Company NameSecurity Change Limited
DirectorsAnthony Lionel Dalwood and Kevin John Acton
Company StatusActive
Company Number00767444
CategoryPrivate Limited Company
Incorporation Date12 July 1963(60 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Lionel Dalwood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(51 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Kevin John Acton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(52 years, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Gary Cresswell
StatusCurrent
Appointed24 June 2016(52 years, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Alfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(29 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 30 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Spital Yard
Spital Square
London
E1 6AQ
Secretary NameMiss Karen Ann Clark
NationalityBritish
StatusResigned
Appointed18 August 1992(29 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Spital Yard
Spital Square
London
E1 6AQ
Director NameMr Brian James Hallett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(42 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Hunts Pond Road
Titchfield Common
Fareham
Hampshire
PO14 4PJ
Director NameMr Antony Gerard Ebel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(42 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Derek Lucie-Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(45 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Secretary NameMr Brian James Hallett
StatusResigned
Appointed30 September 2010(47 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Duncan James Langlands Abbot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(51 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Michael Charles Phillips
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(51 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Duncan James Langlands Abbot
StatusResigned
Appointed01 December 2014(51 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2016)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitegreshamhouse.com/
Email address[email protected]
Telephone020 38376270
Telephone regionLondon

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

500k at £1Gresham House PLC
100.00%
Ordinary

Financials

Year2014
Turnover£188,354
Net Worth-£11,236,825
Cash£104,392
Current Liabilities£23,683,727

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

29 June 1993Delivered on: 16 July 1993
Satisfied on: 10 October 2014
Persons entitled: Gresham House Finance PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of several limited guarantees and indemnities dated 29TH june 1993 and this charge.
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. See the mortgage charge document for full details.
Fully Satisfied
16 September 1992Delivered on: 19 September 1992
Satisfied on: 8 May 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility agreement dated 19TH november 1991.
Particulars: A subordinated loan agreement dated 19TH november 1991 as novated by a sale agreement dated 16/9/92.
Fully Satisfied
19 November 1991Delivered on: 27 November 1991
Satisfied on: 8 May 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights, title and interest of security change limited in and to a subordinated loan agreement.
Fully Satisfied
6 November 1991Delivered on: 27 November 1991
Satisfied on: 14 October 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities deposited with the bank by security change limited from time to time.
Fully Satisfied
11 December 1990Delivered on: 14 December 1990
Satisfied on: 8 May 1997
Persons entitled: The Gresham No. 1 Pension Fund

Classification: Deed of assignment and fixed charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums due or to become due to the company from financial & general plant limited together with the benefit of the security taken by the company from financial & general plant limited and the company's right, title and benefit in and to the amounts standing to the credit of the company's designated account no. 0317173 (see form 395 for full details).
Fully Satisfied
4 June 1990Delivered on: 8 June 1990
Satisfied on: 14 October 1999
Persons entitled: The Nippon Credit Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 16/11/89 and this charge.
Particulars: All rights title and interest in and to the assigned cash and the debts represented thereby.
Fully Satisfied
2 April 1984Delivered on: 10 April 1984
Persons entitled: Privatbaren Limited

Classification: Legal charge
Secured details: £750,000 & all monies due or to become due from the company to the chargee under the terms of the loan agreement.
Particulars: F/H land on the north west side by school lane, chandlers ford hampshire title no hp 174383.
Fully Satisfied

