Company NameTokio Marine Kiln Syndicates Limited
Company StatusActive
Company Number00729671
CategoryPrivate Limited Company
Incorporation Date12 July 1962(61 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Vivek Syal
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(55 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Anna Jane McNamara
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(55 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr David Andrew Torrance
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(56 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Reeken Patel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(56 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Christopher John George Moulder
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(56 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Brad Terry Irick
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed10 May 2019(56 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Nicholas Ian Hutton-Penman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(57 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMs Valerie Maria Gordon-Walker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 August 2020(58 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Alexander Matthew Wenham Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(58 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMrs Angela Gordon
StatusCurrent
Appointed01 November 2020(58 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Shingo Batori
Date of BirthAugust 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed01 January 2021(58 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMs Mary Helen Trussell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(60 years after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Christian Fuhrmann
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2023(60 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameKenneth Guy Burrage
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 April 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Forts
Ranmore Common
Dorking
Surrey
RH5 6SP
Director NameRoy Joseph Butler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressHeydour,24 Glebe Road
Purley On Thames
Reading
Berkshire
RG8 8DP
Secretary NameRoy Joseph Butler
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressHeydour,24 Glebe Road
Purley On Thames
Reading
Berkshire
RG8 8DP
Director NameMr Robert Daniel Chase
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(30 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 08 October 2007)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address37 Corringham Road
Golders Green
London
NW11 7BS
Director NamePeter George Butler
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(30 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 1995)
RoleLloyds Underwriter
Correspondence AddressFlat 217 Butler's Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameMr Leon Raymond Butler
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(30 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2002)
RoleSyndicate General Manager
Correspondence Address43 Stanley Avenue
Beckenham
Kent
BR3 2PU
Director NameMiss Lucy Jane Barker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(30 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 October 1993)
RoleLloyds Underwriter
Correspondence Address64 Blandfield Road
London
SW12 8BG
Director NameMr Andrew John Carrier
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(32 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 June 2007)
RoleUnderwriting Deputy
Country of ResidenceUnited Kingdom
Correspondence Address21 Marlborough Hill
London
NW8 0NG
Secretary NameMichael Anthony Lewis
NationalityBritish/Irish
StatusResigned
Appointed02 July 1997(34 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 December 2000)
RoleChartered Accountant
Correspondence Address112 Coniston Road
Gunthorpe
Peterborough
Cambridgeshire
PE4 7GU
Director NameMr Edward George Creasy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(37 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 December 2010)
RoleInsurance
Country of ResidenceEngland
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Secretary NameKeith Nigel Grant
NationalityBritish
StatusResigned
Appointed11 December 2000(38 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2010)
RoleLawyer
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Director NameMr Mahmud Ahmed Bhatti
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(39 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Nascot Wood Road
Watford
Hertfordshire
WD17 4WE
Director NameGraham Wakely Ball
Date of BirthMay 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed06 June 2002(39 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoeland House
Watersfield
Pulborough
West Sussex
RH20 1NJ
Director NameMr Nicholas John Cosh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(42 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Leopold Road
Wimbledon
London
SW19 7JG
Director NameMr Roger Antony Bickmore
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(44 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2009)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Director NameMr Ian Brimecome
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(45 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Director NameShingo Batori
Date of BirthAugust 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed02 April 2008(45 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 2011)
RoleExecutive Management
Country of ResidenceEngland
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed01 August 2010(48 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 October 2020)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameRichard Bennison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(50 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr David Andrew Constable
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(51 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Richard John Stafford Bucknall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(53 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Bruce Anthony Bowers
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed19 February 2016(53 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address20 Fenchurch Street
London
EC3M 3BY

Contact

Websitekilngroup.com
Telephone020 78869000
Telephone regionLondon

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

502.3k at £1Tokio Marine Kiln Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£33,913,000
Net Worth£37,610,000
Cash£1,117,000
Current Liabilities£20,726,000

Accounts

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

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

12 June 1998Delivered on: 24 June 1998
Satisfied on: 27 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 4TH november 1997 in favour of hyde housing association limited for £90,000.
Particulars: The sum of £90,000 together with interest accrued now or to be held by the bank on an account numbered 36116491.
