London
SW7 3TD
Director Name | Mr Manish Patel |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(49 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 July 2022) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Secretary Name | Mrs Denise Grimston |
---|---|
Status | Closed |
Appointed | 16 January 2017(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 July 2022) |
Role | Company Director |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mrs Denise Grimston |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2022(55 years, 9 months after company formation) |
Appointment Duration | 4 months (closed 26 July 2022) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Wan Chan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 23 March 2022(55 years, 9 months after company formation) |
Appointment Duration | 4 months (closed 26 July 2022) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Alan Townsend Foster |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | Potton Hall Dunwich Suffolk IP17 3EF |
Director Name | Peter John Harrington Rudge |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 1994) |
Role | Chartered Accountant |
Correspondence Address | Ratcliffe House Essex Court London SW13 0ER |
Secretary Name | Peter John Harrington Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | Ratcliffe House Essex Court London SW13 0ER |
Director Name | Brian Patrick McKenna |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 22 Neptune Drive Hemel Hempstead Hertfordshire HP2 5QE |
Director Name | Nicholas Ronald Lancaster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(27 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Mews South London SW1W 9HP |
Director Name | David Haddon Jaggar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(27 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Penfold Way Steyning West Sussex BN44 3PG |
Director Name | David George Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(27 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Courtyard Chelwood Vachery Millbrook Hill East Sussex TN22 3HR |
Director Name | Mr Trevor Charles Martin Dodwell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Secretary Name | Mr Trevor Charles Martin Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(27 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Secretary Name | Juliet Mary Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 4 Slate Cottages High Lane Sheering Bishops Stortford Hertfordshire CM22 7NT |
Secretary Name | Tracy Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 219a Saint Margarets Road Twickenham Middlesex TW1 1LU |
Secretary Name | James David Seton Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(34 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | 87 Goodhart Way West Wickham Kent BR4 0ET |
Director Name | Mr Michael Warren |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(40 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Mr Andrew John Duncan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(44 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Pilgrims Lane Chaldon Caterham Surrey CR3 5BH |
Director Name | Mr Joseph Andrew Doyle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Graham Vincent |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Website | hrowen.co.uk |
---|---|
Telephone | 01242 501069 |
Telephone region | Cheltenham |
Registered Address | Melton Court Old Brompton Road London SW7 3TD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | H.r. Owen PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 November 1994 | Delivered on: 14 November 1994 Satisfied on: 10 June 2013 Persons entitled: Lloyds Bowmaker Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present & future stock of used motor vehicles & all the companys right title & interest therein, all moneys payable under any insurance, all goods given in exchange. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 July 1994 | Delivered on: 20 July 1994 Satisfied on: 10 June 2013 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time owing to the company by lotus cars limited. See the mortgage charge document for full details. Fully Satisfied |
3 June 1994 | Delivered on: 9 June 1994 Satisfied on: 10 June 2013 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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
26 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
10 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2022 | Application to strike the company off the register (2 pages) |
29 March 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
23 March 2022 | Appointment of Mrs Denise Grimston as a director on 23 March 2022 (2 pages) |
23 March 2022 | Appointment of Mr Wan Chan as a director on 23 March 2022 (2 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
15 March 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
13 May 2019 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
3 October 2018 | Director's details changed for Mr Mehmet Dalman on 14 May 2016 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
15 December 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
26 June 2017 | Notification of Hr Owen Plc as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Hr Owen Plc as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
20 January 2017 | Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
15 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
15 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Satisfaction of charge 2 in full (1 page) |
10 June 2013 | Satisfaction of charge 3 in full (1 page) |
10 June 2013 | Satisfaction of charge 1 in full (1 page) |
10 June 2013 | Satisfaction of charge 2 in full (1 page) |
10 June 2013 | Satisfaction of charge 1 in full (1 page) |
10 June 2013 | Satisfaction of charge 3 in full (1 page) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
6 October 2011 | Appointment of Mr Joseph Andrew Doyle as a director (2 pages) |
6 October 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
6 October 2011 | Appointment of Mr Joseph Andrew Doyle as a director (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Appointment of Andrew John Duncan as a director (3 pages) |
8 October 2010 | Appointment of Andrew John Duncan as a director (3 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
24 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
6 December 2006 | Return made up to 18/06/06; full list of members (2 pages) |
6 December 2006 | Return made up to 18/06/06; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
10 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | New secretary appointed (2 pages) |
7 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Auditor's resignation (1 page) |
23 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 June 1997 | Return made up to 18/06/97; full list of members
|
24 June 1997 | Return made up to 18/06/97; full list of members
|
16 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page) |
1 May 1997 | Company name changed london lotus service centre limi ted\certificate issued on 01/05/97 (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page) |
1 May 1997 | Company name changed london lotus service centre limi ted\certificate issued on 01/05/97 (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
21 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
21 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
23 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
14 November 1994 | Particulars of mortgage/charge (3 pages) |
14 November 1994 | Particulars of mortgage/charge (3 pages) |
20 July 1994 | Particulars of mortgage/charge (3 pages) |
20 July 1994 | Particulars of mortgage/charge (3 pages) |
9 June 1994 | Particulars of mortgage/charge (3 pages) |
9 June 1994 | Particulars of mortgage/charge (3 pages) |
5 June 1994 | Director resigned;new director appointed (3 pages) |
5 June 1994 | Director resigned;new director appointed (3 pages) |
29 June 1966 | Incorporation (17 pages) |
29 June 1966 | Incorporation (17 pages) |