Company NameDenbigh Properties Limited
Company StatusActive
Company Number00905681
CategoryPrivate Limited Company
Incorporation Date9 May 1967(57 years ago)
Previous NameDeersville Property Developers Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Amanda Phyllis Birrane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(23 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMrs Susan Alice Birrane
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1992(25 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Howard James Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(30 years, 11 months after company formation)
Appointment Duration26 years
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusCurrent
Appointed05 September 2013(46 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address24 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Michael David Breeze
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(46 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Jonathan Simon Dean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(51 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Jonathan James Neal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(51 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed21 February 1991(23 years, 9 months after company formation)
Appointment Duration27 years, 3 months (resigned 09 June 2018)
RoleCo Director
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Peter James Smith
NationalityBritish
StatusResigned
Appointed21 February 1991(23 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Director NameMr Peter James Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(29 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 21 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Director NameMr Robert Wilfred Couchman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(29 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Rectory Park
Sanderstead
South Croydon
Surrey
CR2 9JN
Director NameMs Bridget Kathleen Birrane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(37 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Paul Antony Hewitt Wallwork
StatusResigned
Appointed21 December 2012(45 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 August 2013)
RoleCompany Director
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Richard Charles Mander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(46 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY

Contact

Websitepeergroup.co.uk
Email address[email protected]
Telephone020 79408900
Telephone regionLondon

Location

Registered AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Peer Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£35,729
Net Worth£1,506,173
Cash£5,664
Current Liabilities£21,342

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

23 March 1973Delivered on: 13 April 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 clifton park avenue raynes park london SW20.
Outstanding
23 March 1973Delivered on: 13 April 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 cavendish avenue new malden surrey.
Outstanding
23 March 1973Delivered on: 13 April 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 clifton park avenue raynes park london SW20.
Outstanding
17 July 1972Delivered on: 25 July 1972
Persons entitled: Twentieth Century Banking Corporation LTD

Classification: Legal charge
Secured details: 200,000.
Particulars: Such freehold and household properties of the borrower as shall be agreed between the borrower and the bank and whereof the title deeds shall be deposited with the bank.
Outstanding
4 April 1972Delivered on: 18 April 1972
Persons entitled: Hume Corporation LTD

Classification: Charge
Secured details: All monies due or to become due from deersville estates LTD to the chargee on any account whatsoever.
Particulars: 64, 70, 72, 78, 80, 82, & 86 addington rd., Croydon.
Outstanding
13 December 1971Delivered on: 31 December 1971
Persons entitled: Hume Corporation LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from deersville estates LTD. To the chargee on any account whatsoever.
Particulars: 3/13, delia st., S.W. 18.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 April 1971Delivered on: 11 May 1971
Persons entitled: Twentieth Century Banking Corporation LTD

Classification: Legal charge
Secured details: 10,000.
Particulars: 99 kennington park road. S.E.11.
Outstanding
12 March 1970Delivered on: 19 March 1970
Persons entitled: Twentieth Century Banking Corporation LTD

Classification: Legal charge
Secured details: £5,650.
Particulars: 54, averley park, penge, london S.E. 20. title no. Sgl 43582.
Outstanding
25 January 1991Delivered on: 2 February 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from peer securities limited to the chargee on any account whatsoever.
Particulars: Freehold 16,18 and 20 morden road, merton greater london title no's sgl 351810 and sgl 103343 plant, machinery, fixtures, fittings, furnitures, equipment, implements and utensils.
Outstanding
25 January 1991Delivered on: 2 February 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 16,18 and 20 morden road, merton greater london title no's sgl 351810 and sgl 103343 plant, machinery, fixtures, fittings, furnitures, equipment, implements and utensils.
Outstanding
10 March 1986Delivered on: 25 March 1986
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: 64 george row, london SE 16.
Outstanding
27 July 1982Delivered on: 3 August 1982
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: 27 commondale london sw 15.
Outstanding
19 August 1977Delivered on: 30 August 1977
Persons entitled: Twentieth Century Banking Corporation LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the properties mentioned in doc M56.
Outstanding
24 January 1974Delivered on: 31 January 1974
Persons entitled: Twentieth Century Banking Corporation LTD

Classification: Legal charge
Secured details: Sterling pounds 100,000.
Particulars: Various properties in the london boroughs of wandsworth and merton (see document 35 for details).
Outstanding
23 March 1973Delivered on: 13 April 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 192 queens road london SW19.
Outstanding
7 February 1969Delivered on: 17 February 1969
Persons entitled: N Spegelstein.

