Company NameMorrisroe Demolition Limited
Company StatusActive
Company Number00916538
CategoryPrivate Limited Company
Incorporation Date28 September 1967(56 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NamePaul Andrew Cluskey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(47 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elton Way
Watford
WD25 8HH
Director NameMr Brian Quinlan Morrisroe
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(52 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elton Way
Watford
WD25 8HH
Director NameMr Paul Moody
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(55 years, 7 months after company formation)
Appointment Duration12 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address10 Elton Way
Watford
WD25 8HH
Director NameMr James Joseph O'Sullivan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(55 years, 7 months after company formation)
Appointment Duration12 months
RolePre Construction Director
Country of ResidenceEngland
Correspondence Address10 Elton Way
Watford
WD25 8HH
Director NameMr Adrian Peter Stephen Luto
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(55 years, 7 months after company formation)
Appointment Duration12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Elton Way
Watford
WD25 8HH
Director NameMr Gerard Olaivar Marapao
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(56 years, 5 months after company formation)
Appointment Duration2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Elton Way
Watford
WD25 8HH
Director NameMary Jacqueline Cooke
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(23 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address30 Elsworthy Road
Primrose Hill
London
NW3 3DL
Secretary NameMrs Maureen Theresa Cantillon
NationalityBritish
StatusResigned
Appointed29 June 1991(23 years, 9 months after company formation)
Appointment Duration23 years, 8 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Salmon Street
Kingsbury
London
NW9 8PN
Director NameMr Michael William Cantillon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(24 years, 5 months after company formation)
Appointment Duration28 years, 4 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elton Way
Watford
WD25 8HH
Director NameMr Michael William Cantillon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(24 years, 5 months after company formation)
Appointment Duration28 years, 4 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elton Way
Watford
WD25 8HH
Director NameMr William Patrick Cantillon
Date of BirthJuly 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1994(26 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Salmon Street
London
NW9 8PN
Director NameJames Joseph O Sullivan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(33 years after company formation)
Appointment Duration5 years (resigned 07 October 2005)
RoleCommercial Manager
Correspondence Address78 St Michaels Road
Aldershot
Hampshire
GU12 4JW
Director NameMr Gerard Olaivar Marapao
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(52 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2024)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address10 Elton Way
Watford
WD25 8HH
Director NameCantillon Holdings Limited (Corporation)
StatusResigned
Appointed18 February 2015(47 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 2020)
Correspondence Address10 Elton Way Elton Way
Watford
Hertfordshire
WD25 8HH
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2015(47 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 2020)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL

Contact

Websitewww.cantillon.co.uk

Location

Registered Address10 Elton Way
Watford
WD25 8HH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Address Matches3 other UK companies use this postal address

Shareholders

15k at £1Cantillon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,337,706
Gross Profit£6,162,705
Net Worth£6,746,439
Cash£6,822,562
Current Liabilities£4,255,570

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

11 January 2022Delivered on: 19 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 September 2018Delivered on: 1 October 2018
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 February 2016Delivered on: 27 February 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: F/H / l/h property k/a 10 elton way, watford t/no HD88472.
Outstanding
19 February 2016Delivered on: 27 February 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
18 February 2015Delivered on: 21 February 2015
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited

