Company NameShanning Investment Company Limited
Company StatusActive
Company Number00733559
CategoryPrivate Limited Company
Incorporation Date27 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 John Alfred George Alexander
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(51 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4a Lyndhurst Road
London
NW3 5PX
Director NameMs Carolyn Anne Dodd-Noble
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(51 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rutland Gardens
London
Greater London
SW7 1BS
Director NameBarry Marshall
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(52 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMs Sonya Claudine Fox
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(56 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Ronald Dennis James Botting
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(29 years, 4 months after company formation)
Appointment Duration22 years (resigned 09 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStockwells
Aston Upthorpe
Oxon
OX11 9EG
Director NameMrs Dorette Shalom Birshan
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(29 years, 4 months after company formation)
Appointment Duration25 years, 9 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Viceroy Court
Prince Albert Road
London
NW8 7PR
Secretary NameMr Ronald Dennis James Botting
NationalityBritish
StatusResigned
Appointed28 April 1994(31 years, 8 months after company formation)
Appointment Duration20 years (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockwells
Aston Upthorpe
Oxon
OX11 9EG
Director NameMrs Susan Eleanor Reeves
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(55 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed20 December 1991(29 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 17 June 2013)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Tds Limited (Corporation)
StatusResigned
Appointed18 June 2013(50 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 June 2014)
Correspondence AddressHexagon Tds Limited Ten Dominion Street
London
EC2M 2EE
Secretary NamePerfect Future Limited (Corporation)
StatusResigned
Appointed25 June 2014(51 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 December 2018)
Correspondence Address11 Grey Close
London
NW11 6QG

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Financials

Year2013
Turnover£441,262
Gross Profit£382,355
Net Worth£3,247,228
Cash£54,232
Current Liabilities£321,127

Accounts

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

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

8 August 2008Delivered on: 19 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53-55 burrfield road portsmouth hampshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 August 2008Delivered on: 19 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146, 146A, 146B and 146C connaught road brookwood woking surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 July 2018Delivered on: 30 July 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 2-8 hunts end, buckden, cambridgeshire, PE19 5SU.
Outstanding
24 August 1994Delivered on: 25 August 1994
Satisfied on: 27 November 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of all agreements or this charge.
Particulars: Properties k/a 51/53 burrfields road, portsmouth, hants. And 146, 146A 146B and 146C connaught road, brookwood, surrey t/no. SY133276 floating charge over the undertaking and all other property assets and rights of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
24 September 1991Delivered on: 30 September 1991
Satisfied on: 11 November 1994
Persons entitled: The Royal Bank of Scotland 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 53 burrfields road portsmouth fixed charge over all movable plant machinery implements utensils furnture and equipment.
Fully Satisfied
5 July 1983Delivered on: 16 July 1983
Satisfied on: 11 November 1994
Persons entitled: Canada Permanent Trust Company (U.K) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises known as unit 3 townsend industrial est clifford rd waltham forest.
Fully Satisfied
3 March 1972Delivered on: 10 March 1972
Satisfied on: 24 February 1992
Persons entitled: Royal Liver Trustees

Classification: Mortgage
Secured details: £171,600.
Particulars: 2; 2/2A to 8/8A (even nos) hunts end buckden huntingdonshire 2. 10/10A to 16/16A (even nos) london rd, downham market, norfolk 3. land fronting burnfields rd with a return frontage to claybank copnor portsmouth hampshire with office premises 4. 0.86 acres fronting canon gate 1 priors lee nr oakengates shropshire with factory & office premises thereon. 5. 174-180, consecutive nos formerly 180, 181, 182 & 182A high st dudley worcester.
Fully Satisfied
8 January 1969Delivered on: 21 January 1969
Satisfied on: 24 February 1992
Persons entitled: Allas Assurance Company LTD.

Classification: Legal charge
Secured details: £60,000.
Particulars: Various properties at 29 & 29A rails lane hayling island, southampton, (2) 13, 15, 17 and 17A greenway newton longville bletchley buckingham, (3) 22, 22A & 22C elm grove hayling island, (4) 59 & 59A and 61 station road hayling island.
Fully Satisfied
26 May 1967Delivered on: 31 May 1967
Satisfied on: 24 February 1992
Persons entitled: The Scottish Union and National Insurance Co.

Classification: Legal charge & mortgage
Secured details: £40,000.
Particulars: (1) 65-83 (odd) guildford rd., Windlesham, surrey. Title nos. Sy 299741, sy 300772 & sy 337855. (2) shops, flats & garages known as 146, 146A, 146B, 146C connought rd brookwood woking surrey tittle nos. Sy 133276, sy 162956.
Fully Satisfied
24 July 1964Delivered on: 29 July 1964
Satisfied on: 24 February 1992
Persons entitled: The Scottish Union & National Insurance Company

Classification: Charge
Secured details: £35000.
Particulars: The cables guildford road,lightwater,surrey.8/22 York town road,sandhurst,berks.
Fully Satisfied

