Richmond
Surrey
TW9 1PX
Director Name | Mr Michael Dennis Shattock |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(32 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Green Richmond Surrey TW9 1PX |
Secretary Name | Adrian Charles Larkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2001(37 years, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 12 The Green Richmond Surrey TW9 1PX |
Director Name | Frances Mary Wentworth Larkins |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lingfield Road Wimbledon Village London SW19 4PZ |
Director Name | Geoffrey David Larkins |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(28 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 20 July 1996) |
Role | Company Director |
Correspondence Address | Uplands Oakfield Road Wimbledon London SW19 5PL |
Secretary Name | Frances Mary Wentworth Larkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lingfield Road Wimbledon Village London SW19 4PZ |
Website | www.htreinforcement.com |
---|---|
Telephone | 020 83321266 |
Telephone region | London |
Registered Address | 12 The Green Richmond Surrey TW9 1PX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £147,840 |
Gross Profit | £130,242 |
Net Worth | -£47,984 |
Cash | £12,622 |
Current Liabilities | £6,308,138 |
Latest Accounts | 30 June 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (7 months from now) |
15 September 1998 | Delivered on: 18 September 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
3 December 2010 | Delivered on: 7 December 2010 Persons entitled: National Westminster 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: 9 prince consort drive ascot berkshire t/no BK7016 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 November 2002 | Delivered on: 3 December 2002 Persons entitled: National Westminster 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: Wood rising callow hill virginia water surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 1989 | Delivered on: 2 May 1989 Satisfied on: 9 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h land & buildings k/a 8 chilston road tunbridge wells kent t/n k 127620 fixed charge over plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
6 April 1989 | Delivered on: 17 April 1989 Satisfied on: 9 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land at the rear of 6 chilston road tunbridge wells kent fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
14 October 1988 | Delivered on: 17 October 1988 Satisfied on: 9 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
7 December 1982 | Delivered on: 8 December 1982 Satisfied on: 12 December 1986 Persons entitled: Johnson Matthey Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,3,5 and 7 fulham high street, fulham, london SW6. 2,4,6 and 8 burlington road fulham london SW6 title no: ln 174243. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1981 | Delivered on: 5 December 1981 Satisfied on: 17 October 1988 Persons entitled: Johnson Matthey Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 thrale road, streatham, london london borough of wandsworth title no 367282. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 January 1980 | Delivered on: 24 January 1980 Satisfied on: 17 October 1988 Persons entitled: Johnson Matthey Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 & 5 berrylands and land at the back of 52 berrylands road surbiton in the royal borough of kingston upon thames. Title nos. Sgl 250562 sgl 263788. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 1973 | Delivered on: 23 May 1973 Satisfied on: 11 March 2014 Persons entitled: Johnson Matthey Bankers LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 elm grove, wimbledon. Fully Satisfied |
11 February 2008 | Delivered on: 13 February 2008 Satisfied on: 11 January 2014 Persons entitled: National Westminster 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: 36 prince consort drive ascot,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 October 2007 | Delivered on: 18 October 2007 Satisfied on: 11 January 2014 Persons entitled: National Westminster 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: 17 greenways drive sunningdale berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 October 2003 | Delivered on: 24 October 2003 Satisfied on: 11 January 2014 Persons entitled: National Westminster 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: 5 sunning avenue sunningdale windsor and maidenhead t/n BK79483. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 January 2002 | Delivered on: 10 January 2002 Satisfied on: 11 January 2014 Persons entitled: National Westminster 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: Property k/a calluna heather drive sunningdale surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 August 2000 | Delivered on: 19 September 2000 Satisfied on: 11 March 2014 Persons entitled: National Westminster 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: F/H 13 badgers hill virgina water wentworth surrey GU25 4SA t/no.SY267944. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 June 1999 | Delivered on: 24 June 1999 Satisfied on: 11 March 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/hold property known as 8 chilston road & land lying to the north east of chilston road tunbridge wells kent t/nos: K672943 and K127620. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 January 1999 | Delivered on: 9 February 1999 Satisfied on: 11 March 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H oakwood burleigh road ascot berkshire-BK341753. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 September 1998 | Delivered on: 24 September 1998 Satisfied on: 11 March 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a blue star devenish road sunningdale berkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 September 1971 | Delivered on: 6 October 1971 Satisfied on: 11 March 2014 Persons entitled: Johnson Matthey Bankers Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 upper brighton road, surbiton, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 2023 | Director's details changed for Adrian Charles Larkins on 16 November 2023 (2 pages) |
---|---|
20 November 2023 | Secretary's details changed for Adrian Charles Larkins on 16 November 2023 (1 page) |
17 November 2023 | Director's details changed for Mr Michael Dennis Shattock on 16 November 2023 (2 pages) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a small company made up to 30 June 2022 (15 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
10 November 2021 | Accounts for a small company made up to 30 June 2021 (15 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
25 November 2020 | Accounts for a small company made up to 30 June 2020 (14 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a small company made up to 30 June 2019 (13 pages) |
4 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
14 November 2018 | Accounts for a small company made up to 30 June 2018 (14 pages) |
21 August 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
27 November 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
27 November 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
6 July 2017 | Notification of Hy-Ten Group Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Hy-Ten Group Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
13 December 2016 | Full accounts made up to 30 June 2016 (12 pages) |
13 December 2016 | Full accounts made up to 30 June 2016 (12 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
15 November 2015 | Full accounts made up to 30 June 2015 (11 pages) |
15 November 2015 | Full accounts made up to 30 June 2015 (11 pages) |
5 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
17 November 2014 | Full accounts made up to 30 June 2014 (11 pages) |
17 November 2014 | Full accounts made up to 30 June 2014 (11 pages) |
17 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
11 March 2014 | Satisfaction of charge 11 in full (4 pages) |
11 March 2014 | Satisfaction of charge 1 in full (4 pages) |
11 March 2014 | Satisfaction of charge 13 in full (4 pages) |
11 March 2014 | Satisfaction of charge 13 in full (4 pages) |
11 March 2014 | Satisfaction of charge 12 in full (4 pages) |
11 March 2014 | Satisfaction of charge 2 in full (4 pages) |
11 March 2014 | Satisfaction of charge 10 in full (4 pages) |
11 March 2014 | Satisfaction of charge 2 in full (4 pages) |
11 March 2014 | Satisfaction of charge 1 in full (4 pages) |
11 March 2014 | Satisfaction of charge 11 in full (4 pages) |
11 March 2014 | Satisfaction of charge 10 in full (4 pages) |
11 March 2014 | Satisfaction of charge 12 in full (4 pages) |
11 January 2014 | Satisfaction of charge 17 in full (5 pages) |
11 January 2014 | Satisfaction of charge 18 in full (5 pages) |
11 January 2014 | Satisfaction of charge 14 in full (5 pages) |
11 January 2014 | Satisfaction of charge 18 in full (5 pages) |
11 January 2014 | Satisfaction of charge 16 in full (4 pages) |
11 January 2014 | Satisfaction of charge 14 in full (5 pages) |
11 January 2014 | Satisfaction of charge 16 in full (4 pages) |
11 January 2014 | Satisfaction of charge 17 in full (5 pages) |
15 October 2013 | Full accounts made up to 30 June 2013 (13 pages) |
15 October 2013 | Full accounts made up to 30 June 2013 (13 pages) |
6 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
25 October 2012 | Full accounts made up to 30 June 2012 (12 pages) |
25 October 2012 | Full accounts made up to 30 June 2012 (12 pages) |
16 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Registered office address changed from 10 Orange Street London WC2H 7DQ on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 10 Orange Street London WC2H 7DQ on 20 June 2012 (1 page) |
23 November 2011 | Full accounts made up to 30 June 2011 (13 pages) |
23 November 2011 | Full accounts made up to 30 June 2011 (13 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
