Company NameW.J.Marle Limited
DirectorsWilliam James Marle and Audrey Marle
Company StatusActive
Company Number00754530
CategoryPrivate Limited Company
Incorporation Date22 March 1963(61 years, 1 month ago)

Business Activity

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

Directors

Director NameMr William James Marle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2009(46 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMycroft Westleigh Drive
Bickley
Bromley
Kent
BR1 2PN
Director NameMrs Audrey Marle
Date of BirthNovember 1958 (Born 65 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed10 September 2013(50 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMycroft Westleigh Drive
Bickley
Kent
BR1 2PN
Secretary NameMr William James Marle
StatusCurrent
Appointed10 September 2013(50 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address1364 London Road
Norbury
London
SW16 4DE
Director NameMrs Doreen Marle
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(28 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 May 1998)
RoleDry Cleaners
Correspondence AddressMycroft Westleigh Drive
Bickley
Bromley
Kent
BR1 2PN
Director NameMr William James Marle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(28 years, 1 month after company formation)
Appointment Duration8 years (resigned 20 April 1999)
RoleDry Cleaners
Country of ResidenceUnited Kingdom
Correspondence AddressMycroft Westleigh Drive
Bickley
Bromley
Kent
BR1 2PN
Director NameMr William James Marle
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(28 years, 1 month after company formation)
Appointment Duration22 years (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Kingsmere 43 Chislehurst Road
Chislehurst
Kent
BR7 5LE
Secretary NameMrs Doreen Marle
NationalityBritish
StatusResigned
Appointed19 April 1991(28 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 May 1998)
RoleDry Cleaners
Correspondence AddressMycroft Westleigh Drive
Bickley
Bromley
Kent
BR1 2PN
Secretary NameMr William James Marle
NationalityBritish
StatusResigned
Appointed01 May 1998(35 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressMycroft Westleigh Drive
Bickley
Bromley
Kent
BR1 2PN
Secretary NameJames Canavan
NationalityBritish
StatusResigned
Appointed20 April 1999(36 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 02 January 2005)
RoleCompany Director
Correspondence Address2 High Street
London
SE25 6EP
Secretary NameAudrey Marle
NationalityBritish
StatusResigned
Appointed02 January 2005(41 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 April 2013)
RoleCompany Director
Correspondence AddressMycroft
Westleigh Drive
Bickley
Kent
BR1 2PN
Director NameMrs Liza Helen Gordon-Saker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(47 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 January 2022)
RoleDistrict Judge
Country of ResidenceUnited Kingdom
Correspondence Address1364 London Road
Norbury
London
SW16 4DE
Director NameAndrew Gordon-Saker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(50 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1364 London Road
Norbury
London
SW16 4DE

Location

Registered Address1364 London Road
Norbury
London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£725,992
Cash£108,474
Current Liabilities£74,007

