Company NamePlowden & Smith Limited
DirectorsKevin John Smith and Camilla Jane Hughes-Hunt
Company StatusActive
Company Number00880163
CategoryPrivate Limited Company
Incorporation Date26 May 1966(58 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKevin John Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(33 years, 3 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Netley Drive
Walton On Thames
Surrey
KT12 3QX
Director NameMs Camilla Jane Hughes-Hunt
Date of BirthJune 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(50 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15b 15b Lingfield Road
Wimbledon
SW19 4QD
Director NameMr Martin Baile
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(25 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address128 Narbonne Avenue
Clapham
London
SW4 9LG
Director NameAnna Bridget Plowden
Date of BirthJune 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(25 years, 2 months after company formation)
Appointment Duration6 years (resigned 21 August 1997)
RoleCompany Director
Correspondence Address46 Brixton Water Lane
London
SW2 1QE
Director NameMr Peter James Smith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(25 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameRobert Edward Butler
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(25 years, 2 months after company formation)
Appointment Duration25 years, 4 months (resigned 10 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Breadels Field
Beggarwood
Basingstoke
Hampshire
RG22 4QH
Director NameValerie Ann Kaufmann
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(25 years, 2 months after company formation)
Appointment Duration25 years, 6 months (resigned 28 February 2017)
RoleRestorer
Country of ResidenceUnited Kingdom
Correspondence Address71 Bushwood Road
Kew
Richmond
Surrey
TW9 3BG
Secretary NameAnna Bridget Plowden
NationalityBritish
StatusResigned
Appointed10 August 1991(25 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address46 Brixton Water Lane
London
SW2 1QE
Secretary NameMr Robert Butler
NationalityBritish
StatusResigned
Appointed01 August 1996(30 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address26 Dolphin House
Smugglers Way
London
SW18 1DE
Director NameMr Richard William Rogers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(33 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 January 2006)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Barrett Road
Fetcham
Leatherhead
Surrey
KT22 9HL
Secretary NameKevin John Smith
NationalityBritish
StatusResigned
Appointed30 April 2001(34 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Netley Drive
Walton On Thames
Surrey
KT12 3QX
Secretary NameRobert Edward Butler
NationalityBritish
StatusResigned
Appointed02 January 2007(40 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Breadels Field
Beggarwood
Basingstoke
Hampshire
RG22 4QH
Director NameWendell Ratcliff Thomas
Date of BirthJune 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(48 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 April 2016)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address190 St Anns Hill
London
SW18 2RT
Director NameMs Sarah Elizabeth Giles
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(48 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 November 2021)
RoleClient Services
Country of ResidenceEngland
Correspondence AddressUnit 5 Liongate Enterprise Park
Morden Road
Mitcham
CR4 4NY
Director NameMr Thomas James Palmer
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(48 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2021)
RoleWorkshop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Liongate Enterprise Park
Morden Road
Mitcham
CR4 4NY

Contact

Websiteplowden-smith.com
Email address[email protected]
Telephone020 88744005
Telephone regionLondon

Location

Registered AddressUnit 5 Liongate Enterprise Park
Morden Road
Mitcham
CR4 4NY
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Kevin Smith
25.00%
Ordinary
250 at £1Peter Smith
25.00%
Ordinary
250 at £1Robert Butler
25.00%
Ordinary
250 at £1Valerie Kaufmann
25.00%
Ordinary

Financials

Year2014
Net Worth£110,563
Cash£967
Current Liabilities£272,427

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 September 2023 (7 months, 4 weeks ago)
Next Return Due7 October 2024 (4 months, 3 weeks from now)

Charges

29 November 2013Delivered on: 3 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 October 2002Delivered on: 9 October 2002
Persons entitled: Crofton Place Investments Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in a deposit account held by the chargee presently in the sum of £6,991.25.
Outstanding
28 November 1994Delivered on: 16 December 1994
Persons entitled: Midland 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: L/H property k/a 190 st. Ann`s hill london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
9 January 1989Delivered on: 16 January 1989
Persons entitled: Midland 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: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding

