Company NameMiss Millies Fried Chicken Limited
Company StatusActive
Company Number00766004
CategoryPrivate Limited Company
Incorporation Date1 July 1963(60 years, 10 months ago)
Previous NamesFinger Lickin'Chicken Limited and F.L.C. (Management) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jonathan Barton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(55 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ab Bancroft
Hitchin
SG5 1LA
Director NameMr Amir Mashkoor
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(55 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Baker Street
London
W1U 6TY
Director NameMr James Edward Harris
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(55 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForester House 6 High Street
Sherston
Wilts
SN16 0LQ
Director NameMr Harry Latham
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration15 years (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressDunloe
Church Lane
Stoke Poges
Buckinghamshire
SL2 4PB
Director NameMrs Catherine Mary Ostrowski
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration27 years, 1 month (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodleigh
Tickenham Hill, Tickenham
Clevedon
BS21 6SP
Director NameMrs Sharon Ann Walker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration27 years, 1 month (resigned 13 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirtree
Sandy Lane, Lower Failand
Bristol
BS8 3SQ
Director NameMrs Sheila Patricia Wilson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration27 years, 1 month (resigned 13 February 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address8 Grangeville Close
Longwell Green
Bristol
Avon
BS15 6YJ
Secretary NameMrs Kerry Celine Balding
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration27 years, 1 month (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coaching House Gooms Hill
Abbots Morton
Worcestershire
WR7 4LT
Director NameMrs Kerry Celine Balding
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(30 years, 11 months after company formation)
Appointment Duration24 years, 9 months (resigned 13 February 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Coaching House Gooms Hill
Abbots Morton
Worcestershire
WR7 4LT
Director NameMr Keith Anthony Latham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(43 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateways
Regent Avenue
Lytham St Annes
Lancashire
FY8 4AB

Contact

Websitemissmillies.co.uk
Telephone0117 9771870
Telephone regionBristol

Location

Registered Address124 Baker Street
London
W1U 6TY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.3k at £1Catherine Mary Ostrowski
33.32%
Ordinary
1.3k at £1Kerry Celine Balding
33.32%
Ordinary
1.3k at £1Sharon Ann Walker
33.32%
Ordinary
2 at £1Kerry Celine Balding & Catherine Mary Ostrowski & Sharon Ann Walker
0.05%
Ordinary

