Company NameA. & J. Mucklow (Properties) Limited
Company StatusActive
Company Number00758764
CategoryPrivate Limited Company
Incorporation Date25 April 1963(61 years ago)

Business Activity

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

Directors

Director NameMr Martin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(56 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(56 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(56 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Andrew David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(56 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleStrategy Director
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(56 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HB
Secretary NameJadzia Zofia Duzniak
StatusCurrent
Appointed30 August 2019(56 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Peter Mardon Petherbridge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(28 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address150 Kidderminster Road South
Hagley
Stourbridge
West Midlands
DY9 0JD
Director NameAllan John Mucklow
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(28 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Perruque
Rue De La Perruque
St Martin
Jersey
JE3 6BQ
Director NameMr Albert Jothan Mucklow
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(28 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedlake Redlake Road
Pedmore
Stourbridge
West Midlands
DY9 0RZ
Director NameMr George Clive Evans
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(28 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 2 Greenfinch Road
Wollescote
Stourbridge
West Midlands
DY9 7HY
Director NameDerick Bromley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(28 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address2 Lanes End Cottage
Farlow
Cleo Bury Mortimer
Shropshire
DY14 0RH
Secretary NameDerick Bromley
NationalityBritish
StatusResigned
Appointed29 September 1991(28 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address2 Lanes End Cottage
Farlow
Cleo Bury Mortimer
Shropshire
DY14 0RH
Director NameMr Stephen Nicholas Murphy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(30 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 February 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOaktrees Wolverton Fields
Norton Lindsey
Warwick
CV35 8JN
Director NameMr Rupert Jeremy Mucklow
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(30 years, 7 months after company formation)
Appointment Duration25 years, 7 months (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameDavid Rampling
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(33 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 25 February 2011)
RoleLeasing Man
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodbourne
Augustus Road
Birmingham
West Midlands
B15 3PH
Secretary NameDavid Ian Wooldridge
NationalityBritish
StatusResigned
Appointed11 June 2002(39 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr David Justin Parker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(40 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2018)
RoleInvestment Surveyor
Country of ResidenceEngland
Correspondence Address60 Whitehall Road
Halesowen
West Midlands
B63 3JS
Director NameMr David Ian Wooldridge
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 2007(44 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HB

Contact

Websitemucklow.com
Telephone0121 5501841
Telephone regionBirmingham

Location

Registered Address1 Curzon Street
London
W1J 5HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1A & J Mucklow Group PLC
99.99%
Ordinary
1 at £1A & J Mucklow (Nominees) LTD
0.01%
Ordinary

Financials

Year2014
Turnover£635,000
Gross Profit£633,395
Net Worth£10,313,644
Current Liabilities£191,433

Accounts

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

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

19 September 2002Delivered on: 25 September 2002
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of substitution and withdrawal supplemental to inter alia a trust deed dated 30 june 1989
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land being unit a birchley industrial estate birchfield lane oldbury title absolute t/n WM401497 and f/h land units c,d, and an electricity sub-station site at birchley industrial estate birchfield lane title absolute t/n WM305396, the f/h land being land on the west side of tachbrook park drive leamingtojn spa title absolute t/n WK363754 (for details of further properties charged please refer to form 395) together with all buildings and erections and fixtures (including tenants and tarde fixtures) and fixed plant ands machinery for the time being thereon. See the mortgage charge document for full details.
Part Satisfied
5 January 1994Delivered on: 17 January 1994
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Second supplemental trust deed
Secured details: The principal of and interest on the subsisting stock and all other monies intended to be secured by the trust deeds (as defined in the charge) due from the company to the law debenture trust corporation P.L.C.
Particulars: L/H land k/a unit 200 trinity park solihull west midlands with all buildings erection fixtures and fittings. See the mortgage charge document for full details.
Outstanding
24 April 1992Delivered on: 7 May 1992
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All monies due or to become due from a &j mucklow group PLC to the chargee under the terms of the first supplemental trust deed and any other trust deed supplemental to the principal trust deed.
Particulars: Various properties as specified in form 395 ref M578C.
Outstanding
24 April 1992Delivered on: 7 May 1992
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All monies due or to become due from a & j mucklow group PLC to the chargee under the terms of the first supplemental trust deed and any other trust deed supplemental to the principal deed.
Particulars: Various properties as specified on form 395 ref M577C.
Outstanding
30 June 1989Delivered on: 11 July 1989
Persons entitled: The Law Debenture Trust Corporation P.L.C. or Other Trustee or Trustees.