Fully Satisfied

Filing History

15 January 2021Appointment of Mr Shingo Batori as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Chisato Kojima as a director on 31 December 2020 (1 page)
10 November 2020Termination of appointment of Fiona Jane Molloy as a secretary on 30 October 2020 (1 page)
10 November 2020Appointment of Mrs Angela Gordon as a secretary on 1 November 2020 (2 pages)
6 October 2020Appointment of Mr Alexander Matthew Wenham Shaw as a director on 18 September 2020 (2 pages)
29 September 2020Full accounts made up to 31 December 2019 (37 pages)
4 August 2020Appointment of Ms Valerie Maria Gordon-Walker as a director on 1 August 2020 (2 pages)
3 April 2020Appointment of Mr Nicholas Ian Hutton-Penman as a director on 27 March 2020 (2 pages)
18 February 2020Director's details changed for Mr Brad Terry Irick on 1 February 2020 (2 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Shinji Urano as a director on 31 December 2019 (1 page)
14 January 2020Termination of appointment of Charles Anthony Stapleton Franks as a director on 31 December 2019 (1 page)
14 January 2020Termination of appointment of Richard Bennison as a director on 31 December 2019 (1 page)
31 October 2019Termination of appointment of Paul Michael Culham as a director on 30 September 2019 (1 page)
31 October 2019Appointment of Mr Hans-Dieter Rohlf as a director on 7 October 2019 (2 pages)
30 July 2019Full accounts made up to 31 December 2018 (35 pages)
17 May 2019Appointment of Mr Brad Terry Irick as a director on 10 May 2019 (2 pages)
14 May 2019Appointment of Mr Christopher John Bodman Williams as a director on 22 March 2019 (2 pages)
14 May 2019Appointment of Mr Chisato Kojima as a director on 22 March 2019 (2 pages)
16 April 2019Appointment of Mr Christopher John George Moulder as a director on 25 March 2019 (2 pages)
15 April 2019Termination of appointment of David Andrew Constable as a director on 31 March 2019 (1 page)
27 February 2019Appointment of Mr Reeken Patel as a director on 25 February 2019 (2 pages)
21 February 2019Termination of appointment of Brian Edward Heffernan as a director on 13 February 2019 (1 page)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Anthony Philip Hulse as a director on 31 December 2018 (1 page)
9 October 2018Appointment of Mr David Andrew Torrance as a director on 11 September 2018 (2 pages)
3 October 2018Termination of appointment of James William Dover as a director on 30 September 2018 (1 page)
3 October 2018Termination of appointment of Richard John Stafford Bucknall as a director on 30 September 2018 (1 page)
30 August 2018Full accounts made up to 31 December 2017 (34 pages)
9 May 2018Appointment of Mrs Anna Mcnamara as a director on 27 April 2018 (2 pages)
19 February 2018Appointment of Mr Brian Edward Heffernan as a director on 13 February 2018 (2 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Denise Garland as a director on 31 December 2017 (2 pages)
10 January 2018Termination of appointment of Denise Garland as a director on 31 December 2017 (2 pages)
19 December 2017Appointment of Vivek Syal as a director on 29 November 2017 (3 pages)
19 December 2017Appointment of Vivek Syal as a director on 29 November 2017 (3 pages)
16 November 2017Termination of appointment of Andrew Nelson Hitchcox as a director on 31 October 2017 (2 pages)
16 November 2017Termination of appointment of Andrew Nelson Hitchcox as a director on 31 October 2017 (2 pages)
9 August 2017Full accounts made up to 31 December 2016 (35 pages)
9 August 2017Full accounts made up to 31 December 2016 (35 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 November 2016Termination of appointment of Bruce Anthony Bowers as a director on 31 October 2016 (2 pages)
11 November 2016Termination of appointment of Bruce Anthony Bowers as a director on 31 October 2016 (2 pages)
10 August 2016Appointment of Mr Shinji Urano as a director on 15 July 2016 (3 pages)
10 August 2016Appointment of Mr Shinji Urano as a director on 15 July 2016 (3 pages)
2 June 2016Full accounts made up to 31 December 2015 (31 pages)
2 June 2016Full accounts made up to 31 December 2015 (31 pages)
20 April 2016Termination of appointment of Yusuke Otsuka as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Yusuke Otsuka as a director on 31 March 2016 (1 page)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 502,251
(8 pages)
26 February 2016Appointment of Mr Anthony Philip Hulse as a director on 15 February 2016 (2 pages)
26 February 2016Appointment of Mr Anthony Philip Hulse as a director on 15 February 2016 (2 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 502,251
(8 pages)
25 February 2016Appointment of Mr Yusuke Otsuka as a director on 28 January 2016 (2 pages)
25 February 2016Appointment of Mr Bruce Anthony Bowers as a director on 19 February 2016 (2 pages)
25 February 2016Appointment of Mr Richard John Stafford Bucknall as a director on 11 February 2016 (2 pages)
25 February 2016Appointment of Mr Yusuke Otsuka as a director on 28 January 2016 (2 pages)