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

30 January 2012Delivered on: 8 February 2012
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: 64 rowstock gardens london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 July 2011Delivered on: 21 July 2011
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: L/H property k/a 21 hungerford road london t/n NGL448158 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 August 2010Delivered on: 2 September 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 109 hungerford road, camden, london t/no NGL632694 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 August 2010Delivered on: 21 August 2010
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: L/H property k/a 28 wynford road islington london t/n NGL736195 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 August 2010Delivered on: 21 August 2010
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 property k/a 2A high street south norwood london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 July 2010Delivered on: 21 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
26 January 2022Delivered on: 27 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 July 2014Delivered on: 13 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 52 rowstock gardens london.
Outstanding
2 June 2014Delivered on: 7 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property known as 26 abingdon close camden square london title number NGL770254.
Outstanding
18 January 1993Delivered on: 22 January 1993
Satisfied on: 14 September 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 50 rye lane peckham l/b of southwark SE 15 t/n ln 49270 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1992Delivered on: 22 December 1992
Satisfied on: 14 September 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 and 2A and flat 1 high street south norwood croydon t/n sy 42037 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 September 1974Delivered on: 1 October 1974
Satisfied on: 2 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bunkers hill farm elham, near canterbury kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
15 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
1 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
21 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Secretary's details changed for Mr William James Marle on 19 April 2017 (1 page)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Secretary's details changed for Mr William James Marle on 19 April 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
13 August 2014Registration of charge 007545300011, created on 25 July 2014 (32 pages)
13 August 2014Registration of charge 007545300011, created on 25 July 2014 (32 pages)
7 June 2014Registration of charge 007545300010 (32 pages)
7 June 2014Registration of charge 007545300010 (32 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 December 2013Appointment of Andrew Gordon-Saker as a director (2 pages)
5 December 2013Appointment of Andrew Gordon-Saker as a director (2 pages)
29 October 2013Appointment of Mr William James Marle as a secretary (2 pages)
29 October 2013Termination of appointment of Audrey Marle as a secretary (1 page)
29 October 2013Termination of appointment of William Marle as a director (1 page)
29 October 2013Termination of appointment of William Marle as a director (1 page)
29 October 2013Termination of appointment of Audrey Marle as a secretary (1 page)
29 October 2013Termination of appointment of William Marle as a director (1 page)
29 October 2013Appointment of Mr William James Marle as a secretary (2 pages)
29 October 2013Termination of appointment of William Marle as a director (1 page)
29 October 2013Appointment of Mrs Audrey Marle as a director (2 pages)
29 October 2013Appointment of Mrs Audrey Marle as a director (2 pages)
21 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
17 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
6 October 2010Appointment of Mrs Liza Helen Gordon-Saker as a director (2 pages)
6 October 2010Appointment of Mrs Liza Helen Gordon-Saker as a director (2 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
28 April 2010Director's details changed for William James Marle on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mr William James Marle on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr William James Marle on 1 January 2010 (2 pages)
28 April 2010Director's details changed for William James Marle on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for William James Marle on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mr William James Marle on 1 January 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
17 June 2009Director appointed william james marle (2 pages)
17 June 2009Director appointed william james marle (2 pages)
27 April 2009Return made up to 19/04/09; full list of members (3 pages)
27 April 2009Return made up to 19/04/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
28 April 2008Return made up to 19/04/08; full list of members (3 pages)
28 April 2008Return made up to 19/04/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 19/04/07; full list of members (2 pages)
25 April 2007Return made up to 19/04/07; full list of members (2 pages)
27 October 2006Amended accounts made up to 5 April 2006 (6 pages)
27 October 2006Amended accounts made up to 5 April 2006 (6 pages)
27 October 2006Amended accounts made up to 5 April 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
16 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
16 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
4 May 2005Return made up to 19/04/05; full list of members (2 pages)
4 May 2005Return made up to 19/04/05; full list of members (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
29 July 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
12 May 2004Return made up to 19/04/04; full list of members (6 pages)
12 May 2004Return made up to 19/04/04; full list of members (6 pages)
10 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
10 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
10 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
8 May 2003Return made up to 19/04/03; full list of members (6 pages)
8 May 2003Return made up to 19/04/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
24 April 2002Return made up to 19/04/02; full list of members (6 pages)
24 April 2002Return made up to 19/04/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
25 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
25 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
24 April 2001Return made up to 19/04/01; full list of members (6 pages)
24 April 2001Return made up to 19/04/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (7 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (7 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (7 pages)
4 May 2000Return made up to 19/04/00; full list of members (6 pages)
4 May 2000Return made up to 19/04/00; full list of members (6 pages)
4 November 1999Amended accounts made up to 5 April 1999 (7 pages)
4 November 1999Amended accounts made up to 5 April 1999 (7 pages)
4 November 1999Amended accounts made up to 5 April 1999 (7 pages)
15 September 1999Accounts for a small company made up to 5 April 1999 (7 pages)
15 September 1999Accounts for a small company made up to 5 April 1999 (7 pages)
15 September 1999Accounts for a small company made up to 5 April 1999 (7 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed (2 pages)
30 April 1999Return made up to 19/04/99; full list of members (6 pages)
30 April 1999Return made up to 19/04/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
31 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
31 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director's particulars changed (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998Director's particulars changed (1 page)
16 October 1998Director resigned (1 page)
16 October 1998New secretary appointed (2 pages)
22 April 1998Return made up to 19/04/98; full list of members (6 pages)
22 April 1998Return made up to 19/04/98; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 5 April 1997 (8 pages)
29 December 1997Accounts for a small company made up to 5 April 1997 (8 pages)
29 December 1997Accounts for a small company made up to 5 April 1997 (8 pages)
6 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1997Registered office changed on 09/04/97 from: john lennards registered auditor challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
9 April 1997Registered office changed on 09/04/97 from: john lennards registered auditor challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
27 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
27 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
27 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
11 April 1996Return made up to 19/04/96; full list of members
  • 363(287) ‐ Registered office changed on 11/04/96
(6 pages)
11 April 1996Return made up to 19/04/96; full list of members
  • 363(287) ‐ Registered office changed on 11/04/96
(6 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
30 April 1995Return made up to 19/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 April 1995Return made up to 19/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 May 1985Accounts made up to 5 April 1984 (4 pages)
16 May 1985Accounts made up to 5 April 1984 (4 pages)
16 May 1985Accounts made up to 5 April 1984 (4 pages)
26 June 1984Accounts made up to 5 April 1983 (4 pages)
26 June 1984Accounts made up to 5 April 1983 (4 pages)
26 June 1984Accounts made up to 5 April 1983 (4 pages)
30 July 1982Accounts made up to 5 April 1981 (10 pages)
30 July 1982Accounts made up to 5 April 1981 (10 pages)
30 July 1982Accounts made up to 5 April 1981 (10 pages)