Company NameDobern Properties Limited
Company StatusActive
Company Number00965713
CategoryPrivate Limited Company
Incorporation Date7 November 1969(54 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Denise Gillian Kingston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(33 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameMr Robert Mark Kingston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(39 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleExecutive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Secretary NameMr Robert Mark Kingston
NationalityBritish
StatusCurrent
Appointed01 July 2009(39 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameMr Leslie David Kingston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(52 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Howard Schneider Spiro &
Steele Constable House
5 Bulwer Road New Barnet
Hertfordshire
EN5 5JD
Director NameMrs Helen Ruth Kingston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(52 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Howard Schneider Spiro &
Steele Constable House
5 Bulwer Road New Barnet
Hertfordshire
EN5 5JD
Director NameMr Leslie David Kingston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration31 years, 3 months (resigned 08 April 2022)
RoleExecutive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Secretary NameMrs Helen Ruth Kingston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedcroft 22 Oakridge Avenue
Radlett
Hertfordshire
WD7 8ER
Director NameMr Laurence Cowan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Corri Avenue
Southgate
London
N14 7HL
Director NameMr Robert Mark Kingston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(23 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP
Secretary NameMr Robert Mark Kingston
NationalityBritish
StatusResigned
Appointed08 September 1993(23 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP
Director NameMr Robert Mark Kingston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(30 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 2002)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address14 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP
Secretary NameMrs Helen Ruth Kingston
NationalityBritish
StatusResigned
Appointed23 July 2002(32 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedcroft 22 Oakridge Avenue
Radlett
Hertfordshire
WD7 8ER
Director NameMrs Helen Ruth Kingston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(44 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 April 2022)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressC/O Howard Schneider Spiro &
Steele Constable House
5 Bulwer Road New Barnet
Hertfordshire
EN5 5JD

Location

Registered Address1 Theobald Court
Theobald Street
Borehamwood
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

200 at £1D.g. Kingston
50.00%
Ordinary
200 at £1L.d. Kingston
50.00%
Ordinary

Financials

Year2014
Net Worth£113,308
Cash£51,382
Current Liabilities£216,439

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

1 June 2020Delivered on: 22 June 2020
Persons entitled:
Leslie David Kingston
Helen Ruth Kingston
Robert Mark Kingston
Denise Gillian Kingston

Classification: A registered charge
Particulars: Clare court 829 hertford road enfield middx EN3 6UJ. Registered at the land registry under title number MX460098.
Outstanding
27 February 2018Delivered on: 27 February 2018
Persons entitled: The Dobern Properties Limited Pension Scheme

Classification: A registered charge
Particulars: Land at harborough mews.
Outstanding
19 June 2015Delivered on: 23 June 2015
Persons entitled: The Trustees of the Dobern Properties Limited Pension Scheme

Classification: A registered charge
Particulars: Clare court, 829 hertford road, enfield, middlesex, EN3 6UJ.
Outstanding
9 June 2014Delivered on: 10 June 2014
Persons entitled: Dobern Properties Limited Pension Scheme

Classification: A registered charge
Particulars: Freehold premises known as 36 birnam road, finsbury park, london, N4 3LQ.
Outstanding
12 May 2014Delivered on: 13 May 2014
Persons entitled: Dobern Properties Limited Pension Scheme

Classification: A registered charge
Particulars: Freehold premises known as 36 birnam road, finsbury park, london, N4 3LQ.
Outstanding
20 May 2011Delivered on: 25 May 2011
Persons entitled: Dobern Properties Limited Pension Scheme

Classification: Legal charge
Secured details: £64,297.53 due or to become due from the company to the chargee.
Particulars: 11 boundary road london.
Outstanding
29 April 1991Delivered on: 2 May 1991
Satisfied on: 12 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 May 1970Delivered on: 20 March 1970
Satisfied on: 29 September 1991
Persons entitled: Mornington Permanent Building Society

