Company Name777 Demolition & Haulage Co. Limited
DirectorMichael John Pearce
Company StatusActive
Company Number00806911
CategoryPrivate Limited Company
Incorporation Date28 May 1964(59 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Michael John Pearce
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1996(32 years, 2 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Michael John Pearce
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(27 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Gables
Woodlands Way
Kingswood
Surrey
KT20 6NU
Secretary NamePeter John McNamara
NationalityBritish
StatusResigned
Appointed21 November 1991(27 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressThe Elms
David Street
Harvel
Meopham Kent
DA13 0BT
Secretary NameMr Russell Pittingale
NationalityBritish
StatusResigned
Appointed01 February 1992(27 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 1993)
RoleCompany Director
Correspondence Address47 Selhurst New Road
South Norwood
London
SE25 5PU
Secretary NameBryan Malcolm Farringdon Jones
NationalityBritish
StatusResigned
Appointed23 January 1993(28 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1994)
RoleAccountant
Correspondence Address11 Cowley Close
Selsdon
South Croydon
Surrey
CR2 8LU
Secretary NameMr Rajan Kapoor
NationalityBritish
StatusResigned
Appointed01 October 1994(30 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 1996)
RoleCompany Director
Correspondence Address19 Aldridge Avenue
Edgware
Middlesex
HA8 8TA
Director NameMrs Cherry Louise Pearce
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(32 years after company formation)
Appointment Duration24 years, 4 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Beddington Lane
Croydon
CR0 4TE
Secretary NameMr Michael John Pearce
NationalityBritish
StatusResigned
Appointed12 August 1996(32 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Beddington Lane
Croydon
CR0 4TE
Director NameMr Rajan Kapoor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(32 years, 2 months after company formation)
Appointment Duration24 years, 8 months (resigned 01 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA

Contact

Websitewww.777group.com
Telephone020 86896861
Telephone regionLondon

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Norwood Compressors LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,714,722
Gross Profit£2,407,716
Net Worth£5,520,698
Current Liabilities£2,604,143

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

27 June 2001Delivered 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 1997Delivered 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 1997Delivered 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 1989Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 2013Delivered 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 2007Delivered 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 2004Delivered 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 2003Delivered 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 1982Delivered 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 1991Delivered 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 2021Delivered 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 2013Delivered 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 2013Delivered 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 2005Delivered 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

