Company NameThe Mall Reit Limited
DirectorsJames Maltby Ryman and Stuart Andrew Wetherly
Company StatusActive
Company Number00724677
CategoryPrivate Limited Company
Incorporation Date22 May 1962(61 years, 12 months ago)
Previous NameR.Green(Bedford)Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Stuart Andrew Wetherly
StatusCurrent
Appointed28 March 2013(50 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr James Maltby Ryman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(54 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Stuart Andrew Wetherly
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(56 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Brian Rout
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(29 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressBirchways
Sheepwash Lane Riverside
Blackboys
East Sussex
TN22 4HA
Secretary NameMr Leonard James Warran
NationalityBritish
StatusResigned
Appointed01 July 1991(29 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 July 1994)
RoleCompany Director
Correspondence Address22 Lashmere
Copthorne
Crawley
West Sussex
RH10 3RT
Director NameMr Ian Francis Aitken
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(29 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 1994)
RoleChartered Surveyor
Correspondence AddressThrums Storrington Road
Thakeham
Pulborough
West Sussex
RH20 3EQ
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(31 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Norfolk Road
London
NW8 6AX
Director NameMichael Edward Bartlett
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(31 years, 11 months after company formation)
Appointment Duration10 months (resigned 06 February 1995)
RoleChartered Builder
Correspondence Address377 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5NB
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(31 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2002)
RoleChartered Accountant
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Street
London
SW1W 8AL
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(31 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 February 2005)
RoleSecretary
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(31 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Secretary NameLynda Sharon Coral
NationalityBritish
StatusResigned
Appointed29 July 1994(32 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 May 2000)
RoleSecretary
Correspondence Address26 Dene Road
Northwood
Middlesex
HA6 2BT
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed05 May 2000(37 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(40 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(46 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(51 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU

Contact

Websitecapreg.com
Telephone020 79328000
Telephone regionLondon

Location

Registered Address138-142 Strand Bridge House
Strand
London
WC2R 1HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £0.1Capital & Regional PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 6 days from now)

Charges

29 April 1992Delivered on: 8 May 1992
Satisfied on: 8 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 161 fleet road,fleet,hampshire.and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1992Delivered on: 8 May 1992
Satisfied on: 8 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pannell house,farnham road,guildford,surrey.t/nos.sy 538836 and sy 218852 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1986Delivered on: 11 March 1986
Satisfied on: 26 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site d grange camp kempston bedfordshire together with all moveable plant machinery implements utensils furniture and equipment both present and future placed on or used in or about the said site.
Fully Satisfied
14 June 1984Delivered on: 20 June 1984
Satisfied on: 26 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the west of putnoe lane, k/a putnoe fields, mowsbury park, bedford. T n-bd 103668 and the proceeds of sale thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 September 1979Delivered on: 10 September 1979
Satisfied on: 22 June 2005
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 50 the drive hove east sussex together with all fixtures 124667.
Fully Satisfied
4 January 1977Delivered on: 14 January 1977
Satisfied on: 26 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 keysoe road, thurleigh bedford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1976Delivered on: 23 August 1976
Satisfied on: 26 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 and 43 new church rd hove east sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 1967Delivered on: 23 June 1967
Satisfied on: 22 June 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: F/H land in birchdale avenue 4 spring road, kempston, beds with all fixtures present & future.
Fully Satisfied
6 June 1995Delivered on: 19 June 1995
Satisfied on: 3 March 1998
Persons entitled: Societe Generale

Classification: Legal charge
Secured details: All monies due or to become due from capital and regional properties PLC to the chargee on any account whatsoever.
Particulars: F/H land k/a 161 fleet road, fleet, hampshire. Fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils on the property.
Fully Satisfied
22 February 1963Delivered on: 8 March 1963
Satisfied on: 22 June 2005
Persons entitled: The National Bank LTD

Classification: Charge without instrument
Secured details: All moneys due etc.
Particulars: 10.5 acres (appx) of land fronting to bunyan road & abutting at rear upon orchard street, kempston, beds.
Fully Satisfied

