Company NameEmber Estates Limited
DirectorsMartyn Hickman and James Martyn Hickman
Company StatusActive
Company Number00923509
CategoryPrivate Limited Company
Incorporation Date23 November 1967(56 years, 5 months ago)
Previous NameAburpoint Property Co. Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martyn Hickman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Marryat Road
Wimbledon
London
SW19 5BB
Secretary NameMr Martyn Hickman
NationalityBritish
StatusCurrent
Appointed31 August 1995(27 years, 9 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Marryat Road
Wimbledon
London
SW19 5BB
Director NameMr James Martyn Hickman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1999(31 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address225 Felsham Road
London
SW15 1BD
Director NameRobin Campbell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration20 years (resigned 07 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimbers Ockley Road
Forest Green
Dorking
Surrey
RH5 5SQ
Secretary NameRobin Campbell
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressLittle Squirrels Pony Chase
Cobham
Surrey
KT11 2PF
Director NameMrs Vivienne Marie Hickman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(27 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Marryat Road
Wimbledon
London
SW19 5BB

Location

Registered Address2 Castle Business
Village Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

100 at £1James Martyn Hickman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,097,533
Cash£50,666
Current Liabilities£1,740,711

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 April 1986Delivered on: 3 May 1986
Satisfied on: 24 June 1989
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: F/H property k/a greenmount, hogshill lane, leigh hill cobham, surrey.
Fully Satisfied
2 July 1985Delivered on: 15 July 1985
Satisfied on: 24 June 1985
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: 9 cotterill road surbiton surrey.
Fully Satisfied
21 June 1985Delivered on: 28 June 1985
Satisfied on: 24 June 1985
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: 147 nevelstoke road wimbledon park.
Fully Satisfied
12 March 1985Delivered on: 27 March 1985
Satisfied on: 24 June 1985
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: Land adjoining 2 granville road, london SW18 being part of the land in title no. Sgl 278236.
Fully Satisfied
21 March 1985Delivered on: 27 March 1985
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: 1) land to the south of rollscourt river avenue thames ditton being part of title no sy 179376 2) land to the south of rollscourt river avenue thames ditton surrey being part of title no. Sy 179377.
Fully Satisfied
1 March 1985Delivered on: 20 March 1985
Satisfied on: 24 June 1985
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: 41 winterdown road, west end green esher.
Fully Satisfied
25 April 2003Delivered on: 1 May 2003
Satisfied on: 26 February 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or chalford property company limited 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
1 March 1985Delivered on: 20 March 1985
Satisfied on: 24 June 1985
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: F/H land situate at winterdown road, west end, esher.
Fully Satisfied
22 December 1991Delivered on: 10 January 1992
Satisfied on: 2 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53A,dorset road, merton park,london SW19.
Fully Satisfied
29 November 1991Delivered on: 10 December 1991
Satisfied on: 12 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 trelispen park drive, st. Goran, restormel. Cornwall. Fixed charge over all movable plant machinery implements untensils furniture and equipment.
Fully Satisfied
24 October 1991Delivered on: 31 October 1991
Satisfied on: 26 February 2009
Persons entitled: Kingston Homes Limited.

Classification: Legal charge
Secured details: £95,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land & buildings k/a 13 albany park road kingston upon thames.
Fully Satisfied
15 March 1991Delivered on: 21 March 1991
Satisfied on: 12 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 vale road, claygate, surrey fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 February 1991Delivered on: 19 February 1991
Satisfied on: 12 June 1993
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 farm road esher, elmbridge, surrey fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 1989Delivered on: 18 October 1989
Satisfied on: 12 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 4 queens road, hersham elmbridge, surrey title no:- sy 424685 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 1989Delivered on: 23 June 1989
Satisfied on: 12 June 1993
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 72 victoria drive, wimbledon park, wandsworth greater london title no ln 136815 together with, fixed charge over plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1989Delivered on: 10 April 1989
Satisfied on: 12 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings being woodborough cottage 19 woodborough road putney wandsworth london title no. 301756 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 March 1989Delivered on: 29 March 1989
Satisfied on: 12 June 1993
Persons entitled: The Royal Bank of Scotland PLC

