Company NameCore Investments Limited
DirectorIsabelle Mathew
Company StatusActive
Company Number00958062
CategoryPrivate Limited Company
Incorporation Date11 July 1969(54 years, 9 months ago)

Business Activity

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

Directors

Director NameIsabelle Mathew
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(42 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLever Brothers & Co First Floor, 690 Great West Ro
Osterley Village
London
TW7 4PU
Secretary NameMiss Nicola Joanne Mathew
StatusCurrent
Appointed25 September 2021(52 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressLever Brothers & Co First Floor, 690 Great West Ro
Osterley Village
London
TW7 4PU
Director NameThomas John Mathew
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(21 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 May 2003)
RoleCompany Director
Correspondence AddressRectory Farm House
Church Lane
Wallingford
Oxfordshire
OX10 6BQ
Director NameJennie Stewart Mathew
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(21 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 March 2001)
RoleCompany Director
Correspondence AddressSutton Place Farm
Hoe Lane Abinger Hammer
Dorking
Surrey
RH5 6PN
Director NamePatricia Winifred Braden
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressLark Rise
Vanderbreen Street Bisley
Stroud
Gloucestershire
GL6 7BN
Wales
Secretary NameRoger Huggins
NationalityBritish
StatusResigned
Appointed11 May 1991(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RoleCompany Director
Correspondence AddressRosebank
Churchill Road
Cirencester
Gloucestershire
GL7 1AH
Wales
Secretary NamePatricia Winifred Braden
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressLark Rise
Vanderbreen Street Bisley
Stroud
Gloucestershire
GL6 7BN
Wales
Director NamePatricia Winifred Braden
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(25 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 March 2001)
RoleCompany Director
Correspondence AddressLark Rise
Vanderbreen Street Bisley
Stroud
Gloucestershire
GL6 7BN
Wales
Director NameIsabele Marie Mathew
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(32 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 July 2005)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address49 Eaton Terrace
London
SW1W 8TR
Secretary NameWayne Patrick Illidge
NationalityBritish
StatusResigned
Appointed14 May 2003(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 2005)
RoleFinancial Director
Correspondence Address17 Greyhound Lane
Norton
Stourbridge
West Midlands
DY8 3AA
Director NameGuy Philip Mathew
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(35 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13b Alma Road
London
SW18 1AA
Director NameBasil George Rodney Allen
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(35 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressFreedom Cottage
School Crescent
Staunton
Gloucestershire
GL19 3RE
Wales
Director NameMr David Michael Searle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(35 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station Masters House Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Secretary NameLaura Patricia Mathew
NationalityBritish
StatusResigned
Appointed24 June 2005(35 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2007)
RoleCompany Director
Correspondence AddressTop Flat
1 Redcliffe Gardens
London
SW10 9BG
Director NameMr Robin James Mostyn Pugh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(38 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(40 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
Tn11 Opr
Director NameMr Timothy Mark Buckley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(40 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameMr Guy Philip Mathew
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(42 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station Masters House Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMr Shakil Ahmed Raja
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(42 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Station Masters House Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMr Nicholas Paul Batley Hoexter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(42 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station Masters House Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed24 October 2007(38 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2011)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 2011(42 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 25 September 2021)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitepowerplanthire.co.uk

Location

Registered AddressLever Brothers & Co First Floor, 690 Great West Road
Osterley Village
London
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

344.7k at £1Im Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,430,945
Cash£683,927
Current Liabilities£114,493

