Company NameBalbus Limited
Company StatusActive
Company Number00732906
CategoryPrivate Limited Company
Incorporation Date20 August 1962(61 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Samuel Jennings
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(45 years, 7 months after company formation)
Appointment Duration16 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Seckford Street
Woodbridge
Suffolk
IP12 4LY
Director NameMr Angus Mervyn Sloggett
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(45 years, 7 months after company formation)
Appointment Duration16 years
RoleBuilding Manager
Country of ResidenceEngland
Correspondence Address18 Oakfield Road
Bourne End
Bucks
SL8 5QN
Director NameMr Ian Charles Sloggett
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(45 years, 7 months after company formation)
Appointment Duration16 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Garrick Close
Hersham
Walton-On-Thames
Surrey
KT12 5NZ
Director NameMr Dudley Harold Sloggett
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(29 years, 4 months after company formation)
Appointment Duration28 years, 6 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL'Abri Hillview Road
Claygate
Esher
Surrey
KT10 0TU
Director NameMr Gerard Raymond Sloggett
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(29 years, 4 months after company formation)
Appointment Duration28 years, 6 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4b Garside Close
Hampton
Middlesex
TW12 3AN
Secretary NameMr Colin Malcolm Wilson
NationalityBritish
StatusResigned
Appointed13 December 1991(29 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Saunders Copse
Woking
Surrey
GU22 0NS
Director NameMr Christopher Anthony Grady
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(31 years, 3 months after company formation)
Appointment Duration26 years, 9 months (resigned 06 September 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 King Edwards Grove
Teddington
Middlesex
TW11 9LU
Secretary NameMr Gerard Raymond Sloggett
NationalityBritish
StatusResigned
Appointed17 November 1993(31 years, 3 months after company formation)
Appointment Duration26 years, 7 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4b Garside Close
Hampton
Middlesex
TW12 3AN

Contact

Websitesloggetts.com

Location

Registered Address1 Mount Mews
High Street
Hampton
Middlesex
TW12 2SH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Sloggett Group LTD
99.90%
Deferred
2 at £1Sloggett Group LTD
0.10%
Ordinary

Financials

Year2014
Turnover£1,178,604
Gross Profit£905,396
Net Worth£4,212,435
Cash£9,832
Current Liabilities£9,953,163

Accounts

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

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

14 August 2001Delivered on: 22 August 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 79 waldegrave road teddington middlesex MX135501. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 August 2001Delivered on: 22 August 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 108 church road teddingtomn middlesex MX472425. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 August 2001Delivered on: 22 August 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 230 kingston road teddington middlesex MX328416. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 August 2001Delivered on: 22 August 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 106 amyand park road twickenham middlesex MX272625. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 November 1993Delivered on: 12 November 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a st davids house and st andrews house station road canterbury kent exc: strip land fronting pin hill.the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 July 1993Delivered on: 20 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 372 ringwood road ferndown dorset tog with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 July 1993Delivered on: 20 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 374 ringwood road ferndown dorset tog with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 July 1993Delivered on: 20 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 376-394 ringwood road ferndown dorset tog with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 March 2014Delivered on: 1 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H carey house runcie house coggan house ramsey house station road east canterbury kent t/n K732823. Notification of addition to or amendment of charge.
Outstanding
10 April 2012Delivered on: 13 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 November 2007Delivered on: 4 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 2 horton close maidenhead berkshire t/no BK8013. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 August 2006Delivered on: 25 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86-88 high street burnham buckinghamshire t/no BM168379. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 May 2004Delivered on: 27 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 1 mount mews high street hampton middlesex t/n TGL138957. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 October 2001Delivered on: 17 October 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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/a 75 and 77 high street tunbridge wells kent t/n K699072. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 October 2001Delivered on: 9 October 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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/a or being 97 wey hill haslemere t/n SY157420.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 February 1993Delivered on: 24 February 1993
Satisfied on: 16 November 1993
Persons entitled: Wiltshier Construction (South) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £600,000.
Particulars: Land on north-east of station road east canterbury kent title no: K445569 proceeds of sale thereof all buildings and fixtures all right title and interest.
Fully Satisfied

