4 November 2013Full accounts made up to 31 March 2013 (15 pages)
4 November 2013Full accounts made up to 31 March 2013 (15 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
26 October 2012Full accounts made up to 31 March 2012 (15 pages)
26 October 2012Full accounts made up to 31 March 2012 (15 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
13 December 2011Full accounts made up to 31 March 2011 (16 pages)
13 December 2011Full accounts made up to 31 March 2011 (16 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (16 pages)
8 December 2010Full accounts made up to 31 March 2010 (16 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2010Director's details changed for Susan Margaret Younghusband on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Richard Graham St John Rowlandson on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Susan Margaret Younghusband on 15 March 2010 (2 pages)
16 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 15 March 2010 (2 pages)
16 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Richard Graham St John Rowlandson on 15 March 2010 (2 pages)
19 November 2009Full accounts made up to 31 March 2009 (16 pages)
19 November 2009Full accounts made up to 31 March 2009 (16 pages)
31 March 2009Return made up to 15/03/09; full list of members (4 pages)
31 March 2009Return made up to 15/03/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 March 2008 (16 pages)
6 October 2008Full accounts made up to 31 March 2008 (16 pages)
20 March 2008Return made up to 15/03/08; full list of members (5 pages)
20 March 2008Return made up to 15/03/08; full list of members (5 pages)
18 March 2008Appointment terminated director christopher bond (1 page)
18 March 2008Appointment terminated director christopher bond (1 page)
1 October 2007Full accounts made up to 31 March 2007 (17 pages)
1 October 2007Full accounts made up to 31 March 2007 (17 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
19 October 2006Full accounts made up to 31 March 2006 (17 pages)
19 October 2006Full accounts made up to 31 March 2006 (17 pages)
22 March 2006Return made up to 15/03/06; full list of members (3 pages)
22 March 2006Return made up to 15/03/06; full list of members (3 pages)
14 December 2005Auditor's resignation (1 page)
14 December 2005Auditor's resignation (1 page)
18 November 2005Full accounts made up to 31 March 2005 (16 pages)
18 November 2005Full accounts made up to 31 March 2005 (16 pages)
7 April 2005Return made up to 15/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Return made up to 15/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
10 November 2004Full accounts made up to 31 March 2004 (16 pages)
10 November 2004Full accounts made up to 31 March 2004 (16 pages)
24 March 2004Return made up to 15/03/04; full list of members (13 pages)
24 March 2004Return made up to 15/03/04; full list of members (13 pages)
3 December 2003Group of companies' accounts made up to 31 March 2003 (32 pages)
3 December 2003Group of companies' accounts made up to 31 March 2003 (32 pages)
9 September 2003Company name changed the rowlandson organisation limi ted\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed the rowlandson organisation limi ted\certificate issued on 09/09/03 (2 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2003Statement of affairs (11 pages)
14 June 2003Statement of affairs (11 pages)
14 June 2003Ad 24/04/03--------- £ si [email protected]=10999 £ ic 265551/276550 (2 pages)
14 June 2003Ad 24/04/03--------- £ si [email protected]=10999 £ ic 265551/276550 (2 pages)
28 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 April 2003Return made up to 15/03/03; full list of members (14 pages)
6 April 2003Return made up to 15/03/03; full list of members (14 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
20 September 2002Group of companies' accounts made up to 31 March 2002 (33 pages)
20 September 2002Group of companies' accounts made up to 31 March 2002 (33 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
28 March 2002Return made up to 15/03/02; full list of members (12 pages)
28 March 2002Return made up to 15/03/02; full list of members (12 pages)
12 March 2002Auditor's resignation (1 page)
12 March 2002Auditor's resignation (1 page)
4 December 2001Group of companies' accounts made up to 31 March 2001 (35 pages)
4 December 2001Group of companies' accounts made up to 31 March 2001 (35 pages)