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

6 October 1987Delivered on: 20 October 1987
Satisfied on: 19 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Letter of offset.
Secured details: All monies due or to become due from matbro limited and/or bray construction machinery limited and/or power plant hire limited and/or M.B.plant sales (southern) limited and/or willets & hawkins (plant hire) limited and/or on site plant limited and/or M.b plant sales limited and/or M.B. plant group limited to the chargee under the terms of the charge.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of core investments limited.
Fully Satisfied
4 October 1985Delivered on: 11 October 1985
Satisfied on: 5 February 1991
Persons entitled: Barclays 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: Flat 1 and garage, 4 tarnbrook court holbein place, sloan square london S.W.1.
Fully Satisfied
30 September 1985Delivered on: 10 October 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or willets & hawkins (plant services) limited to the chargee on any account whatsoever.
Particulars: F/Hold property on north side of arcadia road, elberton plymouth, devon.
Fully Satisfied
30 September 1985Delivered on: 10 October 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the bank from willets & hawkins (plant services) limited on any account whatsoever from the company under the terms of the charge.
Particulars: F/Hold, woodside road, cwmbran gwent.
Fully Satisfied
30 September 1985Delivered on: 10 October 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the bank from willets & hawkins (plant services) limited on any account whatsoever from the company under the terms of the charge.
Particulars: F/Hold lands & premises on south side of whitehall road, halesowen west midlands.
Fully Satisfied
30 September 1985Delivered on: 10 October 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the bank from willets & hawkins (plant services) limited on any account whatsoever from the company under the terms of the charge.
Particulars: F/Hold lands and premises on south side of springfield road elburton near plymouth.
Fully Satisfied
30 September 1985Delivered on: 10 October 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the bank from willets & hawkins (plant services) limited on any account whatsoever from the company under the terms of the charge.
Particulars: Swan garage upton warren dodderhill worcs.
Fully Satisfied
24 August 2001Delivered on: 30 August 2001
Satisfied on: 19 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over all that l/h property k/a 4 whittaker street, london SW1W 8JQ.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 July 1999Delivered on: 13 July 1999
Satisfied on: 19 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a hyndburn depot brown street willows lane accrington. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 September 1997Delivered on: 17 September 1997
Satisfied on: 19 December 2011
Persons entitled: Onyx Hampshire Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under an agreement of even date.
Particulars: All sums of money in account number 50564745 with barclays bank PLC 54 lombard street, london.
Fully Satisfied
4 September 1997Delivered on: 17 September 1997
Satisfied on: 19 December 2011
Persons entitled: Onyx Hampshire Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under an agreement of even date.
Particulars: All sums of money in account number 10471429 with barclays bank PLC 54 lombard street london.
Fully Satisfied
13 January 1997Delivered on: 28 January 1997
Satisfied on: 22 November 2000
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Guarantee legal charge
Secured details: All monies due or to become due from the core service stations limited and guaranteed by the company to the chargee in respect of the supplemental agreement and the deed of indemnity of even date and all other monies due under this deed.
Particulars: The f/h land and petrol filling station premises thereon k/a bell filling station stourbridge road belbroughton and all buildings and canopy fixtures fittings and equipment including storage tanks and petrol pumps the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 January 1997Delivered on: 28 January 1997
Satisfied on: 22 November 2000
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from core service stations limited to the chargee in the terms of the facility letter,supplemental agreement,deed of indemnity and in respect of motor fuel.
Particulars: F/Hold land and petrol filling station premises known as swan service station,worcester rd,wychbold,bromsgrove with all buildings,fixtures/fittings,equipment,storage tanks,petrol pumps and other pumps thereon; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 January 1997Delivered on: 28 January 1997
Satisfied on: 22 November 2000
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from core service station limited to the chargee in the terms of the facility letter,supplemental agreement,deed of indemnity and in respect of motor fuel.
Particulars: F/Hold land and petrol filling station premises known as vale services,cheltenham rd,ashton-under-hill,worcestershire WR11 with all buildings,canopy,fixtures/fittings,equipment,storage tanks,petrol pumps and other pumps thereon; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 July 1996Delivered on: 23 July 1996
Satisfied on: 22 November 2000
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from power plant hire limited to the chargee under the terms of the "documents" (as defined in the charge).
Particulars: F/H land and petrol station premises erected thereon k/a swan service station worcester road wychbold bromsgrove including buildings canopy fixtures fittings equipment goodwill of the business floating charge all removeable plant machinery motor fuel furniture and equipment from time to time. See the mortgage charge document for full details.
Fully Satisfied
10 July 1996Delivered on: 12 July 1996
Satisfied on: 22 November 2000
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from power plant hire limited to the chargee under the terms of the "documents" (as defined in the charge).
Particulars: F/H land and petrol filling station premises erected thereon k/a vale services cheltenham road ashton-under-hill worcestershire including the buildings canopy now or hereafter erected on such land together with fixtures fittings and equipment including storage tanks petrol pumps and other pumps the goodwill a floating charge over all removable plant machinery motor fuel furniture and equipment now or from time to time. See the mortgage charge document for full details.
Fully Satisfied
14 December 1984Delivered on: 19 December 1984
Satisfied on: 5 February 1991
Persons entitled: Barclays 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: Flat 1 tarnbrook court, sloane square, london S.W.1.
Fully Satisfied
31 May 1995Delivered on: 1 June 1995
Satisfied on: 22 November 2000
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Legal charge
Secured details: All monies due or to become due from power plant hire limited and guaranteed by the company to the chargee in respect of the facility letter,supplemental agreement and deed of indemnity including monies due for goods and services supplied.
Particulars: F/H land and petrol filling station premises erected theron k/as bell filling station situate at stourbridge road belbroughton including the buildings and canopy erected on such land together with the fixtures fittings and equipment including the storage tanks petrol pumps including the goodwill of the business carried on by the company on the property.floating charge over all removable plant machinery motor fuel furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 May 1995Delivered on: 23 May 1995
Satisfied on: 19 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at power house whitehall road halesowen west midlands t/n WM130719.
Fully Satisfied
2 December 1994Delivered on: 5 December 1994
Satisfied on: 19 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at 41 balcombe road horley surrey t/n SY117908 and SY393360. See the mortgage charge document for full details.
Fully Satisfied
5 July 1991Delivered on: 12 July 1991
Satisfied on: 23 September 1993
Persons entitled: The Governor & Company of the Bank of Scotland