Classification: Trust deed
Secured details: £30,000,000 11 1/2% first mortgage debenture stock 2014 of a & j mucklow group PLC and all other moneys intended to be secured by the trust deed to the chargee or other the trustee or trustees for the time being of the trust deed.
Particulars: The properties described on doc M497C together with fixed plant machinery fixtures implements and utensils buildings, erections (see doc for full details).
Outstanding
13 July 1973Delivered on: 17 July 1973
Persons entitled: Pearl Assurance Company LTD.

Classification: Deed of substitution of security under trust deed dated 16/9/64
Secured details: For securing all monies secured by a trust deed dated 16TH sept 1972.
Particulars: (1)Fairview close town green farm estate ashton-in-makerfield, lancs. (2)Town green farm estate, ashton-in-makerfield, lancs. (3)Eccleston park estate, the orchard, st. James rd. Whiston, lancs. (4)Holcombe rd. Estate, ramsbottom, lancs. (5)Cradley park estate, cradley rd. Netherton dudley, worcs.
Outstanding
5 March 1969Delivered on: 30 March 1969
Persons entitled: A & J Mucklow (Pension Fund) LTD.

Classification: Statutory mortgage
Secured details: £20,000.
Particulars: F/H land at ennerdale rd. Burlish park, stourport-on-severn, worcs. With flats erected thereon.
Outstanding
16 September 1964Delivered on: 2 October 1964
Persons entitled: Pearl Assurance Company LTD.

Classification: Trust deed
Secured details: £1,500,000 debenture stock 1989/94 of a & j mucklow group LTD.
Particulars: Properties of (1)hardcraft estate, wollescote, stourbridge, worcs. (2)Boway lane estate, brades village, rowley regis,staffs. (3)Wentworth rd. Estate, wollaston, stourbridge, worcs. (See doc 13 for details).
Outstanding

