Company NameDavy's Of London (Wine Merchants) Limited
Company StatusActive
Company Number00963147
CategoryPrivate Limited Company
Incorporation Date2 October 1969(54 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJohn Sydney Victor Davy
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(22 years after company formation)
Appointment Duration32 years, 5 months
RoleFree Vintner
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameMr James Richard John Davy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(25 years, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameMr Jerry Marks
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(45 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameMr Mark Carrick
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(51 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Secretary NameMr Mark Carrick
StatusCurrent
Appointed30 November 2020(51 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameWilliam Anthony Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressFieldways 3 Montenotte Road
London
N8 8RL
Director NameJeremy Durrant Croft
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(22 years after company formation)
Appointment Duration26 years, 6 months (resigned 31 March 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameKenneth Roy Stone
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address10 Burntwood Avenue
Emerson Park
Hornchurch
Essex
RM11 3JB
Director NameTerence Robert Simmons
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(22 years after company formation)
Appointment Duration12 years, 12 months (resigned 02 October 2004)
RoleConsultant
Correspondence Address10 Westbridge Road
London
SW11 3PW
Director NameRory Charles McKaig
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(22 years after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 1996)
RoleWine Merchant
Correspondence AddressThe Old Rectory
Fyfield
Andover
Hampshire
SP11 8EL
Director NameTimothy Rochford Langley-Hunt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(22 years after company formation)
Appointment Duration18 years, 1 month (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-46 Tooley Street
London
SE1 2SZ
Director NameRoger Granville Fox
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(22 years after company formation)
Appointment Duration7 years, 9 months (resigned 16 July 1999)
RoleFinance Director
Correspondence Address25 Woodwaye
Oxhey
Watford
Hertfordshire
WD1 4NN
Secretary NameJoan Edith Stevens
NationalityBritish
StatusResigned
Appointed09 October 1991(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 1992)
RoleCompany Director
Correspondence Address30 Saltram Crescent
London
W9 3HR
Secretary NameMr Robert James Harding Taylor
NationalityBritish
StatusResigned
Appointed03 December 1992(23 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Whitley Road
London
N17 6RJ
Secretary NameMiss Heather Margaret Clarke
NationalityBritish
StatusResigned
Appointed01 November 2000(31 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Addison Court
Heath Road
Twickenham
Middlesex
TW1 4AG
Secretary NameEva Yee Wa Siew
NationalityBritish
StatusResigned
Appointed27 June 2003(33 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address22 Gatcombe Mews
London
W5 3HF
Director NameMr Bruce Caird Edwards
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(34 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 October 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Secretary NameMrs Judith McDowell
NationalityBritish
StatusResigned
Appointed26 November 2004(35 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Clyde Road
London
N22 7AD
Director NameAdriaan Birkeley Stannard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(36 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 22 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Secretary NameMr Noel Ramsden
NationalityBritish
StatusResigned
Appointed10 October 2008(39 years after company formation)
Appointment Duration12 years, 1 month (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameMr Noel Ramsden
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(39 years, 2 months after company formation)
Appointment Duration12 years (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameMrs Sarah Jane Weir
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(44 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameMs Margaret Elizabeth Allen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(45 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 June 2019)
RoleExecutive Coach And Facilitator
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA

Contact

Websitesteakexchange.co.uk

Location

Registered Address161 - 165
Greenwich High Road
London
SE10 8JA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

