Company NameCombined Independents Properties (1990) Limited
DirectorsBernard Peter Litman and Steven Scogings
Company StatusActive
Company Number00720477
CategoryPrivate Limited Company
Incorporation Date4 April 1962(62 years, 1 month ago)
Previous NameCombined Independents Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Bernard Peter Litman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Kingsgate Court 367 Rayleigh Rd
Leigh On Sea
SS9 5PS
Director NameSteven Scogings
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(54 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Parsons Road
Benfleet
SS7 4PY
Secretary NameBernard Peter Litman
StatusCurrent
Appointed21 October 2022(60 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressUnit 2 Kingsgate Court 367 Rayleigh Rd
Leigh On Sea
SS9 5PS
Director NameDouglas George Barrett
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxe House 20 Ethelbert Road
Canterbury
Kent
CT1 3NE
Director NameBrian Victor Hicks
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 25 November 2003)
RoleCompany Director
Correspondence AddressValley Ridge
Hitcham
Ipswich
Suffolk
IP7 7NF
Director NameLeonard Anthony Hopper
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 1993)
RoleCompany Director
Correspondence Address28 Goldsworthy Drive
Great Wakering
Southend On Sea
Essex
SS3 0AU
Director NameAnthony Frederick Scogings
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 17 July 2011)
RoleTV And Electrical Retailer
Country of ResidenceEngland
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameMr John Leonard Davis
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years, 8 months after company formation)
Appointment Duration32 years (resigned 09 December 2023)
RoleRadio/TV Electrical Retailer
Country of ResidenceEngland
Correspondence Address10 Berkhampstead Road
Belvedere
Kent
DA17 5EA
Director NameMr John Edward Tucker
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years, 8 months after company formation)
Appointment Duration26 years, 9 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameMr David Peter Leake
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years, 8 months after company formation)
Appointment Duration30 years, 11 months (resigned 21 October 2022)
RoleTV And Electrical Retailer
Country of ResidenceEngland
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Secretary NameRoger Harvey Holman
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address15 Church Road
Rayleigh
Essex
SS6 8PL
Secretary NameAnthony Frederick Scogings
NationalityBritish
StatusResigned
Appointed01 May 1997(35 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address296 Benfleet Road
Benfleet
Essex
SS7 1PW
Secretary NameMichael Trevor Goldsmith
NationalityBritish
StatusResigned
Appointed31 July 2001(39 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 January 2013)
RoleAdministration Officer
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameShaun Robert Barrett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(41 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 19 January 2024)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcot
The Street, Ickham
Canterbury
Kent
CT3 1QT
Secretary NameMr Bernard Litman
StatusResigned
Appointed01 January 2013(50 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 2014)
RoleCompany Director
Correspondence Address56 Stadium Way, Stadium Trading Estate
Benfleet
Essex
SS7 3NZ
Secretary NameAndrew Wellington
StatusResigned
Appointed20 May 2014(52 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 2015)
RoleCompany Director
Correspondence Address210--14 Bexley Road
Erith
Kent
DA8 3HD
Secretary NameDavid Peter Leake
StatusResigned
Appointed14 October 2015(53 years, 6 months after company formation)
Appointment Duration7 years (resigned 21 October 2022)
RoleCompany Director
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH

Location

Registered Address5 Chigwell Road
London
E18 1LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

114 at £1Barretts Digital World
4.80%
Ordinary
114 at £1Bernard Litman
4.80%
Ordinary
114 at £1Dp Leake (Television) LTD
4.80%
Ordinary
114 at £1E Davis & Son
4.80%
Ordinary
114 at £1John Tucker
4.80%
Ordinary
113 at £1Bv Hicks LTD
4.76%
Ordinary
113 at £1D L G K Partnership
4.76%
Ordinary
113 at £1Valence Group LTD
4.76%
Ordinary
106 at £1Robert Mount
4.46%
Ordinary
102 at £1Peter Foulkes Property LTD
4.29%
Ordinary
102 at £1Rl Mann LTD
4.29%
Ordinary
98 at £1Stellison LTD
4.13%
Ordinary
94 at £1E.j. Blows
3.96%
Ordinary
93 at £1Wellington Erith LTD
3.92%
Ordinary
90 at £1Julie Lucas
3.79%
Ordinary
81 at £1Christopher Pitsillides
3.41%
Ordinary
77 at £1N.m. Coates
3.24%
Ordinary
70 at £1A. Karas
2.95%
Ordinary
67 at £1Mr T.g. Bennett
2.82%
Ordinary
66 at £1Reliance Vac Spares (Bexley Heath) LTD
2.78%
Ordinary
-OTHER
17.68%
-

