Company NameK. Waterhouse Limited
DirectorNalin Lalji Shah
Company StatusActive
Company Number00971282
CategoryPrivate Limited Company
Incorporation Date29 January 1970(54 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Nalin Lalji Shah
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(21 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressK Waterhouse Ltd Viglen House Business Centre
Office No. 136, Alperton Lane
Wembley
Middlesex
HA0 1HD
Director NameMr Amritlal Lalji Shah
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 8 months after company formation)
Appointment Duration29 years, 5 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressK Waterhouse Ltd Viglen House Business Centre
Office No. 136, Alperton Lane
Wembley
Middlesex
HA0 1HD
Director NameMr Anil Lalji Shah
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 8 months after company formation)
Appointment Duration30 years, 1 month (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressK Waterhouse Ltd Viglen House Business Centre
Office No. 136, Alperton Lane
Wembley
Middlesex
HA0 1HD
Director NameMr Vinay Lalji Shah
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 8 months after company formation)
Appointment Duration30 years, 1 month (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressK Waterhouse Ltd Viglen House Business Centre
Office No. 136, Alperton Lane
Wembley
Middlesex
HA0 1HD
Secretary NameMr Vinay Lalji Shah
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 8 months after company formation)
Appointment Duration30 years, 1 month (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressK Waterhouse Ltd Viglen House Business Centre
Office No. 136, Alperton Lane
Wembley
Middlesex
HA0 1HD
Director NameMrs Nalini Shah
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(50 years, 2 months after company formation)
Appointment Duration5 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressK. Waterhouse Limited/Viglen House Business Centre
Wembley
Middlesex
HA0 1HD
Director NameMrs Nitaben Nalin Shah
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(50 years, 2 months after company formation)
Appointment Duration5 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressK. Waterhouse Limited/Viglen House Business Centre
Wembley
Middlesex
HA0 1HD
Director NameMrs Pushpaben Shah
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(50 years, 2 months after company formation)
Appointment Duration5 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressK. Waterhouse Limited/Viglen House Business Centre
Wembley
Middlesex
HA0 1HD
Director NameMrs Saroj Amritlal Shah
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(50 years, 2 months after company formation)
Appointment Duration5 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressK. Waterhouse Limited/Viglen House Business Centre
Wembley
Middx
HA0 1HD

Contact

Websitekwaterhouse.co.uk

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75k at £1Pharm-tex LTD
100.00%
Ordinary
2 at £1Mr Amritlal Lalji Shah
0.00%
Ordinary

Financials

Year2014
Turnover£9,437,882
Gross Profit£2,616,534
Net Worth£6,969,005
Cash£4,260,805
Current Liabilities£1,191,956

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

1 November 1988Delivered on: 4 November 1988
Satisfied on: 9 February 1999
Persons entitled: Meghraj Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Number 9 station parade cockfosters road cockfosters hertfordshire l/b of enfield t/no mx 27977 & goodwill in the trade or business (ifany).
Fully Satisfied
18 July 1985Delivered on: 23 July 1985
Satisfied on: 15 May 1989
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company harania textiles limited to the chargee on any account whatsoever.
Particulars: L/H property k/a 325 green lanes pulmers green l/b of enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1985Delivered on: 23 July 1985
Satisfied on: 15 May 1989
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a- 325 green lanes pulmers green l/b of enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1985Delivered on: 23 July 1985
Satisfied on: 15 May 1989
Persons entitled: Bank of Baroda