Classification: Charge
Secured details: £6000.
Particulars: 2 green lanes, palmers green london N13.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
14 July 2023Micro company accounts made up to 31 May 2023 (9 pages)
7 March 2023Change of details for Mr Leslie David Kingston as a person with significant control on 6 March 2023 (2 pages)
7 March 2023Change of details for Mrs Helen Ruth Kingston as a person with significant control on 6 March 2023 (2 pages)
6 March 2023Director's details changed for Mrs Denise Gillian Kingston on 6 March 2023 (2 pages)
6 March 2023Registered office address changed from C/O Howard Schneider Spiro & Steele Constable House 5 Bulwer Road New Barnet Hertfordshire EN5 5JD to 1 Theobald Court Theobald Street Borehamwood WD6 4RN on 6 March 2023 (1 page)
6 March 2023Director's details changed for Mr Leslie David Kingston on 6 March 2023 (2 pages)
6 March 2023Director's details changed for Mrs Helen Ruth Kingston on 6 March 2023 (2 pages)
6 March 2023Director's details changed for Mr Robert Mark Kingston on 6 March 2023 (2 pages)
6 March 2023Change of details for Mrs Denise Gillian Kingston as a person with significant control on 6 March 2023 (2 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
29 September 2022Change of details for Mrs Helen Ruth Kingston as a person with significant control on 28 September 2022 (2 pages)
29 September 2022Change of details for Mr Leslie David Kingston as a person with significant control on 28 September 2022 (2 pages)
28 September 2022Change of details for Mrs Denise Gillian Kingston as a person with significant control on 28 September 2022 (2 pages)
28 September 2022Change of details for Mr Robert Mark Kingston as a person with significant control on 28 September 2022 (2 pages)
12 September 2022Micro company accounts made up to 31 May 2022 (9 pages)
24 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
3 May 2022Notification of Helen Ruth Kingston as a person with significant control on 1 May 2022 (2 pages)
3 May 2022Notification of Leslie David Kingston as a person with significant control on 1 May 2022 (2 pages)
3 May 2022Termination of appointment of Robert Mark Kingston as a secretary on 1 May 2022 (1 page)
3 May 2022Appointment of Mrs Helen Ruth Kingston as a director on 1 May 2022 (2 pages)
3 May 2022Appointment of Mr Leslie David Kingston as a director on 1 May 2022 (2 pages)
14 April 2022Cessation of Leslie David Kingston as a person with significant control on 13 April 2022 (1 page)
14 April 2022Cessation of Helen Ruth Kingston as a person with significant control on 13 April 2022 (1 page)
8 April 2022Termination of appointment of Helen Ruth Kingston as a director on 8 April 2022 (1 page)
8 April 2022Termination of appointment of Leslie David Kingston as a director on 8 April 2022 (1 page)
27 September 2021Micro company accounts made up to 31 May 2021 (9 pages)
18 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
7 December 2020Total exemption full accounts made up to 31 May 2020 (16 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
22 June 2020Registration of charge 009657130008, created on 1 June 2020 (23 pages)
26 May 2020Satisfaction of charge 009657130007 in full (1 page)
26 May 2020Satisfaction of charge 009657130006 in full (1 page)
26 May 2020Satisfaction of charge 009657130005 in full (1 page)
22 May 2020Notification of Helen Ruth Kingston as a person with significant control on 4 May 2020 (2 pages)
22 May 2020Notification of Robert Mark Kingston as a person with significant control on 4 May 2020 (2 pages)
22 May 2020Notification of Denise Gillian Kingston as a person with significant control on 4 May 2020 (2 pages)
22 May 2020Withdrawal of a person with significant control statement on 22 May 2020 (2 pages)
22 May 2020Notification of Leslie David Kingston as a person with significant control on 4 May 2020 (2 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 May 2019 (16 pages)
25 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 May 2018 (15 pages)
27 February 2018Registration of charge 009657130007, created on 27 February 2018 (19 pages)
6 February 2018Satisfaction of charge 009657130004 in full (1 page)
6 February 2018Satisfaction of charge 3 in full (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 November 2017Accounts for a small company made up to 31 May 2017 (14 pages)
16 November 2017Accounts for a small company made up to 31 May 2017 (14 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 400
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 400
(7 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 June 2015Registration of charge 009657130006, created on 19 June 2015 (19 pages)
23 June 2015Registration of charge 009657130006, created on 19 June 2015 (19 pages)
8 June 2015Appointment of Mrs Helen Ruth Kingston as a director on 1 January 2014 (2 pages)
8 June 2015Appointment of Mrs Helen Ruth Kingston as a director on 1 January 2014 (2 pages)
