Epsom
Surrey
KT17 1HQ
Director Name | Ms Natalie Davies |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(55 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Jason Lemar Morgan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 December 2018(55 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr John Robert Burton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(28 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 January 2004) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Silver Wood Alderbury Salisbury Wiltshire SP5 3TN |
Director Name | Mr Frank William Murphy |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1991(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 December 1999) |
Role | Us Company Director |
Correspondence Address | PO Box 45248 Tulsa Oklahoma 74145 Foreign |
Director Name | Mr Frank William Murphy Junior |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1991(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 July 2003) |
Role | Us Company Director |
Correspondence Address | PO Box 45248 Tulsa Oklahoma 74145 Foreign |
Director Name | Mr Jack Rogers |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1991(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 August 2005) |
Role | Salesman |
Correspondence Address | PO Box 45248 Tulsa Oklahoma 74145 Foreign |
Secretary Name | Mrs Andrea Christine Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | 8 Silver Wood Alderbury Salisbury Wiltshire SP5 3TN |
Director Name | Mr Frank W Murphy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2003(40 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 December 2016) |
Role | Business Executive |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Secretary Name | Teresa Kimber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 30 Broomfield Drive Alderholt Fordingbridge Hampshire SP6 3HY |
Director Name | Peter John Gay |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(41 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 April 2014) |
Role | Company Director |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Dennis Bunday |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2015(52 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5414 East 120th Street Tulsa Oklahoma 74137 United States |
Director Name | Mr David Crowell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2015(52 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4613 West 87th Street Tulsa Oklahoma 74132 United States |
Director Name | Mr Philip Charles Kimber |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2016(53 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr James Russell Saunders |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2016(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Ms Jinger Janae McPeak |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2016(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Website | fwmurphy.co.uk |
---|---|
Telephone | 01722 410055 |
Telephone region | Salisbury |
Registered Address | Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500k at £1 | Enovation Controls Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,205,992 |
Gross Profit | £3,058,433 |
Net Worth | £1,533,634 |
Cash | £1,016,272 |
Current Liabilities | £1,497,185 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
24 April 2007 | Delivered on: 10 May 2007 Satisfied on: 19 December 2011 Persons entitled: Peter John Gay & Collette Alyson Gay Classification: Legal charge Secured details: £760,000 and all monies due or to become due from murphy industries inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 50 church road laverstock t/n WT112995. Fully Satisfied |
---|---|
19 October 1998 | Delivered on: 27 October 1998 Satisfied on: 24 December 2004 Persons entitled: Lloyds 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: Unit C1 oak park industrial estate northarbour road portsmouth. 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. Fully Satisfied |
13 March 1992 | Delivered on: 26 March 1992 Satisfied on: 24 December 2004 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: All that f/h property k/a 50 church road laverstock near salisbury wilts with all buildings and fixtures thereon. Fully Satisfied |
13 March 1992 | Delivered on: 26 March 1992 Satisfied on: 24 December 2004 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 September 1991 | Delivered on: 16 September 1991 Satisfied on: 24 December 2004 Persons entitled: Lloyds 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 industrial land at downton comprised in a conveyance dated 20 dec 1990 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 2021 | Full accounts made up to 31 December 2020 (23 pages) |
---|---|
2 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
11 February 2020 | Full accounts made up to 31 December 2019 (21 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
22 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
7 December 2018 | Appointment of Ms Natalie Davies as a director on 6 December 2018 (2 pages) |
7 December 2018 | Appointment of Mr Jason Lemar Morgan as a director on 6 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Philip Charles Kimber as a director on 6 December 2018 (1 page) |
6 December 2018 | Termination of appointment of James Russell Saunders as a director on 30 November 2018 (1 page) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
31 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
7 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 March 2017 | Second filing for the termination of Frank Murphy as a director (5 pages) |
31 March 2017 | Second filing for the termination of Dennis Bunday as a director (5 pages) |
31 March 2017 | Second filing for the termination of David Crowell as a director (5 pages) |
31 March 2017 | Second filing for the termination of Dennis Bunday as a director (5 pages) |
31 March 2017 | Second filing for the termination of Frank Murphy as a director (5 pages) |
31 March 2017 | Second filing for the termination of David Crowell as a director (5 pages) |
22 March 2017 | Appointment of Mr James Russell Saunders as a director on 4 December 2016 (2 pages) |
22 March 2017 | Appointment of Mr James Russell Saunders as a director on 4 December 2016 (2 pages) |
14 March 2017 | Appointment of Ms Jinger Janae Mcpeak as a director on 4 December 2016 (2 pages) |
14 March 2017 | Appointment of Ms Jinger Janae Mcpeak as a director on 4 December 2016 (2 pages) |
8 March 2017 | Appointment of Mr Frederick Martich as a director on 4 December 2016 (2 pages) |
8 March 2017 | Appointment of Mr Frederick Martich as a director on 4 December 2016 (2 pages) |
6 March 2017 | Termination of appointment of Frank W Murphy as a director on 12 April 2016
|
6 March 2017 | Appointment of Mr Philip Charles Kimber as a director on 4 December 2016 (2 pages) |
6 March 2017 | Appointment of Mr Philip Charles Kimber as a director on 4 December 2016 (2 pages) |
