Company NameAugustus Martin Limited
Company StatusActive
Company Number00950118
CategoryPrivate Limited Company
Incorporation Date18 March 1969(55 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Lascelle Augustus Barrow
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Andrews Way
Devons Road
Bromley-By-Bow
London
E3 3PB
Director NameMrs Adele Dix
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 St. Andrews Way
Devons Road
Bromley-By-Bow
London
E3 3PB
Director NameMr Barrie Martin Dix
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Andrews Way
Devons Road
Bromley-By-Bow
London
E3 3PB
Secretary NameMr Barrie Martin Dix
NationalityBritish
StatusCurrent
Appointed14 October 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Andrews Way
Devons Road
Bromley-By-Bow
London
E3 3PB
Director NameMrs Myrtle Melvina Barrow
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(44 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address8 St. Andrews Way
Devons Road
Bromley-By-Bow
London
E3 3PB
Director NameMrs Melody Sharon Barrow
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(22 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 1996)
RoleSecretary
Correspondence Address8 St Andrews Way
London
E3 3PB

Contact

Websiteaugustusmartin.com
Telephone020 75374200
Telephone regionLondon

Location

Registered Address8 St. Andrews Way
Devons Road
Bromley-By-Bow
London
E3 3PB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBromley South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

494 at £1Barrie Martin Dix
49.40%
Ordinary
494 at £1Lascelle Augustus Barrow
49.40%
Ordinary
6 at £1Trustees Of Bmd Settlement 2000
0.60%
Ordinary
6 at £1Trustees Of Lab Settlement 2000
0.60%
Ordinary

Financials

Year2014
Turnover£56,902,039
Gross Profit£11,916,105
Net Worth£11,576,595
Cash£5,430,312
Current Liabilities£22,374,050

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

11 September 1995Delivered on: 13 September 1995
Satisfied on: 30 April 2011
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £106,677 and all monies due or to become due from the company to the chargee.
Particulars: Sparc station 20 model 612 system modern serial number 304490348. see the mortgage charge document for full details.
Fully Satisfied
6 October 1993Delivered on: 8 October 1993
Satisfied on: 30 April 2011
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: For securing £99,746.00 due or to become due from the company to the charge under the terms of the charge.
Particulars: Fixed charge over 1 x 1980 roland four colour press type 804/7B serial no 6586. see the mortgage charge document for full details.
Fully Satisfied
29 January 1992Delivered on: 31 January 1992
Satisfied on: 30 April 2011
Persons entitled: Trustees of the A.M.Pension Scheme (As Defined)

Classification: Legal charge
Secured details: £1,1OO,ooo under the terms of the charge.
Particulars: 8 st. Andrews way, devon road, bromley-by-bow, london E3 3PB.
Fully Satisfied
13 September 1991Delivered on: 25 September 1991
Satisfied on: 30 April 2011
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £20,609-10 pursuant to the terms of the agreement.
Particulars: All of the the company's right title and interest in and to all sums payable (including by way of refund) under the insurances as detailed in the form 395 relevant to this charge.
Fully Satisfied
25 November 1987Delivered on: 9 December 1987
Satisfied on: 30 April 2011
Persons entitled: Lloyds 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: Plot g devons road goods depot, devons road, poplar london together with all buildings & fixtures thereon.
Fully Satisfied
1 September 1987Delivered on: 22 September 1987
Satisfied on: 30 April 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at devon's road, london E1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 May 1986Delivered on: 3 June 1986
Satisfied on: 30 April 2011
Persons entitled: Lloyds Bowmaker PLC