25 February 2016Appointment of Mr Richard John Stafford Bucknall as a director on 11 February 2016 (2 pages)
25 February 2016Appointment of Mr Bruce Anthony Bowers as a director on 19 February 2016 (2 pages)
25 January 2016Termination of appointment of Richard Charles William Lewis as a director on 31 December 2015 (2 pages)
25 January 2016Termination of appointment of Paul William Hewitt as a director on 31 December 2015 (2 pages)
25 January 2016Termination of appointment of Paul William Hewitt as a director on 31 December 2015 (2 pages)
25 January 2016Termination of appointment of Richard Charles William Lewis as a director on 31 December 2015 (2 pages)
6 October 2015Appointment of Paul Michael Culham as a director on 9 September 2015 (3 pages)
6 October 2015Appointment of Paul Michael Culham as a director on 9 September 2015 (3 pages)
29 July 2015Full accounts made up to 31 December 2014 (25 pages)
29 July 2015Full accounts made up to 31 December 2014 (25 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 502,251
(8 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 502,251
(8 pages)
10 November 2014Change of name notice (2 pages)
10 November 2014Company name changed rj kiln & co. LIMITED\certificate issued on 10/11/14
  • RES15 ‐ Change company name resolution on 2014-11-07
(2 pages)
10 November 2014Change of name notice (2 pages)
10 November 2014Company name changed rj kiln & co. LIMITED\certificate issued on 10/11/14
  • RES15 ‐ Change company name resolution on 2014-11-07
(2 pages)
7 November 2014Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page)
13 August 2014Appointment of Rosemary Harris as a director on 4 July 2014 (3 pages)
13 August 2014Appointment of Rosemary Harris as a director on 4 July 2014 (3 pages)
13 August 2014Appointment of Rosemary Harris as a director on 4 July 2014 (3 pages)
25 July 2014Full accounts made up to 31 December 2013 (26 pages)
25 July 2014Full accounts made up to 31 December 2013 (26 pages)
30 April 2014Termination of appointment of Satoshi Naganuma as a director (2 pages)
30 April 2014Termination of appointment of Satoshi Naganuma as a director (2 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 502,251
(9 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 502,251
(9 pages)
9 October 2013Director's details changed for Richard Bennison on 1 October 2013 (3 pages)
9 October 2013Director's details changed for Richard Bennison on 1 October 2013 (3 pages)
18 September 2013Director's details changed for Ms Denise Garland on 1 September 2013 (3 pages)
18 September 2013Director's details changed for Ms Denise Garland on 1 September 2013 (3 pages)
17 July 2013Appointment of David Andrew Constable as a director (3 pages)
17 July 2013Appointment of David Andrew Constable as a director (3 pages)
12 July 2013Full accounts made up to 31 December 2012 (25 pages)
12 July 2013Full accounts made up to 31 December 2012 (25 pages)
18 June 2013Appointment of Richard Bennison as a director (3 pages)
18 June 2013Appointment of Richard Bennison as a director (3 pages)
10 June 2013Termination of appointment of Paul Wilson as a director (2 pages)
10 June 2013Termination of appointment of Paul Wilson as a director (2 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
9 October 2012Appointment of Ms Denise Garland as a director (3 pages)
9 October 2012Appointment of Ms Denise Garland as a director (3 pages)
13 June 2012Full accounts made up to 31 December 2011 (25 pages)
13 June 2012Termination of appointment of Raymond Faires as a director (2 pages)
13 June 2012Full accounts made up to 31 December 2011 (25 pages)
13 June 2012Termination of appointment of Raymond Faires as a director (2 pages)
20 March 2012Termination of appointment of Ian Brimecome as a director (2 pages)
20 March 2012Termination of appointment of Ian Brimecome as a director (2 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
20 September 2011Appointment of Satoshi Naganuma as a director (3 pages)
20 September 2011Appointment of Satoshi Naganuma as a director (3 pages)
17 August 2011Termination of appointment of Shingo Batori as a director (2 pages)
17 August 2011Termination of appointment of Shingo Batori as a director (2 pages)
7 June 2011Full accounts made up to 31 December 2010 (25 pages)
7 June 2011Full accounts made up to 31 December 2010 (25 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
19 January 2011Termination of appointment of Edward Creasy as a director (2 pages)
19 January 2011Termination of appointment of Edward Creasy as a director (2 pages)
15 October 2010Director's details changed for Ian Brimecome on 11 October 2010 (3 pages)
15 October 2010Director's details changed for Ian Brimecome on 11 October 2010 (3 pages)
12 October 2010Director's details changed for Richard Charles William Lewis on 16 September 2010 (3 pages)
12 October 2010Director's details changed for Richard Charles William Lewis on 16 September 2010 (3 pages)
19 August 2010Termination of appointment of Elizabeth Walsh as a director (2 pages)