Filing History

22 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 30 April 2022 (16 pages)
22 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 30 April 2021 (17 pages)
3 November 2021Registration of charge 008069110017, created on 2 November 2021 (32 pages)
7 May 2021Termination of appointment of Rajan Kapoor as a director on 1 May 2021 (1 page)
23 January 2021Total exemption full accounts made up to 30 April 2020 (17 pages)
15 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
29 October 2020Registered 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 2020Change of details for Norwood Compressors Limited as a person with significant control on 28 October 2020 (2 pages)
23 October 2020Termination of appointment of Cherry Louise Pearce as a director on 13 October 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (16 pages)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
25 January 2019Full accounts made up to 30 April 2018 (25 pages)
23 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
23 October 2018Termination of appointment of Michael John Pearce as a secretary on 15 October 2018 (1 page)
1 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
8 November 2017Full accounts made up to 30 April 2017 (25 pages)
8 November 2017Full accounts made up to 30 April 2017 (25 pages)
23 December 2016Satisfaction of charge 12 in full (1 page)
23 December 2016Satisfaction of charge 12 in full (1 page)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
9 November 2016Full accounts made up to 30 April 2016 (24 pages)
9 November 2016Full accounts made up to 30 April 2016 (24 pages)
11 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
11 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
24 November 2015Full accounts made up to 30 April 2015 (23 pages)
24 November 2015Full accounts made up to 30 April 2015 (23 pages)
28 January 2015Full accounts made up to 30 April 2014 (23 pages)
28 January 2015Full accounts made up to 30 April 2014 (23 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
16 May 2014Satisfaction of charge 13 in full (3 pages)
16 May 2014Satisfaction of charge 13 in full (3 pages)
21 January 2014Director's details changed for Cherry Louise Pearce on 14 January 2014 (2 pages)
21 January 2014Director's details changed for Cherry Louise Pearce on 14 January 2014 (2 pages)
17 January 2014Satisfaction of charge 008069110016 in full (3 pages)
17 January 2014Satisfaction of charge 008069110016 in full (3 pages)
15 January 2014Director's details changed for Mr Michael John Pearce on 14 January 2014 (2 pages)
15 January 2014Secretary's details changed for Mr Michael John Pearce on 14 January 2014 (1 page)
15 January 2014Director's details changed for Mr Michael John Pearce on 14 January 2014 (2 pages)
15 January 2014Secretary's details changed for Mr Michael John Pearce on 14 January 2014 (1 page)
5 December 2013Full accounts made up to 30 April 2013 (20 pages)
5 December 2013Full accounts made up to 30 April 2013 (20 pages)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
3 December 2013Director's details changed for Mr Rajan Kapoor on 20 November 2013 (2 pages)
3 December 2013Director's details changed for Mr Rajan Kapoor on 20 November 2013 (2 pages)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
23 November 2013Satisfaction of charge 9 in full (3 pages)
23 November 2013Satisfaction of charge 9 in full (3 pages)
20 August 2013Satisfaction of charge 10 in full (4 pages)
20 August 2013Satisfaction of charge 10 in full (4 pages)
20 August 2013Satisfaction of charge 11 in full (4 pages)
20 August 2013Satisfaction of charge 11 in full (4 pages)
20 August 2013Satisfaction of charge 8 in full (4 pages)
20 August 2013Satisfaction of charge 7 in full (4 pages)
20 August 2013Satisfaction of charge 7 in full (4 pages)
20 August 2013Satisfaction of charge 8 in full (4 pages)
29 July 2013Registration of charge 008069110016 (10 pages)
29 July 2013Registration of charge 008069110016 (10 pages)
23 July 2013Registration of charge 008069110015 (17 pages)
23 July 2013Registration of charge 008069110014 (17 pages)
23 July 2013Registration of charge 008069110014 (17 pages)
23 July 2013Registration of charge 008069110015 (17 pages)
12 December 2012Full accounts made up to 30 April 2012 (21 pages)
12 December 2012Full accounts made up to 30 April 2012 (21 pages)
5 December 2012Register(s) moved to registered inspection location (1 page)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
5 December 2012Register(s) moved to registered inspection location (1 page)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
4 December 2012Register inspection address has been changed (1 page)
4 December 2012Register inspection address has been changed (1 page)
26 January 2012Full accounts made up to 30 April 2011 (23 pages)
26 January 2012Full accounts made up to 30 April 2011 (23 pages)
24 November 2011Registered office address changed from 158-160 Beddington Lane Croydon Surrey CR9 4PT on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 158-160 Beddington Lane Croydon Surrey CR9 4PT on 24 November 2011 (1 page)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
1 February 2011Full accounts made up to 30 April 2010 (23 pages)