Filing History

10 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
13 May 2020Full accounts made up to 31 December 2019 (14 pages)
19 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
21 June 2019Full accounts made up to 31 December 2018 (13 pages)
18 September 2018Full accounts made up to 31 December 2017 (13 pages)
7 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
4 July 2017Full accounts made up to 31 December 2016 (14 pages)
4 July 2017Full accounts made up to 31 December 2016 (14 pages)
13 January 2017Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page)
16 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
12 July 2016Full accounts made up to 31 December 2015 (15 pages)
12 July 2016Full accounts made up to 31 December 2015 (15 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page)
27 June 2016Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page)
27 June 2016Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages)
27 June 2016Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages)
27 June 2016Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page)
24 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 1,000,000
(5 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 1,000,000
(5 pages)
24 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 500,000
(6 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 500,000
(6 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 500,000
(6 pages)
11 August 2015Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
11 August 2015Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
11 August 2015Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
11 August 2015Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
17 July 2015Full accounts made up to 31 December 2014 (14 pages)
17 July 2015Full accounts made up to 31 December 2014 (14 pages)
4 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Antony Gerard Ebel as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Antony Gerard Ebel as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
4 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Antony Gerard Ebel as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
10 October 2014Satisfaction of charge 7 in full (4 pages)
10 October 2014Satisfaction of charge 7 in full (4 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 500,000
(5 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 500,000
(5 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 500,000
(5 pages)
6 August 2014Full accounts made up to 31 December 2013 (15 pages)
6 August 2014Full accounts made up to 31 December 2013 (15 pages)
29 April 2014Termination of appointment of Derek Lucie-Smith as a director (1 page)
29 April 2014Termination of appointment of Derek Lucie-Smith as a director (1 page)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 500,000
(6 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 500,000
(6 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 500,000
(6 pages)
10 June 2013Full accounts made up to 31 December 2012 (15 pages)
10 June 2013Full accounts made up to 31 December 2012 (15 pages)
29 May 2013Auditor's resignation (2 pages)
29 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
15 June 2012Full accounts made up to 31 December 2011 (15 pages)
15 June 2012Full accounts made up to 31 December 2011 (15 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
22 June 2011Director's details changed for Mr Antony Gerard Ebel on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Antony Gerard Ebel on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages)
12 May 2011Full accounts made up to 31 December 2010 (17 pages)
12 May 2011Full accounts made up to 31 December 2010 (17 pages)
7 October 2010Termination of appointment of Alfred Stirling as a director (1 page)
7 October 2010Termination of appointment of Karen Clark as a secretary (1 page)
7 October 2010Termination of appointment of Alfred Stirling as a director (1 page)
7 October 2010Appointment of Mr Brian James Hallett as a secretary (1 page)
7 October 2010Termination of appointment of Karen Clark as a secretary (1 page)
7 October 2010Appointment of Mr Brian James Hallett as a secretary (1 page)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
27 August 2010Director's details changed for Alfred Patrick Stirling on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Alfred Patrick Stirling on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Alfred Patrick Stirling on 1 October 2009 (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (18 pages)
14 June 2010Full accounts made up to 31 December 2009 (18 pages)
14 October 2009Director's details changed for Antony Gerard Ebel on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Antony Gerard Ebel on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Antony Gerard Ebel on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
7 August 2009Return made up to 05/08/09; full list of members (4 pages)
7 August 2009Return made up to 05/08/09; full list of members (4 pages)
6 July 2009Full accounts made up to 31 December 2008 (17 pages)
6 July 2009Full accounts made up to 31 December 2008 (17 pages)
4 June 2009Director's change of particulars / alfred stirling / 08/03/2009 (1 page)