8 June 2015Appointment of Mrs Helen Ruth Kingston as a director on 1 January 2014 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 400
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 400
(6 pages)
9 December 2014Amended total exemption small company accounts made up to 31 May 2014 (6 pages)
9 December 2014Amended total exemption small company accounts made up to 31 May 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 June 2014All of the property or undertaking has been released from charge 009657130004 (1 page)
10 June 2014Registration of charge 009657130005 (18 pages)
10 June 2014Registration of charge 009657130005 (18 pages)
10 June 2014All of the property or undertaking has been released from charge 009657130004 (1 page)
13 May 2014Registration of charge 009657130004 (18 pages)
13 May 2014Registration of charge 009657130004 (18 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 400
(6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 400
(6 pages)
22 July 2013Director's details changed for Mr Robert Mark Kingston on 10 June 2013 (2 pages)
22 July 2013Director's details changed for Mr Leslie David Kingston on 10 June 2013 (2 pages)
22 July 2013Director's details changed for Mr Robert Mark Kingston on 10 June 2013 (2 pages)
22 July 2013Director's details changed for Mr Leslie David Kingston on 10 June 2013 (2 pages)
22 July 2013Secretary's details changed for Mr Robert Mark Kingston on 10 June 2013 (2 pages)
22 July 2013Director's details changed for Mrs Denise Gillian Kingston on 10 June 2013 (2 pages)
22 July 2013Secretary's details changed for Mr Robert Mark Kingston on 10 June 2013 (2 pages)
22 July 2013Director's details changed for Mrs Denise Gillian Kingston on 10 June 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 February 2010Director's details changed for Mr Robert Mark Kingston on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Robert Mark Kingston on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Robert Mark Kingston on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 August 2009Secretary appointed mr robert mark kingston (1 page)
5 August 2009Appointment terminated secretary helen kingston (1 page)
5 August 2009Appointment terminated secretary helen kingston (1 page)
5 August 2009Secretary appointed mr robert mark kingston (1 page)
20 March 2009Director appointed mr robert mark kingston (2 pages)
20 March 2009Director appointed mr robert mark kingston (2 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 February 2008Return made up to 31/12/07; full list of members (3 pages)
11 February 2008Return made up to 31/12/07; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 March 2007Return made up to 31/12/06; full list of members (3 pages)
30 March 2007Return made up to 31/12/06; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 October 2006Registered office changed on 20/10/06 from: constable house 5 bulwer road new barnet hertfordshire EN5 5JD (1 page)
20 October 2006Registered office changed on 20/10/06 from: constable house 5 bulwer road new barnet hertfordshire EN5 5JD (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
14 February 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
14 February 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Registered office changed on 24/01/05 from: first floor,unit one cornwall works,cornwall avenue finchley london N3 1LD (1 page)
24 January 2005Registered office changed on 24/01/05 from: first floor,unit one cornwall works,cornwall avenue finchley london N3 1LD (1 page)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 January 2004Return made up to 31/12/03; full list of members (6 pages)
25 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
18 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
19 December 2002Secretary resigned;director resigned (1 page)
19 December 2002Secretary resigned;director resigned (1 page)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 May 2000Full accounts made up to 31 December 1999 (15 pages)
24 May 2000Full accounts made up to 31 December 1999 (15 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
14 May 1999Full accounts made up to 31 December 1998 (15 pages)
14 May 1999Full accounts made up to 31 December 1998 (15 pages)
21 December 1998Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 21/12/98
(6 pages)
21 December 1998Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 21/12/98
(6 pages)
23 June 1998Registered office changed on 23/06/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
23 June 1998Registered office changed on 23/06/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
6 May 1998Full accounts made up to 31 December 1997 (14 pages)
6 May 1998Full accounts made up to 31 December 1997 (14 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 December 1997Auditor's resignation (2 pages)
18 December 1997Auditor's resignation (2 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
10 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)