19 August 2010Appointment of Raymond James Faires as a director (3 pages)
19 August 2010Appointment of Fiona Jane Molloy as a secretary (3 pages)
19 August 2010Termination of appointment of Elizabeth Walsh as a director (2 pages)
19 August 2010Appointment of Raymond James Faires as a director (3 pages)
19 August 2010Termination of appointment of Keith Grant as a secretary (2 pages)
19 August 2010Termination of appointment of Keith Grant as a secretary (2 pages)
19 August 2010Appointment of Fiona Jane Molloy as a secretary (3 pages)
4 June 2010Full accounts made up to 31 December 2009 (25 pages)
4 June 2010Full accounts made up to 31 December 2009 (25 pages)
16 April 2010Director's details changed for James William Dover on 30 October 2009 (2 pages)
16 April 2010Director's details changed for James William Dover on 30 October 2009 (2 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
4 January 2010Termination of appointment of Robin Hargreaves as a director (1 page)
4 January 2010Termination of appointment of David Huckstepp as a director (1 page)
4 January 2010Termination of appointment of Paul Letherbarrow as a director (1 page)
4 January 2010Termination of appointment of Paul Culham as a director (1 page)
4 January 2010Termination of appointment of Paul Letherbarrow as a director (1 page)
4 January 2010Termination of appointment of David Huckstepp as a director (1 page)
4 January 2010Termination of appointment of Robin Hargreaves as a director (1 page)
4 January 2010Termination of appointment of Bruce Shepherd as a director (1 page)
4 January 2010Termination of appointment of Timothy Prifti as a director (1 page)
4 January 2010Termination of appointment of Roger Bickmore as a director (1 page)
4 January 2010Termination of appointment of Timothy Prifti as a director (1 page)
4 January 2010Termination of appointment of Paul Culham as a director (1 page)
4 January 2010Termination of appointment of Bruce Shepherd as a director (1 page)
4 January 2010Termination of appointment of Roger Bickmore as a director (1 page)
13 November 2009Director's details changed for Robin Graham Hargreaves on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Paul William Hewitt on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Robin Graham Hargreaves on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Bruce Donald Shepherd on 1 November 2009 (2 pages)
13 November 2009Director's details changed for James William Dover on 1 November 2009 (2 pages)
13 November 2009Director's details changed for James William Dover on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Edward George Creasy on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Paul Wilson on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Elizabeth Mary Walsh on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Paul Michael Letherbarrow on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Paul Michael Letherbarrow on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Ian Brimecome on 1 November 2009 (2 pages)
13 November 2009Director's details changed for David John Huckstepp on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Shingo Batori on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Bruce Donald Shepherd on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Paul William Hewitt on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Charles Anthony Stapleton Franks on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Charles Anthony Stapleton Franks on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Shingo Batori on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Paul William Hewitt on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Ian Brimecome on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Paul Michael Culham on 1 November 2009 (2 pages)
13 November 2009Director's details changed for James William Dover on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Charles Anthony Stapleton Franks on 1 November 2009 (2 pages)
13 November 2009Secretary's details changed for Keith Nigel Grant on 1 November 2009 (1 page)
13 November 2009Director's details changed for Timothy Peter Prifti on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Paul Michael Letherbarrow on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Ian Brimecome on 1 November 2009 (2 pages)
13 November 2009Secretary's details changed for Keith Nigel Grant on 1 November 2009 (1 page)
13 November 2009Director's details changed for Timothy Peter Prifti on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Robin Graham Hargreaves on 1 November 2009 (2 pages)
13 November 2009Director's details changed for David John Huckstepp on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Roger Antony Bickmore on 1 November 2009 (2 pages)