Classification: Legal charge
Secured details: 4500.
Particulars: 1, holmdene, london. S.E. 24.
Outstanding
9 October 1985Delivered on: 28 October 1985
Satisfied on: 3 August 1992
Persons entitled: Williams & Glyn Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or peer securities limited to the chargee on any account whatsoever.
Particulars: 16.18 20 morden rd london sw 19.
Fully Satisfied
21 July 1982Delivered on: 30 July 1982
Satisfied on: 12 March 1991
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 & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied
30 November 1973Delivered on: 11 December 1973
Satisfied on: 7 November 2015
Persons entitled: Twentieth Century Banking Corporation LTD

Classification: Supplemental mortgage
Secured details: Supplemental mortgage for increasing the amount secured by a charge dated 17TH july 1972 and a supplemental deed dated 6TH oct 1972 from sterling pounds 200,000 to sterling pounds 230,000.
Particulars: Various properties in london and 13 cavendish ave, new malden (see document 34).
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
13 January 2023Accounts for a small company made up to 31 July 2022 (21 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
26 October 2022Director's details changed for Mrs Susan Alice Birrane on 31 May 2021 (2 pages)
13 January 2022Accounts for a small company made up to 31 July 2021 (21 pages)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 July 2020 (20 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 July 2019 (20 pages)
15 November 2019Director's details changed for Ms Amanda Phyllis Birrane on 13 December 2017 (2 pages)
13 November 2019Director's details changed for Ms Amanda Phylis Birrane on 13 December 2017 (2 pages)
13 November 2019Director's details changed for Ms Amanda Phylis Birrane-Rule on 13 December 2017 (2 pages)
13 March 2019Appointment of Mr Jonathan James Neal as a director on 11 March 2019 (2 pages)
4 February 2019Appointment of Mr Jonathan Simon Dean as a director on 31 January 2019 (2 pages)
28 December 2018Accounts for a small company made up to 31 July 2018 (20 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
20 November 2018Termination of appointment of Richard Charles Mander as a director on 16 November 2018 (1 page)
21 June 2018Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page)
21 June 2018Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page)
23 April 2018Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages)
17 April 2018Accounts for a small company made up to 31 July 2017 (19 pages)
18 December 2017Change of details for Peer Group Plc as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
25 April 2017Full accounts made up to 31 July 2016 (23 pages)
25 April 2017Full accounts made up to 31 July 2016 (23 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
27 April 2016Full accounts made up to 31 July 2015 (16 pages)
27 April 2016Full accounts made up to 31 July 2015 (16 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
7 November 2015Satisfaction of charge 11 in full (4 pages)
7 November 2015Satisfaction of charge 11 in full (4 pages)
5 May 2015Full accounts made up to 31 July 2014 (18 pages)
5 May 2015Full accounts made up to 31 July 2014 (18 pages)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
14 April 2014Accounts made up to 31 July 2013 (15 pages)
14 April 2014Accounts made up to 31 July 2013 (15 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
8 January 2014Appointment of Mr Michael David Breeze as a director (2 pages)
8 January 2014Appointment of Mr Richard Charles Mander as a director (2 pages)
8 January 2014Appointment of Mr Richard Charles Mander as a director (2 pages)
8 January 2014Appointment of Mr Michael David Breeze as a director (2 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
3 May 2013Accounts made up to 31 July 2012 (14 pages)
3 May 2013Accounts made up to 31 July 2012 (14 pages)
25 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
25 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
28 December 2012Director's details changed for Bridget Kathleen Walker on 27 December 2012 (2 pages)
28 December 2012Director's details changed for Bridget Kathleen Walker on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Ms Amanda Phylis Birrane-Rule on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Ms Amanda Phylis Birrane-Rule on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 pages)
21 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
21 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page)
21 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page)
21 December 2012Termination of appointment of Peter Smith as a director (1 page)
21 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
21 December 2012Termination of appointment of Peter Smith as a director (1 page)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (9 pages)
28 February 2012Director's details changed for Ms Amanda Phylis Birrane-Rule on 1 February 2012 (2 pages)