30 April 2001Return made up to 15/03/01; no change of members (8 pages)
30 April 2001Return made up to 15/03/01; no change of members (8 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
6 September 2000Full group accounts made up to 31 March 2000 (35 pages)
6 September 2000Full group accounts made up to 31 March 2000 (35 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
10 April 2000Return made up to 15/03/00; no change of members (7 pages)
10 April 2000Return made up to 15/03/00; no change of members (7 pages)
3 February 2000Full group accounts made up to 31 March 1999 (36 pages)
3 February 2000Full group accounts made up to 31 March 1999 (36 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
22 March 1999Return made up to 15/03/99; full list of members (13 pages)
22 March 1999Return made up to 15/03/99; full list of members (13 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 December 1998Auditor's resignation (1 page)
4 December 1998Auditor's resignation (1 page)
3 December 1998Full group accounts made up to 31 March 1998 (33 pages)
3 December 1998Full group accounts made up to 31 March 1998 (33 pages)
9 March 1998Return made up to 15/03/98; full list of members (13 pages)
9 March 1998Return made up to 15/03/98; full list of members (13 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
6 October 1997Full group accounts made up to 31 March 1997 (34 pages)
6 October 1997Full group accounts made up to 31 March 1997 (34 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
11 October 1996Full group accounts made up to 31 March 1996 (31 pages)
11 October 1996Full group accounts made up to 31 March 1996 (31 pages)
7 September 1995Full group accounts made up to 31 March 1995 (25 pages)
7 September 1995Full group accounts made up to 31 March 1995 (25 pages)
30 April 1995Ad 06/02/95--------- £ si [email protected] (2 pages)
30 April 1995Statement of affairs (12 pages)
30 April 1995Ad 06/02/95--------- £ si [email protected] (2 pages)
30 April 1995Statement of affairs (12 pages)
7 March 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
7 March 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
22 February 1995Ad 06/02/95--------- £ si [email protected]=10242 £ ic 255309/265551 (2 pages)
6 January 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
1 December 1994Full group accounts made up to 30 April 1994 (24 pages)
17 March 1994Return made up to 15/03/94; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
11 March 1994Director resigned (2 pages)
19 January 1994Full group accounts made up to 30 April 1993 (25 pages)
8 March 1993Return made up to 15/03/93; no change of members (13 pages)
11 January 1993Full group accounts made up to 30 April 1992 (23 pages)
7 January 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 February 1992Full group accounts made up to 30 April 1991 (23 pages)
14 May 1991Return made up to 28/03/91; full list of members (11 pages)
14 May 1991Full accounts made up to 30 April 1990 (26 pages)
25 March 1991Registered office changed on 25/03/91 from: brent chase house 25 high street brentwood essex CM14 4RG (1 page)
27 March 1990Full group accounts made up to 30 April 1989 (23 pages)
13 November 1989Director resigned (2 pages)
3 May 1989Return made up to 23/03/89; full list of members (9 pages)
3 May 1989Full group accounts made up to 30 April 1988 (27 pages)
27 October 1988Wd 26/10/88 ad 26/05/87--------- £ si [email protected]=35228 (2 pages)
29 July 1988Full accounts made up to 30 April 1987 (12 pages)
16 June 1988Nc inc already adjusted (1 page)
25 April 1988Wd 18/04/88 ad 30/03/88--------- premium £ si [email protected]=681 (2 pages)
20 April 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 December 1987Memorandum and Articles of Association (7 pages)
15 December 1987New director appointed (5 pages)
26 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 November 1987Company name changed\certificate issued on 26/11/87 (2 pages)
26 November 1987Company name changed\certificate issued on 26/11/87 (2 pages)
24 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1987Memorandum and Articles of Association (12 pages)
3 August 1987Full accounts made up to 30 April 1986 (11 pages)
3 August 1987Return made up to 30/04/87; full list of members (7 pages)
16 July 1987Memorandum and Articles of Association (13 pages)
11 April 1987New director appointed (3 pages)
3 November 1961Incorporation (15 pages)
3 November 1961Incorporation (15 pages)