Company NameShepherd Foods (London) Limited
Company StatusActive
Company Number00942649
CategoryPrivate Limited Company
Incorporation Date19 November 1968(55 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr John Alexander Wallace Shepherd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(24 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-5 Duke Of York Square
London
SW3 4LY
Director NameMr Ian Geoffrey Willard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(31 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address2-5 Duke Of York Square
London
SW3 4LY
Director NameMr Richard Charles Scrimgeor Shepherd
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(39 years, 4 months after company formation)
Appointment Duration16 years
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address2-5 Duke Of York Square
London
SW3 4LY
Secretary NameSylvester Gomes
StatusCurrent
Appointed19 July 2011(42 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address2-5 Duke Of York Square
London
SW3 4LY
Director NameMrs Maria Grazia Shepherd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(52 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-5 Duke Of York Square
London
SW3 4LY
Director NameMr Richard Charles Scrimgeor Shepherd
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1990(21 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Addison Road
London
W14 8DJ
Director NameSydney Ernest Stallion
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1990(21 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 June 1991)
RoleCompany Director
Correspondence Address10 Kingswood Avenue
Sanderstead
South Croydon
Surrey
CR2 9DQ
Director NameSir Edward Macmillan Taylor
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1990(21 years, 10 months after company formation)
Appointment Duration26 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lynton Road
Thorpe Bay
Southend On Sea
Essex
SS1 3BE
Secretary NameJohn Andrew Taderera Madziva
NationalityBritish
StatusResigned
Appointed19 September 1990(21 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 25 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Wandle Road
Morden
SM4 6AQ
Director NameJohn Andrew Taderera Madziva
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(31 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 25 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Wandle Road
Morden
SM4 6AQ
Secretary NameABC Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2006(37 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 2011)
Correspondence Address1st Floor Alpine House Unit 2 Honeypot Lane
London
NW9 9RX

Location

Registered Address2-5 Duke Of York Square
London
SW3 4LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£603,752
Cash£39,236
Current Liabilities£289,809

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Charges

8 September 1976Delivered on: 20 September 1976
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 211 muswell hill broadway london niu.
Outstanding
8 September 1976Delivered on: 20 September 1976
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 and 15 spring street paddington, london W2.
Outstanding
8 September 1976Delivered on: 20 September 1976
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 elizabeth street london S.W. 1.
Outstanding
8 September 1976Delivered on: 20 September 1976
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop premises and basement of 399 king's road, chelsea, london SW10 tog. With all fixtures etc.
Outstanding
1 July 1976Delivered on: 12 July 1976
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge undertaking and goodwill the property and assets present and future including uncalled capital a specific charge over all stocks shares or other securities also over all book or other debts for the time being.
Outstanding
11 February 1976Delivered on: 24 February 1976
Persons entitled: Shenley Trust LTD

Classification: Equitable mort by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111/112 marylebone st, N.W. 1.
Outstanding
10 August 1973Delivered on: 20 August 1973
Persons entitled: National & Grindlays 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: L/H 235 earls court rd., London, SW5. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
9 September 1993Delivered on: 16 September 1993
Persons entitled: Coutts & Company

Classification: Legal mortgage
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 7/9 blackheath village, london t/no: sgl 247743. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 November 1986Delivered on: 6 December 1986
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor & basement 132 sloane street, london SW1.
Outstanding
22 December 1983Delivered on: 7 January 1984
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22/24 montpelier vale london, SE3 title no. Ln 59129 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 August 1983Delivered on: 20 August 1983
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 11, 11A, and 15 melcombe street, st. Marylebone london NW1 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 March 1983Delivered on: 30 March 1983
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor & basement of no.5 Ludgate circus, london EC4. And proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 February 1983Delivered on: 10 March 1983
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 211 muswell hill, broadway, london N10 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 July 1973Delivered on: 17 July 1973
Persons entitled: National & Grindlays Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 milescombe st., London, W1.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
19 May 1982Delivered on: 25 May 1982
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 4 montpelier vale, blackheath. Lewisham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 April 1982Delivered on: 10 May 1982
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 14/15 spring street paddington london W2 title no:- ngl 388865. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 October 1979Delivered on: 26 October 1979
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 11 11A nd 15 melcombe street, marylebone N.w 1. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 October 1979Delivered on: 15 October 1979
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24/25 drury lane, W.C. 2. t, 79 and 81 shelton street, and 7 betterton street, london W.C.2. T.nos. LN123263, ln 280256, 22823, 41711, 123183. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 June 1978Delivered on: 3 July 1978
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 montpelier vale, blackheath. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 July 1978Delivered on: 27 April 1978
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 drury lane city of westminster WC2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 June 1977Delivered on: 27 June 1977
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 426 - 432 chiswick high road, hounslow, middx.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 September 1976Delivered on: 1 October 1976
Persons entitled: M/S. Coutts and Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property, ground floor and basement nos. 111/112, marylebone high str eet, london, W1.
Outstanding
29 September 1976Delivered on: 1 October 1976
Persons entitled: M/S. Coutts and Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property at 24/25, drury lane,holborn.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 September 1976Delivered on: 20 September 1976
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 sloaue street chelsea.
Outstanding
11 July 1973Delivered on: 17 July 1973
Persons entitled: National & Grindleys Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 london street paddington W2.
Outstanding

