Company NameJohn Ashley Motors Limited
DirectorsEileen Miriam Harris and John Ashley Harris
Company StatusActive
Company Number00859276
CategoryPrivate Limited Company
Incorporation Date17 September 1965(58 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEileen Miriam Harris
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(25 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hanover Suite
5 Hatchford Manor, Hatchford Park, Ockham Lane
Cobham
Surrey
KT11 1LR
Secretary NameEileen Miriam Harris
NationalityBritish
StatusCurrent
Appointed28 February 1991(25 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hanover Suite
5 Hatchford Manor, Hatchford Park, Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameMr John Ashley Harris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(27 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 81 Portsmouth Road
Surbiton
Surrey
KT6 5PT
Director NameMr Basil Rupert Memory
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(25 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 1993)
RoleCar Salesman
Correspondence Address3 Kidborough Down
Bookham
Leatherhead
Surrey
KT23 4LG
Director NameMr Eric Harris
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(25 years, 5 months after company formation)
Appointment Duration30 years, 12 months (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hanover Suite
5 Hatchford Manor, Hatchford Park, Ockham Lane
Cobham
Surrey
KT11 1LR

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50.1k at £1John Ashley Holdings LTD
66.71%
Ordinary
25k at £1John Ashley Holdings LTD
33.29%
Ordinary A

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Charges

21 March 1983Delivered on: 28 March 1983
Satisfied on: 9 May 1998
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/Hold 75 and 77 penrhyn road, kingston upon thames, london borough of kingston upon thames. Title no. Sgl 139583.
Fully Satisfied
11 August 1981Delivered on: 13 August 1981
Satisfied on: 16 August 1994
Persons entitled: Lloyds Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/ All those motor vehicles now or at any time hereafter vested in the borrower. 2/ all right title and interest of the borrower to and in any motor vehiicle of the borrower. 3/ the proceeds of sale of the motor vehicles together with all goods purchased with such proceeds. 4/ any moneys payable under any insurances in respect of the motor vehicles. 5/ all goods given in exchange for the motor vehicles.
Fully Satisfied
15 May 1981Delivered on: 1 June 1981
Satisfied on: 16 August 1994
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a letter dated 15/5/81.
Particulars: All those monies which may from time to time be owing to the company by va.G. (United kingdom) LTD in respect of refunds of monies paid or by the direction of the company to V.A.G. (united kingdom) LTD by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
8 January 1981Delivered on: 14 January 1981
Satisfied on: 9 May 1998
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-84 portsmouth road kingston upon thames london title no: sy 282616.
Fully Satisfied
8 January 1981Delivered on: 14 January 1981
Satisfied on: 9 May 1998
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- 81 and 82 portsmouth road. Surbiton-kingston upon thames. London. Title no sgl 103994.
Fully Satisfied
2 June 1980Delivered on: 4 June 1980
Satisfied on: 16 August 1994
Persons entitled: Lloyds & Scottish Trust Limited

Classification: Charge
Secured details: £150,000.
Particulars: All monies which may be from time to time owing from volkswagen (G.b) limited.
Fully Satisfied
22 April 1979Delivered on: 25 April 1979
Satisfied on: 16 August 1994
Persons entitled: Lloyds & Scottish Trust Limited

Classification: Charge
Secured details: £105,000.
Particulars: All monies which may be from time to time owing from volkswagen (GB) limited.
Fully Satisfied
9 January 1978Delivered on: 20 January 1978
Satisfied on: 16 August 1994
Persons entitled: Lloyds & Scottish Trust Limited

Classification: Charge
Secured details: £80,000.
Particulars: All monies which may be from time to time owing from volkswagen (G.b) limited.
Fully Satisfied
5 July 1991Delivered on: 8 July 1991
Satisfied on: 16 August 1994
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies from time to time owing the company by V.A.G. (united kingdom) limited and or M.A.N. V. w truck & bus limited in respect of refund of monies see form 395 for full details.
Fully Satisfied
10 May 1989Delivered on: 19 May 1989
Satisfied on: 9 May 1998
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: 161 brighton road surbiton l/b of kingston on thames title no. Sy 183813.
Fully Satisfied
1 March 1977Delivered on: 15 March 1977
Satisfied on: 16 August 1994
Persons entitled: Lloyds & Scottish Trust Limited

