Croydon
Surrey
CR0 1AA
Director Name | Mr Michael John Pearce |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Gables Woodlands Way Kingswood Surrey KT20 6NU |
Secretary Name | Peter John McNamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(27 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | The Elms David Street Harvel Meopham Kent DA13 0BT |
Secretary Name | Mr Russell Pittingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(27 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 47 Selhurst New Road South Norwood London SE25 5PU |
Secretary Name | Bryan Malcolm Farringdon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1994) |
Role | Accountant |
Correspondence Address | 11 Cowley Close Selsdon South Croydon Surrey CR2 8LU |
Secretary Name | Mr Rajan Kapoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | 19 Aldridge Avenue Edgware Middlesex HA8 8TA |
Director Name | Mrs Cherry Louise Pearce |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(32 years after company formation) |
Appointment Duration | 24 years, 4 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Beddington Lane Croydon CR0 4TE |
Secretary Name | Mr Michael John Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(32 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Beddington Lane Croydon CR0 4TE |
Director Name | Mr Rajan Kapoor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(32 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 01 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Website | www.777group.com |
---|---|
Telephone | 020 86896861 |
Telephone region | London |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Norwood Compressors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,714,722 |
Gross Profit | £2,407,716 |
Net Worth | £5,520,698 |
Current Liabilities | £2,604,143 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
27 June 2001 | Delivered on: 3 July 2001 Satisfied on: 23 November 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Fixed charge over chattels Secured details: All monies and the performance of its other obligations due or to become due from the company to the chargee. Particulars: By way of fixed charge 1:- used (1997) pegson 800 x 550 mobile crusher serial number AX774/P142 2:- used (199) hartl concrete crusher mini track serial number 16/263/MT503BBUMBEZ. Fully Satisfied |
---|---|
30 July 1997 | Delivered on: 13 August 1997 Satisfied on: 20 August 2013 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 freehold property known as 154A beddington lane beddington london borough of sutton title number SGL573037. 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 |
24 July 1997 | Delivered on: 30 July 1997 Satisfied on: 20 August 2013 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. Fully Satisfied |
14 March 1989 | Delivered on: 31 March 1989 Satisfied on: 13 November 1991 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account of the company with the bank designated barclays bank PLC re: 777 demolition & haulage co limited. Fully Satisfied |
17 November 1983 | Delivered on: 23 November 1983 Satisfied on: 13 November 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
19 May 1982 | Delivered on: 1 June 1982 Satisfied on: 13 November 1991 Persons entitled: Barclays Bank 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 charge undertaking and all property and assets present and future including goodwill and bookdebts uncalled capital together with fixtures machinery (please see doc M33.). Fully Satisfied |
19 May 1982 | Delivered on: 1 June 1982 Satisfied on: 18 September 1997 Persons entitled: Barclays 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 land on the south side of selhurst road, croydon, L.B. of croydon title no sgl 793. Fully Satisfied |
16 July 2013 | Delivered on: 29 July 2013 Satisfied on: 17 January 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
27 September 2007 | Delivered on: 29 September 2007 Satisfied on: 16 May 2014 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hitachi - EX1200 with standard boom & arm s/no. HCM18E00002003 and kokorek - stick muncher s/no. SM20535. Fully Satisfied |
2 August 2004 | Delivered on: 7 August 2004 Satisfied on: 20 August 2013 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: 158 beddington lane, wellington and 60,62 and 64 beddington lane(now 160 beddington lane)t/no's SY319534 and SGL80792. 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 January 2003 | Delivered on: 4 February 2003 Satisfied on: 20 August 2013 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: Land at coomber way beddington lane mitcham surrey t/no: SGL526208. 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 |
19 May 1982 | Delivered on: 1 June 1982 Satisfied on: 18 September 1997 Persons entitled: Barclays 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 26 selhurst road, croydon, L.B. of croydon. Title no sy 126115. Fully Satisfied |
18 November 1991 | Delivered on: 19 November 1991 Persons entitled: Michael John Pearce Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
2 November 2021 | Delivered on: 3 November 2021 Persons entitled: Brendan Robinson Classification: A registered charge Particulars: Land on the north side of coomber way, beddington (title number SGL526208) and land adjoining 154A beddington lane, beddington (title number SGL604214) and 154A beddington lane, beddington CR0 4TE (title number SGL573037). Outstanding |