Filing History

23 February 2024Total exemption full accounts made up to 31 May 2023 (15 pages)
19 October 2023Confirmation statement made on 23 September 2023 with updates (5 pages)
13 February 2023Total exemption full accounts made up to 31 May 2022 (13 pages)
26 September 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
26 September 2022Withdrawal of a person with significant control statement on 26 September 2022 (2 pages)
26 September 2022Notification of Peter James Smith as a person with significant control on 27 June 2017 (2 pages)
26 September 2022Notification of Camilla Jane Hughes-Hunt as a person with significant control on 27 June 2017 (2 pages)
26 September 2022Cessation of Peter James Smith as a person with significant control on 2 April 2022 (1 page)
26 September 2022Notification of Kevin James Smith as a person with significant control on 2 April 2022 (2 pages)
18 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
18 January 2022Termination of appointment of Thomas James Palmer as a director on 31 December 2021 (1 page)
10 November 2021Termination of appointment of Sarah Elizabeth Giles as a director on 5 November 2021 (1 page)
22 October 2021Total exemption full accounts made up to 31 May 2021 (14 pages)
18 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
5 November 2020Total exemption full accounts made up to 31 May 2020 (14 pages)
14 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
11 November 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
6 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
19 February 2019Registered office address changed from 190 st Anns Hill London SW18 2RT to Unit 5 Liongate Enterprise Park Morden Road Mitcham CR4 4NY on 19 February 2019 (1 page)
12 September 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
21 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
22 September 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
17 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
2 August 2017Purchase of own shares. (3 pages)
2 August 2017Purchase of own shares. (3 pages)
20 July 2017Cancellation of shares. Statement of capital on 7 July 2017
  • GBP 500
(4 pages)
20 July 2017Cancellation of shares. Statement of capital on 7 July 2017
  • GBP 500
(4 pages)
24 April 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(11 pages)
24 April 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(11 pages)
9 March 2017Termination of appointment of Valerie Ann Kaufmann as a director on 28 February 2017 (1 page)
9 March 2017Termination of appointment of Valerie Ann Kaufmann as a director on 28 February 2017 (1 page)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 December 2016Termination of appointment of Robert Edward Butler as a director on 10 December 2016 (1 page)
20 December 2016Termination of appointment of Robert Edward Butler as a secretary on 10 December 2016 (1 page)
20 December 2016Termination of appointment of Robert Edward Butler as a director on 10 December 2016 (1 page)
20 December 2016Termination of appointment of Robert Edward Butler as a secretary on 10 December 2016 (1 page)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
27 June 2016Termination of appointment of Wendell Ratcliff Thomas as a director on 8 April 2016 (1 page)
27 June 2016Appointment of Camilla Jane Hughes-Hunt as a director on 7 June 2016 (2 pages)
27 June 2016Termination of appointment of Wendell Ratcliff Thomas as a director on 8 April 2016 (1 page)
27 June 2016Termination of appointment of Kevin John Smith as a secretary on 6 June 2016 (1 page)
27 June 2016Appointment of Camilla Jane Hughes-Hunt as a director on 7 June 2016 (2 pages)
27 June 2016Termination of appointment of Kevin John Smith as a secretary on 6 June 2016 (1 page)
5 April 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(10 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(10 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(10 pages)
2 July 2015Appointment of Thomas James Palmer as a director on 27 April 2015 (3 pages)
2 July 2015Appointment of Wendell Ratcliff Thomas as a director on 27 April 2015 (3 pages)
2 July 2015Appointment of Thomas James Palmer as a director on 27 April 2015 (3 pages)
2 July 2015Appointment of Sarah Elizabeth Giles as a director on 27 April 2015 (3 pages)
2 July 2015Appointment of Wendell Ratcliff Thomas as a director on 27 April 2015 (3 pages)
2 July 2015Appointment of Sarah Elizabeth Giles as a director on 27 April 2015 (3 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (8 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (8 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(7 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(7 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(7 pages)
6 February 2014Accounts for a small company made up to 31 May 2013 (8 pages)
6 February 2014Accounts for a small company made up to 31 May 2013 (8 pages)
3 December 2013Registration of charge 008801630004 (26 pages)
3 December 2013Registration of charge 008801630004 (26 pages)
4 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(7 pages)
4 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(7 pages)
4 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(7 pages)
6 December 2012Accounts for a small company made up to 31 May 2012 (8 pages)
6 December 2012Accounts for a small company made up to 31 May 2012 (8 pages)
18 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
18 September 2012Termination of appointment of Peter Smith as a director (1 page)
18 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
18 September 2012Termination of appointment of Peter Smith as a director (1 page)
1 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
30 December 2010Accounts for a small company made up to 31 May 2010 (8 pages)
30 December 2010Accounts for a small company made up to 31 May 2010 (8 pages)
