Company NameStevens, Fox & Co. Limited
Company StatusActive
Company Number00947741
CategoryPrivate Limited Company
Incorporation Date11 February 1969(55 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Christine Mary Spiers
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(23 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceAndorra
Correspondence Address15 Forest Grove, Woodside
Thornwood
Epping
Essex
CM16 6NS
Director NameAndrew Youens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(34 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Middle Park Avenue
Eltham
London
SE9 5HR
Director NameRichard Thomas Irish
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(34 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bath Road
Felixstowe
Suffolk
IP11 7JW
Director NameMs Marilyn Elizabeth Potter
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(40 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Forest Grove, Woodside
Thornwood
Epping
Essex
CM16 6NS
Secretary NameMs Lara Diana Ellis
StatusCurrent
Appointed24 September 2020(51 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address15 Forest Grove, Woodside
Thornwood
Epping
CM16 6NS
Director NameRobert Rands
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(23 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 March 1993)
RoleCompany Director
Correspondence Address14 Fulmer Road
Hornchurch
Essex
RM12 5LL
Director NameRonald Edward Spiers
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(23 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 March 2014)
RoleProperty Consultant
Country of ResidenceAndorra
Correspondence AddressBox 94, Credit Andorra 1.
Sant Julia De Loria
Andorra
Secretary NameMr Laurence Bertrai Cox
NationalityBritish
StatusResigned
Appointed15 June 1992(23 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 November 1997)
RoleCompany Director
Correspondence Address91 Beech Hall Road
London
E4 9NN
Secretary NameMrs Christine Spiers
NationalityBritish
StatusResigned
Appointed01 November 1997(28 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Forest Grove, Woodside
Thornwood
Epping
Essex
CM16 6NS
Director NameNeil Rowatt Weir
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(34 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2010)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address117 Lindsey Street
Epping
Essex
CM16 5DN
Secretary NameMarilyn Elizabeth Potter
NationalityBritish
StatusResigned
Appointed05 April 2005(36 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 24 September 2020)
RoleSecretary
Correspondence Address15 Forest Grove, Woodside
Thornwood
Epping
Essex
CM16 6NS

Location

Registered AddressHamilton House
4a The Avenue
London
E4 9LD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£80,560
Gross Profit£55,042
Net Worth-£55,896
Cash£9,114
Current Liabilities£535,018

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

15 January 1991Delivered on: 25 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 mayville road leytonstowe waltham forest together with all removable plant machinery implements utensils furniture and equipment placed or used on the above property.
Outstanding
27 April 1990Delivered on: 3 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 francis avenue, ilford,l/b of redbridge t/n:- egl 236632 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 March 1984Delivered on: 4 April 1984
Persons entitled: National Westminster Bank PLC

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 35 staples road, loughton and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1982Delivered on: 18 October 1982
Persons entitled: National Westminster 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: 52 millais road leytonstone london E11 T.N. egl 68922. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 March 1982Delivered on: 16 March 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 claude road, leyton, london E10 T.N. ngl 65081.
Outstanding
11 December 1979Delivered on: 27 December 1979
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 396 hale end road, highams park, london E4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 April 2000Delivered on: 12 April 2000
Persons entitled: Duncan Lawrie Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 83 st.johns road wembley middlesex.
Outstanding
29 November 1999Delivered on: 3 December 1999
Persons entitled: Alan Chissick

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The property known as 38 empress avenue ilford essex.
Outstanding
12 July 1995Delivered on: 19 July 1995
Persons entitled: National Westminster Bank PLC

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 60 abbey road ilford essex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 January 1995Delivered on: 31 January 1995
Persons entitled: National Westminster Bank PLC

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 property k/a 13 leigh road leyton london (ground floor flat) t/n EGL313700 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 January 1995Delivered on: 31 January 1995
Persons entitled: National Westminster Bank PLC