Financials

Year2014
Net Worth£365,475
Cash£85,439
Current Liabilities£19,829

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

16 November 1983Delivered on: 29 November 1983
Satisfied on: 13 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 stephenson road eastwood leigh-on-sea essex. Title no ex 132085 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1972Delivered on: 18 July 1972
Satisfied on: 13 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and goodwill & all property and assets present and future including uncalled capital.
Fully Satisfied
14 October 1983Delivered on: 24 October 1983
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 7 july 1972.
Particulars: A specific charge over the benefit of all book debts & other debts due or owing to the company.
Outstanding
17 March 1964Delivered on: 20 March 1964
Persons entitled: National Provincial Bank Limited

Classification: A registered charge
Secured details: All monies due etc.
Particulars: 85 bournemouth park rd southend-on-sea essex.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

4 February 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
4 September 2020Confirmation statement made on 2 September 2020 with updates (7 pages)
9 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
5 September 2019Confirmation statement made on 2 September 2019 with updates (7 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
1 October 2018Confirmation statement made on 2 September 2018 with updates (7 pages)
1 October 2018Termination of appointment of John Edward Tucker as a director on 31 August 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
5 October 2017Confirmation statement made on 2 September 2017 with updates (7 pages)
5 October 2017Confirmation statement made on 2 September 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 October 2016Appointment of Steven Scogings as a director on 1 September 2016 (2 pages)
10 October 2016Appointment of Steven Scogings as a director on 1 September 2016 (2 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (9 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (9 pages)
11 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,375
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,375
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,375
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,375
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,375
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,375
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,375
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,375
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,375
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,375
(3 pages)
19 October 2015Appointment of David Peter Leake as a secretary on 14 October 2015 (2 pages)
19 October 2015Termination of appointment of Andrew Wellington as a secretary on 14 October 2015 (1 page)
19 October 2015Appointment of David Peter Leake as a secretary on 14 October 2015 (2 pages)
19 October 2015Termination of appointment of Andrew Wellington as a secretary on 14 October 2015 (1 page)
14 October 2015Micro company accounts made up to 30 April 2015 (6 pages)
14 October 2015Micro company accounts made up to 30 April 2015 (6 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,375
(10 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,375
(10 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,375
(10 pages)
18 August 2015Registered office address changed from 46 - 54 High Street Ingatestone Essex to 5 Chigwell Road London E18 1LR on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 46 - 54 High Street Ingatestone Essex to 5 Chigwell Road London E18 1LR on 18 August 2015 (1 page)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,375
(10 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,375
(10 pages)
14 July 2014Appointment of Andrew Wellington as a secretary on 20 May 2014 (2 pages)
14 July 2014Termination of appointment of Bernard Litman as a secretary on 20 May 2014 (1 page)
14 July 2014Appointment of Andrew Wellington as a secretary on 20 May 2014 (2 pages)
14 July 2014Termination of appointment of Bernard Litman as a secretary on 20 May 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,375
(10 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,375
(10 pages)
13 December 2013Registered office address changed from 46 - 54 High Street Ingatestone Essex CM4 9DW United Kingdom on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 46 - 54 High Street Ingatestone Essex CM4 9DW United Kingdom on 13 December 2013 (1 page)
10 January 2013Termination of appointment of Michael Goldsmith as a secretary (1 page)
10 January 2013Termination of appointment of Michael Goldsmith as a secretary (1 page)
10 January 2013Appointment of Mr Bernard Litman as a secretary (2 pages)
10 January 2013Appointment of Mr Bernard Litman as a secretary (2 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (10 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (10 pages)
2 January 2013Registered office address changed from Edelman House 1238 High Road London N20 0LH on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Edelman House 1238 High Road London N20 0LH on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Edelman House 1238 High Road London N20 0LH on 2 January 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (10 pages)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (10 pages)
18 August 2011Termination of appointment of Anthony Scogings as a director (1 page)
18 August 2011Termination of appointment of Anthony Scogings as a director (1 page)
16 February 2011Director's details changed for Mr David Peter Leake on 24 May 2010 (2 pages)
16 February 2011Director's details changed for Mr David Peter Leake on 24 May 2010 (2 pages)
16 February 2011Director's details changed for Anthony Frederick Scogings on 24 May 2010 (2 pages)
16 February 2011Director's details changed for Mr John Edward Tucker on 24 May 2010 (2 pages)
16 February 2011Director's details changed for Mr John Edward Tucker on 24 May 2010 (2 pages)
16 February 2011Director's details changed for Anthony Frederick Scogings on 24 May 2010 (2 pages)
16 February 2011Director's details changed for Bernard Litman on 24 May 2010 (2 pages)