Filing History

7 December 2020Termination of appointment of Christopher Anthony Grady as a director on 6 September 2020 (1 page)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
20 July 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
30 June 2020Termination of appointment of Gerard Raymond Sloggett as a secretary on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Gerard Raymond Sloggett as a director on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Dudley Harold Sloggett as a director on 30 June 2020 (1 page)
11 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
10 October 2017Satisfaction of charge 9 in full (4 pages)
10 October 2017Satisfaction of charge 2 in full (4 pages)
10 October 2017Satisfaction of charge 15 in full (4 pages)
10 October 2017Satisfaction of charge 8 in full (4 pages)
10 October 2017Satisfaction of charge 6 in full (4 pages)
10 October 2017Satisfaction of charge 8 in full (4 pages)
10 October 2017Satisfaction of charge 5 in full (4 pages)
10 October 2017Satisfaction of charge 10 in full (4 pages)
10 October 2017Satisfaction of charge 007329060016 in full (4 pages)
10 October 2017Satisfaction of charge 7 in full (4 pages)
10 October 2017Satisfaction of charge 15 in full (4 pages)
10 October 2017Satisfaction of charge 007329060016 in full (4 pages)
10 October 2017Satisfaction of charge 14 in full (4 pages)
10 October 2017Satisfaction of charge 13 in full (4 pages)
10 October 2017Satisfaction of charge 11 in full (4 pages)
10 October 2017Satisfaction of charge 11 in full (4 pages)
10 October 2017Satisfaction of charge 4 in full (4 pages)
10 October 2017Satisfaction of charge 5 in full (4 pages)
10 October 2017Satisfaction of charge 12 in full (4 pages)
10 October 2017Satisfaction of charge 6 in full (4 pages)
10 October 2017Satisfaction of charge 7 in full (4 pages)
10 October 2017Satisfaction of charge 12 in full (4 pages)
10 October 2017Satisfaction of charge 3 in full (4 pages)
10 October 2017Satisfaction of charge 4 in full (4 pages)
10 October 2017Satisfaction of charge 14 in full (4 pages)
10 October 2017Satisfaction of charge 13 in full (4 pages)
10 October 2017Satisfaction of charge 9 in full (4 pages)
10 October 2017Satisfaction of charge 3 in full (4 pages)
10 October 2017Satisfaction of charge 10 in full (4 pages)
10 October 2017Satisfaction of charge 2 in full (4 pages)
16 August 2017Accounts for a small company made up to 31 March 2017 (21 pages)
16 August 2017Accounts for a small company made up to 31 March 2017 (21 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
11 August 2016Full accounts made up to 31 March 2016 (13 pages)
11 August 2016Full accounts made up to 31 March 2016 (13 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,002
(10 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,002
(10 pages)
30 July 2015Full accounts made up to 31 March 2015 (14 pages)
30 July 2015Full accounts made up to 31 March 2015 (14 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,002
(10 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,002
(10 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,002
(10 pages)
1 August 2014Full accounts made up to 31 March 2014 (14 pages)
1 August 2014Full accounts made up to 31 March 2014 (14 pages)
1 April 2014Registration of charge 007329060016 (33 pages)
1 April 2014Registration of charge 007329060016 (33 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,002
(10 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,002
(10 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,002
(10 pages)
5 December 2013Full accounts made up to 31 March 2013 (14 pages)
5 December 2013Full accounts made up to 31 March 2013 (14 pages)
11 December 2012Director's details changed for Mr Samuel Jennings on 10 December 2012 (2 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (10 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (10 pages)
11 December 2012Director's details changed for Mr Samuel Jennings on 10 December 2012 (2 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (10 pages)
5 September 2012Full accounts made up to 31 March 2012 (12 pages)
5 September 2012Full accounts made up to 31 March 2012 (12 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 15 (11 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 15 (11 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (10 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (10 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (10 pages)
24 August 2011Full accounts made up to 31 March 2011 (12 pages)
24 August 2011Full accounts made up to 31 March 2011 (12 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (10 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (10 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (10 pages)
15 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for Mr Ian Charles Sloggett on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Ian Charles Sloggett on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Gerard Raymond Sloggett on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Gerard Raymond Sloggett on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Dudley Harold Sloggett on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Dudley Harold Sloggett on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Gerard Raymond Sloggett on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Ian Charles Sloggett on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Dudley Harold Sloggett on 7 December 2009 (2 pages)
14 September 2009Full accounts made up to 31 March 2009 (16 pages)
14 September 2009Full accounts made up to 31 March 2009 (16 pages)
9 December 2008Return made up to 09/12/08; full list of members (5 pages)
9 December 2008Return made up to 09/12/08; full list of members (5 pages)
29 August 2008Full accounts made up to 31 March 2008 (13 pages)