6 March 2017 | Termination of appointment of Frank W Murphy as a director on 12 April 2016
|
6 March 2017 | Termination of appointment of David Crowell as a director on 12 April 2016
|
6 March 2017 | Termination of appointment of Dennis Bunday as a director on 12 April 2016
|
6 March 2017 | Termination of appointment of David Crowell as a director on 12 April 2016
|
6 March 2017 | Termination of appointment of Dennis Bunday as a director on 12 April 2016
|
4 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
13 August 2015 | Appointment of Mr Dennis Bunday as a director on 1 June 2015 (2 pages) |
13 August 2015 | Appointment of Mr David Crowell as a director on 1 June 2015 (2 pages) |
13 August 2015 | Appointment of Mr Dennis Bunday as a director on 1 June 2015 (2 pages) |
13 August 2015 | Appointment of Mr David Crowell as a director on 1 June 2015 (2 pages) |
13 August 2015 | Appointment of Mr Dennis Bunday as a director on 1 June 2015 (2 pages) |
13 August 2015 | Appointment of Mr David Crowell as a director on 1 June 2015 (2 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
24 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 April 2014 | Termination of appointment of Peter Gay as a director (1 page) |
15 April 2014 | Termination of appointment of Peter Gay as a director (1 page) |
14 October 2013 | Director's details changed for Mr Frank W Murphy on 1 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mr Frank W Murphy on 1 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Peter John Gay on 1 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Peter John Gay on 1 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Peter John Gay on 1 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Frank W Murphy on 1 October 2013 (2 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 April 2013 | Company name changed frank W. murphy LIMITED\certificate issued on 19/04/13
|
19 April 2013 | Company name changed frank W. murphy LIMITED\certificate issued on 19/04/13
|
19 April 2013 | Change of name notice (2 pages) |
19 April 2013 | Change of name notice (2 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
5 July 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
3 August 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
4 November 2010 | Director's details changed for Frank W Murphy Iii on 1 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Frank W Murphy Iii on 1 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Frank W Murphy Iii on 1 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
19 May 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
7 November 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
7 November 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
24 November 2008 | Appointment terminated secretary teresa kimber (1 page) |
24 November 2008 | Appointment terminated secretary teresa kimber (1 page) |
28 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
23 June 2008 | Accounts for a medium company made up to 31 December 2007 (8 pages) |
23 June 2008 | Accounts for a medium company made up to 31 December 2007 (8 pages) |
7 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
18 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
18 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
11 May 2007 | Declaration of assistance for shares acquisition (7 pages) |
11 May 2007 | Declaration of assistance for shares acquisition (7 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
24 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
7 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
12 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
12 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
4 January 2005 | Ad 20/12/04--------- £ si 18100@1=18100 £ ic 481900/500000 (2 pages) |
4 January 2005 | Ad 20/12/04--------- £ si 18100@1=18100 £ ic 481900/500000 (2 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
28 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
14 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
14 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
30 September 2003 | Return made up to 02/10/03; full list of members (8 pages) |
30 September 2003 | Return made up to 02/10/03; full list of members (8 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
13 May 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
13 May 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
5 May 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
5 May 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
26 March 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
26 March 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
2 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
2 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
11 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
11 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
30 December 1998 | Return made up to 02/10/98; full list of members (6 pages) |
30 December 1998 | Return made up to 02/10/98; full list of members (6 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 March 1998 | Ad 23/12/97--------- £ si 300000@1=300000 £ ic 181900/481900 (2 pages) |
16 March 1998 | Ad 23/12/97--------- £ si 300000@1=300000 £ ic 181900/481900 (2 pages) |
10 November 1997 | Return made up to 02/10/97; no change of members (4 pages) |
10 November 1997 | Return made up to 02/10/97; no change of members (4 pages) |
19 August 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
19 August 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
15 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
15 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
28 November 1996 | Return made up to 02/10/96; full list of members
|
28 November 1996 | Return made up to 02/10/96; full list of members
|
23 April 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
23 April 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
17 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
17 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
16 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
2 October 1990 | Ad 06/09/90--------- £ si 165550@1=165550 £ ic 16350/181900 (2 pages) |
2 October 1990 | Ad 06/09/90--------- £ si 165550@1=165550 £ ic 16350/181900 (2 pages) |
6 July 1990 | Memorandum and Articles of Association (11 pages) |
6 July 1990 | Memorandum and Articles of Association (11 pages) |
5 November 1986 | Accounts for a small company made up to 30 June 1986 (5 pages) |
5 November 1986 | Accounts for a small company made up to 30 June 1986 (5 pages) |
5 November 1986 | Return made up to 24/10/86; full list of members (4 pages) |
5 November 1986 | Return made up to 24/10/86; full list of members (4 pages) |
16 May 1963 | Certificate of incorporation (1 page) |
16 May 1963 | Incorporation (16 pages) |
16 May 1963 | Certificate of incorporation (1 page) |
16 May 1963 | Incorporation (16 pages) |