Classification: A registered charge
Particulars: F/H property k/a 10 elton way watford t/no. HD88472. L/h property k/a unit at newlands farm luton.
Outstanding
17 August 1984Delivered on: 20 August 1984
Satisfied on: 13 October 2010
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of north western avenue bushey hertfordshire title no. Hd 88472. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 February 2024Appointment of Mr Gerard Olaivar Marapao as a director on 15 February 2024 (2 pages)
3 February 2024Termination of appointment of Gerard Olaivar Marapao as a director on 1 February 2024 (1 page)
3 February 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
5 December 2023Registration of charge 009165380007, created on 1 December 2023 (83 pages)
16 August 2023Full accounts made up to 31 October 2022 (33 pages)
24 July 2023Company name changed cantillon LIMITED\certificate issued on 24/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-24
(3 pages)
27 April 2023Appointment of Mr Adrian Peter Stephen Luto as a director on 26 April 2023 (2 pages)
25 April 2023Appointment of Mr James Joseph O'sullivan as a director on 25 April 2023 (2 pages)
25 April 2023Appointment of Mr Paul Moody as a director on 25 April 2023 (2 pages)
21 April 2023Director's details changed for Paul Andrew Cluskey on 20 April 2023 (2 pages)
13 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
3 August 2022Full accounts made up to 31 October 2021 (30 pages)
8 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
19 January 2022Registration of charge 009165380006, created on 11 January 2022 (7 pages)
5 January 2022Satisfaction of charge 009165380005 in full (1 page)
20 August 2021Current accounting period extended from 30 June 2021 to 31 October 2021 (1 page)
18 May 2021Full accounts made up to 30 June 2020 (29 pages)
18 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
11 August 2020Cessation of Michael William Cantillon as a person with significant control on 17 July 2020 (1 page)
21 July 2020Appointment of Mr Brian Quinlan Morrisroe as a director on 17 July 2020 (2 pages)
21 July 2020Termination of appointment of Rjp Secretaries Limited as a secretary on 17 July 2020 (1 page)
21 July 2020Appointment of Mr Gerard Olaivar Marapao as a director on 17 July 2020 (2 pages)
21 July 2020Termination of appointment of Cantillon Holdings Limited as a director on 17 July 2020 (1 page)
21 July 2020Termination of appointment of Michael William Cantillon as a director on 17 July 2020 (1 page)
12 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
5 February 2020Full accounts made up to 30 June 2019 (27 pages)
12 August 2019Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page)
18 February 2019Full accounts made up to 30 June 2018 (27 pages)
11 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
9 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
1 October 2018Registration of charge 009165380005, created on 25 September 2018 (15 pages)
21 August 2018Satisfaction of charge 009165380002 in full (1 page)
22 March 2018Full accounts made up to 30 June 2017 (30 pages)
12 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
7 February 2018Director's details changed for Mr Michael William Cantillon on 3 March 2015 (2 pages)
6 February 2018Director's details changed for Mr Michael William Cantillon on 4 March 2015 (2 pages)
11 September 2017Satisfaction of charge 009165380003 in full (1 page)
11 September 2017Satisfaction of charge 009165380004 in full (1 page)
11 September 2017Satisfaction of charge 009165380004 in full (1 page)
11 September 2017Satisfaction of charge 009165380003 in full (1 page)
4 September 2017Director's details changed for Cantillon Holdings Limited on 20 March 2015 (1 page)
4 September 2017Director's details changed for Cantillon Holdings Limited on 20 March 2015 (1 page)
28 March 2017Full accounts made up to 30 June 2016 (28 pages)
28 March 2017Full accounts made up to 30 June 2016 (28 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
27 June 2016Auditor's resignation (1 page)
27 June 2016Auditor's resignation (1 page)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 15,000
(5 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 15,000
(5 pages)
27 February 2016Registration of charge 009165380003, created on 19 February 2016 (22 pages)
27 February 2016Registration of charge 009165380004, created on 19 February 2016 (20 pages)
27 February 2016Registration of charge 009165380003, created on 19 February 2016 (22 pages)
27 February 2016Registration of charge 009165380004, created on 19 February 2016 (20 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
15 September 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
15 September 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 June 2015Appointment of Cantillon Holdings Limited as a director on 18 February 2015 (2 pages)
