Company NameM.Lennon & Co.,Limited
Company StatusActive
Company Number00818655
CategoryPrivate Limited Company
Incorporation Date7 September 1964(59 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Bridget Lennon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed08 October 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Oaks 23 Broad Walk
London
N21 3DA
Director NameMr Matthew Mark Lennon
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed08 October 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Oaks 23 Broad Walk
London
N21 3DA
Secretary NameBarry Lennon
NationalityBritish
StatusCurrent
Appointed24 February 2010(45 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address61 Parolles Road
Whitehall Pack
London
N19 3RE
Director NameMr Barry Micheal Lennon
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(59 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakwood House
Nobel Road
Eley Industrial Estate Edmonton
London
N18 3BH
Director NameMr Mark Anthony Lennon
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(59 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood House
Nobel Road
Eley Industrial Estate Edmonton
London
N18 3BH
Secretary NameMrs Bridget Lennon
NationalityIrish
StatusResigned
Appointed08 October 1991(27 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks 23 Broad Walk
London
N21 3DA

Contact

Websiteoakwood.tv
Email address[email protected]

Location

Registered AddressOakwood House
Nobel Road
Eley Industrial Estate Edmonton
London
N18 3BH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1Bridget Lennon
35.00%
Ordinary
35 at £1Matthew Lennon
35.00%
Ordinary
30 at £1Oakwood Plant Group LTD
30.00%
Ordinary

Financials

Year2014
Net Worth£1,828,702
Cash£602,012
Current Liabilities£2,731,713

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

30 September 1992Delivered on: 1 October 1992
Satisfied on: 22 February 2006
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 25 beels hill barnet and garage l/b of barnet t/n NGL100115 the goodwill and connection of the business and the benefit of all licences (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1991Delivered on: 17 October 1991
Satisfied on: 22 February 2006
Persons entitled: Allied Irish Banks 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 ka 29 31 33 35 bells hill barnet hertfordshire title no ngl 88232. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1991Delivered on: 17 October 1991
Satisfied on: 22 February 2006
Persons entitled: Allied Irish Banks 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 29 bells hill, barnet, hertfordshire & garage (see form 395 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1991Delivered on: 17 October 1991
Satisfied on: 22 February 2006
Persons entitled: Allied Irish Banks 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 31 bells hill barnet hertfordshire title no ngl 86693 (see form 395 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 November 1985Delivered on: 14 December 1985
Satisfied on: 23 September 1994
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 817 green lanes winchmore hill london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1985Delivered on: 8 October 1985
Satisfied on: 23 September 1994
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 815 and rear of 817 green lanes, winchmore hill, london N21. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 1983Delivered on: 25 February 1983
Satisfied on: 31 January 2006
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 registered at H.m registry title no. Ex 224062 grontrey luxborough lane chigwell essex.
Fully Satisfied
7 April 1981Delivered on: 28 April 1981
Satisfied on: 31 January 2006
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H two pieces land S.w of luxborough lane, chigwell, essex. Ex 208011.
Fully Satisfied
15 August 2008Delivered on: 16 August 2008
Satisfied on: 22 November 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: £590,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 41 balfour road highbury london t/no 392003; by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
27 July 2007Delivered on: 28 July 2007
Satisfied on: 22 November 2014
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £131,000.00 due or to become due from the company to.
Particulars: 27 bells hill barnet hertfordshire.
Fully Satisfied
28 February 2005Delivered on: 15 March 2005
Satisfied on: 22 February 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: £936,481.50 due or to become due from the company to the chargee.
Particulars: Land lying to theeast of nobel road edmonton london (scott's transport yard) t/no NGL502059 and NGL437743.
Fully Satisfied
30 July 2004Delivered on: 5 August 2004
Satisfied on: 22 February 2006
Persons entitled: Aib Group (UK) 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 property 63 the avenue wood green muswell hill t/no MX370843. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 April 2000Delivered on: 3 May 2000
Satisfied on: 22 February 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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
27 April 2000Delivered on: 3 May 2000
Satisfied on: 31 January 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as part of longbourn forty hill enfield; mx 242568; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1996Delivered on: 10 May 1996
Satisfied on: 20 November 1997
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 17 & 17A durants road enfield middlesex t/n's NGL264741 NGL265043 and NGL290953, specific charge the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1981Delivered on: 16 April 1981
Satisfied on: 31 January 2006
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 two plots of land totalling 10.46 acres at luxborough lane, near woodford green, essex. T.N. ex 208011.
Fully Satisfied
21 March 2023Delivered on: 4 April 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 25 to 35 (odds), bells hill, barnet EN5 2SG and registered at land registry under title number NGL88232.
Outstanding
21 March 2023Delivered on: 4 April 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 25 to 35 (odds), bells hill, barnet EN5 2SG and registered at land registry under title number NGL691146.
Outstanding
15 September 2017Delivered on: 24 September 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: The freehold property known as 17 high road, stapleford, SG14 3NW, as the same is registered at hmlr under title number HD267621.
Outstanding
1 December 2015Delivered on: 9 December 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Freehold property k/a 29,31,33 and 35 bells hill barnet title no NGL691146.
Outstanding
12 February 2015Delivered on: 5 March 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: F/H property k/a 25 to 35 (odds) bells hill barnet t/no NGL88232 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