29 August 2008Full accounts made up to 31 March 2008 (13 pages)
30 April 2008Director appointed mr ian charles sloggett (1 page)
30 April 2008Director appointed mr sam jennings (1 page)
30 April 2008Director appointed mr angus mervyn sloggett (1 page)
30 April 2008Director appointed mr ian charles sloggett (1 page)
30 April 2008Director appointed mr angus mervyn sloggett (1 page)
30 April 2008Director appointed mr sam jennings (1 page)
20 December 2007Return made up to 10/12/07; full list of members (3 pages)
20 December 2007Return made up to 10/12/07; full list of members (3 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
21 August 2007Full accounts made up to 31 March 2007 (13 pages)
21 August 2007Full accounts made up to 31 March 2007 (13 pages)
8 January 2007Return made up to 10/12/06; full list of members (3 pages)
8 January 2007Return made up to 10/12/06; full list of members (3 pages)
25 August 2006Particulars of mortgage/charge (4 pages)
25 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Full accounts made up to 31 March 2006 (12 pages)
11 August 2006Full accounts made up to 31 March 2006 (12 pages)
19 December 2005Return made up to 10/12/05; full list of members (7 pages)
19 December 2005Return made up to 10/12/05; full list of members (7 pages)
23 September 2005Full accounts made up to 31 March 2005 (12 pages)
23 September 2005Full accounts made up to 31 March 2005 (12 pages)
16 December 2004Return made up to 10/12/04; full list of members (7 pages)
16 December 2004Return made up to 10/12/04; full list of members (7 pages)
21 September 2004Full accounts made up to 31 March 2004 (13 pages)
21 September 2004Full accounts made up to 31 March 2004 (13 pages)
27 May 2004Particulars of mortgage/charge (5 pages)
27 May 2004Particulars of mortgage/charge (5 pages)
14 February 2004Registered office changed on 14/02/04 from: 74A broad street teddington middlesex TW11 8QT (1 page)
14 February 2004Registered office changed on 14/02/04 from: 74A broad street teddington middlesex TW11 8QT (1 page)
18 December 2003Return made up to 10/12/03; full list of members (7 pages)
18 December 2003Return made up to 10/12/03; full list of members (7 pages)
15 August 2003Full accounts made up to 31 March 2003 (13 pages)
15 August 2003Full accounts made up to 31 March 2003 (13 pages)
16 December 2002Return made up to 10/12/02; full list of members (7 pages)
16 December 2002Return made up to 10/12/02; full list of members (7 pages)
10 October 2002Full accounts made up to 31 March 2002 (13 pages)
10 October 2002Full accounts made up to 31 March 2002 (13 pages)
13 December 2001Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
(7 pages)
13 December 2001Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
(7 pages)
17 October 2001Particulars of mortgage/charge (5 pages)
17 October 2001Particulars of mortgage/charge (5 pages)
9 October 2001Particulars of mortgage/charge (6 pages)
9 October 2001Particulars of mortgage/charge (6 pages)
29 August 2001Full accounts made up to 31 March 2001 (13 pages)
29 August 2001Full accounts made up to 31 March 2001 (13 pages)
22 August 2001Particulars of mortgage/charge (5 pages)
22 August 2001Particulars of mortgage/charge (5 pages)
22 August 2001Particulars of mortgage/charge (5 pages)
22 August 2001Particulars of mortgage/charge (5 pages)
22 August 2001Particulars of mortgage/charge (5 pages)
22 August 2001Particulars of mortgage/charge (5 pages)
22 August 2001Particulars of mortgage/charge (5 pages)
22 August 2001Particulars of mortgage/charge (5 pages)
15 December 2000Return made up to 10/12/00; full list of members (7 pages)
15 December 2000Return made up to 10/12/00; full list of members (7 pages)
14 December 2000Full accounts made up to 31 March 2000 (13 pages)
14 December 2000Full accounts made up to 31 March 2000 (13 pages)
3 July 2000Registered office changed on 03/07/00 from: thames house 116 high street hampton hill middlesex TW12 1NT (1 page)
3 July 2000Registered office changed on 03/07/00 from: thames house 116 high street hampton hill middlesex TW12 1NT (1 page)
14 December 1999Return made up to 10/12/99; full list of members (7 pages)
14 December 1999Return made up to 10/12/99; full list of members (7 pages)
22 October 1999Full accounts made up to 31 March 1999 (12 pages)
22 October 1999Full accounts made up to 31 March 1999 (12 pages)
14 December 1998Return made up to 10/12/98; no change of members (4 pages)
14 December 1998Return made up to 10/12/98; no change of members (4 pages)
6 November 1998Full accounts made up to 31 March 1998 (12 pages)
6 November 1998Full accounts made up to 31 March 1998 (12 pages)
13 January 1998Full accounts made up to 31 March 1997 (13 pages)
13 January 1998Full accounts made up to 31 March 1997 (13 pages)
15 December 1997Return made up to 10/12/97; full list of members (6 pages)
15 December 1997Return made up to 10/12/97; full list of members (6 pages)
22 December 1996Return made up to 10/12/96; no change of members (4 pages)
22 December 1996Return made up to 10/12/96; no change of members (4 pages)
19 September 1996Full accounts made up to 31 March 1996 (11 pages)
19 September 1996Full accounts made up to 31 March 1996 (11 pages)
8 December 1995Return made up to 10/12/95; no change of members (4 pages)
8 December 1995Return made up to 10/12/95; no change of members (4 pages)
24 October 1995Full accounts made up to 31 March 1995 (11 pages)
24 October 1995Full accounts made up to 31 March 1995 (11 pages)
15 June 1995Registered office changed on 15/06/95 from: 209 high street hampton hill middlesex TW12 1NR (1 page)
15 June 1995Registered office changed on 15/06/95 from: 209 high street hampton hill middlesex TW12 1NR (1 page)
4 August 1982Memorandum and Articles of Association (12 pages)
4 August 1982Memorandum and Articles of Association (12 pages)