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 in london rd, tetbury, gloucestershire t/n - gr 35173 and all that f/h - land in london rd, tetbury, gloucestershire.
Fully Satisfied
22 March 1991Delivered on: 27 March 1991
Satisfied on: 19 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from matbero limited and/or all or any of the other companies named therein to the chargee.
Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts in the books of the bank of scotland in the name of the company.
Fully Satisfied
14 June 1990Delivered on: 21 June 1990
Satisfied on: 22 November 2000
Persons entitled: Texaco Limited

Classification: Mortgage & guarantee charge
Secured details: All monies due or to become due from the and/or willets & hawkins plant hire limited including moneys due for goods received or services rendered under the terms of the charge company to the chargee.
Particulars: F/H land and premises with garage buildings erected thereon at upon warren dodderhill in the county of hereford and worcester k/a swan garage.
Fully Satisfied
14 June 1990Delivered on: 21 June 1990
Satisfied on: 22 November 2000
Persons entitled: Texaco Limited

Classification: Legal charge
Secured details: £100,000 all other monies due or to become due from the and/or willets & hawkkins plant hire limited under the terms of the letter of offer dated 30/4/90 including moneys due for goods received and services rendered company to the chargee on any account whatsoever.
Particulars: Fh land and premises with the garage buildings erected thereon at upton warren, dodderhill in the county of hereford and worcester known as swan garage.
Fully Satisfied
14 March 1990Delivered on: 15 March 1990
Satisfied on: 19 December 2011
Persons entitled: Governor and Company of the Bank of Scotland

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 unit 2, marshgate industrial estate, stratton road, swindon wiltshire.
Fully Satisfied
28 April 1989Delivered on: 18 May 1989
Satisfied on: 19 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from matbro limited and/or all or any of the other companies named therein to the chargee.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of core investments limited.
Fully Satisfied
13 October 1988Delivered on: 19 October 1988
Satisfied on: 19 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from matbro LTD and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of core investments LTD.
Fully Satisfied
12 June 1980Delivered on: 24 June 1980
Persons entitled: Barclays 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 bindon road, taunton, somerset.
Fully Satisfied

