Company NameRooff Residential Ltd.
Company StatusActive
Company Number00889170
CategoryPrivate Limited Company
Incorporation Date6 October 1966(57 years, 7 months ago)
Previous NameJ.& R.Rooff(Plant)Limited

Business Activity

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

Directors

Director NameMr Alan Alfred Horn
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(24 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary 80 Abbey Road
Barking
London
IG11 7BT
Director NameMr Mark Patrick Seebold Horn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1999(32 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Granary 80 Abbey Road
Barking
London
IG11 7BT
Director NameMr Stephen John Drury
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2004(37 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleBuilding & Development
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary 80 Abbey Road
Barking
London
IG11 7BT
Director NameMr Thomas James Ekers
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(53 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary 80 Abbey Road
Barking
London
IG11 7BT
Secretary NameMr Thomas James Ekers
StatusCurrent
Appointed01 July 2020(53 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressThe Granary 80 Abbey Road
Barking
London
IG11 7BT
Director NameMr Duncan James Horn
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 High Street
Ingatestone
Essex
CM4 9EU
Director NameDavid Stanley Martin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address121 Devonshire Road
Hornchurch
Essex
RM12 4LP
Secretary NameJohn Barry Scott
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 September 2005)
RoleCompany Director
Correspondence Address36 Rookery View
Grays
Essex
RM17 6AT
Director NameDavid Robert Horn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(25 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 May 1999)
RoleCompany Director
Correspondence AddressFlat 25 St Hilda`S Wharf
160 Wapping High Street
London
E1 9XY
Director NameJohn David Miller
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(27 years after company formation)
Appointment Duration7 years, 8 months (resigned 07 June 2001)
RoleSurveyor
Correspondence Address16 Hogarth Avenue
Brentwood
Essex
CM15 8BE
Director NameMr John Anthony Pearson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(38 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Granary 80 Abbey Road
Barking
London
IG11 7BT
Secretary NameMr John Anthony Pearson
NationalityBritish
StatusResigned
Appointed08 September 2005(38 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Granary 80 Abbey Road
Barking
London
IG11 7BT

Contact

Websitewww.rooff.co.uk

Location

Registered AddressThe Granary
80 Abbey Road
Barking
London
IG11 7BT
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

14 March 2003Delivered on: 19 March 2003
Satisfied on: 13 July 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H queen public house 571 manchester road london and being land adjoining the queen public house t/ns 62208 and EGL348198 and all buildings and other structures on and items fixed to the property any goodwill all plant machinery and equipment from time to time thereon any proceeds of any present or future insurance policy relating to the charged property.
Fully Satisfied
7 October 2002Delivered on: 11 October 2002
Satisfied on: 13 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in a building contract. See the mortgage charge document for full details.
Fully Satisfied
5 November 2001Delivered on: 10 November 2001
Satisfied on: 13 July 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the legal charge.
Particulars: The property k/a the market tavern, 144 york way, london, N1 0AY.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 August 2000Delivered on: 17 August 2000
Satisfied on: 13 July 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge on building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in a building contract relating to 36/40 tanner street london dated 3/5/2000.
Fully Satisfied
30 May 2000Delivered on: 31 May 2000
Satisfied on: 13 July 2011
Persons entitled: The Governor and Company of the Bank of Ireland