27 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
27 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
16 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mr Michael Dennis Shattock on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Michael Dennis Shattock on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Michael Dennis Shattock on 1 May 2010 (2 pages) |
1 November 2009 | Full accounts made up to 30 June 2009 (10 pages) |
1 November 2009 | Full accounts made up to 30 June 2009 (10 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
27 November 2008 | Full accounts made up to 30 June 2008 (10 pages) |
27 November 2008 | Full accounts made up to 30 June 2008 (10 pages) |
20 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Full accounts made up to 30 June 2007 (11 pages) |
9 November 2007 | Full accounts made up to 30 June 2007 (11 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
23 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
23 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
14 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
4 October 2005 | Full accounts made up to 30 June 2005 (11 pages) |
4 October 2005 | Full accounts made up to 30 June 2005 (11 pages) |
18 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
18 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
10 November 2004 | Full accounts made up to 30 June 2004 (10 pages) |
10 November 2004 | Full accounts made up to 30 June 2004 (10 pages) |
5 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
5 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Full accounts made up to 30 June 2003 (11 pages) |
23 October 2003 | Full accounts made up to 30 June 2003 (11 pages) |
24 July 2003 | Return made up to 13/07/03; full list of members (5 pages) |
24 July 2003 | Return made up to 13/07/03; full list of members (5 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Full accounts made up to 30 June 2002 (11 pages) |
14 November 2002 | Full accounts made up to 30 June 2002 (11 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Return made up to 13/07/02; full list of members (5 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Return made up to 13/07/02; full list of members (5 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
28 March 2002 | Full accounts made up to 30 June 2001 (10 pages) |
28 March 2002 | Full accounts made up to 30 June 2001 (10 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
8 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Return made up to 13/07/00; full list of members (9 pages) |
20 July 2000 | Return made up to 13/07/00; full list of members (9 pages) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
12 May 2000 | Director's particulars changed (1 page) |
12 May 2000 | Director's particulars changed (1 page) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
16 July 1999 | Return made up to 13/07/99; full list of members (9 pages) |
16 July 1999 | Return made up to 13/07/99; full list of members (9 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
26 February 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Return made up to 13/07/98; full list of members (7 pages) |
25 July 1998 | Return made up to 13/07/98; full list of members (7 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 August 1997 | Return made up to 13/07/97; full list of members (7 pages) |
12 August 1997 | Return made up to 13/07/97; full list of members (7 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 October 1996 | Return made up to 13/07/96; full list of members (6 pages) |
31 October 1996 | Return made up to 13/07/96; full list of members (6 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
10 June 1994 | Full accounts made up to 31 December 1993 (9 pages) |
10 June 1994 | Full accounts made up to 31 December 1993 (9 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (8 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (8 pages) |
22 June 1992 | Full accounts made up to 31 December 1991 (8 pages) |
22 June 1992 | Full accounts made up to 31 December 1991 (8 pages) |
8 October 1991 | Full accounts made up to 31 December 1990 (8 pages) |
8 October 1991 | Full accounts made up to 31 December 1990 (8 pages) |
1 August 1991 | Full accounts made up to 31 December 1989 (8 pages) |
1 August 1991 | Full accounts made up to 31 December 1989 (8 pages) |
9 November 1989 | Memorandum and Articles of Association (12 pages) |
9 November 1989 | Memorandum and Articles of Association (12 pages) |
11 August 1983 | Accounts made up to 30 September 1981 (8 pages) |
11 August 1983 | Accounts made up to 30 September 1981 (8 pages) |
13 August 1981 | Accounts made up to 30 September 1980 (8 pages) |
13 August 1981 | Accounts made up to 30 September 1980 (8 pages) |
19 April 1980 | Accounts made up to 30 September 1979 (7 pages) |
19 April 1980 | Accounts made up to 30 September 1979 (7 pages) |