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 property k/a 13A leigh road leyton london (first floor flat) t/n EGL273727 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 September 1975Delivered on: 16 October 1975
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 alloa rd, goodmayes floating charge over all moveable plant machinery implements, utensils furniture and equipment thereon.
Outstanding
25 October 1988Delivered on: 1 November 1988
Satisfied on: 10 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 fawcet road, southsea, hants. T/no. Hp 321659 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1985Delivered on: 25 October 1985
Satisfied on: 27 October 1999
Persons entitled: National Westminster Bank PLC

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 341 lea bridge road, leyton E10 together with all moveble plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1999Delivered on: 27 October 1999
Satisfied on: 4 November 2015
Persons entitled: Duncan Lawrie Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 341 lea bridge road leyton london E10.
Fully Satisfied

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
16 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
21 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
6 April 2022Registered office address changed from Hamilton House 4a the Avenue Highams Park London E4 9LD England to Hamilton House 4a the Avenue London E4 9LD on 6 April 2022 (1 page)
5 April 2022Registered office address changed from Suite 20, the Tramworks Hatherley Mews Walthamstow London E17 4QP England to Hamilton House 4a the Avenue Highams Park London E4 9LD on 5 April 2022 (1 page)
18 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
24 September 2020Termination of appointment of Marilyn Elizabeth Potter as a secretary on 24 September 2020 (1 page)
24 September 2020Termination of appointment of Christine Spiers as a secretary on 24 September 2020 (1 page)
24 September 2020Appointment of Ms Lara Diana Ellis as a secretary on 24 September 2020 (2 pages)
23 June 2020Secretary's details changed for Mrs Christine Spiers on 22 June 2020 (1 page)
22 June 2020Change of details for Mrs Christine Mary Spiers as a person with significant control on 22 June 2020 (2 pages)
12 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
15 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
12 May 2017Registered office address changed from 67 Orford Road Walthamstow London E17 9NT to Suite 20, the Tramworks Hatherley Mews Walthamstow London E17 4QP on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 67 Orford Road Walthamstow London E17 9NT to Suite 20, the Tramworks Hatherley Mews Walthamstow London E17 4QP on 12 May 2017 (1 page)
27 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(7 pages)
10 June 2016Director's details changed for Richard Thomas Irish on 10 September 2015 (2 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(7 pages)
10 June 2016Director's details changed for Richard Thomas Irish on 10 September 2015 (2 pages)
4 November 2015Satisfaction of charge 13 in full (4 pages)
4 November 2015Satisfaction of charge 13 in full (4 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 June 2015Secretary's details changed for Mrs Christine Spiers on 27 February 2015 (1 page)
19 June 2015Director's details changed for Mrs Christine Spiers on 27 February 2015 (2 pages)
19 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(7 pages)
19 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(7 pages)
19 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(7 pages)
19 June 2015Secretary's details changed for Mrs Christine Spiers on 27 February 2015 (1 page)
19 June 2015Director's details changed for Mrs Christine Spiers on 27 February 2015 (2 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2014Director's details changed for Marilyn Elizabeth Potter on 4 January 2014 (2 pages)
27 June 2014Director's details changed for Marilyn Elizabeth Potter on 4 January 2014 (2 pages)
27 June 2014Secretary's details changed for Marilyn Elizabeth Potter on 4 January 2014 (1 page)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(7 pages)
27 June 2014Director's details changed for Marilyn Elizabeth Potter on 4 January 2014 (2 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(7 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(7 pages)
27 June 2014Secretary's details changed for Marilyn Elizabeth Potter on 4 January 2014 (1 page)
27 June 2014Secretary's details changed for Marilyn Elizabeth Potter on 4 January 2014 (1 page)
28 May 2014Amended accounts made up to 31 December 2012 (5 pages)
28 May 2014Amended accounts made up to 31 December 2012 (5 pages)
30 April 2014Termination of appointment of Ronald Spiers as a director (2 pages)
30 April 2014Termination of appointment of Ronald Spiers as a director (2 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
