Wimbledon
London
SW19 5BB
Secretary Name | Mr Martyn Hickman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1995(27 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Marryat Road Wimbledon London SW19 5BB |
Director Name | Mr James Martyn Hickman |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1999(31 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 225 Felsham Road London SW15 1BD |
Director Name | Robin Campbell |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 07 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timbers Ockley Road Forest Green Dorking Surrey RH5 5SQ |
Secretary Name | Robin Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Little Squirrels Pony Chase Cobham Surrey KT11 2PF |
Director Name | Mrs Vivienne Marie Hickman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Marryat Road Wimbledon London SW19 5BB |
Registered Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
100 at £1 | James Martyn Hickman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,097,533 |
Cash | £50,666 |
Current Liabilities | £1,740,711 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 April 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 2003 | Delivered 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 1985 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1985 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
29 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
12 February 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
12 February 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 December 2012 | Termination of appointment of Robin Campbell as a director (1 page) |
4 December 2012 | Termination of appointment of Robin Campbell as a director (1 page) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
14 December 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
21 December 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Robin Campbell on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Robin Campbell on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Robin Campbell on 1 October 2009 (2 pages) |
13 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
13 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
5 January 2009 | Return made up to 31/12/07; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/07; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 31/12/06; full list of members (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 31/12/06; full list of members (3 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 2 castle business village station road hampton middlesex TW12 2BX (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 2 castle business village station road hampton middlesex TW12 2BX (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
5 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
1 May 2003 | Particulars of mortgage/charge (4 pages) |
1 May 2003 | Particulars of mortgage/charge (4 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
23 March 2001 | Return made up to 31/12/00; full list of members
|
23 March 2001 | Return made up to 31/12/00; full list of members
|
26 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members
|
22 February 2000 | Return made up to 31/12/99; full list of members
|
16 May 1999 | New director appointed (3 pages) |
16 May 1999 | New director appointed (3 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
20 April 1999 | Return made up to 31/12/98; full list of members (8 pages) |
20 April 1999 | Return made up to 31/12/98; full list of members (8 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
16 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
16 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
3 April 1997 | Return made up to 31/12/96; no change of members (6 pages) |
3 April 1997 | Return made up to 31/12/96; no change of members (6 pages) |
28 October 1996 | Full accounts made up to 30 June 1995 (6 pages) |
28 October 1996 | Full accounts made up to 30 June 1995 (6 pages) |
21 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
21 April 1996 | New secretary appointed (2 pages) |
21 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
21 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
1 August 1995 | Return made up to 31/12/94; no change of members (8 pages) |
1 August 1995 | Return made up to 31/12/94; no change of members (8 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (7 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (7 pages) |
23 March 1984 | Company name changed\certificate issued on 23/03/84 (2 pages) |
23 March 1984 | Company name changed\certificate issued on 23/03/84 (2 pages) |
23 March 1984 | Company name changed\certificate issued on 23/03/84 (2 pages) |
23 March 1984 | Company name changed\certificate issued on 23/03/84 (2 pages) |
23 November 1967 | Incorporation (10 pages) |
23 November 1967 | Incorporation (10 pages) |
23 November 1967 | Certificate of incorporation (1 page) |
23 November 1967 | Certificate of incorporation (1 page) |