13 November 2009Director's details changed for David John Huckstepp on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Elizabeth Mary Walsh on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Roger Antony Bickmore on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Elizabeth Mary Walsh on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Andrew Nelson Hitchcox on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Shingo Batori on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Richard Charles William Lewis on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Roger Antony Bickmore on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Paul Michael Culham on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Andrew Nelson Hitchcox on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Bruce Donald Shepherd on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Edward George Creasy on 1 November 2009 (2 pages)
13 November 2009Secretary's details changed for Keith Nigel Grant on 1 November 2009 (1 page)
13 November 2009Director's details changed for Richard Charles William Lewis on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Paul Wilson on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Edward George Creasy on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Timothy Peter Prifti on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Paul Wilson on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Paul Michael Culham on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Richard Charles William Lewis on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Andrew Nelson Hitchcox on 1 November 2009 (2 pages)
5 June 2009Full accounts made up to 31 December 2008 (26 pages)
5 June 2009Full accounts made up to 31 December 2008 (26 pages)
7 May 2009Director's change of particulars / paul letherbarrow / 06/04/2009 (1 page)
7 May 2009Director's change of particulars / paul letherbarrow / 06/04/2009 (1 page)
27 February 2009Return made up to 31/01/09; full list of members (8 pages)
27 February 2009Return made up to 31/01/09; full list of members (8 pages)
18 February 2009Appointment terminate, director stephen dale mathers logged form (1 page)
18 February 2009Appointment terminate, director stephen dale mathers logged form (1 page)
8 January 2009Director's change of particulars / elizabeth flux / 15/11/2008 (1 page)
8 January 2009Director's change of particulars / elizabeth flux / 15/11/2008 (1 page)
15 December 2008Director appointed shingo batori (2 pages)
15 December 2008Appointment terminated director stephen mathers (1 page)
15 December 2008Appointment terminated director stephen mathers (1 page)
15 December 2008Director appointed ian brimecome (3 pages)
15 December 2008Director appointed shingo batori (2 pages)
15 December 2008Director appointed ian brimecome (3 pages)
23 October 2008Auditor's resignation (1 page)
23 October 2008Auditor's resignation (1 page)
10 June 2008Full accounts made up to 31 December 2007 (26 pages)
10 June 2008Full accounts made up to 31 December 2007 (26 pages)
18 April 2008Appointment terminated director nicholas cosh (1 page)
18 April 2008Appointment terminated director nicholas cosh (1 page)
31 January 2008Return made up to 31/01/08; full list of members (5 pages)
31 January 2008Return made up to 31/01/08; full list of members (5 pages)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (7 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (7 pages)
11 June 2007Full accounts made up to 31 December 2006 (25 pages)
11 June 2007Full accounts made up to 31 December 2006 (25 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
28 February 2007Return made up to 31/01/07; full list of members (4 pages)
28 February 2007Return made up to 31/01/07; full list of members (4 pages)
9 June 2006Full accounts made up to 31 December 2005 (26 pages)
9 June 2006Full accounts made up to 31 December 2005 (26 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
22 February 2006Return made up to 31/01/06; full list of members (4 pages)
22 February 2006Return made up to 31/01/06; full list of members (4 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
30 June 2005Section 394 (1 page)
30 June 2005Section 394 (1 page)
2 June 2005Full accounts made up to 31 December 2004 (26 pages)
2 June 2005Full accounts made up to 31 December 2004 (26 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
28 February 2005Return made up to 31/01/05; full list of members (13 pages)
28 February 2005Return made up to 31/01/05; full list of members (13 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
14 January 2005New director appointed (3 pages)
14 January 2005New director appointed (3 pages)
10 August 2004Full accounts made up to 31 December 2003 (25 pages)
10 August 2004Full accounts made up to 31 December 2003 (25 pages)
16 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
23 October 2003Company name changed rj kiln & co. (No.1) LIMITED\certificate issued on 23/10/03 (2 pages)
23 October 2003Company name changed rj kiln & co. (No.1) LIMITED\certificate issued on 23/10/03 (2 pages)
17 October 2003Company name changed R.J.kiln & co LIMITED\certificate issued on 17/10/03 (2 pages)
17 October 2003Company name changed R.J.kiln & co LIMITED\certificate issued on 17/10/03 (2 pages)
1 July 2003Full accounts made up to 31 December 2002 (22 pages)