4 June 2009Director's change of particulars / alfred stirling / 08/03/2009 (1 page)
27 May 2009Secretary's change of particulars / karen clark / 09/03/2009 (1 page)
27 May 2009Secretary's change of particulars / karen clark / 09/03/2009 (1 page)
8 February 2009Location of register of members (1 page)
8 February 2009Location of register of members (1 page)
15 December 2008Return made up to 05/08/08; full list of members (4 pages)
15 December 2008Return made up to 05/08/08; full list of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page)
7 November 2008Director appointed derek lucie-smith (3 pages)
7 November 2008Director appointed derek lucie-smith (3 pages)
12 September 2008Full accounts made up to 31 December 2007 (16 pages)
12 September 2008Full accounts made up to 31 December 2007 (16 pages)
8 August 2007Return made up to 05/08/07; full list of members (3 pages)
8 August 2007Return made up to 05/08/07; full list of members (3 pages)
25 July 2007Full accounts made up to 31 December 2006 (16 pages)
25 July 2007Full accounts made up to 31 December 2006 (16 pages)
17 October 2006Memorandum and Articles of Association (4 pages)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2006Memorandum and Articles of Association (4 pages)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2006Return made up to 05/08/06; full list of members (3 pages)
8 August 2006Return made up to 05/08/06; full list of members (3 pages)
20 June 2006Full accounts made up to 31 December 2005 (15 pages)
20 June 2006Full accounts made up to 31 December 2005 (15 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
31 August 2005Return made up to 05/08/05; full list of members (2 pages)
31 August 2005Return made up to 05/08/05; full list of members (2 pages)
18 May 2005Full accounts made up to 31 December 2004 (14 pages)
18 May 2005Full accounts made up to 31 December 2004 (14 pages)
23 August 2004Return made up to 05/08/04; full list of members (2 pages)
23 August 2004Return made up to 05/08/04; full list of members (2 pages)
26 May 2004Full accounts made up to 31 December 2003 (14 pages)
26 May 2004Full accounts made up to 31 December 2003 (14 pages)
13 August 2003Return made up to 05/08/03; full list of members (2 pages)
13 August 2003Return made up to 05/08/03; full list of members (2 pages)
22 May 2003Full accounts made up to 31 December 2002 (14 pages)
22 May 2003Full accounts made up to 31 December 2002 (14 pages)
3 October 2002Full accounts made up to 31 December 2001 (14 pages)
3 October 2002Full accounts made up to 31 December 2001 (14 pages)
5 August 2002Return made up to 05/08/02; full list of members (2 pages)
5 August 2002Return made up to 05/08/02; full list of members (2 pages)
30 August 2001Return made up to 05/08/01; full list of members (2 pages)
30 August 2001Return made up to 05/08/01; full list of members (2 pages)
9 August 2001Full accounts made up to 31 December 2000 (16 pages)
9 August 2001Full accounts made up to 31 December 2000 (16 pages)
9 August 2000Return made up to 05/08/00; no change of members (3 pages)
9 August 2000Return made up to 05/08/00; no change of members (3 pages)
20 July 2000Full accounts made up to 31 December 1999 (16 pages)
20 July 2000Full accounts made up to 31 December 1999 (16 pages)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Return made up to 05/08/99; no change of members (3 pages)
8 September 1999Return made up to 05/08/99; no change of members (3 pages)
22 June 1999Full accounts made up to 31 December 1998 (16 pages)
22 June 1999Full accounts made up to 31 December 1998 (16 pages)
2 September 1998Return made up to 05/08/98; full list of members (7 pages)
2 September 1998Return made up to 05/08/98; full list of members (7 pages)
17 June 1998Full accounts made up to 31 December 1997 (16 pages)
17 June 1998Full accounts made up to 31 December 1997 (16 pages)
8 September 1997Return made up to 05/08/97; full list of members (6 pages)
8 September 1997Return made up to 05/08/97; full list of members (6 pages)
7 July 1997Full accounts made up to 31 December 1996 (15 pages)
7 July 1997Full accounts made up to 31 December 1996 (15 pages)
8 May 1997Declaration of satisfaction of mortgage/charge (1 page)
8 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1997Declaration of satisfaction of mortgage/charge (1 page)
8 May 1997Declaration of satisfaction of mortgage/charge (1 page)
8 May 1997Declaration of satisfaction of mortgage/charge (1 page)
8 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1996Return made up to 05/08/96; no change of members (5 pages)
15 August 1996Return made up to 05/08/96; no change of members (5 pages)
2 July 1996Full accounts made up to 31 December 1995 (14 pages)
2 July 1996Full accounts made up to 31 December 1995 (14 pages)
28 June 1995Full accounts made up to 31 December 1994 (15 pages)
28 June 1995Full accounts made up to 31 December 1994 (15 pages)
16 July 1993Particulars of mortgage/charge (19 pages)
16 July 1993Particulars of mortgage/charge (19 pages)
19 September 1992Particulars of mortgage/charge (3 pages)
19 September 1992Particulars of mortgage/charge (3 pages)
12 July 1963Incorporation (16 pages)
12 July 1963Incorporation (16 pages)