Classification: Charge
Secured details: £140,000.
Particulars: Machinery as detailed on doc M28 refer for details.
Fully Satisfied
4 April 2003Delivered on: 5 April 2003
Satisfied on: 30 April 2011
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: The principal sum of £136,365.86 and all other sums due or to become due from the company to the chargee.
Particulars: (I) 1 x mercedes benz SL55 amg,reg/no D1 xey,chassis no WDB2304742F028456; (ii) 1 x mercedes benz ML320,reg/no 293 ad,chassis no WDC1631542A374302 (fixed charge).
Fully Satisfied
25 February 2000Delivered on: 26 February 2000
Satisfied on: 30 April 2011
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: The principal sum of £1,746,000.00 together with interest thereon due or to become due from the company to the chargee.
Particulars: 2 x six colour sheet fed offset printing machine rapida 105-6+t cx serial numbers: 362 412 and 362 153.
Fully Satisfied
22 November 1999Delivered on: 24 November 1999
Satisfied on: 30 April 2011
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: The principal sum of £1,340,811 and interest thereon due or to become due from the company to the chargee.
Particulars: A four colour sheet-fed printing press model rapida 162A-4 serail number 361 26B.
Fully Satisfied
15 October 1998Delivered on: 16 October 1998
Satisfied on: 30 April 2011
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £1,677,620.79 together with interest due or to become due from the company to the chargee.
Particulars: 1 x 5 colour sheet fed offset printer rapida 162A-5 serial number 361235.
Fully Satisfied
6 March 1998Delivered on: 25 March 1998
Satisfied on: 23 February 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 st.andrews way devons road bromley by bow london E3 3PB t/n EGL206484 and all buildings fixtures (including trade fixtures) fixed plant machinery.
Fully Satisfied
25 April 1997Delivered on: 26 April 1997
Satisfied on: 30 April 2011
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £265,528.80 and all other monies due or to become due from the company to the chargee under the charge.
Particulars: A first fixed charge over 1 x 1996 siasprint multiformula line 152 x 180/2 colours screen printer serial number 966085 with immediate uv + air curing sections.
Fully Satisfied
12 August 1996Delivered on: 13 August 1996
Satisfied on: 30 April 2011
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £70,490.70 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: Fixed charge over :- silicon graphics 11 xz work station serial no; 0800690 98 cec. See the mortgage charge document for full details.
Fully Satisfied
27 September 1995Delivered on: 29 September 1995
Satisfied on: 30 April 2011
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under a pre-pay agreement dated 22ND june 1995 and any hire purchase agreement relating thereto.
Particulars: 1 x siasprint multi formula 4 colour screen printer 150CM x 180CM serial no.93475.
Fully Satisfied
3 November 1981Delivered on: 5 November 1981
Satisfied on: 30 April 2011
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: £113,400 and all other moneys due under the terms of the charge.
Particulars: Avecia high speed cylinder press coupled to htb streem feed feeder also fitted adjustable stroke length mechanism one avecia hyper jet dryer in 3 stages & uv combi with cove pump system one avecia autopile stacker "b" type (see doc M27 for full descriptions - serial nos).
Fully Satisfied
24 December 2018Delivered on: 8 January 2019
Persons entitled: Investec Capital Solutions No. 1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
14 June 2017Delivered on: 14 June 2017
Persons entitled: Limehouse Funding Limited

Classification: A registered charge
Particulars: By way of first legal mortgage all land now owned by the borrower.. By way of first fixed charge any rights, title or interest which the borrower has now or acquires in the future to land.. Please refer to the instrument for further details.
Outstanding