19 July 2013 | Delivered on: 23 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 July 2013 | Delivered on: 23 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land on the north side of coomber way beddington surrey t/no SGL526208. 154A beddington lane beddington surrey t/no SGL573037. Land adjoining 154A beddington lane beddington surrey t/no SGL604214. For details of further property charged please refer to the deed. Notification of addition to or amendment of charge. Outstanding |
30 June 2005 | Delivered on: 5 July 2005 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Komatsu PC210-6 used K103102. Pegsun 800 x 550 used AX774QMO10426. Pegsun 1100 x 550 used AX607P95. For further details of chattels charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
22 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
---|---|
22 November 2022 | Total exemption full accounts made up to 30 April 2022 (16 pages) |
22 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 30 April 2021 (17 pages) |
3 November 2021 | Registration of charge 008069110017, created on 2 November 2021 (32 pages) |
7 May 2021 | Termination of appointment of Rajan Kapoor as a director on 1 May 2021 (1 page) |
23 January 2021 | Total exemption full accounts made up to 30 April 2020 (17 pages) |
15 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
29 October 2020 | Registered office address changed from 158 Beddington Lane Croydon CR0 4TE to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 29 October 2020 (1 page) |
29 October 2020 | Change of details for Norwood Compressors Limited as a person with significant control on 28 October 2020 (2 pages) |
23 October 2020 | Termination of appointment of Cherry Louise Pearce as a director on 13 October 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (16 pages) |
21 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
25 January 2019 | Full accounts made up to 30 April 2018 (25 pages) |
23 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
23 October 2018 | Termination of appointment of Michael John Pearce as a secretary on 15 October 2018 (1 page) |
1 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
8 November 2017 | Full accounts made up to 30 April 2017 (25 pages) |
8 November 2017 | Full accounts made up to 30 April 2017 (25 pages) |
23 December 2016 | Satisfaction of charge 12 in full (1 page) |
23 December 2016 | Satisfaction of charge 12 in full (1 page) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
9 November 2016 | Full accounts made up to 30 April 2016 (24 pages) |
9 November 2016 | Full accounts made up to 30 April 2016 (24 pages) |
11 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
24 November 2015 | Full accounts made up to 30 April 2015 (23 pages) |
24 November 2015 | Full accounts made up to 30 April 2015 (23 pages) |
28 January 2015 | Full accounts made up to 30 April 2014 (23 pages) |
28 January 2015 | Full accounts made up to 30 April 2014 (23 pages) |
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
16 May 2014 | Satisfaction of charge 13 in full (3 pages) |
16 May 2014 | Satisfaction of charge 13 in full (3 pages) |
21 January 2014 | Director's details changed for Cherry Louise Pearce on 14 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Cherry Louise Pearce on 14 January 2014 (2 pages) |
17 January 2014 | Satisfaction of charge 008069110016 in full (3 pages) |
17 January 2014 | Satisfaction of charge 008069110016 in full (3 pages) |
15 January 2014 | Director's details changed for Mr Michael John Pearce on 14 January 2014 (2 pages) |
15 January 2014 | Secretary's details changed for Mr Michael John Pearce on 14 January 2014 (1 page) |
15 January 2014 | Director's details changed for Mr Michael John Pearce on 14 January 2014 (2 pages) |
15 January 2014 | Secretary's details changed for Mr Michael John Pearce on 14 January 2014 (1 page) |
5 December 2013 | Full accounts made up to 30 April 2013 (20 pages) |
5 December 2013 | Full accounts made up to 30 April 2013 (20 pages) |
3 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Mr Rajan Kapoor on 20 November 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Rajan Kapoor on 20 November 2013 (2 pages) |
3 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
23 November 2013 | Satisfaction of charge 9 in full (3 pages) |
23 November 2013 | Satisfaction of charge 9 in full (3 pages) |
20 August 2013 | Satisfaction of charge 10 in full (4 pages) |
20 August 2013 | Satisfaction of charge 10 in full (4 pages) |
20 August 2013 | Satisfaction of charge 11 in full (4 pages) |
20 August 2013 | Satisfaction of charge 11 in full (4 pages) |
20 August 2013 | Satisfaction of charge 8 in full (4 pages) |
20 August 2013 | Satisfaction of charge 7 in full (4 pages) |
20 August 2013 | Satisfaction of charge 7 in full (4 pages) |
20 August 2013 | Satisfaction of charge 8 in full (4 pages) |
29 July 2013 | Registration of charge 008069110016 (10 pages) |
29 July 2013 | Registration of charge 008069110016 (10 pages) |
23 July 2013 | Registration of charge 008069110015 (17 pages) |
