Company NameBellwalk Properties Limited
DirectorDavid Ellis Cutler
Company StatusActive
Company Number00840422
CategoryPrivate Limited Company
Incorporation Date10 March 1965(59 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameDavid Ellis Cutler
NationalityBritish
StatusCurrent
Appointed29 July 2005(40 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address1 Tolcarne Drive
Pinner
Middlesex
HA5 2DH
Director NameDavid Ellis Cutler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(42 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address1 Tolcarne Drive
Pinner
Middlesex
HA5 2DH
Director NameAnthony John Graham Bell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(26 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 23 July 2007)
RoleCompany Director
Correspondence AddressThe Hollies
Bothel
Wigton
Cumbria
CA7 2JA
Director NameGladys Irene Cutler
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(26 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressThe Dial House Sycamore Road
Amersham
Buckinghamshire
HP6 6BB
Secretary NameGladys Irene Cutler
NationalityBritish
StatusResigned
Appointed29 August 1991(26 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 July 2005)
RoleCompany Director
Correspondence AddressThe Dial House Sycamore Road
Amersham
Buckinghamshire
HP6 6BB
Director NameMr John Sidney Stapleton Posgate
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(40 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Reynolds Road
Beaconsfield
Buckinghamshire
HP9 2NJ

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

362.8k at £0.01David Ellis Cutler
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,070,126
Cash£168,040
Current Liabilities£60,997

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End27 December

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

27 June 2006Delivered on: 29 June 2006
Persons entitled: Coutts & Company

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 k/a 42 and 44 tolcarne drive pinner middlesex by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business.
Outstanding
27 June 2006Delivered on: 29 June 2006
Persons entitled: Coutts & Company

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 k/a 49 and 51 tolcarne drive pinner middlesex by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business.
Outstanding
15 September 2004Delivered on: 23 September 2004
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 tolcarne drive pinner middlesex.
Outstanding
15 September 2004Delivered on: 23 September 2004
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 tolcarne drive pinner middlesex.
Outstanding
30 September 2003Delivered on: 2 October 2003
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £400000.00 due or to become due from the company to the chargee.
Particulars: The property being cedar lodge sycamore road amersham buckinghamshire HP6 6BB.
Outstanding
30 September 2003Delivered on: 2 October 2003
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £100000.00 due or to become due from the company to the chargee.
Particulars: The property being 88 harlyn drive northwood hills middlesex HA5 2DA.
Outstanding
20 January 1966Delivered on: 7 February 1965
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 45/47/49 harlyn drive, pinner, hillingdon.
Outstanding
19 February 2010Delivered on: 27 February 2010
Persons entitled: Coutts and Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 tolcarne drive pinner middlesex all covenants and rights affecting the property, all rents receivable & all plant machinery vehicles & computer equipment. All furniture furnishings equipment tools and other chattels. The goodwill & the proceeds of any insurance affecting the property or assets. See image for full details.
Outstanding
19 February 2010Delivered on: 27 February 2010
Persons entitled: Coutts and Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 tolcarne drive pinner middlesex all covenants and rights affecting the property, all rents receivable & all plant machinery vehicles & computer equipment. All furniture furnishings equipment tools and other chattels. The goodwill & the proceeds of any insurance affecting the property or assets. See image for full details.
Outstanding
17 December 2008Delivered on: 23 December 2008
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 tolcarne drive, pinner by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
10 October 2006Delivered on: 12 October 2006
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 and 20 harlyn drive pinner middlesex by way of floating charge all plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the property. See the mortgage charge document for full details.
Outstanding
10 October 2006Delivered on: 12 October 2006
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 harlyn drive pinner middlesex by way of floating charge all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the property. See the mortgage charge document for full details.
Outstanding
27 June 2006Delivered on: 29 June 2006
Persons entitled: Coutts & Company

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 k/a 54 and 56 tolcarne drive pinner middlesex by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business.
Outstanding
27 June 2006Delivered on: 29 June 2006
Persons entitled: Coutts & Company

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 k/a 21 and 23 tolcarne drive pinner middlesex by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business.
Outstanding
1 December 1965Delivered on: 15 December 1965
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 35 & 37 chester drive, north harrow.
Outstanding
31 May 1967Delivered on: 12 January 1967
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Various properties & garages in pinner, hillingdon, london. (See doc 23 for details).
Fully Satisfied