Filing History

28 March 2024Total exemption full accounts made up to 30 March 2023 (9 pages)
16 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
16 October 2023Registered office address changed from The Station Masters House Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to Lever Brothers & Co First Floor, 690 Great West Road Osterley Village London TW7 4PU on 16 October 2023 (1 page)
30 December 2022Total exemption full accounts made up to 30 March 2022 (9 pages)
9 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 30 March 2021 (9 pages)
11 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
11 October 2021Termination of appointment of Woodberry Secretarial Limited as a secretary on 25 September 2021 (1 page)
11 October 2021Appointment of Miss Nicola Joanne Mathew as a secretary on 25 September 2021 (2 pages)
25 January 2021Total exemption full accounts made up to 30 March 2020 (9 pages)
30 December 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
29 July 2020Termination of appointment of Nicholas Paul Batley Hoexter as a director on 30 June 2020 (1 page)
13 December 2019Total exemption full accounts made up to 30 March 2019 (9 pages)
5 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
16 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 March 2017 (8 pages)
6 October 2017Notification of Im Estates Limited as a person with significant control on 29 September 2017 (1 page)
6 October 2017Cessation of Isabelle Marie Mathew as a person with significant control on 29 September 2017 (1 page)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 October 2017Cessation of Isabelle Marie Mathew as a person with significant control on 29 September 2017 (1 page)
6 October 2017Notification of Im Estates Limited as a person with significant control on 29 September 2017 (1 page)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
19 May 2016Termination of appointment of David Michael Searle as a director on 30 March 2016 (1 page)
19 May 2016Termination of appointment of David Michael Searle as a director on 30 March 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 30 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 30 March 2015 (7 pages)
12 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 344,720
(4 pages)
12 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 344,720
(4 pages)
28 December 2014Accounts for a small company made up to 30 March 2014 (6 pages)
28 December 2014Accounts for a small company made up to 30 March 2014 (6 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 344,720
(5 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 344,720
(5 pages)
30 September 2014Director's details changed for Isabel Mathew on 29 September 2014 (2 pages)
30 September 2014Director's details changed for Isabel Mathew on 29 September 2014 (2 pages)
11 September 2014Termination of appointment of Guy Philip Mathew as a director on 11 July 2014 (1 page)
11 September 2014Termination of appointment of Guy Philip Mathew as a director on 11 July 2014 (1 page)
11 September 2014Termination of appointment of Shakil Ahmed Raja as a director on 19 August 2014 (1 page)
11 September 2014Termination of appointment of Shakil Ahmed Raja as a director on 19 August 2014 (1 page)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 344,720
(6 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 344,720
(6 pages)
23 December 2013Accounts for a small company made up to 30 March 2013 (8 pages)
23 December 2013Accounts for a small company made up to 30 March 2013 (8 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
24 October 2012Accounts for a small company made up to 30 March 2012 (8 pages)
24 October 2012Accounts for a small company made up to 30 March 2012 (8 pages)
2 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
2 April 2012Director's details changed for Mr Shakil Ahmed Raja on 19 September 2011 (2 pages)
2 April 2012Director's details changed for Mr Guy Philip Mathew on 19 September 2011 (2 pages)
2 April 2012Director's details changed for David Michael Searle on 19 September 2011 (2 pages)
2 April 2012Director's details changed for Mr Guy Philip Mathew on 19 September 2011 (2 pages)
2 April 2012Director's details changed for Mr Shakil Ahmed Raja on 19 September 2011 (2 pages)
2 April 2012Director's details changed for David Michael Searle on 19 September 2011 (2 pages)
2 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
6 January 2012Accounts for a small company made up to 30 March 2011 (8 pages)
6 January 2012Accounts for a small company made up to 30 March 2011 (8 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 December 2011Termination of appointment of Konrad Legg as a director (2 pages)