Classification: Charge on monies
Secured details: £60,000.
Particulars: All those monies which may from time to time be owing to the company be volkswagen (GB) limited in resepct of monies paid by or by the direction of the co. To volkswagen (GB) limited by way of a deposit on the acquistion of motor vehicles on a sale or return basis.
Fully Satisfied
8 September 2003Delivered on: 13 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
20 October 1997Delivered on: 24 October 1997
Persons entitled: Lloyds Bank 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 property k/a 81/82 portsmouth road surbiton surrey t/no SGL103994. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 October 1997Delivered on: 24 October 1997
Persons entitled: Lloyds Bank 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 property k/a 84A & b portsmouth road surbiton surrey t/no SY282616. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 October 1997Delivered on: 24 October 1997
Persons entitled: Lloyds Bank 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 property k/a 161 brighton road surbiton surrey t/no sy 183813. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 October 1997Delivered on: 24 October 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 75 & 77 penrhyn road kingston upon thames surrey t/no SGL139583. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 October 1997Delivered on: 24 October 1997
Persons entitled: Lloyds Bank 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 property k/a former petrol station malden way new malden surrey t/no TGL87382. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 August 1997Delivered on: 15 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Outstanding
27 September 1995Delivered on: 30 September 1995
Persons entitled:
Denton & Co. Trustees Limited
Eric Harris
John Ashley Harris
Eileen Miriam Harris

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 July 1995Delivered on: 29 July 1995
Persons entitled:
Denton & Co. Trustees Limited
Eric Harris
John Ashley Harris
Eileen Miriam Harris
Eileen Miriam Harris
Denton & Co. Trustees Limited
Eric Harris
John Ashley Harris

Classification: Mortgage
Secured details: £250,000 due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: Land and buildings on the north west side of malden way new malden surrey.
Outstanding
6 February 1995Delivered on: 7 February 1995
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Floating charge over vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future stock of new and used motor vehicles. See the mortgage charge document for full details.
Outstanding
16 March 1994Delivered on: 17 March 1994
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: All those monies which may from time to time be owing to the company by vag (united kingdom) limited in respect of refunds of monies paid by or by the direction of the company to vag (united kingdom) limited.
Outstanding