23 July 2013 | Registration of charge 008069110014 (17 pages) |
23 July 2013 | Registration of charge 008069110014 (17 pages) |
23 July 2013 | Registration of charge 008069110015 (17 pages) |
12 December 2012 | Full accounts made up to 30 April 2012 (21 pages) |
12 December 2012 | Full accounts made up to 30 April 2012 (21 pages) |
5 December 2012 | Register(s) moved to registered inspection location (1 page) |
5 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Register(s) moved to registered inspection location (1 page) |
5 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Register inspection address has been changed (1 page) |
4 December 2012 | Register inspection address has been changed (1 page) |
26 January 2012 | Full accounts made up to 30 April 2011 (23 pages) |
26 January 2012 | Full accounts made up to 30 April 2011 (23 pages) |
24 November 2011 | Registered office address changed from 158-160 Beddington Lane Croydon Surrey CR9 4PT on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from 158-160 Beddington Lane Croydon Surrey CR9 4PT on 24 November 2011 (1 page) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (23 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (23 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (11 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (11 pages) |
22 December 2009 | Director's details changed for Cherry Louise Pearce on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael John Pearce on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Rajan Kapoor on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Cherry Louise Pearce on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Rajan Kapoor on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Michael John Pearce on 22 December 2009 (2 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (11 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (11 pages) |
5 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
5 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (11 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (11 pages) |
4 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Full accounts made up to 30 April 2006 (11 pages) |
23 February 2007 | Full accounts made up to 30 April 2006 (11 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
28 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
2 March 2006 | Return made up to 20/11/05; full list of members (3 pages) |
2 March 2006 | Return made up to 20/11/05; full list of members (3 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
5 July 2005 | Particulars of mortgage/charge (5 pages) |
5 July 2005 | Particulars of mortgage/charge (5 pages) |
11 January 2005 | Full accounts made up to 30 April 2004 (10 pages) |
11 January 2005 | Full accounts made up to 30 April 2004 (10 pages) |
21 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 26 selhurst rd london SE25 5QF (1 page) |
21 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 26 selhurst rd london SE25 5QF (1 page) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (10 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (10 pages) |
5 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
24 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
24 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
5 February 2003 | Return made up to 20/11/02; full list of members (7 pages) |
5 February 2003 | Return made up to 20/11/02; full list of members (7 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
11 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
31 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
31 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
21 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
3 January 2001 | Return made up to 20/11/00; full list of members (7 pages) |
3 January 2001 | Return made up to 20/11/00; full list of members (7 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
20 December 1999 | Return made up to 20/11/99; full list of members
|
20 December 1999 | Return made up to 20/11/99; full list of members
|
25 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
25 February 1999 | Return made up to 20/11/98; no change of members (4 pages) |
25 February 1999 | Return made up to 20/11/98; no change of members (4 pages) |
17 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
17 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
25 January 1998 | Return made up to 20/11/97; full list of members (6 pages) |
25 January 1998 | Return made up to 20/11/97; full list of members (6 pages) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
20 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
22 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
22 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
23 August 1996 | New secretary appointed;new director appointed (2 pages) |
23 August 1996 | New secretary appointed;new director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | Secretary resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
28 January 1996 | Return made up to 21/11/95; change of members (6 pages) |
28 January 1996 | Return made up to 21/11/95; change of members (6 pages) |
6 February 1995 | Return made up to 21/11/94; full list of members (5 pages) |
6 February 1995 | Return made up to 21/11/94; full list of members (5 pages) |