10 June 2015Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages)
10 June 2015Termination of appointment of Maureen Theresa Cantillon as a secretary on 18 February 2015
  • ANNOTATION Clarification This document is a duplicate of TM02 registered on 10/06/2015
(2 pages)
10 June 2015Appointment of Cantillon Holdings Limited as a director on 18 February 2015 (2 pages)
10 June 2015Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages)
10 June 2015Termination of appointment of Maureen Theresa Cantillon as a secretary on 18 February 2015 (1 page)
10 June 2015Termination of appointment of Maureen Theresa Cantillon as a secretary on 18 February 2015 (1 page)
10 June 2015Termination of appointment of Maureen Theresa Cantillon as a secretary on 18 February 2015
  • ANNOTATION Clarification This document is a duplicate of TM02 registered on 10/06/2015
(2 pages)
20 March 2015Appointment of Paul Cluskey as a director on 18 February 2015 (2 pages)
20 March 2015Appointment of Paul Cluskey as a director on 18 February 2015 (2 pages)
4 March 2015Registered office address changed from 4 Salmon Street London NW9 8PN to 10 Elton Way Watford WD25 8HH on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 4 Salmon Street London NW9 8PN to 10 Elton Way Watford WD25 8HH on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 4 Salmon Street London NW9 8PN to 10 Elton Way Watford WD25 8HH on 4 March 2015 (1 page)
21 February 2015Registration of charge 009165380002, created on 18 February 2015 (54 pages)
21 February 2015Registration of charge 009165380002, created on 18 February 2015 (54 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15,000
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15,000
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15,000
(4 pages)
1 October 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
1 October 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 15,000
(4 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 15,000
(4 pages)
21 August 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
21 August 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
6 October 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
27 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
19 August 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
19 August 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
16 July 2009Return made up to 29/06/09; full list of members (3 pages)
16 July 2009Return made up to 29/06/09; full list of members (3 pages)
13 October 2008Appointment terminated director mary cooke (1 page)
13 October 2008Appointment terminated director mary cooke (1 page)
30 September 2008Director's change of particulars / michael cantillon / 01/03/2008 (1 page)
30 September 2008Director's change of particulars / mary cooke / 01/03/2008 (1 page)
30 September 2008Director's change of particulars / michael cantillon / 01/03/2008 (1 page)
30 September 2008Return made up to 29/06/08; full list of members (3 pages)
30 September 2008Director's change of particulars / mary cooke / 01/03/2008 (1 page)
30 September 2008Return made up to 29/06/08; full list of members (3 pages)
14 July 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
14 July 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
18 December 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
18 December 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
21 August 2007Return made up to 29/06/07; full list of members (2 pages)
21 August 2007Return made up to 29/06/07; full list of members (2 pages)
18 August 2006Return made up to 29/06/06; full list of members (2 pages)
18 August 2006Return made up to 29/06/06; full list of members (2 pages)
25 July 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
25 July 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
21 September 2005Return made up to 29/06/05; full list of members (2 pages)
21 September 2005Return made up to 29/06/05; full list of members (2 pages)
3 March 2005Return made up to 29/06/04; full list of members (6 pages)
3 March 2005Return made up to 29/06/04; full list of members (6 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
15 April 2004Company name changed cantillon haulage and demolition LIMITED\certificate issued on 15/04/04 (2 pages)
15 April 2004Company name changed cantillon haulage and demolition LIMITED\certificate issued on 15/04/04 (2 pages)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
14 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
14 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
12 August 2003Return made up to 29/06/03; full list of members (9 pages)
12 August 2003Return made up to 29/06/03; full list of members (9 pages)
6 September 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