Filing History

1 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
21 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (199 pages)
21 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
12 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
12 November 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
14 October 2020Statement of capital following an allotment of shares on 16 September 2020
  • GBP 3,825,200
(3 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
3 December 2019Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
29 October 2019Full accounts made up to 27 June 2019 (18 pages)
1 October 2019Change of details for A & J Mucklow Group Plc as a person with significant control on 27 September 2019 (2 pages)
30 September 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
4 September 2019Termination of appointment of David Ian Wooldridge as a director on 30 August 2019 (1 page)
30 August 2019Appointment of Jadzia Zofia Duzniak as a secretary on 30 August 2019 (2 pages)
30 August 2019Termination of appointment of David Ian Wooldridge as a secretary on 30 August 2019 (1 page)
3 July 2019Termination of appointment of Rupert Jeremy Mucklow as a director on 2 July 2019 (1 page)
1 July 2019Appointment of Mr Mark Andrew Stirling as a director on 27 June 2019 (2 pages)
1 July 2019Appointment of Mr Andrew Marc Jone as a director on 27 June 2019 (2 pages)
1 July 2019Registered office address changed from 60 Whitehall Road Halesowen West Midlands B63 3JS to 1 Curzon Street London W1J 5HB on 1 July 2019 (1 page)
1 July 2019Director's details changed for Mr Andrew Marc Jone on 27 June 2019 (2 pages)
1 July 2019Appointment of Mr Andrew David Smith as a director on 27 June 2019 (2 pages)
1 July 2019Appointment of Mr Valentine Tristram Beresford as a director on 27 June 2019 (2 pages)
1 July 2019Appointment of Mr Martin Francis Mcgann as a director on 27 June 2019 (2 pages)
7 January 2019Termination of appointment of David Justin Parker as a director on 31 December 2018 (1 page)
21 November 2018Full accounts made up to 30 June 2018 (20 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
13 October 2017Full accounts made up to 30 June 2017 (20 pages)
13 October 2017Full accounts made up to 30 June 2017 (20 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
17 March 2017Satisfaction of charge 5 in full (1 page)
17 March 2017Satisfaction of charge 5 in full (1 page)
17 March 2017Satisfaction of charge 6 in full (1 page)
17 March 2017Satisfaction of charge 3 in full (2 pages)
17 March 2017Satisfaction of charge 1 in full (1 page)
17 March 2017Satisfaction of charge 2 in full (1 page)
17 March 2017Satisfaction of charge 8 in full (2 pages)
17 March 2017Satisfaction of charge 7 in full (1 page)
17 March 2017Satisfaction of charge 1 in full (1 page)
17 March 2017Satisfaction of charge 4 in full (1 page)
17 March 2017Satisfaction of charge 4 in full (1 page)
17 March 2017Satisfaction of charge 2 in full (1 page)
17 March 2017Satisfaction of charge 7 in full (1 page)
17 March 2017Satisfaction of charge 8 in full (2 pages)
17 March 2017Satisfaction of charge 3 in full (2 pages)
17 March 2017Satisfaction of charge 6 in full (1 page)
31 December 2016Full accounts made up to 30 June 2016 (21 pages)
31 December 2016Full accounts made up to 30 June 2016 (21 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
9 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (1 page)
20 November 2015Full accounts made up to 30 June 2015 (15 pages)
20 November 2015Full accounts made up to 30 June 2015 (15 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(4 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(4 pages)
24 April 2015Director's details changed for Mr David Justin Parker on 23 April 2015 (2 pages)
24 April 2015Director's details changed for David Ian Wooldridge on 23 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Justin Parker on 23 April 2015 (2 pages)
24 April 2015Secretary's details changed for David Ian Wooldridge on 23 April 2015 (1 page)
24 April 2015Secretary's details changed for David Ian Wooldridge on 23 April 2015 (1 page)
24 April 2015Director's details changed for David Ian Wooldridge on 23 April 2015 (2 pages)
26 January 2015Director's details changed for Mr Rupert Jeremy Mucklow on 23 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Rupert Jeremy Mucklow on 23 January 2015 (2 pages)
29 October 2014Full accounts made up to 30 June 2014 (15 pages)
29 October 2014Full accounts made up to 30 June 2014 (15 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
(6 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
(6 pages)
5 September 2014Satisfaction of charge 8 in part (5 pages)
16 October 2013Full accounts made up to 30 June 2013 (15 pages)
16 October 2013Full accounts made up to 30 June 2013 (15 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(6 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(6 pages)
13 November 2012Full accounts made up to 30 June 2012 (15 pages)
13 November 2012Full accounts made up to 30 June 2012 (15 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
6 December 2011Full accounts made up to 30 June 2011 (16 pages)
6 December 2011Full accounts made up to 30 June 2011 (16 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
8 November 2011Statement of company's objects (2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 November 2011Statement of company's objects (2 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
11 August 2011Resolutions
  • RES13 ‐ A composite guarantee and indemnity 01/08/2011
(1 page)
11 August 2011Resolutions
  • RES13 ‐ A composite guarantee and indemnity 01/08/2011
(1 page)
11 August 2011Resolutions
  • RES13 ‐ A composite guarantee and indemnity 01/08/2011
(1 page)
11 August 2011Resolutions
  • RES13 ‐ A composite guarantee and indemnity 01/08/2011
(1 page)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages)
25 February 2011Termination of appointment of David Rampling as a director (1 page)
25 February 2011Termination of appointment of David Rampling as a director (1 page)
8 December 2010Full accounts made up to 30 June 2010 (16 pages)
8 December 2010Full accounts made up to 30 June 2010 (16 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for David Ian Wooldridge on 18 August 2010 (2 pages)
24 August 2010Secretary's details changed for David Ian Wooldridge on 18 August 2010 (2 pages)