Filing History

10 February 2021Appointment of Mrs Maria Grazia Shepherd as a director on 9 February 2021 (2 pages)
17 December 2020Total exemption full accounts made up to 29 December 2019 (16 pages)
29 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
24 October 2019Secretary's details changed for Sylvester Gomes on 22 October 2019 (1 page)
27 September 2019Accounts for a small company made up to 30 December 2018 (20 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
3 October 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
22 November 2017Director's details changed for Mr Richard Charles Scrimgeor Shepherd on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Richard Charles Scrimgeor Shepherd on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mr John Alexander Wallace Shepherd on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Ian Geoffrey Willard on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Ian Geoffrey Willard on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mr John Alexander Wallace Shepherd on 21 November 2017 (2 pages)
6 October 2017Accounts for a small company made up to 25 December 2016 (34 pages)
6 October 2017Accounts for a small company made up to 25 December 2016 (34 pages)
5 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
17 June 2017Termination of appointment of Edward Macmillan Taylor as a director on 31 March 2017 (1 page)
17 June 2017Termination of appointment of Edward Macmillan Taylor as a director on 31 March 2017 (1 page)
26 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
1 September 2016Accounts for a small company made up to 27 December 2015 (7 pages)
1 September 2016Accounts for a small company made up to 27 December 2015 (7 pages)
13 October 2015Accounts for a small company made up to 28 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 28 December 2014 (7 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100,000
(7 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100,000
(7 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100,000
(7 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100,000
(7 pages)
25 September 2014Accounts for a small company made up to 29 December 2013 (7 pages)
25 September 2014Accounts for a small company made up to 29 December 2013 (7 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100,000
(7 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100,000
(7 pages)
25 September 2013Accounts for a small company made up to 30 December 2012 (7 pages)
25 September 2013Accounts for a small company made up to 30 December 2012 (7 pages)
26 September 2012Director's details changed (2 pages)
26 September 2012Director's details changed (2 pages)
26 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
13 September 2012Accounts for a small company made up to 25 December 2011 (7 pages)
13 September 2012Accounts for a small company made up to 25 December 2011 (7 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
16 September 2011Accounts for a small company made up to 26 December 2010 (7 pages)
16 September 2011Accounts for a small company made up to 26 December 2010 (7 pages)
16 August 2011Appointment of Sylvester Gomes as a secretary (1 page)
16 August 2011Appointment of Sylvester Gomes as a secretary (1 page)
5 August 2011Termination of appointment of Abc Secretaries Limited as a secretary (1 page)
5 August 2011Termination of appointment of Abc Secretaries Limited as a secretary (1 page)
7 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
7 December 2010Secretary's details changed for Abc Secretaries Limited on 1 January 2010 (2 pages)
7 December 2010Secretary's details changed for Abc Secretaries Limited on 1 January 2010 (2 pages)
7 December 2010Secretary's details changed for Abc Secretaries Limited on 1 January 2010 (2 pages)
7 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
6 December 2010Director's details changed for Sir Edward Macmillan Taylor on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Sir Edward Macmillan Taylor on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Ian Geoffrey Willard on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Ian Geoffrey Willard on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Sir Edward Macmillan Taylor on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Ian Geoffrey Willard on 1 January 2010 (2 pages)
16 September 2010Accounts for a small company made up to 27 December 2009 (7 pages)
16 September 2010Accounts for a small company made up to 27 December 2009 (7 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
18 August 2009Accounts for a small company made up to 28 December 2008 (6 pages)
18 August 2009Accounts for a small company made up to 28 December 2008 (6 pages)