23 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
23 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
23 September 2010Director's details changed for Mr Peter James Smith on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
23 September 2010Director's details changed for Mr Peter James Smith on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Kevin John Smith on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Kevin John Smith on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Kevin John Smith on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Valerie Ann Kaufmann on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Valerie Ann Kaufmann on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Robert Edward Butler on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Robert Edward Butler on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Mr Peter James Smith on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Valerie Ann Kaufmann on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Robert Edward Butler on 1 October 2009 (2 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
5 August 2009Return made up to 05/08/09; full list of members (5 pages)
5 August 2009Return made up to 05/08/09; full list of members (5 pages)
3 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
3 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
6 August 2008Return made up to 05/08/08; full list of members (5 pages)
6 August 2008Return made up to 05/08/08; full list of members (5 pages)
30 June 2008Accounts for a small company made up to 31 May 2007 (8 pages)
30 June 2008Accounts for a small company made up to 31 May 2007 (8 pages)
12 February 2008Amended accounts made up to 31 May 2006 (8 pages)
12 February 2008Amended accounts made up to 31 May 2006 (8 pages)
11 February 2008Return made up to 15/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2008Return made up to 15/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2008Accounts for a small company made up to 31 May 2006 (8 pages)
18 January 2008Accounts for a small company made up to 31 May 2006 (8 pages)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
1 February 2007New secretary appointed (2 pages)
1 February 2007New secretary appointed (2 pages)
30 August 2006Return made up to 29/06/06; full list of members (3 pages)
30 August 2006Return made up to 29/06/06; full list of members (3 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (8 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (8 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
24 August 2005Return made up to 29/06/05; full list of members (9 pages)
24 August 2005Return made up to 29/06/05; full list of members (9 pages)
4 April 2005Accounts for a small company made up to 31 May 2004 (8 pages)
4 April 2005Accounts for a small company made up to 31 May 2004 (8 pages)
15 July 2004Return made up to 15/07/04; full list of members (9 pages)
15 July 2004Return made up to 15/07/04; full list of members (9 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
6 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
6 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
6 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 2003Registered office changed on 02/06/03 from: buxton court 3 west way botley oxford OX2 0JB (1 page)
2 June 2003Registered office changed on 02/06/03 from: buxton court 3 west way botley oxford OX2 0JB (1 page)
29 April 2003Registered office changed on 29/04/03 from: brooklands 48 newbury street wantage oxon OX12 8DF (1 page)
29 April 2003Registered office changed on 29/04/03 from: brooklands 48 newbury street wantage oxon OX12 8DF (1 page)
23 December 2002Registered office changed on 23/12/02 from: 190 st anns hill wandsworth london SW18 2RT (1 page)
23 December 2002Registered office changed on 23/12/02 from: 190 st anns hill wandsworth london SW18 2RT (1 page)
2 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
2 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
19 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
3 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
3 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
26 February 2001Full accounts made up to 31 May 2000 (14 pages)
26 February 2001Full accounts made up to 31 May 2000 (14 pages)
10 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
1 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
14 September 1999Return made up to 10/08/99; full list of members (6 pages)
14 September 1999Return made up to 10/08/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
12 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
18 September 1998Return made up to 10/08/98; change of members (6 pages)
18 September 1998Return made up to 10/08/98; change of members (6 pages)
23 June 1998Full accounts made up to 31 May 1997 (16 pages)
23 June 1998Full accounts made up to 31 May 1997 (16 pages)
17 November 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 February 1997Full accounts made up to 31 May 1996 (16 pages)
17 February 1997Full accounts made up to 31 May 1996 (16 pages)
13 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 August 1996New secretary appointed (2 pages)
30 August 1996New secretary appointed (2 pages)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
22 September 1995Full accounts made up to 31 May 1995 (13 pages)
22 September 1995Full accounts made up to 31 May 1995 (13 pages)
16 August 1995Return made up to 10/08/95; no change of members (6 pages)
16 August 1995Return made up to 10/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
26 November 1985Memorandum and Articles of Association (9 pages)
26 November 1985Memorandum and Articles of Association (9 pages)
26 May 1966Incorporation (17 pages)
26 May 1966Incorporation (17 pages)