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
12 January 1989Delivered on: 16 January 1989
Satisfied on: 24 June 1989
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: F/H 46, courts road, claygate surrey, title no. Sy 329041 and sy 304025.
Fully Satisfied
17 January 1985Delivered on: 29 January 1985
Satisfied on: 24 June 1989
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: Land on the east side of mostyn road, merton title no. Sgl 396987.
Fully Satisfied
27 May 1988Delivered on: 3 June 1988
Satisfied on: 24 June 1989
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: Grange cottage southborough passage surbiton title no. Sy 249591.
Fully Satisfied
11 December 1987Delivered on: 30 December 1987
Satisfied on: 24 June 1989
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: F/H greenside cottage the fairway weybridge surrey title no. Sy 307421.
Fully Satisfied
28 September 1987Delivered on: 29 September 1987
Satisfied on: 24 June 1989
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: F/H property k/a 8, upper park road, kingston upon thames surrey together with all fixtures & fittings.
Fully Satisfied
13 May 1987Delivered on: 21 May 1987
Satisfied on: 24 June 1989
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: All that land on the west side of iveley road title no 250810.
Fully Satisfied
13 May 1987Delivered on: 21 May 1987
Satisfied on: 24 June 1989
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: Land at 1 rozel road & 6 iveley road, title no. Sgl 69604.
Fully Satisfied
13 May 1987Delivered on: 21 May 1987
Satisfied on: 24 June 1989
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: Land on the north side of iveley road, title no. SY74937.
Fully Satisfied
13 May 1987Delivered on: 21 May 1987
Satisfied on: 24 June 1989
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: Land at the back of 657, 659 & 661 wandsworth road title no 311094.
Fully Satisfied
13 May 1987Delivered on: 21 May 1987
Satisfied on: 24 June 1989
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: Land lying to the east of rozel road, title no. Sgl 441981.
Fully Satisfied
4 August 1986Delivered on: 8 August 1986
Satisfied on: 24 June 1989
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: 114 pepys road, london SW20.
Fully Satisfied
9 May 1986Delivered on: 19 May 1986
Satisfied on: 24 June 1989
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: F/H land at the rear of 235/237 henfield road london, SW19.
Fully Satisfied
18 December 1984Delivered on: 21 December 1984
Satisfied on: 24 June 1985
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 charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
26 April 2011Delivered on: 28 April 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south east of hurst road west molesey by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property all fixtures and fittings from time to time attached to the property see image for full details.
Outstanding
26 April 2011Delivered on: 28 April 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 park road surbiton by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property all fixtures and fittings from time to time attached to the property see image for full details.
Outstanding
26 April 2011Delivered on: 28 April 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 40 campbell road twickenham t/no TGL272092 by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in tis possession located at the property all fixtures and fittings from time to time attached to the property see image for full details.
Outstanding

Filing History

2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
29 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
12 February 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
12 February 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 December 2012Termination of appointment of Robin Campbell as a director (1 page)
4 December 2012Termination of appointment of Robin Campbell as a director (1 page)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 December 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
14 December 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 December 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
21 December 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Robin Campbell on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Robin Campbell on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Robin Campbell on 1 October 2009 (2 pages)
13 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
13 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
30 March 2009Return made up to 31/12/08; full list of members (4 pages)
30 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
5 January 2009Return made up to 31/12/07; full list of members (4 pages)
5 January 2009Return made up to 31/12/07; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 31/12/06; full list of members (3 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 31/12/06; full list of members (3 pages)
7 June 2007Registered office changed on 07/06/07 from: 2 castle business village station road hampton middlesex TW12 2BX (1 page)
7 June 2007Registered office changed on 07/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
7 June 2007Registered office changed on 07/06/07 from: 2 castle business village station road hampton middlesex TW12 2BX (1 page)
7 June 2007Registered office changed on 07/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
4 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
2 March 2006Return made up to 31/12/05; full list of members (3 pages)
2 March 2006Return made up to 31/12/05; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
5 April 2004Return made up to 31/12/03; full list of members (7 pages)
5 April 2004Return made up to 31/12/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
13 March 2002Return made up to 31/12/01; full list of members (7 pages)
13 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (6 pages)
23 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000Full accounts made up to 30 June 1999 (6 pages)
26 April 2000Full accounts made up to 30 June 1999 (6 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 1999New director appointed (3 pages)
16 May 1999New director appointed (3 pages)
20 April 1999Full accounts made up to 30 June 1998 (6 pages)
20 April 1999Return made up to 31/12/98; full list of members (8 pages)
20 April 1999Return made up to 31/12/98; full list of members (8 pages)
20 April 1999Full accounts made up to 30 June 1998 (6 pages)
20 April 1998Full accounts made up to 30 June 1997 (6 pages)
20 April 1998Full accounts made up to 30 June 1997 (6 pages)
16 March 1998Return made up to 31/12/97; no change of members (6 pages)
16 March 1998Return made up to 31/12/97; no change of members (6 pages)
23 April 1997Full accounts made up to 30 June 1996 (6 pages)
23 April 1997Full accounts made up to 30 June 1996 (6 pages)
3 April 1997Return made up to 31/12/96; no change of members (6 pages)
3 April 1997Return made up to 31/12/96; no change of members (6 pages)
28 October 1996Full accounts made up to 30 June 1995 (6 pages)
28 October 1996Full accounts made up to 30 June 1995 (6 pages)
21 April 1996Return made up to 31/12/95; full list of members (8 pages)
21 April 1996New secretary appointed (2 pages)
21 April 1996Return made up to 31/12/95; full list of members (8 pages)
21 April 1996New secretary appointed (2 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
1 August 1995Return made up to 31/12/94; no change of members (8 pages)
1 August 1995Return made up to 31/12/94; no change of members (8 pages)
1 May 1995Full accounts made up to 30 June 1994 (7 pages)
1 May 1995Full accounts made up to 30 June 1994 (7 pages)
23 March 1984Company name changed\certificate issued on 23/03/84 (2 pages)
23 March 1984Company name changed\certificate issued on 23/03/84 (2 pages)
23 March 1984Company name changed\certificate issued on 23/03/84 (2 pages)
23 March 1984Company name changed\certificate issued on 23/03/84 (2 pages)
23 November 1967Incorporation (10 pages)
23 November 1967Incorporation (10 pages)
23 November 1967Certificate of incorporation (1 page)
23 November 1967Certificate of incorporation (1 page)