24 November 2008Accounts for a small company made up to 30 December 2007 (6 pages)
24 November 2008Accounts for a small company made up to 30 December 2007 (6 pages)
8 October 2008Return made up to 19/09/08; full list of members (4 pages)
8 October 2008Return made up to 19/09/08; full list of members (4 pages)
18 March 2008Director appointed mr richard charles scrimgeour shepherd (1 page)
18 March 2008Director appointed mr richard charles scrimgeour shepherd (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 October 2007Return made up to 19/09/07; full list of members (3 pages)
30 October 2007Return made up to 19/09/07; full list of members (3 pages)
7 November 2006Return made up to 19/09/06; full list of members (3 pages)
7 November 2006Return made up to 19/09/06; full list of members (3 pages)
5 November 2006Accounts for a small company made up to 1 January 2006 (6 pages)
5 November 2006Accounts for a small company made up to 1 January 2006 (6 pages)
5 November 2006Accounts for a small company made up to 1 January 2006 (6 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006New secretary appointed (1 page)
31 August 2006New secretary appointed (1 page)
16 February 2006Registered office changed on 16/02/06 from: 24-25 drury la covent gdn london WC2B 5RJ (1 page)
16 February 2006Registered office changed on 16/02/06 from: 24-25 drury la covent gdn london WC2B 5RJ (1 page)
7 November 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2005Accounts for a medium company made up to 26 December 2004 (15 pages)
4 November 2005Accounts for a medium company made up to 26 December 2004 (15 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
28 October 2004Accounts for a medium company made up to 28 December 2003 (17 pages)
28 October 2004Accounts for a medium company made up to 28 December 2003 (17 pages)
21 October 2004Return made up to 19/09/04; full list of members (8 pages)
21 October 2004Return made up to 19/09/04; full list of members (8 pages)
15 December 2003Return made up to 19/09/03; full list of members (8 pages)
15 December 2003Return made up to 19/09/03; full list of members (8 pages)
30 October 2003Accounts for a medium company made up to 29 December 2002 (17 pages)
30 October 2003Accounts for a medium company made up to 29 December 2002 (17 pages)
2 November 2002Accounts for a medium company made up to 30 December 2001 (19 pages)
2 November 2002Accounts for a medium company made up to 30 December 2001 (19 pages)
2 October 2002Return made up to 19/09/02; full list of members (8 pages)
2 October 2002Return made up to 19/09/02; full list of members (8 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
17 September 2001Return made up to 19/09/01; full list of members (7 pages)
17 September 2001Return made up to 19/09/01; full list of members (7 pages)
2 November 2000Accounts for a medium company made up to 26 December 1999 (17 pages)
2 November 2000Accounts for a medium company made up to 26 December 1999 (17 pages)
11 October 2000Return made up to 19/09/00; full list of members (7 pages)
11 October 2000Return made up to 19/09/00; full list of members (7 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (1 page)
6 February 2000New director appointed (1 page)
24 September 1999Full accounts made up to 27 December 1998 (22 pages)
24 September 1999Full accounts made up to 27 December 1998 (22 pages)
13 September 1999Return made up to 19/09/99; full list of members (6 pages)
13 September 1999Return made up to 19/09/99; full list of members (6 pages)
31 October 1998Full accounts made up to 28 December 1997 (21 pages)
31 October 1998Full accounts made up to 28 December 1997 (21 pages)
9 October 1998Return made up to 19/09/98; no change of members (4 pages)
9 October 1998Return made up to 19/09/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 December 1996 (21 pages)
5 November 1997Full accounts made up to 31 December 1996 (21 pages)
17 September 1997Return made up to 19/09/97; full list of members (6 pages)
17 September 1997Return made up to 19/09/97; full list of members (6 pages)
8 October 1996Full accounts made up to 31 December 1995 (21 pages)
8 October 1996Full accounts made up to 31 December 1995 (21 pages)
1 October 1996Return made up to 19/09/96; no change of members (4 pages)
1 October 1996Return made up to 19/09/96; no change of members (4 pages)
5 October 1995Return made up to 19/09/95; full list of members (6 pages)
5 October 1995Return made up to 19/09/95; full list of members (6 pages)
25 September 1995Full accounts made up to 25 December 1994 (21 pages)
25 September 1995Full accounts made up to 25 December 1994 (21 pages)
19 November 1968Incorporation (15 pages)
19 November 1968Dir / sec appoint / resign (2 pages)
19 November 1968Incorporation (15 pages)
19 November 1968Dir / sec appoint / resign (2 pages)