6 September 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
16 August 2002Return made up to 29/06/02; full list of members (9 pages)
16 August 2002Return made up to 29/06/02; full list of members (9 pages)
19 July 2002Accounts made up to 30 September 2001 (18 pages)
19 July 2002Accounts made up to 30 September 2001 (18 pages)
9 August 2001Return made up to 29/06/01; full list of members (8 pages)
9 August 2001Return made up to 29/06/01; full list of members (8 pages)
27 July 2001Accounts made up to 30 September 2000 (18 pages)
27 July 2001Accounts made up to 30 September 2000 (18 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
1 August 2000Return made up to 29/06/00; full list of members (8 pages)
1 August 2000Return made up to 29/06/00; full list of members (8 pages)
28 July 2000Accounts made up to 30 September 1999 (15 pages)
28 July 2000Accounts made up to 30 September 1999 (15 pages)
3 August 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Accounts made up to 30 September 1998 (19 pages)
20 July 1999Accounts made up to 30 September 1998 (19 pages)
26 August 1998Return made up to 29/06/98; no change of members (4 pages)
26 August 1998Return made up to 29/06/98; no change of members (4 pages)
27 July 1998Accounts made up to 30 September 1997 (19 pages)
27 July 1998Accounts made up to 30 September 1997 (19 pages)
24 July 1997Return made up to 29/06/97; no change of members (4 pages)
24 July 1997Return made up to 29/06/97; no change of members (4 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 July 1996Return made up to 29/06/96; full list of members (6 pages)
16 July 1996Return made up to 29/06/96; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
19 July 1995Return made up to 29/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1995Return made up to 29/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 June 1994Accounts for a small company made up to 30 September 1993 (6 pages)
21 June 1994Accounts for a small company made up to 30 September 1993 (6 pages)
23 September 1993Accounts for a small company made up to 30 September 1992 (6 pages)
23 September 1993Accounts for a small company made up to 30 September 1992 (6 pages)
4 August 1992Return made up to 29/06/92; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 August 1992Return made up to 29/06/92; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 July 1992Accounts for a small company made up to 30 September 1991 (7 pages)
21 July 1992Accounts for a small company made up to 30 September 1991 (7 pages)
1 October 1991Accounts for a small company made up to 30 September 1990 (7 pages)
1 October 1991Accounts for a small company made up to 30 September 1990 (7 pages)
28 July 1991Return made up to 29/06/91; full list of members (5 pages)
28 July 1991Return made up to 29/06/91; full list of members (5 pages)
25 October 1990Return made up to 29/06/90; full list of members (7 pages)
25 October 1990Return made up to 29/06/90; full list of members (7 pages)
22 May 1990Accounts made up to 30 September 1989 (7 pages)
22 May 1990Accounts made up to 30 September 1989 (7 pages)
26 July 1989Return made up to 29/06/89; full list of members (4 pages)
26 July 1989Return made up to 29/06/89; full list of members (4 pages)
6 July 1989Accounts for a small company made up to 30 September 1988 (6 pages)
6 July 1989Accounts for a small company made up to 30 September 1988 (6 pages)
19 July 1988Return made up to 29/06/88; full list of members (5 pages)
19 July 1988Return made up to 29/06/88; full list of members (5 pages)
22 June 1988Accounts for a small company made up to 30 September 1987 (7 pages)
22 June 1988Accounts for a small company made up to 30 September 1987 (7 pages)
6 August 1987Return made up to 29/06/87; full list of members (4 pages)
6 August 1987Return made up to 29/06/87; full list of members (4 pages)
4 June 1987Accounts for a small company made up to 30 September 1986 (5 pages)
4 June 1987Accounts for a small company made up to 30 September 1986 (5 pages)
21 January 1987Return made up to 29/11/86; full list of members (4 pages)
21 January 1987Return made up to 29/11/86; full list of members (4 pages)
28 February 1985Annual return made up to 28/11/84 (3 pages)
28 February 1985Annual return made up to 28/11/84 (3 pages)
20 August 1984Particulars of mortgage/charge (3 pages)
20 August 1984Particulars of mortgage/charge (3 pages)
9 March 1983Accounts made up to 30 September 1981 (10 pages)
9 March 1983Accounts made up to 30 September 1981 (10 pages)
1 June 1981Accounts made up to 30 September 1979 (10 pages)
1 June 1981Accounts made up to 30 September 1979 (10 pages)
30 September 1980Accounts made up to 30 September 1980 (10 pages)
30 September 1980Accounts made up to 30 September 1980 (10 pages)
28 September 1967Incorporation (13 pages)
28 September 1967Incorporation (13 pages)