26 January 2024Appointment of Mr Barry Micheal Lennon as a director on 18 January 2024 (2 pages)
26 January 2024Appointment of Mr Mark Anthony Lennon as a director on 18 January 2024 (2 pages)
16 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
4 April 2023Registration of charge 008186550020, created on 21 March 2023 (15 pages)
4 April 2023Registration of charge 008186550021, created on 21 March 2023 (15 pages)
16 February 2023Satisfaction of charge 008186550019 in full (1 page)
16 February 2023Satisfaction of charge 008186550018 in full (1 page)
16 February 2023Satisfaction of charge 008186550017 in full (1 page)
30 November 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
1 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 September 2017Registration of charge 008186550019, created on 15 September 2017 (18 pages)
24 September 2017Registration of charge 008186550019, created on 15 September 2017 (18 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
9 December 2015Registration of charge 008186550018, created on 1 December 2015 (19 pages)
9 December 2015Registration of charge 008186550018, created on 1 December 2015 (19 pages)
9 December 2015Registration of charge 008186550018, created on 1 December 2015 (19 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 March 2015Registration of charge 008186550017, created on 12 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
5 March 2015Registration of charge 008186550017, created on 12 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
9 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 100
(4 pages)
9 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 100
(4 pages)
9 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2014Satisfaction of charge 16 in full (4 pages)
22 November 2014Satisfaction of charge 15 in full (4 pages)
22 November 2014Satisfaction of charge 15 in full (4 pages)
22 November 2014Satisfaction of charge 16 in full (4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 October 2010Termination of appointment of Bridget Lennon as a secretary (1 page)
22 October 2010Termination of appointment of Bridget Lennon as a secretary (1 page)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 March 2010Appointment of Barry Lennon as a secretary (3 pages)
30 March 2010Appointment of Barry Lennon as a secretary (3 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
2 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
14 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
8 December 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 December 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2006Accounts for a small company made up to 31 December 2004 (6 pages)
3 January 2006Accounts for a small company made up to 31 December 2004 (6 pages)
19 October 2005Return made up to 30/09/05; full list of members (3 pages)
19 October 2005Return made up to 30/09/05; full list of members (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
4 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
4 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
12 October 2004Return made up to 30/09/04; full list of members (10 pages)
12 October 2004Return made up to 30/09/04; full list of members (10 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 October 2003Return made up to 30/09/03; full list of members (5 pages)
27 October 2003Return made up to 30/09/03; full list of members (5 pages)
1 November 2002Return made up to 30/09/02; full list of members (5 pages)
1 November 2002Return made up to 30/09/02; full list of members (5 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 October 2001Return made up to 30/09/01; full list of members (5 pages)
19 October 2001Return made up to 30/09/01; full list of members (5 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 October 2000Return made up to 30/09/00; full list of members (5 pages)
12 October 2000Return made up to 30/09/00; full list of members (5 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 May 2000Particulars of mortgage/charge (7 pages)
3 May 2000Particulars of mortgage/charge (7 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
17 December 1999Return made up to 30/09/99; full list of members (6 pages)
17 December 1999Return made up to 30/09/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 November 1998Return made up to 30/09/98; full list of members (6 pages)
30 November 1998Return made up to 30/09/98; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 November 1997Return made up to 30/09/97; no change of members (4 pages)
27 November 1997Return made up to 30/09/97; no change of members (4 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (1 page)
20 November 1997Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Return made up to 30/09/96; full list of members
  • 363(287) ‐ Registered office changed on 12/11/96
(6 pages)
12 November 1996Return made up to 30/09/96; full list of members
  • 363(287) ‐ Registered office changed on 12/11/96
(6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
17 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1964Incorporation (12 pages)
7 September 1964Incorporation (12 pages)