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.
Fully Satisfied
17 March 2000Delivered on: 18 March 2000
Satisfied on: 13 July 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36-42 (even nos) tanner street london SE1 3LW l/b of southwark. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1999Delivered on: 24 December 1999
Satisfied on: 13 July 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge on building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in a building contract between the company and rooff limited relating to 167 tower bridge road london SE1 3LW dated 24TH november 1999.
Fully Satisfied
22 December 1999Delivered on: 23 December 1999
Satisfied on: 13 July 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 167 tower bridge road london SE1 3LW l/b of southwark t/no: SGL336969. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
20 March 2023Accounts for a small company made up to 30 June 2022 (15 pages)
10 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
7 January 2022Accounts for a small company made up to 30 June 2021 (7 pages)
20 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
10 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
26 August 2020Second filing for the termination of John Anthony Pearson as a director (5 pages)
26 August 2020Second filing for the appointment of Thomas James Ekers as a secretary (6 pages)
21 August 2020Second filing for the appointment of Mr Thomas James Ekers as a director (3 pages)
22 July 2020Termination of appointment of John Anthony Pearson as a secretary on 1 July 2020 (2 pages)
22 July 2020Appointment of Mr Thomas James Ekers as a secretary on 1 July 2019
  • ANNOTATION Clarification a second filed AP03 was registered on 26/08/2020
(4 pages)
22 July 2020Appointment of Mr Thomas James Ekers as a director on 1 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 21/08/2020
(3 pages)
22 July 2020Termination of appointment of John Anthony Pearson as a director on 1 July 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 26/08/2020
(2 pages)
6 April 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
12 September 2019Change of details for Rooff Holdings Limited as a person with significant control on 1 July 2019 (2 pages)
10 September 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
22 August 2019Change of details for Rooff Holdings Limited as a person with significant control on 1 July 2019 (2 pages)
22 August 2019Change of details for Horn Property Developments Limited as a person with significant control on 1 July 2019 (2 pages)
20 August 2019Change of details for The Rooff Group Limited as a person with significant control on 1 July 2019 (2 pages)
22 February 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
14 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
17 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
22 February 2017Full accounts made up to 30 June 2016 (11 pages)
22 February 2017Full accounts made up to 30 June 2016 (11 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
11 February 2016Full accounts made up to 30 June 2015 (11 pages)
11 February 2016Full accounts made up to 30 June 2015 (11 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
16 December 2014Full accounts made up to 30 June 2014 (11 pages)
16 December 2014Full accounts made up to 30 June 2014 (11 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Director's details changed for Mr John Anthony Pearson on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Stephen John Drury on 13 December 2013 (2 pages)
15 August 2014Director's details changed for Alan Alfred Horn on 1 August 2014 (2 pages)
15 August 2014Secretary's details changed for Mr John Anthony Pearson on 1 August 2014 (1 page)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Director's details changed for Alan Alfred Horn on 1 August 2014 (2 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Secretary's details changed for Mr John Anthony Pearson on 1 August 2014 (1 page)
15 August 2014Director's details changed for Mr John Anthony Pearson on 1 August 2014 (2 pages)
15 August 2014Secretary's details changed for Mr John Anthony Pearson on 1 August 2014 (1 page)
15 August 2014Director's details changed for Alan Alfred Horn on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Stephen John Drury on 13 December 2013 (2 pages)
15 August 2014Director's details changed for Mr John Anthony Pearson on 1 August 2014 (2 pages)
17 December 2013Full accounts made up to 30 June 2013 (11 pages)
17 December 2013Full accounts made up to 30 June 2013 (11 pages)
10 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(7 pages)
10 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(7 pages)
10 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(7 pages)
15 October 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
15 October 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
1 September 2011Director's details changed for Mark Patrick Seebold Horn on 22 August 2011 (2 pages)
1 September 2011Director's details changed for Mark Patrick Seebold Horn on 22 August 2011 (2 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2011Registered office address changed from Rooff House Cook's Rd London E15 2PN on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Rooff House Cook's Rd London E15 2PN on 20 June 2011 (1 page)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
29 July 2010Full accounts made up to 31 December 2009 (11 pages)
29 July 2010Full accounts made up to 31 December 2009 (11 pages)
28 August 2009Return made up to 07/08/09; full list of members (4 pages)
28 August 2009Return made up to 07/08/09; full list of members (4 pages)
11 July 2009Full accounts made up to 31 December 2008 (12 pages)
11 July 2009Full accounts made up to 31 December 2008 (12 pages)
28 August 2008Full accounts made up to 31 December 2007 (12 pages)
28 August 2008Full accounts made up to 31 December 2007 (12 pages)
13 August 2008Return made up to 07/08/08; full list of members (4 pages)
13 August 2008Return made up to 07/08/08; full list of members (4 pages)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
29 August 2007Return made up to 07/08/07; full list of members (3 pages)
29 August 2007Location of debenture register (1 page)
29 August 2007Location of debenture register (1 page)
29 August 2007Registered office changed on 29/08/07 from: R00FF house cook's rd london E15 2PN (1 page)
29 August 2007Location of register of members (1 page)
29 August 2007Location of register of members (1 page)
29 August 2007Return made up to 07/08/07; full list of members (3 pages)
29 August 2007Registered office changed on 29/08/07 from: R00FF house cook's rd london E15 2PN (1 page)
14 August 2006Return made up to 07/08/06; full list of members (8 pages)
14 August 2006Return made up to 07/08/06; full list of members (8 pages)
4 August 2006Full accounts made up to 31 December 2005 (14 pages)
4 August 2006Full accounts made up to 31 December 2005 (14 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed;new director appointed (2 pages)
19 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005Return made up to 07/08/05; full list of members (7 pages)
12 September 2005Return made up to 07/08/05; full list of members (7 pages)
26 July 2005Full accounts made up to 31 December 2004 (13 pages)
26 July 2005Full accounts made up to 31 December 2004 (13 pages)
7 September 2004New director appointed (1 page)
7 September 2004Full accounts made up to 31 December 2003 (13 pages)
7 September 2004New director appointed (1 page)
7 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Full accounts made up to 31 December 2003 (13 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
14 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2003Full accounts made up to 31 December 2002 (13 pages)
14 September 2003Full accounts made up to 31 December 2002 (13 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
5 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Full accounts made up to 31 December 2001 (13 pages)
5 September 2002Full accounts made up to 31 December 2001 (13 pages)
5 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
17 September 2001Auditor's resignation (1 page)
17 September 2001Auditor's resignation (1 page)
13 September 2001Full accounts made up to 31 December 2000 (9 pages)
13 September 2001Full accounts made up to 31 December 2000 (9 pages)
5 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
7 September 2000Full accounts made up to 31 December 1999 (9 pages)
7 September 2000Return made up to 07/08/00; full list of members (7 pages)
7 September 2000Return made up to 07/08/00; full list of members (7 pages)
7 September 2000Full accounts made up to 31 December 1999 (9 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
8 September 1999Full accounts made up to 31 December 1998 (9 pages)
8 September 1999Full accounts made up to 31 December 1998 (9 pages)
8 September 1999Return made up to 07/08/99; full list of members (6 pages)
8 September 1999Return made up to 07/08/99; full list of members (6 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
4 September 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1998Full accounts made up to 31 December 1997 (9 pages)
4 September 1998Full accounts made up to 31 December 1997 (9 pages)
4 September 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1997Full accounts made up to 31 December 1996 (9 pages)
5 September 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1997Full accounts made up to 31 December 1996 (9 pages)
8 September 1996Full accounts made up to 31 December 1995 (9 pages)
8 September 1996Return made up to 07/08/96; full list of members (6 pages)
8 September 1996Full accounts made up to 31 December 1995 (9 pages)
8 September 1996Return made up to 07/08/96; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
4 September 1995Return made up to 07/08/95; no change of members (4 pages)
4 September 1995Return made up to 07/08/95; no change of members (4 pages)