Filing History

22 December 2023Micro company accounts made up to 31 December 2022 (4 pages)
20 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 December 2021 (4 pages)
5 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
31 May 2022Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page)
27 December 2021Micro company accounts made up to 27 December 2020 (3 pages)
10 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 December 2018 (3 pages)
27 September 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
3 September 2019Confirmation statement made on 29 August 2019 with updates (5 pages)
16 July 2019Termination of appointment of John Sidney Stapleton Posgate as a director on 5 June 2019 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 August 2018Confirmation statement made on 29 August 2018 with updates (5 pages)
23 March 2018Previous accounting period extended from 28 June 2017 to 28 December 2017 (1 page)
26 October 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 October 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
7 September 2017Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE on 7 September 2017 (1 page)
7 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
9 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
7 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,628.05
(5 pages)
7 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,628.05
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3,628.05
(5 pages)
23 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3,628.05
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3,628.05
(5 pages)
1 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3,628.05
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2011Consolidation of shares on 3 December 2010 (5 pages)
10 January 2011Consolidation of shares on 3 December 2010 (5 pages)
10 January 2011Consolidation of shares on 3 December 2010 (5 pages)
10 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
12 April 2010Secretary's details changed for David Ellis Cutler on 1 January 2010 (1 page)
12 April 2010Secretary's details changed for David Ellis Cutler on 1 January 2010 (1 page)
12 April 2010Director's details changed for David Ellis Cutler on 1 January 2010 (2 pages)
12 April 2010Secretary's details changed for David Ellis Cutler on 1 January 2010 (1 page)
12 April 2010Director's details changed for David Ellis Cutler on 1 January 2010 (2 pages)
12 April 2010Director's details changed for David Ellis Cutler on 1 January 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
16 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
10 November 2008Return made up to 29/08/08; full list of members (4 pages)
10 November 2008Return made up to 29/08/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 September 2007Return made up to 29/08/07; no change of members (7 pages)
21 September 2007Return made up to 29/08/07; no change of members (7 pages)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
14 December 2006Registered office changed on 14/12/06 from: star house pudding lane maidstone kent ME14 1LT (1 page)
14 December 2006Registered office changed on 14/12/06 from: star house pudding lane maidstone kent ME14 1LT (1 page)
2 November 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 September 2005Return made up to 29/08/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 September 2005Return made up to 29/08/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 August 2005Nc inc already adjusted 06/03/03 (1 page)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 August 2005Nc inc already adjusted 06/03/03 (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
19 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
19 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 August 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
3 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
18 September 2003Return made up to 29/08/03; full list of members (7 pages)
18 September 2003Return made up to 29/08/03; full list of members (7 pages)
28 March 2003Ad 06/03/03--------- £ si [email protected]=18 £ ic 3610/3628 (2 pages)
28 March 2003Resolutions
  • RES13 ‐ Capitalise 06/03/03
(1 page)
28 March 2003Ad 06/03/03--------- £ si [email protected]=18 £ ic 3610/3628 (2 pages)
28 March 2003Resolutions
  • RES13 ‐ Capitalise 06/03/03
(1 page)
2 October 2002Return made up to 29/08/02; full list of members (7 pages)
2 October 2002Return made up to 29/08/02; full list of members (7 pages)
17 September 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
17 September 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
18 September 2001Return made up to 29/08/01; full list of members (6 pages)
18 September 2001Return made up to 29/08/01; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
10 September 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
25 September 2000Return made up to 29/08/00; full list of members (6 pages)
25 September 2000Return made up to 29/08/00; full list of members (6 pages)
20 September 2000Full accounts made up to 30 June 2000 (7 pages)
20 September 2000Full accounts made up to 30 June 2000 (7 pages)
7 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1999Full accounts made up to 30 June 1999 (7 pages)
7 September 1999Full accounts made up to 30 June 1999 (7 pages)
11 November 1998Full accounts made up to 30 June 1998 (7 pages)
11 November 1998Full accounts made up to 30 June 1998 (7 pages)
1 September 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1997Full accounts made up to 30 June 1997 (6 pages)
7 November 1997Full accounts made up to 30 June 1997 (6 pages)
10 September 1997Return made up to 29/08/97; no change of members (4 pages)
10 September 1997Return made up to 29/08/97; no change of members (4 pages)
19 September 1996Return made up to 29/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 September 1996Return made up to 29/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 August 1996Full accounts made up to 30 June 1996 (7 pages)
27 August 1996Full accounts made up to 30 June 1996 (7 pages)
12 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
12 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
4 September 1995Return made up to 29/08/95; full list of members (6 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1995Return made up to 29/08/95; full list of members (6 pages)
9 August 1995Auditor's resignation (2 pages)
9 August 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)