2 December 2011Termination of appointment of Konrad Legg as a director (2 pages)
27 October 2011Registered office address changed from Power House Whitehall Road Halesowen West Midlands B63 3JS United Kingdom on 27 October 2011 (1 page)
27 October 2011Appointment of Guy Philip Mathew as a director (3 pages)
27 October 2011Appointment of Guy Philip Mathew as a director (3 pages)
27 October 2011Appointment of Isabel Mathew as a director (3 pages)
27 October 2011Appointment of Isabel Mathew as a director (3 pages)
27 October 2011Appointment of Shakil Ahmed Raja as a director (3 pages)
27 October 2011Appointment of Nicholas Paul Batley Hoexter as a director (3 pages)
27 October 2011Appointment of Shakil Ahmed Raja as a director (3 pages)
27 October 2011Appointment of Nicholas Paul Batley Hoexter as a director (3 pages)
27 October 2011Registered office address changed from Power House Whitehall Road Halesowen West Midlands B63 3JS United Kingdom on 27 October 2011 (1 page)
9 August 2011Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
9 August 2011Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
1 August 2011Termination of appointment of Quayseco Limited as a secretary (1 page)
1 August 2011Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page)
1 August 2011Termination of appointment of Quayseco Limited as a secretary (1 page)
1 August 2011Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page)
1 August 2011Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page)
22 June 2011Termination of appointment of Timothy Buckley as a director (2 pages)
22 June 2011Termination of appointment of Timothy Buckley as a director (2 pages)
27 April 2011Group of companies' accounts made up to 30 March 2010 (22 pages)
27 April 2011Group of companies' accounts made up to 30 March 2010 (22 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
16 November 2010Termination of appointment of Robin Pugh as a director (1 page)
16 November 2010Termination of appointment of Robin Pugh as a director (1 page)
26 October 2010Appointment of Timothy Mark Buckley as a director (3 pages)
26 October 2010Appointment of Konrad Patrick Legg as a director (3 pages)
26 October 2010Appointment of Timothy Mark Buckley as a director (3 pages)
26 October 2010Appointment of Konrad Patrick Legg as a director (3 pages)
15 October 2010Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages)
15 October 2010Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages)
2 September 2010Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2 September 2010 (1 page)
17 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
17 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mr Robin James Mostyn Pugh on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Robin James Mostyn Pugh on 17 December 2009 (2 pages)
20 November 2009Group of companies' accounts made up to 30 March 2009 (25 pages)
20 November 2009Group of companies' accounts made up to 30 March 2009 (25 pages)
6 July 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
6 July 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
3 February 2009Return made up to 31/01/09; full list of members (6 pages)
3 February 2009Return made up to 31/01/09; full list of members (6 pages)
16 October 2008Appointment terminated director basil allen (1 page)
16 October 2008Appointment terminated director basil allen (1 page)
29 July 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
29 July 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 March 2008Notice of res removing auditor (1 page)
28 March 2008Notice of res removing auditor (1 page)
14 March 2008Return made up to 31/01/08; full list of members (5 pages)
14 March 2008Return made up to 31/01/08; full list of members (5 pages)
26 February 2008Location of register of members (1 page)
26 February 2008Location of register of members (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Registered office changed on 13/02/08 from: meadow croft balcombe road horley surrey RH6 9EH (1 page)
13 February 2008Registered office changed on 13/02/08 from: meadow croft balcombe road horley surrey RH6 9EH (1 page)
13 February 2008New secretary appointed (2 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Secretary resigned (1 page)
9 October 2007Group of companies' accounts made up to 30 September 2006 (32 pages)
9 October 2007Group of companies' accounts made up to 30 September 2006 (32 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
24 March 2007Return made up to 31/01/07; full list of members (8 pages)