Filing History

17 July 2023Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 17 July 2023 (1 page)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
17 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 July 2020Change of details for Capital & Regional Plc as a person with significant control on 5 February 2018 (2 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 September 2018Termination of appointment of Charles Andrew Rover Staveley as a director on 14 September 2018 (1 page)
21 September 2018Appointment of Mr Stuart Andrew Wetherly as a director on 14 September 2018 (2 pages)
14 June 2018Full accounts made up to 31 December 2017 (15 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
7 February 2018Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on 7 February 2018 (1 page)
13 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-12
(3 pages)
13 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-12
(3 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (14 pages)
6 June 2017Full accounts made up to 31 December 2016 (14 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
22 December 2016Appointment of Mr James Maltby Ryman as a director on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
22 December 2016Appointment of Mr James Maltby Ryman as a director on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
11 July 2016Full accounts made up to 31 December 2015 (15 pages)
11 July 2016Full accounts made up to 31 December 2015 (15 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
8 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
8 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
8 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
8 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (12 pages)
12 July 2013Full accounts made up to 31 December 2012 (12 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
16 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
16 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
16 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
27 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
1 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
26 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
27 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 October 2008Director appointed charles andrew rover staveley (1 page)
9 October 2008Director appointed charles andrew rover staveley (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
1 April 2008Appointment terminated director martin barber (1 page)
1 April 2008Appointment terminated director martin barber (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 July 2006Return made up to 16/05/06; full list of members (2 pages)
3 July 2006Return made up to 16/05/06; full list of members (2 pages)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
13 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 June 2005Return made up to 16/05/05; full list of members (7 pages)
3 June 2005Return made up to 16/05/05; full list of members (7 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
6 October 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
12 July 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
13 January 2003New director appointed (4 pages)
13 January 2003New director appointed (4 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
23 August 2002Total exemption full accounts made up to 25 December 2001 (9 pages)
23 August 2002Total exemption full accounts made up to 25 December 2001 (9 pages)
2 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
10 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
10 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
13 August 2001Full accounts made up to 25 December 2000 (12 pages)
13 August 2001Full accounts made up to 25 December 2000 (12 pages)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
8 June 2001Return made up to 16/05/01; full list of members (7 pages)
8 June 2001Return made up to 16/05/01; full list of members (7 pages)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
28 June 2000Full accounts made up to 25 December 1999 (14 pages)
28 June 2000Full accounts made up to 25 December 1999 (14 pages)
5 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
28 April 2000Director's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
5 January 2000Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page)
5 January 2000Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page)
1 July 1999Return made up to 16/05/99; full list of members (14 pages)
1 July 1999Return made up to 16/05/99; full list of members (14 pages)
18 June 1999Full accounts made up to 25 December 1998 (15 pages)
18 June 1999Full accounts made up to 25 December 1998 (15 pages)
12 June 1998Return made up to 16/05/98; no change of members (12 pages)
12 June 1998Return made up to 16/05/98; no change of members (12 pages)
30 May 1998Full accounts made up to 25 December 1997 (12 pages)
30 May 1998Full accounts made up to 25 December 1997 (12 pages)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 January 1998Auditor's resignation (1 page)
2 January 1998Auditor's resignation (1 page)
10 June 1997Return made up to 16/05/97; no change of members (12 pages)
10 June 1997Return made up to 16/05/97; no change of members (12 pages)
4 June 1997Full accounts made up to 25 December 1996 (12 pages)
4 June 1997Full accounts made up to 25 December 1996 (12 pages)
16 June 1996Full accounts made up to 25 December 1995 (12 pages)
16 June 1996Full accounts made up to 25 December 1995 (12 pages)
14 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
14 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
14 August 1995Full accounts made up to 25 December 1994 (12 pages)
14 August 1995Full accounts made up to 25 December 1994 (12 pages)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1995Particulars of mortgage/charge (4 pages)
19 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Declaration of assistance for shares acquisition (6 pages)
16 June 1995Declaration of assistance for shares acquisition (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)