Filing History

14 June 2023Satisfaction of charge 22 in full (1 page)
4 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
1 July 2022Director's details changed for Mr John Ashley Harris on 1 June 2022 (2 pages)
16 June 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
13 June 2022Termination of appointment of Eric Harris as a director on 18 February 2022 (1 page)
28 March 2022Confirmation statement made on 27 March 2022 with updates (5 pages)
28 June 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
21 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
18 December 2019Change of details for John Ashley Holdings Ltd as a person with significant control on 18 December 2019 (2 pages)
15 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 December 2019 (1 page)
3 July 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
2 February 2018Director's details changed for Mr John Ashley Harris on 2 February 2018 (2 pages)
2 February 2018Director's details changed for Mr John Ashley Harris on 2 February 2018 (2 pages)
2 February 2018Change of details for John Ashley Holdings Ltd as a person with significant control on 2 February 2018 (2 pages)
19 October 2017Registered office address changed from Euro House High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 October 2017 (1 page)
19 October 2017Registered office address changed from Euro House High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 October 2017 (1 page)
4 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
10 March 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
10 March 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 75,100
(7 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 75,100
(7 pages)
13 April 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
13 April 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 75,100
(7 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 75,100
(7 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 75,100
(7 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 75,100
(7 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
26 March 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
26 March 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
29 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
29 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
3 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
3 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
27 April 2010Director's details changed for Mr Eric Harris on 27 March 2010 (2 pages)
27 April 2010Director's details changed for Eileen Miriam Harris on 27 March 2010 (2 pages)
27 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Eric Harris on 27 March 2010 (2 pages)
27 April 2010Director's details changed for Eileen Miriam Harris on 27 March 2010 (2 pages)
27 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
8 April 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
5 May 2009Director's change of particulars / john harris / 01/12/2008 (1 page)
5 May 2009Return made up to 27/03/09; full list of members (4 pages)
5 May 2009Director's change of particulars / john harris / 01/12/2008 (1 page)
5 May 2009Return made up to 27/03/09; full list of members (4 pages)
22 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
22 April 2008Return made up to 27/03/08; full list of members (4 pages)
22 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
22 April 2008Return made up to 27/03/08; full list of members (4 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 April 2007Return made up to 27/03/07; full list of members (3 pages)
19 April 2007Return made up to 27/03/07; full list of members (3 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 27/03/06; full list of members (3 pages)
31 March 2006Return made up to 27/03/06; full list of members (3 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
5 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2004Full accounts made up to 30 September 2003 (17 pages)
29 July 2004Full accounts made up to 30 September 2003 (17 pages)
7 April 2004Return made up to 27/03/04; full list of members (7 pages)
7 April 2004Return made up to 27/03/04; full list of members (7 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
26 April 2003Full accounts made up to 30 September 2002 (18 pages)
26 April 2003Full accounts made up to 30 September 2002 (18 pages)
10 April 2003Return made up to 27/03/03; full list of members (7 pages)
10 April 2003Return made up to 27/03/03; full list of members (7 pages)
21 July 2002Full accounts made up to 30 September 2001 (18 pages)
21 July 2002Full accounts made up to 30 September 2001 (18 pages)
19 April 2002Return made up to 27/03/02; full list of members (7 pages)
19 April 2002Return made up to 27/03/02; full list of members (7 pages)
13 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2001Full accounts made up to 30 September 2000 (17 pages)
13 April 2001Full accounts made up to 30 September 2000 (17 pages)
13 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2000Full accounts made up to 30 September 1999 (17 pages)
20 June 2000Full accounts made up to 30 September 1999 (17 pages)
16 April 2000Return made up to 27/03/00; full list of members (7 pages)
16 April 2000Return made up to 27/03/00; full list of members (7 pages)
26 July 1999Full accounts made up to 30 September 1998 (17 pages)
26 July 1999Full accounts made up to 30 September 1998 (17 pages)
2 May 1999Return made up to 27/03/99; full list of members (6 pages)
2 May 1999Return made up to 27/03/99; full list of members (6 pages)
15 June 1998Full accounts made up to 30 September 1997 (17 pages)
15 June 1998Full accounts made up to 30 September 1997 (17 pages)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Return made up to 27/03/98; no change of members (4 pages)
16 April 1998Return made up to 27/03/98; no change of members (4 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
15 August 1997Particulars of mortgage/charge (6 pages)
15 August 1997Particulars of mortgage/charge (6 pages)
21 July 1997Full accounts made up to 30 September 1996 (18 pages)
21 July 1997Full accounts made up to 30 September 1996 (18 pages)
23 April 1997Return made up to 27/03/97; no change of members (4 pages)
23 April 1997Return made up to 27/03/97; no change of members (4 pages)
29 July 1996Full accounts made up to 30 September 1995 (19 pages)
29 July 1996Full accounts made up to 30 September 1995 (19 pages)
20 May 1996Return made up to 27/03/96; full list of members (6 pages)
20 May 1996Return made up to 27/03/96; full list of members (6 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
29 July 1995Particulars of mortgage/charge (4 pages)
29 July 1995Particulars of mortgage/charge (4 pages)
2 May 1995Return made up to 27/03/95; full list of members (6 pages)
2 May 1995Return made up to 27/03/95; full list of members (6 pages)
30 April 1995Full accounts made up to 30 September 1994 (19 pages)
30 April 1995Full accounts made up to 30 September 1994 (19 pages)
17 May 1976Memorandum and Articles of Association (8 pages)
17 May 1976Memorandum and Articles of Association (8 pages)