667.4k at £0.05Davy & Co LTD
87.34%
Preference
33k at £0.05Davy & Co LTD
4.32%
Ordinary
24.4k at £0.05John Stephen Clarke & Richard Michael Allen & J.r.j. Davy
3.20%
Ordinary
13k at £0.05John Sydney Victor Davy
1.70%
Ordinary
3.4k at £0.05John Davy (Vintner) LTD
0.44%
Ordinary
2.9k at £0.05Miss Amanda Caroline Byles
0.38%
Ordinary
2.9k at £0.05Mrs Camilla Ransford
0.38%
Ordinary
2.5k at £0.05Mrs Lynda Caroline Jones
0.33%
Ordinary
2.5k at £0.05Mrs Susan May Reed
0.33%
Ordinary
1.4k at £0.05Leslie Roy Miller
0.19%
Ordinary
1.4k at £0.05Mrs Carolyn Elizabeth Guiness
0.19%
Ordinary
1.1k at £0.05Executors Of J.f. Palmer
0.15%
Ordinary
1.1k at £0.05Adrian Diarmid Webster
0.14%
Ordinary
1.1k at £0.05Mrs Mary Caroline Longden
0.14%
Ordinary
1.1k at £0.05Rory C. Mckaig
0.14%
Ordinary
1.1k at £0.05Timothy R. Langley-hunt
0.14%
Ordinary
800 at £0.05Kenneth Sidney Paramor
0.10%
Ordinary
450 at £0.05Mrs Patricia Mary Simmons
0.06%
Ordinary
360 at £0.05Charles R. Hardy
0.05%
Ordinary
360 at £0.05Michael John Hardy
0.05%
Ordinary
360 at £0.05Miss Susan Jill Hardy
0.05%
Ordinary
360 at £0.05Mrs Janet Elizabeth Kirby
0.05%
Ordinary
360 at £0.05William Peter Hardy
0.05%
Ordinary
125 at £0.05Barry Steven Stone
0.02%
Ordinary
150 at £0.05Jerry Durrant Croft
0.02%
Ordinary
100 at £0.05Merline Trust
0.01%
Ordinary
40 at £0.05Miss Laura Josephine Simmons
0.01%
Ordinary
40 at £0.05Miss Miranda Rosalind Simmons
0.01%
Ordinary
100 at £0.05Mrs Julia Fleur Ebbett
0.01%
Ordinary
100 at £0.05Simon Scott Palmer
0.01%
Ordinary
40 at £0.05Timothy Robert Henry Simmons
0.01%
Ordinary
5 at £0.05Kenneth Roy Stone
0.00%
Ordinary

Financials

Year2014
Turnover£12,408,621
Net Worth£13,586,437
Cash£1,290,336
Current Liabilities£1,774,738

Accounts

Latest Accounts2 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

27 August 2019Delivered on: 30 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
26 July 2017Delivered on: 27 July 2017
Persons entitled: Mullins & Westley Limited

Classification: A registered charge
Particulars: The freehold property known as 10 to 16 (even) and the sites of 18 and 20 bury place, the sites of 24 to 28 (all) bloomsbury way and the former roadway and all former properties of galen place, london, and registered with hm land registry under title number NGL488991.
Outstanding
29 October 2015Delivered on: 30 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 September 2006Delivered on: 13 September 2006
Satisfied on: 8 March 2008
Persons entitled: Mullins & Westley Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59-63 bermondsey street london t/no SGL457103 by way of assignment the rental income and the benefit of all other rights and claims. See the mortgage charge document for full details.
Fully Satisfied
13 December 1972Delivered on: 20 December 1972
Satisfied on: 13 January 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 high holbons W.C.1. with the goodwill of the business on the said premises. (See doc 8 for further details).
Fully Satisfied
13 July 1971Delivered on: 18 May 1970
Satisfied on: 13 January 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