1 July 2003Full accounts made up to 31 December 2002 (22 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
2 March 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
2 March 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
14 May 2002Full accounts made up to 31 December 2001 (19 pages)
14 May 2002Full accounts made up to 31 December 2001 (19 pages)
12 February 2002Return made up to 31/01/02; full list of members (12 pages)
12 February 2002Return made up to 31/01/02; full list of members (12 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
28 August 2001Registered office changed on 28/08/01 from: 117 fenchurch street london EC3M 5AL (1 page)
28 August 2001Registered office changed on 28/08/01 from: 117 fenchurch street london EC3M 5AL (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
4 April 2001Full accounts made up to 31 December 2000 (18 pages)
4 April 2001Full accounts made up to 31 December 2000 (18 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 February 2001Director resigned (1 page)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 February 2001Director resigned (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
12 April 2000Full accounts made up to 31 December 1999 (16 pages)
12 April 2000Full accounts made up to 31 December 1999 (16 pages)
3 March 2000New director appointed (3 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (3 pages)
3 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
30 March 1999Full accounts made up to 31 December 1998 (17 pages)
30 March 1999Full accounts made up to 31 December 1998 (17 pages)
1 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
1 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
6 October 1998Memorandum and Articles of Association (5 pages)
6 October 1998Memorandum and Articles of Association (5 pages)
17 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
17 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
17 July 1998Conve 13/07/98 (1 page)
17 July 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(23 pages)
17 July 1998Conve 13/07/98 (1 page)
17 July 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(23 pages)
15 July 1998Registered office changed on 15/07/98 from: lloyds buildings london EC3 (1 page)
15 July 1998Registered office changed on 15/07/98 from: lloyds buildings london EC3 (1 page)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Auditor's resignation (1 page)
1 June 1998Auditor's resignation (1 page)
5 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(30 pages)
5 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(30 pages)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
9 January 1998Full accounts made up to 30 September 1997 (18 pages)
9 January 1998Full accounts made up to 30 September 1997 (18 pages)
20 July 1997New secretary appointed (2 pages)
20 July 1997New secretary appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Secretary resigned (1 page)
6 March 1997Full accounts made up to 30 September 1996 (18 pages)
6 March 1997Full accounts made up to 30 September 1996 (18 pages)
6 March 1997Return made up to 31/01/97; full list of members (12 pages)
6 March 1997Return made up to 31/01/97; full list of members (12 pages)
8 June 1996Full accounts made up to 30 September 1995 (19 pages)
8 June 1996Full accounts made up to 30 September 1995 (19 pages)
28 February 1996Return made up to 31/01/96; no change of members (14 pages)
28 February 1996Return made up to 31/01/96; no change of members (14 pages)
26 February 1996Director resigned (2 pages)
26 February 1996Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
31 May 1995New director appointed (6 pages)
31 May 1995New director appointed (6 pages)
12 May 1995New director appointed (6 pages)
12 May 1995New director appointed (6 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
3 June 1991Full group accounts made up to 30 September 1990 (23 pages)
3 June 1991Full group accounts made up to 30 September 1990 (23 pages)
2 June 1991Memorandum and Articles of Association (28 pages)
2 June 1991Memorandum and Articles of Association (28 pages)
30 May 1990Full group accounts made up to 30 September 1989 (21 pages)
30 May 1990Full group accounts made up to 30 September 1989 (21 pages)
21 August 1989Full group accounts made up to 31 December 1988 (23 pages)
21 August 1989Full group accounts made up to 31 December 1988 (23 pages)
10 August 1988Full accounts made up to 31 December 1987 (20 pages)
10 August 1988Full accounts made up to 31 December 1987 (20 pages)
1 July 1987Full accounts made up to 31 December 1986 (18 pages)
1 July 1987Full accounts made up to 31 December 1986 (18 pages)
18 July 1986Group of companies' accounts made up to 31 December 1985 (20 pages)
18 July 1986Group of companies' accounts made up to 31 December 1985 (20 pages)
20 July 1962Registered office changed (6 pages)
20 July 1962Registered office changed (6 pages)
12 July 1962Certificate of incorporation (1 page)
12 July 1962Certificate of incorporation (1 page)