1 February 1995 | Return made up to 21/11/93; full list of members; amend (6 pages) |
1 February 1995 | Return made up to 21/11/93; full list of members; amend (6 pages) |
16 January 1995 | Full accounts made up to 30 April 1994 (9 pages) |
16 January 1995 | Full accounts made up to 30 April 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
28 September 1994 | Secretary resigned;new secretary appointed (2 pages) |
28 September 1994 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1994 | Full accounts made up to 30 April 1993 (8 pages) |
8 March 1994 | Full accounts made up to 30 April 1993 (8 pages) |
25 January 1994 | Return made up to 21/11/93; full list of members (6 pages) |
25 January 1994 | Return made up to 21/11/93; full list of members (6 pages) |
23 February 1993 | Full accounts made up to 30 April 1992 (10 pages) |
23 February 1993 | Full accounts made up to 30 April 1992 (10 pages) |
3 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
3 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
17 November 1992 | Return made up to 21/11/92; full list of members (5 pages) |
17 November 1992 | Return made up to 21/11/92; full list of members (5 pages) |
20 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
7 January 1992 | Full accounts made up to 30 April 1991 (13 pages) |
7 January 1992 | Full accounts made up to 30 April 1991 (13 pages) |
25 November 1991 | Return made up to 21/11/91; no change of members (5 pages) |
25 November 1991 | Return made up to 21/11/91; no change of members (5 pages) |
19 November 1991 | Particulars of mortgage/charge (3 pages) |
19 November 1991 | Particulars of mortgage/charge (3 pages) |
13 November 1991 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 November 1991 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 December 1990 | Full accounts made up to 30 April 1990 (10 pages) |
12 December 1990 | Full accounts made up to 30 April 1990 (10 pages) |
12 December 1990 | Return made up to 21/11/90; no change of members (7 pages) |
12 December 1990 | Return made up to 21/11/90; no change of members (7 pages) |
6 February 1990 | Full accounts made up to 30 April 1989 (10 pages) |
6 February 1990 | Return made up to 03/01/90; full list of members (4 pages) |
6 February 1990 | Return made up to 03/01/90; full list of members (4 pages) |
6 February 1990 | Full accounts made up to 30 April 1989 (10 pages) |
24 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1989 | Particulars of mortgage/charge (3 pages) |
31 March 1989 | Particulars of mortgage/charge (3 pages) |
9 March 1989 | Full accounts made up to 30 April 1988 (11 pages) |
9 March 1989 | Full accounts made up to 30 April 1988 (11 pages) |
9 March 1989 | Return made up to 30/12/88; full list of members (4 pages) |
9 March 1989 | Return made up to 30/12/88; full list of members (4 pages) |
6 December 1988 | Secretary resigned;new secretary appointed (2 pages) |
6 December 1988 | Secretary resigned;new secretary appointed (2 pages) |
2 December 1987 | Return made up to 19/11/87; full list of members (4 pages) |
2 December 1987 | Full accounts made up to 30 April 1987 (12 pages) |
2 December 1987 | Full accounts made up to 30 April 1987 (12 pages) |
2 December 1987 | Return made up to 19/11/87; full list of members (4 pages) |
12 December 1986 | Full accounts made up to 30 April 1986 (12 pages) |
12 December 1986 | Full accounts made up to 30 April 1986 (12 pages) |
12 December 1986 | Return made up to 25/11/86; full list of members (5 pages) |
12 December 1986 | Return made up to 25/11/86; full list of members (5 pages) |
12 February 1986 | Annual return made up to 31/12/85 (4 pages) |
12 February 1986 | Annual return made up to 31/12/85 (4 pages) |
14 May 1985 | Annual return made up to 31/12/84 (3 pages) |
14 May 1985 | Annual return made up to 31/12/84 (3 pages) |
5 July 1984 | Annual return made up to 31/12/83 (3 pages) |
5 July 1984 | Annual return made up to 31/12/83 (3 pages) |
13 July 1983 | Annual return made up to 31/12/82 (4 pages) |
13 July 1983 | Annual return made up to 31/12/82 (4 pages) |
12 July 1983 | Annual return made up to 31/12/81 (4 pages) |
12 July 1983 | Annual return made up to 31/12/81 (4 pages) |
11 July 1983 | Annual return made up to 31/12/80 (4 pages) |
11 July 1983 | Annual return made up to 31/12/80 (4 pages) |
10 May 1979 | Annual return made up to 18/04/79 (4 pages) |
10 May 1979 | Annual return made up to 18/04/79 (4 pages) |
9 May 1979 | Annual return made up to 31/03/78 (4 pages) |
9 May 1979 | Annual return made up to 31/03/78 (4 pages) |
20 April 1979 | Annual return made up to 14/04/77 (4 pages) |
20 April 1979 | Annual return made up to 14/04/77 (4 pages) |
20 May 1976 | Annual return made up to 31/12/75 (4 pages) |
20 May 1976 | Annual return made up to 31/12/75 (4 pages) |
11 April 1976 | Annual return made up to 10/03/76 (4 pages) |
11 April 1976 | Annual return made up to 10/03/76 (4 pages) |
9 April 1976 | Annual return made up to 31/12/74 (4 pages) |
9 April 1976 | Annual return made up to 31/12/74 (4 pages) |
19 November 1974 | Annual return made up to 31/12/73 (4 pages) |
19 November 1974 | Annual return made up to 31/12/73 (4 pages) |
28 May 1964 | Incorporation (11 pages) |
28 May 1964 | Incorporation (11 pages) |