Filing History

6 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
29 September 2023Full accounts made up to 31 December 2022 (31 pages)
19 April 2023Satisfaction of charge 009501180018 in full (4 pages)
25 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
13 October 2022Second filing of the annual return made up to 14 October 2015 (20 pages)
30 September 2022Full accounts made up to 31 December 2021 (32 pages)
21 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (32 pages)
5 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2019 (31 pages)
25 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (32 pages)
8 January 2019Registration of charge 009501180019, created on 24 December 2018 (15 pages)
12 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 31 December 2017 (30 pages)
21 March 2018Full accounts made up to 31 March 2017 (29 pages)
1 February 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
8 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 June 2017Registration of charge 009501180018, created on 14 June 2017 (18 pages)
14 June 2017Registration of charge 009501180018, created on 14 June 2017 (18 pages)
4 January 2017Full accounts made up to 31 March 2016 (29 pages)
4 January 2017Full accounts made up to 31 March 2016 (29 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
21 October 201614/10/16 Statement of Capital gbp 1000 (6 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
9 January 2016Full accounts made up to 31 March 2015 (25 pages)
9 January 2016Full accounts made up to 31 March 2015 (25 pages)
14 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(5 pages)
14 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/22
(7 pages)
14 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(5 pages)
11 January 2015Full accounts made up to 31 March 2014 (25 pages)
11 January 2015Full accounts made up to 31 March 2014 (25 pages)
1 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
1 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (24 pages)
23 December 2013Full accounts made up to 31 March 2013 (24 pages)
13 December 2013Appointment of Mrs Myrtle Melvina Barrow as a director (2 pages)
13 December 2013Appointment of Mrs Myrtle Melvina Barrow as a director (2 pages)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(4 pages)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(4 pages)
4 January 2013Full accounts made up to 31 March 2012 (28 pages)
4 January 2013Full accounts made up to 31 March 2012 (28 pages)
28 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (27 pages)
4 January 2011Director's details changed for Mrs Adele Dix on 1 November 2010 (2 pages)
4 January 2011Secretary's details changed for Mr Barrie Martin Dix on 1 November 2010 (1 page)
4 January 2011Group of companies' accounts made up to 31 March 2010 (27 pages)
4 January 2011Director's details changed for Mrs Adele Dix on 1 November 2010 (2 pages)
4 January 2011Director's details changed for Mr Barrie Martin Dix on 1 November 2010 (2 pages)
4 January 2011Director's details changed for Mr Lascelle Augustus Barrow on 1 November 2010 (2 pages)
4 January 2011Director's details changed for Mr Barrie Martin Dix on 1 November 2010 (2 pages)
4 January 2011Director's details changed for Mr Lascelle Augustus Barrow on 1 November 2010 (2 pages)
4 January 2011Director's details changed for Mr Barrie Martin Dix on 1 November 2010 (2 pages)
4 January 2011Director's details changed for Mr Lascelle Augustus Barrow on 1 November 2010 (2 pages)
4 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Mrs Adele Dix on 1 November 2010 (2 pages)
4 January 2011Secretary's details changed for Mr Barrie Martin Dix on 1 November 2010 (1 page)
4 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
4 January 2011Secretary's details changed for Mr Barrie Martin Dix on 1 November 2010 (1 page)
4 February 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
4 February 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
10 December 2009Director's details changed for Mrs Adele Dix on 14 October 2009 (2 pages)
10 December 2009Director's details changed for Mrs Adele Dix on 14 October 2009 (2 pages)
10 December 2009Director's details changed for Barrie Martin Dix on 14 October 2009 (2 pages)
10 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Barrie Martin Dix on 14 October 2009 (2 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
31 October 2008Return made up to 14/10/08; full list of members (4 pages)
31 October 2008Return made up to 14/10/08; full list of members (4 pages)
22 January 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
22 January 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
29 November 2007Return made up to 14/10/07; no change of members (7 pages)
29 November 2007Return made up to 14/10/07; no change of members (7 pages)
7 February 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
7 February 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
7 November 2006Return made up to 14/10/06; full list of members (8 pages)
7 November 2006Return made up to 14/10/06; full list of members (8 pages)
6 February 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
6 February 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
19 October 2005Return made up to 14/10/05; full list of members (8 pages)
19 October 2005Return made up to 14/10/05; full list of members (8 pages)
10 March 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
10 March 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
12 October 2004Return made up to 14/10/04; full list of members (8 pages)
12 October 2004Return made up to 14/10/04; full list of members (8 pages)
2 April 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
2 April 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
11 November 2003Return made up to 14/10/03; full list of members (8 pages)
11 November 2003Return made up to 14/10/03; full list of members (8 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
26 October 2002Return made up to 14/10/02; full list of members (8 pages)
26 October 2002Return made up to 14/10/02; full list of members (8 pages)
12 February 2002Group of companies' accounts made up to 31 March 2001 (28 pages)
12 February 2002Group of companies' accounts made up to 31 March 2001 (28 pages)
13 November 2001Return made up to 14/10/01; full list of members (7 pages)
13 November 2001Return made up to 14/10/01; full list of members (7 pages)
9 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2001£ nc 100/10000 30/03/01 (1 page)
9 April 2001Ad 30/03/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 April 2001Ad 30/03/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2001£ nc 100/10000 30/03/01 (1 page)
9 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 February 2001Full group accounts made up to 31 March 2000 (23 pages)
5 February 2001Full group accounts made up to 31 March 2000 (23 pages)
2 November 2000Return made up to 14/10/00; full list of members (7 pages)
2 November 2000Return made up to 14/10/00; full list of members (7 pages)
21 June 2000Full group accounts made up to 31 March 1999 (24 pages)
21 June 2000Full group accounts made up to 31 March 1999 (24 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
15 December 1999Return made up to 14/10/99; full list of members (7 pages)
15 December 1999Return made up to 14/10/99; full list of members (7 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
29 June 1999Full group accounts made up to 31 March 1998 (23 pages)
29 June 1999Full group accounts made up to 31 March 1998 (23 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1998Return made up to 14/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1998Return made up to 14/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
27 August 1998Full group accounts made up to 31 March 1997 (23 pages)
27 August 1998Full group accounts made up to 31 March 1997 (23 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
7 January 1998Return made up to 14/10/97; full list of members (6 pages)
7 January 1998Return made up to 14/10/97; full list of members (6 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
3 February 1997Full group accounts made up to 31 March 1996 (23 pages)
3 February 1997Full group accounts made up to 31 March 1996 (23 pages)
28 November 1996Transfer property (1 page)
28 November 1996Transfer property (1 page)
20 October 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 October 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 August 1996Full group accounts made up to 31 March 1995 (25 pages)
27 August 1996Full group accounts made up to 31 March 1995 (25 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
26 June 1996Return made up to 14/10/95; no change of members (4 pages)
26 June 1996Return made up to 14/10/95; no change of members (4 pages)
4 January 1996Auditor's resignation (1 page)
4 January 1996Auditor's resignation (1 page)
29 December 1995Full accounts made up to 31 March 1994 (20 pages)
29 December 1995Full accounts made up to 31 March 1994 (20 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
3 May 1995Full accounts made up to 5 April 1993 (19 pages)
3 May 1995Full accounts made up to 5 April 1993 (19 pages)
3 May 1995Full accounts made up to 5 April 1993 (19 pages)
26 January 1995Return made up to 14/10/94; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 December 1994Resolutions
  • RES ‐
(1 page)
31 January 1992Particulars of mortgage/charge (4 pages)
31 January 1992Particulars of mortgage/charge (4 pages)
24 October 1991Return made up to 14/10/91; full list of members (6 pages)
25 September 1991Particulars of mortgage/charge (3 pages)
25 September 1991Particulars of mortgage/charge (3 pages)
15 March 1989Return made up to 15/12/88; full list of members (4 pages)
10 February 1987Secretary resigned;new secretary appointed (2 pages)
28 January 1987Return made up to 18/09/86; full list of members (4 pages)
18 March 1969Incorporation (14 pages)
18 March 1969Incorporation (14 pages)
18 March 1969Incorporation (14 pages)
18 March 1969Incorporation (14 pages)