Company NameFelville Investment Co. Limited
DirectorAndrew Jacob Sprung
Company StatusActive
Company Number00719605
CategoryPrivate Limited Company
Incorporation Date29 March 1962(62 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Andrew Jacob Sprung
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(30 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address14 Parkway
London
NW11 0EX
Director NameMr Sylvain Klein
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed08 August 1992(30 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Highfield Gardens
London
NW11 9HB
Director NameElimelech Sprung
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(30 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 March 1997)
RoleCompany Director
Correspondence Address67 Cranbourne Gardens
London
NW11 0JB
Secretary NameIrene Sprung
NationalityBritish
StatusResigned
Appointed08 August 1992(30 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 07 October 2009)
RoleCompany Director
Correspondence Address67 Cranbourne Gardens
London
NW11 0JB

Contact

Websitemehadrin.co.uk
Email address[email protected]
Telephone020 88105252
Telephone regionLondon

Location

Registered Address86-88 Queensbury Road
Wembley
Middlesex
HA0 1QG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

600 at £1Barbara Sprung
60.00%
Ordinary
400 at £1Andrew Jacob Sprung
40.00%
Ordinary

Financials

Year2014
Net Worth£2,921,210
Cash£262,372
Current Liabilities£706,922

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

15 March 1984Delivered on: 21 March 1984
Satisfied on: 14 June 2002
Persons entitled: Co-Operative Bank Public Limited Company.

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 1 rufford street, london N1 title no. 43066.
Fully Satisfied
1 September 1980Delivered on: 8 September 1980
Satisfied on: 14 June 2002
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 3 rufford street N.1. london borough of islington.
Fully Satisfied
8 September 1978Delivered on: 15 September 1978
Satisfied on: 14 June 2002
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: Freehold at 1, rufford street islington london N1.
Fully Satisfied
10 October 1975Delivered on: 20 October 1975
Satisfied on: 14 June 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture dated 26.8.85 ratified by company 10.10.75.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and goodwill assets present and future including uncalled capital.
Fully Satisfied
26 August 1975Delivered on: 3 September 1975
Satisfied on: 14 June 2002
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 charge over the:- undertaking and all property and assets present and future including - goodwill. Uncalled capital. All book debts & other debts tog. With all fixtures (including trade fixtures) now or hereafter thereon.
Fully Satisfied
14 February 1972Delivered on: 3 March 1972
Satisfied on: 14 June 2002
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: 251 caledonian rd, islington, london tile no 310392.
Fully Satisfied
20 March 1993Delivered on: 29 November 1963
Satisfied on: 25 June 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 81A hungerford rd., Inslington. London.
Fully Satisfied
14 February 1972Delivered on: 3 March 1963
Satisfied on: 14 June 2002
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: 253 caledonian rd islington. London title no. 39412.
Fully Satisfied
10 March 2000Delivered on: 24 March 2000
Satisfied on: 15 March 2002
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 property at 86/88 queensbury road wembley.
Fully Satisfied
24 September 1998Delivered on: 8 October 1998
Satisfied on: 16 October 2013
Persons entitled: Northern Rock PLC

Classification: Deed of guarantee and debenture
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 19-31 lampits hill corringham essex (including trade fixtures). 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. See the mortgage charge document for full details.
Fully Satisfied
31 March 1995Delivered on: 5 April 1995
Satisfied on: 14 June 2002
Persons entitled: Fibi Bank (UK) PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from felville properties limited to the chargee on any account whatsoever.
Particulars: F/H land and buildings comprising 19-31 lampits hill, corringham, essex and all fixtures, fittings and fixed plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1995Delivered on: 4 April 1995
Satisfied on: 14 June 2002
Persons entitled: Fibi Bank (UK) PLC

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to become owing in respect of the property comprising the f/h premises at 19/31 lampits hill, corringham, essex.
Fully Satisfied
25 August 1989Delivered on: 1 September 1989
Satisfied on: 28 April 1995
Persons entitled: Oversea-Chinese Banking Corporation LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
27 May 1987Delivered on: 4 June 1987
Satisfied on: 14 June 2002
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: 1, rufford street london borough of islington, title no:- 43066.
Fully Satisfied
31 March 1987Delivered on: 15 April 1987
Satisfied on: 14 June 2002
Persons entitled: Royal Trust Bank.