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
22 October 2022Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 October 2022 (1 page)
13 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
11 April 2022Notification of Carolyn Anne Dodd-Noble as a person with significant control on 20 April 2020 (2 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 January 2019Termination of appointment of Perfect Future Limited as a secretary on 14 December 2018 (1 page)
21 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 December 2018Appointment of Mrs Sonya Claudine Fox as a director on 5 December 2018 (2 pages)
3 December 2018Termination of appointment of Susan Eleanor Reeves as a director on 21 November 2018 (1 page)
30 July 2018Registration of charge 007335590010, created on 24 July 2018 (8 pages)
21 June 2018Notification of Vivien Marshall as a person with significant control on 5 June 2017 (2 pages)
21 June 2018Notification of Sonya Fox as a person with significant control on 5 June 2017 (2 pages)
28 March 2018Secretary's details changed for Perfect Future Limited on 28 March 2018 (1 page)
5 January 2018Register inspection address has been changed from 78 Cornhill London England EC3V 3QQ to Fox & Partners 4 - 6 Throgmorton Avenue London EC2N 2DL (1 page)
5 January 2018Register inspection address has been changed from 78 Cornhill London England EC3V 3QQ to Fox & Partners 4 - 6 Throgmorton Avenue London EC2N 2DL (1 page)
4 January 2018Cessation of Dorette Shalom Birshan as a person with significant control on 5 June 2017 (1 page)
4 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
4 January 2018Cessation of Dorette Shalom Birshan as a person with significant control on 5 June 2017 (1 page)
4 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
28 November 2017Director's details changed for Mrs Susie Eleanor Reeves on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Mrs Susie Eleanor Reeves on 28 November 2017 (2 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Termination of appointment of Dorette Shalom Birshan as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Dorette Shalom Birshan as a director on 4 October 2017 (1 page)
5 October 2017Appointment of Mrs Susan Eleanor Reeves as a director on 4 October 2017 (2 pages)
5 October 2017Appointment of Mrs Susan Eleanor Reeves as a director on 4 October 2017 (2 pages)
14 August 2017Registered office address changed from 78 Cornhill London Greater London EC3V 3QQ to 20-22 Wenlock Road London N1 7GU on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 78 Cornhill London Greater London EC3V 3QQ to 20-22 Wenlock Road London N1 7GU on 14 August 2017 (1 page)
4 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500,000
(9 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500,000
(9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Appointment of Barry Marshall as a director on 7 May 2015 (3 pages)
26 June 2015Appointment of Barry Marshall as a director on 7 May 2015 (3 pages)
26 June 2015Appointment of Barry Marshall as a director on 7 May 2015 (3 pages)
20 February 2015Register inspection address has been changed from C/O Smith & Co Kingsway House 103 Kingsway London WC2B 6QX England to 78 Cornhill London England EC3V 3QQ (2 pages)
20 February 2015Register inspection address has been changed from C/O Smith & Co Kingsway House 103 Kingsway London WC2B 6QX England to 78 Cornhill London England EC3V 3QQ (2 pages)
2 February 2015Annual return made up to 18 December 2014. List of shareholders has changed
Statement of capital on 2015-02-02
  • GBP 500,000
(15 pages)
2 February 2015Annual return made up to 18 December 2014. List of shareholders has changed
Statement of capital on 2015-02-02
  • GBP 500,000
(15 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
22 August 2014Appointment of Perfect Future Limited as a secretary on 25 June 2014 (3 pages)
22 August 2014Appointment of Perfect Future Limited as a secretary on 25 June 2014 (3 pages)
24 July 2014Registered office address changed from Ten Dominion Street London EC2M 2EE to 78 Cornhill London Greater London EC3V 3QQ on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from Ten Dominion Street London EC2M 2EE to 78 Cornhill London Greater London EC3V 3QQ on 24 July 2014 (2 pages)
24 July 2014Termination of appointment of Hexagon Tds Limited as a secretary on 25 June 2014 (2 pages)
24 July 2014Termination of appointment of Hexagon Tds Limited as a secretary on 25 June 2014 (2 pages)
27 June 2014Termination of appointment of Ronald Botting as a secretary (1 page)
27 June 2014Termination of appointment of Ronald Botting as a secretary (1 page)
26 February 2014Full accounts made up to 31 March 2013 (9 pages)
26 February 2014Full accounts made up to 31 March 2013 (9 pages)
22 January 2014Appointment of Carolyn Anne Dodd-Noble as a director (3 pages)
22 January 2014Appointment of Carolyn Anne Dodd-Noble as a director (3 pages)
20 January 2014Termination of appointment of Ronald Botting as a director (2 pages)
20 January 2014Termination of appointment of Ronald Botting as a director (2 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 500,000
(8 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 500,000
(8 pages)
14 January 2014Register inspection address has been changed (1 page)
14 January 2014Register(s) moved to registered inspection location (1 page)
14 January 2014Register(s) moved to registered inspection location (1 page)
14 January 2014Register inspection address has been changed (1 page)
31 December 2013Appointment of Mr John Alfred George Alexander as a director (3 pages)
31 December 2013Appointment of Mr John Alfred George Alexander as a director (3 pages)
25 September 2013Appointment of Hexagon Tds Limited as a secretary (3 pages)
25 September 2013Appointment of Hexagon Tds Limited as a secretary (3 pages)