3 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
3 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
3 July 2011Termination of appointment of Neil Weir as a director (1 page)
3 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
3 July 2011Termination of appointment of Neil Weir as a director (1 page)
27 May 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
27 May 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
18 June 2010Director's details changed for Marilyn Elizabeth Potter on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Marilyn Elizabeth Potter on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Ronald Edward Spiers on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Ronald Edward Spiers on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Marilyn Elizabeth Potter on 6 June 2010 (2 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
18 June 2010Director's details changed for Ronald Edward Spiers on 6 June 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 June 2009Director appointed marilyn elizabeth potter (2 pages)
25 June 2009Director appointed marilyn elizabeth potter (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 June 2009Return made up to 06/06/09; full list of members (5 pages)
19 June 2009Return made up to 06/06/09; full list of members (5 pages)
3 July 2008Return made up to 06/06/08; full list of members (5 pages)
3 July 2008Return made up to 06/06/08; full list of members (5 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
5 July 2007Return made up to 06/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2007Return made up to 06/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 June 2006Return made up to 06/06/06; full list of members (9 pages)
16 June 2006Return made up to 06/06/06; full list of members (9 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
16 June 2004Return made up to 06/06/04; full list of members (8 pages)
16 June 2004Return made up to 06/06/04; full list of members (8 pages)
23 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
4 July 2003Return made up to 06/06/03; full list of members (7 pages)
4 July 2003Return made up to 06/06/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
5 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
5 September 2002Return made up to 15/06/02; full list of members (7 pages)
5 September 2002Return made up to 15/06/02; full list of members (7 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
8 November 2001Registered office changed on 08/11/01 from: estate house 319A london road hadleigh benfleet essex SS7 2BS (1 page)
8 November 2001Registered office changed on 08/11/01 from: estate house 319A london road hadleigh benfleet essex SS7 2BS (1 page)
5 July 2001Return made up to 15/06/01; full list of members (6 pages)
5 July 2001Return made up to 15/06/01; full list of members (6 pages)
7 June 2001Full accounts made up to 31 December 2000 (6 pages)
7 June 2001Full accounts made up to 31 December 2000 (6 pages)
16 June 2000Return made up to 15/06/00; full list of members (6 pages)
16 June 2000Return made up to 15/06/00; full list of members (6 pages)
26 May 2000Full accounts made up to 31 December 1999 (6 pages)
26 May 2000Full accounts made up to 31 December 1999 (6 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1999Return made up to 15/06/99; no change of members (4 pages)
21 June 1999Return made up to 15/06/99; no change of members (4 pages)
13 May 1999Full accounts made up to 31 December 1998 (8 pages)
13 May 1999Full accounts made up to 31 December 1998 (8 pages)
19 June 1998Return made up to 15/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 June 1998Return made up to 15/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 April 1998Full accounts made up to 31 December 1997 (7 pages)
2 April 1998Full accounts made up to 31 December 1997 (7 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
23 October 1997Full accounts made up to 31 December 1996 (9 pages)
23 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 June 1997Return made up to 15/06/97; full list of members (6 pages)
30 June 1997Return made up to 15/06/97; full list of members (6 pages)
11 October 1996Full accounts made up to 31 December 1995 (9 pages)
11 October 1996Full accounts made up to 31 December 1995 (9 pages)
24 June 1996Return made up to 15/06/96; full list of members (6 pages)
24 June 1996Return made up to 15/06/96; full list of members (6 pages)
3 October 1995Full accounts made up to 31 December 1994 (7 pages)
3 October 1995Full accounts made up to 31 December 1994 (7 pages)
26 July 1995Return made up to 15/06/95; no change of members (4 pages)
26 July 1995Return made up to 15/06/95; no change of members (4 pages)
19 July 1995Particulars of mortgage/charge (2 pages)
19 July 1995Particulars of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)