24 August 2010Secretary's details changed for David Ian Wooldridge on 18 August 2010 (2 pages)
24 August 2010Director's details changed for David Ian Wooldridge on 18 August 2010 (2 pages)
16 November 2009Resolutions
  • RES13 ‐ Composite guarantee 09/11/2009
(1 page)
16 November 2009Resolutions
  • RES13 ‐ Composite guarantee 09/11/2009
(1 page)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 13/10/2009
(3 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 13/10/2009
(3 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175
(3 pages)
29 October 2009Memorandum and Articles of Association (5 pages)
29 October 2009Memorandum and Articles of Association (5 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175
(3 pages)
23 October 2009Full accounts made up to 30 June 2009 (17 pages)
23 October 2009Full accounts made up to 30 June 2009 (17 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
13 April 2009Full accounts made up to 30 June 2008 (17 pages)
13 April 2009Full accounts made up to 30 June 2008 (17 pages)
8 October 2008Return made up to 29/09/08; full list of members (4 pages)
8 October 2008Return made up to 29/09/08; full list of members (4 pages)
1 September 2008Director's change of particulars / david parker / 26/08/2008 (1 page)
1 September 2008Director's change of particulars / david parker / 26/08/2008 (1 page)
4 August 2008Director's change of particulars / rupert mucklow / 04/08/2008 (1 page)
4 August 2008Director's change of particulars / rupert mucklow / 04/08/2008 (1 page)
14 March 2008Full accounts made up to 30 June 2007 (19 pages)
14 March 2008Full accounts made up to 30 June 2007 (19 pages)
17 October 2007Return made up to 29/09/07; full list of members (3 pages)
17 October 2007Return made up to 29/09/07; full list of members (3 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
4 May 2007Full accounts made up to 30 June 2006 (18 pages)
4 May 2007Full accounts made up to 30 June 2006 (18 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
18 October 2006Return made up to 29/09/06; full list of members (3 pages)
18 October 2006Return made up to 29/09/06; full list of members (3 pages)
12 June 2006Registered office changed on 12/06/06 from: halesowen road cradley heath warley west midlands, B64 7JB (1 page)
12 June 2006Registered office changed on 12/06/06 from: halesowen road cradley heath warley west midlands, B64 7JB (1 page)
15 February 2006Full accounts made up to 30 June 2005 (18 pages)
15 February 2006Full accounts made up to 30 June 2005 (18 pages)
10 October 2005Return made up to 29/09/05; full list of members (3 pages)
10 October 2005Return made up to 29/09/05; full list of members (3 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
14 March 2005Full accounts made up to 30 June 2004 (19 pages)
14 March 2005Full accounts made up to 30 June 2004 (19 pages)
15 December 2004Secretary's particulars changed (1 page)
15 December 2004Secretary's particulars changed (1 page)
15 December 2004Secretary's particulars changed (1 page)
15 December 2004Secretary's particulars changed (1 page)
7 October 2004Return made up to 29/09/04; full list of members (3 pages)
7 October 2004Return made up to 29/09/04; full list of members (3 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
22 January 2004Full accounts made up to 30 June 2003 (19 pages)
22 January 2004Full accounts made up to 30 June 2003 (19 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
22 October 2003Return made up to 29/09/03; full list of members (9 pages)
22 October 2003Return made up to 29/09/03; full list of members (9 pages)
13 March 2003Full accounts made up to 30 June 2002 (18 pages)
13 March 2003Full accounts made up to 30 June 2002 (18 pages)
23 October 2002Return made up to 29/09/02; full list of members (9 pages)
23 October 2002Return made up to 29/09/02; full list of members (9 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002New secretary appointed (2 pages)
11 March 2002Full accounts made up to 30 June 2001 (16 pages)
11 March 2002Full accounts made up to 30 June 2001 (16 pages)
15 October 2001Return made up to 29/09/01; full list of members (8 pages)
15 October 2001Return made up to 29/09/01; full list of members (8 pages)
22 February 2001Full accounts made up to 30 June 2000 (17 pages)
22 February 2001Full accounts made up to 30 June 2000 (17 pages)
27 October 2000Return made up to 29/09/00; full list of members (8 pages)
27 October 2000Return made up to 29/09/00; full list of members (8 pages)
13 December 1999Full accounts made up to 30 June 1999 (16 pages)
13 December 1999Full accounts made up to 30 June 1999 (16 pages)
21 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
23 September 1999Secretary's particulars changed;director's particulars changed (1 page)
23 September 1999Secretary's particulars changed;director's particulars changed (1 page)
12 January 1999Full accounts made up to 30 June 1998 (17 pages)
12 January 1999Full accounts made up to 30 June 1998 (17 pages)
27 October 1998Return made up to 29/09/98; full list of members (10 pages)
27 October 1998Return made up to 29/09/98; full list of members (10 pages)
24 April 1998Full accounts made up to 30 June 1997 (16 pages)
24 April 1998Full accounts made up to 30 June 1997 (16 pages)
29 October 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 May 1997Full accounts made up to 30 June 1996 (16 pages)
1 May 1997Full accounts made up to 30 June 1996 (16 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
27 November 1996Return made up to 29/09/96; full list of members (10 pages)
27 November 1996Return made up to 29/09/96; full list of members (10 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
27 December 1995Full accounts made up to 30 June 1995 (15 pages)
27 December 1995Full accounts made up to 30 June 1995 (15 pages)
28 November 1995Return made up to 29/09/95; full list of members (12 pages)
28 November 1995Return made up to 29/09/95; full list of members (12 pages)
7 May 1992Particulars of mortgage/charge (8 pages)
7 May 1992Particulars of mortgage/charge (8 pages)
7 May 1992Particulars of mortgage/charge (8 pages)
7 May 1992Particulars of mortgage/charge (8 pages)
29 April 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 April 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 July 1989Particulars of mortgage/charge (11 pages)
11 July 1989Particulars of mortgage/charge (11 pages)