28 February 2012Director's details changed for Ms Amanda Phylis Birrane-Rule on 1 February 2012 (2 pages)
28 February 2012Director's details changed for Ms Amanda Phylis Birrane-Rule on 1 February 2012 (2 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (9 pages)
8 February 2012Accounts made up to 31 July 2011 (14 pages)
8 February 2012Accounts made up to 31 July 2011 (14 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (9 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (9 pages)
27 January 2011Accounts made up to 31 July 2010 (14 pages)
27 January 2011Accounts made up to 31 July 2010 (14 pages)
31 March 2010Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
31 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages)
8 February 2010Accounts made up to 30 July 2009 (14 pages)
8 February 2010Accounts made up to 30 July 2009 (14 pages)
1 April 2009Return made up to 21/02/09; full list of members (5 pages)
1 April 2009Return made up to 21/02/09; full list of members (5 pages)
17 February 2009Accounts made up to 31 July 2008 (14 pages)
17 February 2009Accounts made up to 31 July 2008 (14 pages)
1 May 2008Accounts made up to 31 July 2007 (15 pages)
1 May 2008Accounts made up to 31 July 2007 (15 pages)
31 March 2008Return made up to 21/02/08; no change of members
  • 363(287) ‐ Registered office changed on 31/03/08
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2008Return made up to 21/02/08; no change of members
  • 363(287) ‐ Registered office changed on 31/03/08
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
5 April 2007Accounts made up to 31 July 2006 (14 pages)
5 April 2007Accounts made up to 31 July 2006 (14 pages)
9 March 2007Return made up to 21/02/07; full list of members (9 pages)
9 March 2007Return made up to 21/02/07; full list of members (9 pages)
28 February 2006Return made up to 21/02/06; full list of members (9 pages)
28 February 2006Return made up to 21/02/06; full list of members (9 pages)
20 February 2006Accounts made up to 31 July 2005 (15 pages)
20 February 2006Accounts made up to 31 July 2005 (15 pages)
29 March 2005Accounts made up to 31 July 2004 (16 pages)
29 March 2005Accounts made up to 31 July 2004 (16 pages)
28 February 2005Return made up to 21/02/05; full list of members (9 pages)
28 February 2005Return made up to 21/02/05; full list of members (9 pages)
11 January 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
1 March 2004Accounts made up to 31 July 2003 (16 pages)
1 March 2004Accounts made up to 31 July 2003 (16 pages)
28 February 2004Return made up to 21/02/04; full list of members (9 pages)
28 February 2004Return made up to 21/02/04; full list of members (9 pages)
16 January 2004Res aud stat (1 page)
16 January 2004Res aud stat (1 page)
2 March 2003Return made up to 21/02/03; full list of members (9 pages)
2 March 2003Return made up to 21/02/03; full list of members (9 pages)
27 February 2003Accounts made up to 31 July 2002 (16 pages)
27 February 2003Accounts made up to 31 July 2002 (16 pages)
26 February 2002Return made up to 21/02/02; full list of members (8 pages)
26 February 2002Return made up to 21/02/02; full list of members (8 pages)
22 February 2002Accounts made up to 31 July 2001 (15 pages)
22 February 2002Accounts made up to 31 July 2001 (15 pages)
28 February 2001Return made up to 21/02/01; full list of members (8 pages)
28 February 2001Return made up to 21/02/01; full list of members (8 pages)
16 February 2001Accounts made up to 31 July 2000 (15 pages)
16 February 2001Accounts made up to 31 July 2000 (15 pages)
15 May 2000Return made up to 21/02/00; full list of members (8 pages)
15 May 2000Return made up to 21/02/00; full list of members (8 pages)
10 February 2000Accounts made up to 31 July 1999 (14 pages)
10 February 2000Accounts made up to 31 July 1999 (14 pages)
26 February 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
26 February 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
9 February 1999Accounts made up to 31 July 1998 (13 pages)
9 February 1999Accounts made up to 31 July 1998 (13 pages)
30 April 1998New director appointed (3 pages)
30 April 1998New director appointed (3 pages)
6 March 1998Return made up to 21/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 March 1998Return made up to 21/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 January 1998Accounts made up to 31 July 1997 (10 pages)
25 January 1998Accounts made up to 31 July 1997 (10 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
26 February 1997Return made up to 21/02/97; no change of members (7 pages)
26 February 1997Return made up to 21/02/97; no change of members (7 pages)
23 January 1997Accounts made up to 31 July 1996 (9 pages)
23 January 1997Accounts made up to 31 July 1996 (9 pages)
22 February 1996Return made up to 21/02/96; full list of members (9 pages)
22 February 1996Return made up to 21/02/96; full list of members (9 pages)
19 December 1995Accounts made up to 31 July 1995 (9 pages)
19 December 1995Accounts made up to 31 July 1995 (9 pages)