1 December 2020Appointment of Mr Mark Carrick as a director on 16 November 2020 (2 pages)
1 December 2020Appointment of Mr Mark Carrick as a secretary on 30 November 2020 (2 pages)
30 November 2020Termination of appointment of Noel Ramsden as a secretary on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Noel Ramsden as a director on 30 November 2020 (1 page)
11 November 2020Termination of appointment of Bruce Caird Edwards as a director on 31 October 2020 (1 page)
16 September 2020Confirmation statement made on 16 September 2020 with updates (6 pages)
3 February 2020Director's details changed for Mr Bruce Caird Edwards on 2 February 2020 (2 pages)
3 February 2020Director's details changed for Mr Bruce Caird Edwards on 2 February 2020 (2 pages)
19 December 2019Group of companies' accounts made up to 30 March 2019 (32 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (6 pages)
30 August 2019Registration of charge 009631470006, created on 27 August 2019 (29 pages)
13 June 2019Termination of appointment of Margaret Elizabeth Allen as a director on 12 June 2019 (1 page)
5 January 2019Amended group of companies' accounts made up to 31 March 2018 (34 pages)
14 November 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
12 October 2018Confirmation statement made on 4 October 2018 with updates (6 pages)
25 April 2018Termination of appointment of Jeremy Durrant Croft as a director on 31 March 2018 (1 page)
8 December 2017Group of companies' accounts made up to 1 April 2017 (32 pages)
8 December 2017Group of companies' accounts made up to 1 April 2017 (32 pages)
9 October 2017Confirmation statement made on 4 October 2017 with updates (6 pages)
9 October 2017Confirmation statement made on 4 October 2017 with updates (6 pages)
27 July 2017Satisfaction of charge 009631470004 in full (1 page)
27 July 2017Registration of charge 009631470005, created on 26 July 2017 (29 pages)
27 July 2017Satisfaction of charge 009631470004 in full (1 page)
27 July 2017Registration of charge 009631470005, created on 26 July 2017 (29 pages)
22 December 2016Accounts for a medium company made up to 26 March 2016 (32 pages)
22 December 2016Accounts for a medium company made up to 26 March 2016 (32 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
8 December 2015Accounts for a medium company made up to 28 March 2015 (19 pages)
8 December 2015Accounts for a medium company made up to 28 March 2015 (19 pages)
30 October 2015Registration of charge 009631470004, created on 29 October 2015 (25 pages)
30 October 2015Registration of charge 009631470004, created on 29 October 2015 (25 pages)
23 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 38,208
(10 pages)
23 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 38,208
(10 pages)
23 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 38,208
(10 pages)
30 September 2015Appointment of Mr Jerry Marks as a director on 14 September 2015 (2 pages)
30 September 2015Appointment of Mr Jerry Marks as a director on 14 September 2015 (2 pages)
29 May 2015Termination of appointment of Sarah Jane Weir as a director on 15 May 2015 (1 page)
29 May 2015Termination of appointment of Sarah Jane Weir as a director on 15 May 2015 (1 page)
18 May 2015Appointment of Ms Margaret Elizabeth Allen as a director on 15 May 2015 (2 pages)
18 May 2015Appointment of Ms Margaret Elizabeth Allen as a director on 15 May 2015 (2 pages)
25 November 2014Accounts for a medium company made up to 29 March 2014 (21 pages)
25 November 2014Accounts for a medium company made up to 29 March 2014 (21 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 38,208
(9 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 38,208
(9 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 38,208
(9 pages)
11 February 2014Appointment of Mrs Sarah Jane Weir as a director (2 pages)
11 February 2014Appointment of Mrs Sarah Jane Weir as a director (2 pages)
13 December 2013Accounts for a medium company made up to 30 March 2013 (18 pages)
13 December 2013Accounts for a medium company made up to 30 March 2013 (18 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 38,208
(9 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 38,208
(9 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 38,208
(9 pages)
11 December 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
11 December 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
25 April 2012Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 25 April 2012 (1 page)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
20 September 2011Accounts for a medium company made up to 2 April 2011 (18 pages)
20 September 2011Accounts for a medium company made up to 2 April 2011 (18 pages)
20 September 2011Accounts for a medium company made up to 2 April 2011 (18 pages)
6 January 2011Accounts for a medium company made up to 27 March 2010 (18 pages)
6 January 2011Accounts for a medium company made up to 27 March 2010 (18 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
20 January 2010Full accounts made up to 28 March 2009 (21 pages)
20 January 2010Full accounts made up to 28 March 2009 (21 pages)
7 December 2009Termination of appointment of Timothy Langley-Hunt as a director (1 page)
7 December 2009Termination of appointment of Timothy Langley-Hunt as a director (1 page)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (20 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (20 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (20 pages)
19 October 2009Director's details changed for Adriaan Birkeley Stannard on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Timothy Rochford Langley-Hunt on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Jeremy Durrant Croft on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Jeremy Durrant Croft on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Bruce Caird Edwards on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page)
19 October 2009Director's details changed for Adriaan Birkeley Stannard on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Timothy Rochford Langley-Hunt on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page)
19 October 2009Director's details changed for James Richard John Davy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Jeremy Durrant Croft on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page)