1 February 2011Full accounts made up to 30 April 2010 (23 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 30 April 2009 (11 pages)
3 February 2010Full accounts made up to 30 April 2009 (11 pages)
22 December 2009Director's details changed for Cherry Louise Pearce on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Michael John Pearce on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Rajan Kapoor on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Cherry Louise Pearce on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Rajan Kapoor on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Michael John Pearce on 22 December 2009 (2 pages)
3 March 2009Full accounts made up to 30 April 2008 (11 pages)
3 March 2009Full accounts made up to 30 April 2008 (11 pages)
5 January 2009Return made up to 20/11/08; full list of members (4 pages)
5 January 2009Return made up to 20/11/08; full list of members (4 pages)
4 March 2008Full accounts made up to 30 April 2007 (11 pages)
4 March 2008Full accounts made up to 30 April 2007 (11 pages)
4 December 2007Return made up to 20/11/07; full list of members (3 pages)
4 December 2007Return made up to 20/11/07; full list of members (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
23 February 2007Full accounts made up to 30 April 2006 (11 pages)
23 February 2007Full accounts made up to 30 April 2006 (11 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2006Return made up to 20/11/06; full list of members (3 pages)
28 November 2006Return made up to 20/11/06; full list of members (3 pages)
2 March 2006Return made up to 20/11/05; full list of members (3 pages)
2 March 2006Return made up to 20/11/05; full list of members (3 pages)
28 February 2006Full accounts made up to 30 April 2005 (11 pages)
28 February 2006Full accounts made up to 30 April 2005 (11 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
11 January 2005Full accounts made up to 30 April 2004 (10 pages)
11 January 2005Full accounts made up to 30 April 2004 (10 pages)
21 December 2004Return made up to 20/11/04; full list of members (7 pages)
21 December 2004Registered office changed on 21/12/04 from: 26 selhurst rd london SE25 5QF (1 page)
21 December 2004Return made up to 20/11/04; full list of members (7 pages)
21 December 2004Registered office changed on 21/12/04 from: 26 selhurst rd london SE25 5QF (1 page)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
27 January 2004Full accounts made up to 30 April 2003 (10 pages)
27 January 2004Full accounts made up to 30 April 2003 (10 pages)
5 December 2003Return made up to 20/11/03; full list of members (7 pages)
5 December 2003Return made up to 20/11/03; full list of members (7 pages)
24 February 2003Full accounts made up to 30 April 2002 (10 pages)
24 February 2003Full accounts made up to 30 April 2002 (10 pages)
5 February 2003Return made up to 20/11/02; full list of members (7 pages)
5 February 2003Return made up to 20/11/02; full list of members (7 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
11 February 2002Full accounts made up to 30 April 2001 (11 pages)
11 February 2002Full accounts made up to 30 April 2001 (11 pages)
31 December 2001Return made up to 20/11/01; full list of members (7 pages)
31 December 2001Return made up to 20/11/01; full list of members (7 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
21 February 2001Full accounts made up to 30 April 2000 (11 pages)
21 February 2001Full accounts made up to 30 April 2000 (11 pages)
3 January 2001Return made up to 20/11/00; full list of members (7 pages)
3 January 2001Return made up to 20/11/00; full list of members (7 pages)
11 February 2000Full accounts made up to 30 April 1999 (11 pages)
11 February 2000Full accounts made up to 30 April 1999 (11 pages)
20 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 1999Full accounts made up to 30 April 1998 (11 pages)
25 February 1999Full accounts made up to 30 April 1998 (11 pages)
25 February 1999Return made up to 20/11/98; no change of members (4 pages)
25 February 1999Return made up to 20/11/98; no change of members (4 pages)
17 February 1998Full accounts made up to 30 April 1997 (11 pages)
17 February 1998Full accounts made up to 30 April 1997 (11 pages)
25 January 1998Return made up to 20/11/97; full list of members (6 pages)
25 January 1998Return made up to 20/11/97; full list of members (6 pages)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
20 January 1997Full accounts made up to 30 April 1996 (9 pages)
20 January 1997Full accounts made up to 30 April 1996 (9 pages)
22 November 1996Return made up to 20/11/96; no change of members (4 pages)
22 November 1996Return made up to 20/11/96; no change of members (4 pages)
23 August 1996New secretary appointed;new director appointed (2 pages)
23 August 1996New secretary appointed;new director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996Secretary resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
29 February 1996Full accounts made up to 30 April 1995 (9 pages)
29 February 1996Full accounts made up to 30 April 1995 (9 pages)
28 January 1996Return made up to 21/11/95; change of members (6 pages)
28 January 1996Return made up to 21/11/95; change of members (6 pages)