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 230/240 easterly road. Leeds, title no. Wyk 167203 including all buildings fixtures (including trade fixtures) & fixed plant & machinery.
Fully Satisfied
31 March 1987Delivered on: 15 April 1987
Satisfied on: 14 June 2002
Persons entitled: Royal Trust Bank.

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 251 & 253 caledonian road, london N1 title nos. 310392 & 309412 including all buildings fixtures (including trade fixtures) & fixed plant & machinery.
Fully Satisfied
30 November 1984Delivered on: 4 December 1984
Satisfied on: 15 April 1995
Persons entitled: Oversea-Chinese Banking Corporation 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 19/31 lampits hill corringham essex with all buildings thereon or hereafter erected.
Fully Satisfied
18 July 1962Delivered on: 31 July 1962
Satisfied on: 14 June 2002
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc from e & j spring limited.
Particulars: 81A hungerford road, holloway, london. N. 7.
Fully Satisfied
27 February 2017Delivered on: 1 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 August 2016Delivered on: 25 August 2016
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: F/H property k/a unit 1 beata road chesterton newcastle t/no SF461483.
Outstanding
8 August 2002Delivered on: 12 August 2002
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the f/h property k/a land and buildings 46-60 (even) park view, whitley bay, tyne and wear (the whole of the land) t/n TY2785, together with all buildings, trade and othr fixtures, fixed plant and machinery from time to time thereon;. See the mortgage charge document for full details.
Outstanding
8 August 2002Delivered on: 12 August 2002
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company present and future but excluding any property which is at any time subject to any effectual fixed legal charge in favour of the society.
Outstanding
8 August 2002Delivered on: 12 August 2002
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee assigns to the mortgagee the exclusive right to receive all payments reserved as rent under the lease dated 30 january 1998. see the mortgage charge document for full details.
Outstanding