Financials

Year2014
Net Worth£1,095,433
Cash£1,185,263
Current Liabilities£426,439

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

13 February 2019Delivered on: 22 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The mortgagor with full title guarantee charges by way of legal mortgage and (as appropriate) assign and transfer to the bank as continuing security for the payment and discharge of the debt (and each and every part of it) the freehold property known as 157 church road, redfield, bristol registered at the land registry with title number AV256.. Please see charge document for more details.
Outstanding
13 February 2019Delivered on: 22 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The mortgagor with full title guarantee charges by way of legal mortgage and (as appropriate) assign and transfer to the bank as continuing security for the payment and discharge of the debt (and each and every part of it) the freehold property known as 312 wells road, knowle, bristol registered at the land registry with title number BL23946.. Please see charge document for more details.
Outstanding
20 February 2019Delivered on: 20 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
12 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
11 October 2022Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 124 Baker Street London W1U 6TY on 11 October 2022 (1 page)
17 August 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
14 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
24 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
8 February 2021Change of details for Hbm Investments Limited as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Registered office address changed from 68 Parkway First Floor London NW1 7AH England to 27 Old Gloucester Street London WC1N 3AX on 8 February 2021 (1 page)
8 February 2021Director's details changed for Mr Amir Mashkoor on 8 February 2021 (2 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
19 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
4 November 2019Registered office address changed from First Floor 1 the Concourse Brislington Bristol BS4 5BG to 68 Parkway First Floor London NW1 7AH on 4 November 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
20 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
22 February 2019Registration of charge 007660040002, created on 13 February 2019 (15 pages)
22 February 2019Registration of charge 007660040003, created on 13 February 2019 (15 pages)
20 February 2019Registration of charge 007660040001, created on 20 February 2019 (23 pages)
18 February 2019Annual return made up to 31 December 1993 with a full list of shareholders (10 pages)
18 February 2019Annual return made up to 8 June 2005 with a full list of shareholders (10 pages)
18 February 2019Annual return made up to 8 June 2006 with a full list of shareholders (10 pages)
18 February 2019Annual return made up to 8 June 2003 with a full list of shareholders (10 pages)
18 February 2019Annual return made up to 8 June 2004 with a full list of shareholders (10 pages)
18 February 2019Annual return made up to 8 June 2008 with a full list of shareholders (10 pages)
14 February 2019Appointment of Mr James Edward Harris as a director on 13 February 2019 (2 pages)
14 February 2019Appointment of Mr Amir Mashkoor as a director on 13 February 2019 (2 pages)
14 February 2019Termination of appointment of Kerry Celine Balding as a director on 13 February 2019 (1 page)
14 February 2019Cessation of Catherine Mary Ostrowski as a person with significant control on 13 February 2019 (1 page)
14 February 2019Cessation of Kerry Celine Balding as a person with significant control on 13 February 2019 (1 page)
14 February 2019Termination of appointment of Keith Anthony Latham as a director on 13 February 2019 (1 page)
14 February 2019Termination of appointment of Catherine Mary Ostrowski as a director on 13 February 2019 (1 page)
14 February 2019Notification of Hbm Investments Limited as a person with significant control on 13 February 2019 (2 pages)
14 February 2019Appointment of Mr Jonathan Barton as a director on 13 February 2019 (2 pages)
14 February 2019Termination of appointment of Sharon Ann Walker as a director on 13 February 2019 (1 page)
14 February 2019Termination of appointment of Kerry Celine Balding as a secretary on 13 February 2019 (1 page)
14 February 2019Termination of appointment of Sheila Patricia Wilson as a director on 13 February 2019 (1 page)
14 February 2019Cessation of Sharon Ann Walker as a person with significant control on 13 February 2019 (1 page)
11 February 2019Annual return made up to 8 June 2000 with a full list of shareholders (10 pages)
11 February 2019Annual return made up to 31 December 1992 with a full list of shareholders (10 pages)
11 February 2019Annual return made up to 8 June 1999 with a full list of shareholders (10 pages)
11 February 2019Annual return made up to 8 June 2001 with a full list of shareholders (10 pages)
11 February 2019Annual return made up to 8 June 1996 with a full list of shareholders (10 pages)
11 February 2019Annual return made up to 8 June 1994 with a full list of shareholders (11 pages)
11 February 2019Annual return made up to 8 June 1998 with a full list of shareholders (10 pages)
11 February 2019Annual return made up to 8 June 2009 with a full list of shareholders (10 pages)
11 February 2019Annual return made up to 8 June 1995 with a full list of shareholders (10 pages)
11 February 2019Annual return made up to 31 December 1991 with a full list of shareholders (10 pages)
11 February 2019Annual return made up to 8 June 1997 with a full list of shareholders (10 pages)
11 February 2019Annual return made up to 8 June 2007 with a full list of shareholders (10 pages)
11 February 2019Annual return made up to 8 June 2002 with a full list of shareholders (10 pages)
7 February 2019Second filing of the annual return made up to 8 June 2011 (22 pages)
7 February 2019Second filing of the annual return made up to 8 June 2015 (22 pages)
7 February 2019Second filing of the annual return made up to 8 June 2012 (22 pages)
7 February 2019Second filing of the annual return made up to 8 June 2016 (22 pages)
7 February 2019Second filing of the annual return made up to 8 June 2014 (22 pages)
7 February 2019Second filing of the annual return made up to 8 June 2010 (22 pages)
7 February 2019Second filing of the annual return made up to 8 June 2013 (22 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