16 February 2011Director's details changed for Bernard Litman on 24 May 2010 (2 pages)
16 February 2011Secretary's details changed for Michael Trevor Goldsmith on 24 May 2010 (2 pages)
16 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (11 pages)
16 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (11 pages)
16 February 2011Secretary's details changed for Michael Trevor Goldsmith on 24 May 2010 (2 pages)
29 November 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
29 November 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
24 May 2010Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN United Kingdom on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN United Kingdom on 24 May 2010 (2 pages)
9 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (16 pages)
9 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (16 pages)
8 February 2010Registered office address changed from Riverside House 5 Como Street Romford Essex RM7 7DN on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Michael Trevor Goldsmith on 1 October 2009 (1 page)
8 February 2010Secretary's details changed for Michael Trevor Goldsmith on 1 October 2009 (1 page)
8 February 2010Director's details changed for Mr David Peter Leake on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Michael Trevor Goldsmith on 1 October 2009 (1 page)
8 February 2010Registered office address changed from Riverside House 5 Como Street Romford Essex RM7 7DN on 8 February 2010 (1 page)
8 February 2010Director's details changed for Mr John Edward Tucker on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Bernard Litman on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr David Peter Leake on 1 October 2009 (2 pages)
8 February 2010Registered office address changed from Riverside House 5 Como Street Romford Essex RM7 7DN on 8 February 2010 (1 page)
8 February 2010Director's details changed for Mr John Edward Tucker on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Anthony Frederick Scogings on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Bernard Litman on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr David Peter Leake on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Bernard Litman on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr John Edward Tucker on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Anthony Frederick Scogings on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Anthony Frederick Scogings on 1 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2009Return made up to 20/12/08; full list of members (15 pages)
22 January 2009Return made up to 20/12/08; full list of members (15 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 February 2008Return made up to 20/12/07; no change of members (9 pages)
29 February 2008Return made up to 20/12/07; no change of members (9 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 December 2005Return made up to 30/11/05; change of members (9 pages)
13 December 2005Return made up to 30/11/05; change of members (9 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 February 2005Return made up to 30/11/04; no change of members (9 pages)
7 February 2005Return made up to 30/11/04; no change of members (9 pages)
4 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
6 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
6 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
26 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
26 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
12 January 2004Return made up to 30/11/03; full list of members (11 pages)
12 January 2004Return made up to 30/11/03; full list of members (11 pages)
8 January 2003Return made up to 30/11/02; no change of members (9 pages)
8 January 2003Return made up to 30/11/02; no change of members (9 pages)
4 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
4 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
14 December 2001Return made up to 30/11/01; full list of members (10 pages)
14 December 2001Return made up to 30/11/01; full list of members (10 pages)
28 November 2001Accounts for a small company made up to 30 April 2001 (3 pages)
28 November 2001Accounts for a small company made up to 30 April 2001 (3 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: 15,church rd rayleigh essex SS6 8PL (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: 15,church rd rayleigh essex SS6 8PL (1 page)
2 January 2001Return made up to 30/11/00; change of members (8 pages)
2 January 2001Return made up to 30/11/00; change of members (8 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
10 October 2000Accounts for a small company made up to 30 April 2000 (3 pages)
10 October 2000Accounts for a small company made up to 30 April 2000 (3 pages)
7 December 1999Return made up to 30/11/99; full list of members (8 pages)
7 December 1999Return made up to 30/11/99; full list of members (8 pages)
4 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
4 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
30 December 1998Return made up to 30/11/98; no change of members (6 pages)
30 December 1998Return made up to 30/11/98; no change of members (6 pages)
1 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
1 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
17 December 1997Return made up to 30/11/97; full list of members (10 pages)
17 December 1997Return made up to 30/11/97; full list of members (10 pages)
1 December 1997Accounts for a small company made up to 30 April 1997 (4 pages)
1 December 1997Accounts for a small company made up to 30 April 1997 (4 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (4 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (4 pages)
11 December 1996Return made up to 30/11/96; change of members (8 pages)
11 December 1996Return made up to 30/11/96; change of members (8 pages)
12 December 1995Return made up to 30/11/95; change of members (8 pages)
12 December 1995Return made up to 30/11/95; change of members (8 pages)
11 December 1995Accounts for a small company made up to 30 April 1995 (4 pages)
11 December 1995Accounts for a small company made up to 30 April 1995 (4 pages)
6 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1989Memorandum and Articles of Association (13 pages)
27 November 1989Memorandum and Articles of Association (13 pages)
23 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)