6 February 1995Return made up to 21/11/94; full list of members (5 pages)
6 February 1995Return made up to 21/11/94; full list of members (5 pages)
1 February 1995Return made up to 21/11/93; full list of members; amend (6 pages)
1 February 1995Return made up to 21/11/93; full list of members; amend (6 pages)
16 January 1995Full accounts made up to 30 April 1994 (9 pages)
16 January 1995Full accounts made up to 30 April 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
28 September 1994Secretary resigned;new secretary appointed (2 pages)
28 September 1994Secretary resigned;new secretary appointed (2 pages)
8 March 1994Full accounts made up to 30 April 1993 (8 pages)
8 March 1994Full accounts made up to 30 April 1993 (8 pages)
25 January 1994Return made up to 21/11/93; full list of members (6 pages)
25 January 1994Return made up to 21/11/93; full list of members (6 pages)
23 February 1993Full accounts made up to 30 April 1992 (10 pages)
23 February 1993Full accounts made up to 30 April 1992 (10 pages)
3 February 1993Secretary resigned;new secretary appointed (2 pages)
3 February 1993Secretary resigned;new secretary appointed (2 pages)
17 November 1992Return made up to 21/11/92; full list of members (5 pages)
17 November 1992Return made up to 21/11/92; full list of members (5 pages)
20 February 1992Secretary resigned;new secretary appointed (2 pages)
20 February 1992Secretary resigned;new secretary appointed (2 pages)
7 January 1992Full accounts made up to 30 April 1991 (13 pages)
7 January 1992Full accounts made up to 30 April 1991 (13 pages)
25 November 1991Return made up to 21/11/91; no change of members (5 pages)
25 November 1991Return made up to 21/11/91; no change of members (5 pages)
19 November 1991Particulars of mortgage/charge (3 pages)
19 November 1991Particulars of mortgage/charge (3 pages)
13 November 1991Declaration of satisfaction of mortgage/charge (3 pages)
13 November 1991Declaration of satisfaction of mortgage/charge (3 pages)
12 December 1990Full accounts made up to 30 April 1990 (10 pages)
12 December 1990Full accounts made up to 30 April 1990 (10 pages)
12 December 1990Return made up to 21/11/90; no change of members (7 pages)
12 December 1990Return made up to 21/11/90; no change of members (7 pages)
6 February 1990Full accounts made up to 30 April 1989 (10 pages)
6 February 1990Return made up to 03/01/90; full list of members (4 pages)
6 February 1990Return made up to 03/01/90; full list of members (4 pages)
6 February 1990Full accounts made up to 30 April 1989 (10 pages)
24 April 1989Secretary resigned;new secretary appointed (2 pages)
24 April 1989Secretary resigned;new secretary appointed (2 pages)
31 March 1989Particulars of mortgage/charge (3 pages)
31 March 1989Particulars of mortgage/charge (3 pages)
9 March 1989Full accounts made up to 30 April 1988 (11 pages)
9 March 1989Full accounts made up to 30 April 1988 (11 pages)
9 March 1989Return made up to 30/12/88; full list of members (4 pages)
9 March 1989Return made up to 30/12/88; full list of members (4 pages)
6 December 1988Secretary resigned;new secretary appointed (2 pages)
6 December 1988Secretary resigned;new secretary appointed (2 pages)
2 December 1987Return made up to 19/11/87; full list of members (4 pages)
2 December 1987Full accounts made up to 30 April 1987 (12 pages)
2 December 1987Full accounts made up to 30 April 1987 (12 pages)
2 December 1987Return made up to 19/11/87; full list of members (4 pages)
12 December 1986Full accounts made up to 30 April 1986 (12 pages)
12 December 1986Full accounts made up to 30 April 1986 (12 pages)
12 December 1986Return made up to 25/11/86; full list of members (5 pages)
12 December 1986Return made up to 25/11/86; full list of members (5 pages)
12 February 1986Annual return made up to 31/12/85 (4 pages)
12 February 1986Annual return made up to 31/12/85 (4 pages)
14 May 1985Annual return made up to 31/12/84 (3 pages)
14 May 1985Annual return made up to 31/12/84 (3 pages)
5 July 1984Annual return made up to 31/12/83 (3 pages)
5 July 1984Annual return made up to 31/12/83 (3 pages)
13 July 1983Annual return made up to 31/12/82 (4 pages)
13 July 1983Annual return made up to 31/12/82 (4 pages)
12 July 1983Annual return made up to 31/12/81 (4 pages)
12 July 1983Annual return made up to 31/12/81 (4 pages)
11 July 1983Annual return made up to 31/12/80 (4 pages)
11 July 1983Annual return made up to 31/12/80 (4 pages)
10 May 1979Annual return made up to 18/04/79 (4 pages)
10 May 1979Annual return made up to 18/04/79 (4 pages)
9 May 1979Annual return made up to 31/03/78 (4 pages)
9 May 1979Annual return made up to 31/03/78 (4 pages)
20 April 1979Annual return made up to 14/04/77 (4 pages)
20 April 1979Annual return made up to 14/04/77 (4 pages)
20 May 1976Annual return made up to 31/12/75 (4 pages)
20 May 1976Annual return made up to 31/12/75 (4 pages)
11 April 1976Annual return made up to 10/03/76 (4 pages)
11 April 1976Annual return made up to 10/03/76 (4 pages)
9 April 1976Annual return made up to 31/12/74 (4 pages)
9 April 1976Annual return made up to 31/12/74 (4 pages)
19 November 1974Annual return made up to 31/12/73 (4 pages)
19 November 1974Annual return made up to 31/12/73 (4 pages)
28 May 1964Incorporation (11 pages)
28 May 1964Incorporation (11 pages)