21 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4,001
(9 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4,001
  • ANNOTATION Clarification a second filed AR01 was registered on 07/02/2019
(11 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 June 2015Director's details changed for Mrs Kerry Celine Balding on 13 June 2015 (2 pages)
24 June 2015Secretary's details changed for Mrs Kerry Celine Balding on 13 June 2015 (1 page)
24 June 2015Secretary's details changed for Mrs Kerry Celine Balding on 13 June 2015 (1 page)
24 June 2015Director's details changed for Mrs Kerry Celine Balding on 13 June 2015 (2 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4,001
  • ANNOTATION Clarification a second filed AR01 was registered on 07/02/2019
(10 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4,001
(9 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4,001
(9 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4,001
(9 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4,001
  • ANNOTATION Clarification a second filed AR01 was registered on 07/02/2019
(10 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4,001
(9 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Second filing of AR01 previously delivered to Companies House made up to 8 June 2013 (18 pages)
25 June 2013Second filing of AR01 previously delivered to Companies House made up to 8 June 2013 (18 pages)
25 June 2013Second filing of AR01 previously delivered to Companies House made up to 8 June 2013 (18 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/06/2013
(10 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/06/2013
(10 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/06/2013
  • ANNOTATION Clarification a second filed AR01 was registered on 07/02/2019
(11 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/02/2019
(10 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/02/2019
(10 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/02/2019
(9 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 June 2010Director's details changed for Keith Anthony Latham on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Sheila Patricia Wilson on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Keith Anthony Latham on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Catherine Mary Ostrowski on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Catherine Mary Ostrowski on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Miss Kerry Celine Balding on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Miss Kerry Celine Balding on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Sheila Patricia Wilson on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Sheila Patricia Wilson on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Catherine Mary Ostrowski on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Keith Anthony Latham on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Sharon Ann Walker on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Sharon Ann Walker on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Sharon Ann Walker on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Miss Kerry Celine Balding on 8 June 2010 (2 pages)
9 June 2009Return made up to 08/06/09; full list of members (7 pages)
9 June 2009Return made up to 08/06/09; full list of members (7 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
5 August 2008Return made up to 08/06/08; full list of members (7 pages)
5 August 2008Director and secretary's change of particulars / kerry balding / 14/01/2005 (2 pages)
5 August 2008Return made up to 08/06/08; full list of members (7 pages)
5 August 2008Director and secretary's change of particulars / kerry balding / 14/01/2005 (2 pages)
21 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 June 2007Return made up to 08/06/07; full list of members (4 pages)
29 June 2007Return made up to 08/06/07; full list of members (4 pages)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
20 June 2006Return made up to 08/06/06; full list of members (11 pages)
20 June 2006Return made up to 08/06/06; full list of members (11 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
21 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
20 June 2003Return made up to 08/06/03; full list of members (11 pages)
20 June 2003Return made up to 08/06/03; full list of members (11 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
18 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
24 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
24 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 1999Return made up to 08/06/99; no change of members (6 pages)
9 July 1999Return made up to 08/06/99; no change of members (6 pages)
17 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 July 1998Return made up to 08/06/98; no change of members (6 pages)
8 July 1998Return made up to 08/06/98; no change of members (6 pages)
6 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
9 July 1997Return made up to 08/06/97; full list of members (8 pages)
9 July 1997Return made up to 08/06/97; full list of members (8 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
24 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 June 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 July 1995Return made up to 08/06/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 July 1995Return made up to 08/06/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 June 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
7 July 1994Return made up to 08/06/94; full list of members (7 pages)
7 January 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1992Return made up to 31/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 1991Return made up to 31/12/90; full list of members (7 pages)
23 August 1990Company name changed\certificate issued on 23/08/90 (2 pages)
24 April 1990Return made up to 31/12/89; full list of members (5 pages)
21 July 1989Return made up to 30/12/88; full list of members (6 pages)
2 November 1988Return made up to 31/12/87; full list of members (5 pages)
21 July 1988Company name changed\certificate issued on 21/07/88 (2 pages)
20 March 1987Return made up to 31/12/86; full list of members (5 pages)
25 June 1981Alter mem and arts (1 page)
10 May 1974Allotment of shares (2 pages)
1 July 1963Incorporation (16 pages)
1 July 1963Incorporation (16 pages)