Company NameJ. Murphy & Sons (North America Holdings) Limited
DirectorsJohn Paul Murphy and Joseph John Ledwidge
Company StatusActive
Company Number00861600
CategoryPrivate Limited Company
Incorporation Date15 October 1965(58 years, 6 months ago)
Previous NameMurphy Pipelines Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameJohn Patrick Murphy
NationalityBritish
StatusCurrent
Appointed12 December 2012(47 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed28 May 2018(52 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(55 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameThaddeus Keane
Date of BirthJuly 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed05 December 1990(25 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 1999)
RoleRegional Manager
Correspondence AddressMonks View Worcester Road
Harvington
Kidderminster
Worcestershire
DY10 4LY
Director NamePeter McNamee
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(25 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 1993)
RoleTransport Manager
Correspondence Address26 Harmood Street
London
NW1 8DJ
Director NameEamonn Murphy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed05 December 1990(25 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address97 Belmont Avenue
Cockfosters
Hertfordshire
EN4 9JS
Director NameJohn Murphy
Date of BirthOctober 1923 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed05 December 1990(25 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 07 May 2009)
RoleCompany Director
Correspondence Address25 Sanderson Close
London
NW5 1TS
Director NameMichael O'Connell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(25 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 31 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameMichael O'Connell
NationalityBritish
StatusResigned
Appointed05 December 1990(25 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameMr Bernard Joseph Murphy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed06 December 1996(31 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 28 May 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Secretary NameMr William Paul Moten
NationalityIrish
StatusResigned
Appointed05 April 2000(34 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Melings
Hemel Hempstead
Hertfordshire
HP2 7SF
Director NameKevin Finbarr McGrath
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2005(40 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Letchmore Heath
Herts
WD25 8ER
Director NameMr John Patrick Stack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(42 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2014)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressBallybrack Kilcock
Kilcock
Co. Kildare
Republic Of Ireland
Director NameMr David Anthony Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 May 2018(52 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(52 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2011(45 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2013)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Telephone020 72674366
Telephone regionLondon

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£42,534,106
Gross Profit£4,352,520
Net Worth£5,058,453
Cash£196
Current Liabilities£7,890,062

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

6 June 1997Delivered on: 10 June 1997
Satisfied on: 13 April 2004
Persons entitled: Castle Cement Limited

Classification: Rent deposit deed
Secured details: £1,000 due or to become due from the company to the chargee.
Particulars: £1,000.
Fully Satisfied
2 December 1996Delivered on: 18 December 1996
Satisfied on: 31 March 2004
Persons entitled: Castle Cement Limited

Classification: Rent deposit deed
Secured details: For securing £1,000 due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The rent deposit of £1,000.
Fully Satisfied
23 August 1995Delivered on: 12 September 1995
Satisfied on: 31 March 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee arising under or in connection with the general counter indemnity dated 23RD august 1995 in favour of the bank in respect of the guarantees issued by the bank on or about the date of the deed in favour of first national bank of southern africa limited.
Particulars: Fixed charge over all deposits as referred in the schedule........................bid no. 89532911. see the mortgage charge document for full details.
Fully Satisfied
7 September 1988Delivered on: 15 September 1988
Satisfied on: 31 March 2004
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 charge over and 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
17 June 1977Delivered on: 28 June 1977
Satisfied on: 3 August 1994
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all the company's estate or interest in all f/h & l/h properties. All stocks shares & other securities. All book debts & other debts. Assignment of goodwill floating charge over the undertaking & all other property & assets present & future.
Fully Satisfied