24 March 2007Return made up to 31/01/07; full list of members (8 pages)
4 August 2006Group of companies' accounts made up to 30 September 2005 (29 pages)
4 August 2006Group of companies' accounts made up to 30 September 2005 (29 pages)
10 March 2006Return made up to 31/01/06; full list of members (7 pages)
10 March 2006Return made up to 31/01/06; full list of members (7 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (2 pages)
9 August 2005Group of companies' accounts made up to 30 September 2004 (30 pages)
9 August 2005Group of companies' accounts made up to 30 September 2004 (30 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
18 April 2005£ sr 41346@1 10/12/03 (1 page)
18 April 2005£ sr 30990@1 10/03/02 (1 page)
18 April 2005£ sr 41346@1 10/12/03 (1 page)
18 April 2005£ sr 20673@1 10/03/03 (1 page)
18 April 2005£ sr 20673@1 10/03/03 (1 page)
18 April 2005£ sr 30990@1 10/03/02 (1 page)
5 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2004Group of companies' accounts made up to 30 September 2003 (30 pages)
4 October 2004Group of companies' accounts made up to 30 September 2003 (30 pages)
2 February 2004Return made up to 31/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Return made up to 31/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
3 April 2003Group of companies' accounts made up to 30 September 2002 (29 pages)
3 April 2003Group of companies' accounts made up to 30 September 2002 (29 pages)
7 February 2003Return made up to 31/01/03; no change of members (7 pages)
7 February 2003Return made up to 31/01/03; no change of members (7 pages)
6 July 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
6 July 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
12 October 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
30 August 2001Particulars of mortgage/charge (4 pages)
30 August 2001Particulars of mortgage/charge (4 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
21 March 2001£ ic 496000/437809 10/03/01 £ sr 58191@1=58191 (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001£ ic 496000/437809 10/03/01 £ sr 58191@1=58191 (1 page)
15 February 2001Amended full group accounts made up to 30 September 1999 (25 pages)
15 February 2001Amended full group accounts made up to 30 September 1999 (25 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
24 August 2000Full group accounts made up to 30 September 1999 (24 pages)
24 August 2000Full group accounts made up to 30 September 1999 (24 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1999Full group accounts made up to 30 September 1998 (24 pages)
16 July 1999Full group accounts made up to 30 September 1998 (24 pages)
13 July 1999Particulars of mortgage/charge (4 pages)
13 July 1999Particulars of mortgage/charge (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (6 pages)
25 January 1999Return made up to 31/12/98; no change of members (6 pages)
22 May 1998Full group accounts made up to 30 September 1997 (23 pages)
22 May 1998Full group accounts made up to 30 September 1997 (23 pages)
16 January 1998Return made up to 31/12/97; full list of members (8 pages)
16 January 1998Return made up to 31/12/97; full list of members (8 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
6 July 1997Full group accounts made up to 30 September 1996 (24 pages)
6 July 1997Full group accounts made up to 30 September 1996 (24 pages)
28 January 1997Return made up to 31/12/96; no change of members (5 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 31/12/96; no change of members (5 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
26 May 1996Full group accounts made up to 30 September 1995 (23 pages)
26 May 1996Full group accounts made up to 30 September 1995 (23 pages)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
27 February 1995Full accounts made up to 30 September 1994 (21 pages)
27 February 1995New director appointed (2 pages)
27 February 1995New director appointed (2 pages)
27 February 1995Full accounts made up to 30 September 1994 (21 pages)
10 February 1995Return made up to 31/12/94; full list of members (7 pages)
10 February 1995Return made up to 31/12/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (79 pages)
5 December 1994Particulars of mortgage/charge (3 pages)
5 December 1994Particulars of mortgage/charge (3 pages)
25 March 1994Full group accounts made up to 30 September 1993 (19 pages)
25 March 1994Full group accounts made up to 30 September 1993 (19 pages)
23 September 1993Declaration of satisfaction of mortgage/charge (1 page)
23 September 1993Declaration of satisfaction of mortgage/charge (1 page)