24 June 2013Termination of appointment of Hexagon Registrars Limited as a secretary (1 page)
24 June 2013Termination of appointment of Hexagon Registrars Limited as a secretary (1 page)
13 June 2013Full accounts made up to 31 March 2012 (8 pages)
13 June 2013Full accounts made up to 31 March 2012 (8 pages)
17 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
7 March 2012Accounts for a small company made up to 31 March 2011 (9 pages)
7 March 2012Accounts for a small company made up to 31 March 2011 (9 pages)
8 February 2012Secretary's details changed for Hexagon Registrars Limited on 18 December 2011 (2 pages)
8 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
8 February 2012Secretary's details changed for Hexagon Registrars Limited on 18 December 2011 (2 pages)
6 April 2011Full accounts made up to 31 March 2010 (9 pages)
6 April 2011Full accounts made up to 31 March 2010 (9 pages)
20 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (16 pages)
20 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (16 pages)
27 January 2010Full accounts made up to 31 March 2009 (11 pages)
27 January 2010Full accounts made up to 31 March 2009 (11 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (16 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (16 pages)
31 March 2009Full accounts made up to 31 March 2008 (10 pages)
31 March 2009Full accounts made up to 31 March 2008 (10 pages)
6 January 2009Return made up to 18/12/08; full list of members (8 pages)
6 January 2009Return made up to 18/12/08; full list of members (8 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 January 2008Full accounts made up to 31 March 2007 (10 pages)
30 January 2008Full accounts made up to 31 March 2007 (10 pages)
16 January 2008Return made up to 18/12/07; full list of members (8 pages)
16 January 2008Return made up to 18/12/07; full list of members (8 pages)
16 February 2007Full accounts made up to 31 March 2006 (10 pages)
16 February 2007Full accounts made up to 31 March 2006 (10 pages)
22 January 2007Return made up to 18/12/06; full list of members (8 pages)
22 January 2007Return made up to 18/12/06; full list of members (8 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2006Return made up to 18/12/05; full list of members (8 pages)
7 February 2006Return made up to 18/12/05; full list of members (8 pages)
6 February 2006Full accounts made up to 31 March 2005 (9 pages)
6 February 2006Full accounts made up to 31 March 2005 (9 pages)
31 January 2005Full accounts made up to 31 March 2004 (9 pages)
31 January 2005Full accounts made up to 31 March 2004 (9 pages)
24 January 2005Return made up to 18/12/04; full list of members (8 pages)
24 January 2005Return made up to 18/12/04; full list of members (8 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
20 January 2004Return made up to 18/12/03; full list of members (8 pages)
20 January 2004Return made up to 18/12/03; full list of members (8 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
25 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 February 2002Registered office changed on 06/02/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
6 February 2002Registered office changed on 06/02/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
31 January 2002Full accounts made up to 31 March 2001 (10 pages)
31 January 2002Full accounts made up to 31 March 2001 (10 pages)
14 January 2002Return made up to 18/12/01; full list of members (8 pages)
14 January 2002Return made up to 18/12/01; full list of members (8 pages)
3 October 2001Declaration of mortgage charge released/ceased (2 pages)
3 October 2001Declaration of mortgage charge released/ceased (2 pages)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2001Return made up to 18/12/00; full list of members (8 pages)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 January 2001Return made up to 18/12/00; full list of members (8 pages)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
11 January 2000Return made up to 18/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 January 2000Return made up to 18/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 January 1999Full accounts made up to 31 March 1998 (9 pages)
22 January 1999Full accounts made up to 31 March 1998 (9 pages)
24 December 1998Return made up to 18/12/98; full list of members (6 pages)
24 December 1998Return made up to 18/12/98; full list of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
23 January 1998Return made up to 20/12/97; no change of members (4 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
23 January 1998Return made up to 20/12/97; no change of members (4 pages)
14 January 1997Return made up to 20/12/96; no change of members (4 pages)
14 January 1997Return made up to 20/12/96; no change of members (4 pages)
26 November 1996Full accounts made up to 31 March 1996 (9 pages)
26 November 1996Full accounts made up to 31 March 1996 (9 pages)
29 January 1996Return made up to 20/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1996Return made up to 20/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1996Full group accounts made up to 31 March 1995 (14 pages)
29 January 1996Full group accounts made up to 31 March 1995 (14 pages)
12 December 1995Auditor's resignation (2 pages)
12 December 1995Auditor's resignation (2 pages)
14 January 1995Full group accounts made up to 31 March 1994 (14 pages)
14 January 1995Full group accounts made up to 31 March 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
31 October 1993Full group accounts made up to 31 March 1993 (14 pages)
31 October 1993Full group accounts made up to 31 March 1993 (14 pages)
17 September 1982Memorandum and Articles of Association (9 pages)
17 September 1982Memorandum and Articles of Association (9 pages)
27 August 1962Incorporation (14 pages)
27 August 1962Incorporation (14 pages)