Filing History

28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (99 pages)
8 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 July 2023Company name changed murphy pipelines LIMITED\certificate issued on 06/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-25
(3 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
5 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (47 pages)
5 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
23 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
12 February 2021Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 (2 pages)
28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
13 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 September 2020Termination of appointment of David Anthony Burke as a director on 23 September 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2020Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 (1 page)
28 December 2019Compulsory strike-off action has been discontinued (1 page)
27 December 2019Full accounts made up to 31 December 2018 (18 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (19 pages)
13 June 2018Appointment of Mr David Anthony Burke as a director on 28 May 2018 (2 pages)
13 June 2018Appointment of Mr John Paul Murphy as a director on 28 May 2018 (2 pages)
13 June 2018Termination of appointment of Bernard Joseph Murphy as a director on 28 May 2018 (1 page)
12 June 2018Appointment of Mr Peter Stuart Anderson as a director on 29 May 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 August 2017Full accounts made up to 31 December 2016 (19 pages)
11 August 2017Full accounts made up to 31 December 2016 (19 pages)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
16 June 2016Full accounts made up to 31 December 2015 (18 pages)
16 June 2016Full accounts made up to 31 December 2015 (18 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4,500
(5 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4,500
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4,500
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4,500
(5 pages)
2 October 2014Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
5 September 2014Termination of appointment of Kevin Finbarr Mcgrath as a director on 30 June 2014 (1 page)
5 September 2014Termination of appointment of Kevin Finbarr Mcgrath as a director on 30 June 2014 (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4,500
(7 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4,500
(7 pages)
17 January 2014Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
17 January 2014Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page)
25 July 2013Full accounts made up to 31 December 2012 (18 pages)
25 July 2013Full accounts made up to 31 December 2012 (18 pages)
28 January 2013Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages)
28 January 2013Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 January 2013Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
17 January 2013Appointment of John Patrick Murphy as a secretary (3 pages)
17 January 2013Appointment of John Patrick Murphy as a secretary (3 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 January 2013Statement of company's objects (2 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 January 2013Statement of company's objects (2 pages)
9 October 2012Full accounts made up to 31 December 2011 (17 pages)
9 October 2012Full accounts made up to 31 December 2011 (17 pages)
12 September 2012Director's details changed for Kevin Finbarr Mcgrath on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Kevin Finbarr Mcgrath on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Kevin Finbarr Mcgrath on 1 September 2012 (2 pages)
23 March 2012Section 519 (2 pages)
23 March 2012Section 519 (2 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 November 2011Full accounts made up to 31 December 2010 (14 pages)
10 November 2011Full accounts made up to 31 December 2010 (14 pages)
18 August 2011Termination of appointment of William Moten as a secretary (2 pages)
18 August 2011Termination of appointment of William Moten as a secretary (2 pages)
16 February 2011Register(s) moved to registered inspection location (2 pages)
16 February 2011Register inspection address has been changed (2 pages)
16 February 2011Register inspection address has been changed (2 pages)
16 February 2011Register(s) moved to registered inspection location (2 pages)
3 February 2011Appointment of Abogado Nominees Limited as a secretary (3 pages)
3 February 2011Appointment of Abogado Nominees Limited as a secretary (3 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 June 2010Full accounts made up to 31 December 2009 (14 pages)
28 June 2010Full accounts made up to 31 December 2009 (14 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 November 2009Termination of appointment of Michael O'connell as a director (1 page)
11 November 2009Termination of appointment of Michael O'connell as a director (1 page)
21 July 2009Full accounts made up to 31 December 2008 (14 pages)
21 July 2009Full accounts made up to 31 December 2008 (14 pages)
5 June 2009Appointment terminated director john murphy (1 page)
5 June 2009Appointment terminated director john murphy (1 page)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
19 September 2008Director appointed mr. John patrick stack (1 page)
19 September 2008Director appointed mr. John patrick stack (1 page)
9 June 2008Appointment terminated director eamonn murphy (1 page)
9 June 2008Appointment terminated director eamonn murphy (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2007Full accounts made up to 31 December 2006 (14 pages)
16 October 2007Full accounts made up to 31 December 2006 (14 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 October 2006Full accounts made up to 31 December 2005 (13 pages)
27 October 2006Full accounts made up to 31 December 2005 (13 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 December 2005New director appointed (1 page)
6 December 2005New director appointed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
20 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 April 2004Declaration of satisfaction of mortgage/charge (1 page)
13 April 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 October 2003Full accounts made up to 31 December 2002 (14 pages)
22 October 2003Full accounts made up to 31 December 2002 (14 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 November 2002Full accounts made up to 31 December 2001 (13 pages)
14 November 2002Full accounts made up to 31 December 2001 (13 pages)
6 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 March 2002Full accounts made up to 31 December 2000 (13 pages)
12 March 2002Full accounts made up to 31 December 2000 (13 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 November 2000Full accounts made up to 31 December 1999 (14 pages)
20 November 2000Full accounts made up to 31 December 1999 (14 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
12 October 1999Full accounts made up to 31 December 1998 (13 pages)
12 October 1999Full accounts made up to 31 December 1998 (13 pages)
26 January 1999Return made up to 31/12/98; no change of members (6 pages)
26 January 1999Return made up to 31/12/98; no change of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
5 January 1998Return made up to 31/12/97; no change of members (6 pages)
5 January 1998Return made up to 11/07/97; full list of members (8 pages)
5 January 1998Return made up to 11/07/97; full list of members (8 pages)
26 October 1997Full accounts made up to 31 December 1996 (13 pages)
26 October 1997Full accounts made up to 31 December 1996 (13 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
30 December 1996Return made up to 06/12/96; no change of members (4 pages)
30 December 1996Return made up to 06/12/96; no change of members (4 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
3 January 1996Return made up to 06/12/95; no change of members (4 pages)
3 January 1996Return made up to 06/12/95; no change of members (4 pages)
13 October 1995Full accounts made up to 31 December 1994 (10 pages)
13 October 1995Full accounts made up to 31 December 1994 (10 pages)
12 September 1995Particulars of mortgage/charge (6 pages)
12 September 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
14 June 1986Return made up to 03/01/86; full list of members (6 pages)
14 June 1986Return made up to 03/01/86; full list of members (6 pages)
15 October 1965Certificate of incorporation (1 page)
15 October 1965Certificate of incorporation (1 page)