30 April 1993Full group accounts made up to 30 September 1992 (17 pages)
30 April 1993Full group accounts made up to 30 September 1992 (17 pages)
7 July 1992Full group accounts made up to 30 September 1991 (16 pages)
7 July 1992Full group accounts made up to 30 September 1991 (16 pages)
10 September 1991Full accounts made up to 30 September 1990 (16 pages)
10 September 1991Full accounts made up to 30 September 1990 (16 pages)
29 July 1991Secretary resigned;new secretary appointed (2 pages)
29 July 1991Secretary resigned;new secretary appointed (2 pages)
12 July 1991Particulars of mortgage/charge (3 pages)
12 July 1991Particulars of mortgage/charge (3 pages)
27 March 1991Particulars of mortgage/charge (3 pages)
27 March 1991Particulars of mortgage/charge (3 pages)
4 February 1991Declaration of satisfaction of mortgage/charge (1 page)
4 February 1991Declaration of satisfaction of mortgage/charge (1 page)
13 July 1990Return made up to 11/05/90; full list of members (7 pages)
13 July 1990Return made up to 11/05/90; full list of members (7 pages)
28 June 1990Full group accounts made up to 30 September 1989 (15 pages)
28 June 1990Full group accounts made up to 30 September 1989 (15 pages)
21 June 1990Particulars of mortgage/charge (3 pages)
21 June 1990Particulars of mortgage/charge (3 pages)
15 March 1990Particulars of mortgage/charge (3 pages)
15 March 1990Particulars of mortgage/charge (3 pages)
21 June 1989Full accounts made up to 30 September 1988 (18 pages)
21 June 1989Full accounts made up to 30 September 1988 (18 pages)
18 May 1989Particulars of mortgage/charge (3 pages)
18 May 1989Particulars of mortgage/charge (3 pages)
19 October 1988Particulars of mortgage/charge (3 pages)
19 October 1988Particulars of mortgage/charge (3 pages)
21 July 1988Full accounts made up to 30 September 1987 (15 pages)
21 July 1988Full accounts made up to 30 September 1987 (15 pages)
12 November 1987New secretary appointed (2 pages)
12 November 1987New secretary appointed (2 pages)
20 October 1987Particulars of mortgage/charge (3 pages)
20 October 1987Particulars of mortgage/charge (3 pages)
5 October 1987Full accounts made up to 30 September 1986 (15 pages)
5 October 1987Full accounts made up to 30 September 1986 (15 pages)
4 June 1986Full accounts made up to 30 September 1985 (16 pages)
4 June 1986Full accounts made up to 30 September 1985 (16 pages)
4 June 1986Return made up to 24/03/86; full list of members (5 pages)
4 June 1986Return made up to 24/03/86; full list of members (5 pages)
31 December 1985Annual return made up to 31/12/74 (4 pages)
31 December 1985Annual return made up to 31/12/74 (4 pages)
4 September 1985Annual return made up to 20/03/85 (5 pages)
4 September 1985Accounts made up to 30 September 1984 (15 pages)
4 September 1985Annual return made up to 20/03/85 (5 pages)
4 September 1985Accounts made up to 30 September 1984 (15 pages)
21 September 1984Accounts made up to 30 September 1983 (15 pages)
21 September 1984Annual return made up to 26/03/84 (5 pages)
21 September 1984Annual return made up to 26/03/84 (5 pages)
21 September 1984Accounts made up to 30 September 1983 (15 pages)
25 July 1984Increase in nominal capital (1 page)
25 July 1984Increase in nominal capital (1 page)
25 July 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 July 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 December 1983Annual return made up to 17/10/83 (4 pages)
1 December 1983Accounts made up to 30 September 1982 (7 pages)
1 December 1983Annual return made up to 17/10/83 (4 pages)
1 December 1983Accounts made up to 30 September 1982 (7 pages)
28 April 1982Annual return made up to 30/05/81 (4 pages)
28 April 1982Annual return made up to 30/05/81 (4 pages)
12 March 1981Annual return made up to 30/05/80 (4 pages)
12 March 1981Annual return made up to 30/05/80 (4 pages)
11 April 1980Annual return made up to 30/06/79 (4 pages)
11 April 1980Annual return made up to 30/06/79 (4 pages)
28 April 1979Annual return made up to 14/07/78 (4 pages)
28 April 1979Annual return made up to 14/07/78 (4 pages)
9 August 1978Annual return made up to 31/12/77 (4 pages)
9 August 1978Annual return made up to 31/12/77 (4 pages)
8 August 1978Annual return made up to 31/12/76 (4 pages)
8 August 1978Annual return made up to 31/12/76 (4 pages)
10 January 1977Annual return made up to 31/12/75 (4 pages)
10 January 1977Annual return made up to 31/12/75 (4 pages)
18 September 1974Annual return made up to 31/12/73 (5 pages)
18 September 1974Annual return made up to 31/12/73 (5 pages)
11 July 1969Incorporation (11 pages)
11 July 1969Incorporation (11 pages)