19 October 2009Director's details changed for Adriaan Birkeley Stannard on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Timothy Rochford Langley-Hunt on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Noel Ramsden on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Bruce Caird Edwards on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Bruce Caird Edwards on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Noel Ramsden on 1 October 2009 (2 pages)
19 October 2009Director's details changed for James Richard John Davy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for James Richard John Davy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Noel Ramsden on 1 October 2009 (2 pages)
9 January 2009Full accounts made up to 29 March 2008 (21 pages)
9 January 2009Full accounts made up to 29 March 2008 (21 pages)
24 December 2008Director appointed mr noel ramsden (1 page)
24 December 2008Director appointed mr noel ramsden (1 page)
24 October 2008Director's change of particulars / jeremy croft / 01/04/2007 (1 page)
24 October 2008Appointment terminated secretary judith mcdowell (1 page)
24 October 2008Director's change of particulars / jeremy croft / 01/04/2007 (1 page)
24 October 2008Secretary appointed mr noel ramsden (1 page)
24 October 2008Secretary appointed mr noel ramsden (1 page)
24 October 2008Appointment terminated secretary judith mcdowell (1 page)
24 October 2008Return made up to 04/10/08; full list of members (18 pages)
24 October 2008Return made up to 04/10/08; full list of members (18 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 October 2007Return made up to 04/10/07; full list of members (13 pages)
25 October 2007Return made up to 04/10/07; full list of members (13 pages)
21 October 2007Full accounts made up to 31 March 2007 (22 pages)
21 October 2007Full accounts made up to 31 March 2007 (22 pages)
16 January 2007Full accounts made up to 1 April 2006 (22 pages)
16 January 2007Full accounts made up to 1 April 2006 (22 pages)
16 January 2007Full accounts made up to 1 April 2006 (22 pages)
31 October 2006Return made up to 04/10/06; full list of members (13 pages)
31 October 2006Return made up to 04/10/06; full list of members (13 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
13 September 2006Particulars of mortgage/charge (5 pages)
13 September 2006Particulars of mortgage/charge (5 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
2 November 2005Return made up to 04/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/11/05
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
2 November 2005Return made up to 04/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/11/05
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
27 September 2005Accounts for a medium company made up to 2 April 2005 (19 pages)
27 September 2005Accounts for a medium company made up to 2 April 2005 (19 pages)
27 September 2005Accounts for a medium company made up to 2 April 2005 (19 pages)
7 January 2005Accounts for a medium company made up to 27 March 2004 (19 pages)
7 January 2005Accounts for a medium company made up to 27 March 2004 (19 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
26 October 2004Return made up to 04/10/04; full list of members (14 pages)
26 October 2004Return made up to 04/10/04; full list of members (14 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
21 January 2004Full accounts made up to 29 March 2003 (17 pages)
21 January 2004Full accounts made up to 29 March 2003 (17 pages)
15 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003New secretary appointed (2 pages)
21 January 2003Full accounts made up to 30 March 2002 (18 pages)
21 January 2003Full accounts made up to 30 March 2002 (18 pages)
7 November 2002Return made up to 04/10/02; change of members (9 pages)
7 November 2002Return made up to 04/10/02; change of members (9 pages)
16 January 2002Full accounts made up to 31 March 2001 (18 pages)
16 January 2002Full accounts made up to 31 March 2001 (18 pages)
20 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 January 2001Full accounts made up to 1 April 2000 (17 pages)
11 January 2001Full accounts made up to 1 April 2000 (17 pages)
11 January 2001Full accounts made up to 1 April 2000 (17 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
17 November 2000Return made up to 04/10/00; full list of members (11 pages)
17 November 2000Return made up to 04/10/00; full list of members (11 pages)
13 January 2000Full accounts made up to 27 March 1999 (17 pages)
13 January 2000Full accounts made up to 27 March 1999 (17 pages)
9 December 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 December 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
8 December 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 1998Full accounts made up to 28 March 1998 (17 pages)
23 October 1998Full accounts made up to 28 March 1998 (17 pages)
10 December 1997Full accounts made up to 29 March 1997 (14 pages)
10 December 1997Full accounts made up to 29 March 1997 (14 pages)
11 November 1997Return made up to 04/10/97; full list of members (13 pages)
11 November 1997Return made up to 04/10/97; full list of members (13 pages)
20 December 1996Full accounts made up to 30 March 1996 (14 pages)
20 December 1996Full accounts made up to 30 March 1996 (14 pages)
6 November 1996Return made up to 04/10/96; change of members (9 pages)
6 November 1996Return made up to 04/10/96; change of members (9 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
29 December 1995Full accounts made up to 1 April 1995 (14 pages)
29 December 1995Full accounts made up to 1 April 1995 (14 pages)
29 December 1995Full accounts made up to 1 April 1995 (14 pages)
1 November 1995Return made up to 04/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 November 1995Return made up to 04/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
13 January 1993Declaration of satisfaction of mortgage/charge (1 page)
13 January 1993Declaration of satisfaction of mortgage/charge (1 page)
10 October 1991Return made up to 04/10/91; full list of members (18 pages)
10 October 1991Return made up to 04/10/91; full list of members (18 pages)
3 August 1987New director appointed (2 pages)
3 August 1987New director appointed (2 pages)
2 October 1969Certificate of incorporation (1 page)
2 October 1969Incorporation (16 pages)
2 October 1969Certificate of incorporation (1 page)
2 October 1969Incorporation (16 pages)