Filing History

16 July 2020Cessation of Andrew Jacob Sprung as a person with significant control on 25 June 2020 (3 pages)
16 July 2020Notification of Felville Properties Holdings Limited as a person with significant control on 25 June 2020 (4 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 January 2020Satisfaction of charge 007196050023 in full (4 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 March 2017Registration of charge 007196050023, created on 27 February 2017 (23 pages)
1 March 2017Registration of charge 007196050023, created on 27 February 2017 (23 pages)
23 January 2017Satisfaction of charge 21 in full (2 pages)
23 January 2017Satisfaction of charge 21 in full (2 pages)
23 January 2017Satisfaction of charge 19 in full (1 page)
23 January 2017Satisfaction of charge 007196050022 in full (1 page)
23 January 2017Satisfaction of charge 19 in full (1 page)
23 January 2017Satisfaction of charge 20 in full (1 page)
23 January 2017Satisfaction of charge 20 in full (1 page)
23 January 2017Satisfaction of charge 007196050022 in full (1 page)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 August 2016Registration of charge 007196050022, created on 19 August 2016 (10 pages)
25 August 2016Registration of charge 007196050022, created on 19 August 2016 (10 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(3 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(3 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
18 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
18 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(3 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(3 pages)
3 February 2014Termination of appointment of Sylvain Klein as a director (1 page)
3 February 2014Termination of appointment of Sylvain Klein as a director (1 page)
16 October 2013Satisfaction of charge 17 in full (4 pages)
16 October 2013Satisfaction of charge 17 in full (4 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
4 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
27 November 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 27 November 2012 (2 pages)
27 November 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 27 November 2012 (2 pages)
25 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
22 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
29 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
24 December 2009Termination of appointment of Irene Sprung as a secretary (1 page)
24 December 2009Termination of appointment of Irene Sprung as a secretary (1 page)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
30 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
30 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
18 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
18 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
8 August 2007Return made up to 08/08/07; full list of members (3 pages)
8 August 2007Return made up to 08/08/07; full list of members (3 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
22 August 2006Return made up to 08/08/06; full list of members (3 pages)
22 August 2006Return made up to 08/08/06; full list of members (3 pages)
7 April 2006Accounting reference date extended from 31/03/06 to 30/06/06 (2 pages)
7 April 2006Accounting reference date extended from 31/03/06 to 30/06/06 (2 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 January 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
30 January 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
13 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
13 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
16 August 2005Return made up to 08/08/05; full list of members (6 pages)
16 August 2005Return made up to 08/08/05; full list of members (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
29 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
20 August 2004Return made up to 08/08/04; full list of members (6 pages)
20 August 2004Return made up to 08/08/04; full list of members (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 August 2003Return made up to 08/08/03; full list of members (6 pages)
20 August 2003Return made up to 08/08/03; full list of members (6 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 January 2003Registered office changed on 09/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
9 January 2003Registered office changed on 09/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
9 January 2003Location of register of members (1 page)
9 January 2003Location of register of members (1 page)
14 August 2002Return made up to 08/08/02; full list of members (6 pages)
14 August 2002Return made up to 08/08/02; full list of members (6 pages)
12 August 2002Particulars of mortgage/charge (3 pages)
12 August 2002Particulars of mortgage/charge (3 pages)
12 August 2002Particulars of mortgage/charge (3 pages)
12 August 2002Particulars of mortgage/charge (3 pages)
12 August 2002Particulars of mortgage/charge (3 pages)
12 August 2002Particulars of mortgage/charge (3 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 September 2001Return made up to 08/08/01; full list of members (6 pages)
13 September 2001Return made up to 08/08/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
11 August 2000Return made up to 08/08/00; full list of members (6 pages)
11 August 2000Return made up to 08/08/00; full list of members (6 pages)
3 August 2000Registered office changed on 03/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
3 August 2000Registered office changed on 03/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
12 August 1999Return made up to 08/08/99; full list of members (6 pages)
12 August 1999Return made up to 08/08/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
8 October 1998Particulars of mortgage/charge (5 pages)
8 October 1998Particulars of mortgage/charge (5 pages)
12 August 1998Return made up to 08/08/98; full list of members (6 pages)
12 August 1998Return made up to 08/08/98; full list of members (6 pages)
11 April 1998Accounts for a small company made up to 31 March 1997 (11 pages)
11 April 1998Accounts for a small company made up to 31 March 1997 (11 pages)
14 August 1997Return made up to 08/08/97; full list of members (6 pages)
14 August 1997Return made up to 08/08/97; full list of members (6 pages)
8 April 1997Accounts for a small company made up to 31 March 1996 (10 pages)
8 April 1997Accounts for a small company made up to 31 March 1996 (10 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
19 August 1996Return made up to 08/08/96; full list of members (8 pages)
19 August 1996Return made up to 08/08/96; full list of members (8 pages)
2 July 1996Accounts for a small company made up to 31 March 1995 (10 pages)
2 July 1996Accounts for a small company made up to 31 March 1995 (10 pages)
3 November 1995Accounts for a small company made up to 31 March 1994 (10 pages)
3 November 1995Accounts for a small company made up to 31 March 1994 (10 pages)
30 August 1995Return made up to 08/08/95; full list of members (16 pages)
30 August 1995Return made up to 08/08/95; full list of members (16 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1992Accounts for a small company made up to 31 March 1991 (4 pages)
25 March 1992Accounts for a small company made up to 31 March 1991 (4 pages)
15 May 1991Accounts for a small company made up to 31 March 1990 (4 pages)
15 May 1991Accounts for a small company made up to 31 March 1990 (4 pages)
22 September 1988Full accounts made up to 31 March 1987 (14 pages)
22 September 1988Full accounts made up to 31 March 1987 (14 pages)
19 June 1986Full accounts made up to 31 March 1985 (12 pages)
19 June 1986Full accounts made up to 31 March 1985 (12 pages)
20 December 1983Accounts made up to 31 March 1983 (11 pages)
20 December 1983Accounts made up to 31 March 1983 (11 pages)
17 August 1982Accounts made up to 31 December 1981 (10 pages)
17 August 1982Accounts made up to 31 December 1981 (10 pages)
15 February 1982Accounts made up to 31 December 1980 (10 pages)
15 February 1982Accounts made up to 31 December 1980 (10 pages)
29 March 1962Incorporation (14 pages)