Classification: Letter of set off
Secured details: Securing all moneys due or to become to become due from the company to the chargee.
Particulars: 1) any sums outstanding to the credit of the company on current or deposit or other account with the bank 2) any currency (including sterling) held by the bank for account of the COMPANY3)any securities or currencies held on behalf of the company whether for safe custody or otherwise.
Fully Satisfied
18 July 1985Delivered on: 23 July 1985
Satisfied on: 15 May 1989
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or harania textiles limited to the chargee on any account whatsoever.
Particulars: L/H property k/a 88 and 88A crown lane southgate l/b of enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1985Delivered on: 23 July 1985
Satisfied on: 29 November 1988
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or harania textiles limited to the chargee on any account whatsoever.
Particulars: F/H property - k/a 9, station parade cockfosters, l/b of enfield t/no:- nx 27977. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1985Delivered on: 23 July 1985
Satisfied on: 15 May 1989
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
29 April 1982Delivered on: 10 May 1982
Satisfied on: 29 May 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 station parade cockfosters. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 November 1988Delivered on: 17 November 1988
Satisfied on: 9 February 1999
Persons entitled: Meghraj Bank Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 station parade, cockfosters road, cockfosters, hertfordshire together with all fixtures (inc trade fixtures) and fixed plant and machinery. 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
29 April 1982Delivered on: 10 May 1982
Satisfied on: 15 May 1989
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 88/88A crown lane, southgate.
Fully Satisfied
24 November 1998Delivered on: 4 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 9 station parade cockfosters road cockfosters hertfordshire t/n MX27977. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 November 1998Delivered on: 4 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
2 October 2023Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 2 October 2023 (1 page)
8 November 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
11 April 2022Satisfaction of charge 11 in full (1 page)
11 April 2022Satisfaction of charge 12 in full (1 page)
19 January 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
13 January 2022Termination of appointment of Vinay Lalji Shah as a secretary on 25 October 2021 (1 page)
13 January 2022Termination of appointment of Anil Lalji Shah as a director on 25 October 2021 (1 page)
13 January 2022Termination of appointment of Vinay Lalji Shah as a director on 25 October 2021 (1 page)
4 October 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
24 September 2021Termination of appointment of Amritlal Lalji Shah as a director on 19 February 2021 (1 page)
20 August 2021Previous accounting period shortened from 30 September 2021 to 30 June 2021 (1 page)
15 March 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 October 2020Termination of appointment of Nalini Shah as a director on 2 September 2020 (1 page)
7 October 2020Termination of appointment of Nitaben Nalin Shah as a director on 2 September 2020 (1 page)
7 October 2020Termination of appointment of Saroj Amritlal Shah as a director on 2 September 2020 (1 page)
7 October 2020Termination of appointment of Pushpaben Shah as a director on 2 September 2020 (1 page)
21 September 2020Director's details changed for Mrs Saroj Amritlal Shah on 16 September 2020 (2 pages)
17 September 2020Appointment of Mrs Saroj Amritlal Shah as a director on 31 March 2020 (2 pages)
16 September 2020Appointment of Mrs Pushpaben Shah as a director on 31 March 2020 (2 pages)
16 September 2020Appointment of Mrs Nalini Shah as a director on 31 March 2020 (2 pages)
16 September 2020Appointment of Mrs Nitaben Nalin Shah as a director on 31 March 2020 (2 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
9 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 February 2016Accounts for a medium company made up to 30 September 2015 (17 pages)
18 February 2016Accounts for a medium company made up to 30 September 2015 (17 pages)
7 October 2015Director's details changed for Mr Vinay Lalji Shah on 5 July 2015 (2 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 75,000
(8 pages)
7 October 2015Director's details changed for Mr Anil Lalji Shah on 5 July 2015 (2 pages)
7 October 2015Director's details changed for Mr Amritlal Lalji Shah on 5 July 2015 (2 pages)
7 October 2015Director's details changed for Mr Anil Lalji Shah on 5 July 2015 (2 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 75,000
(8 pages)
7 October 2015Director's details changed for Mr Anil Lalji Shah on 5 July 2015 (2 pages)
7 October 2015Secretary's details changed for Mr Vinay Lalji Shah on 5 July 2015 (1 page)
7 October 2015Director's details changed for Mr Nalin Lalji Shah on 5 July 2015 (2 pages)
7 October 2015Director's details changed for Mr Vinay Lalji Shah on 5 July 2015 (2 pages)
7 October 2015Secretary's details changed for Mr Vinay Lalji Shah on 5 July 2015 (1 page)
7 October 2015Director's details changed for Mr Vinay Lalji Shah on 5 July 2015 (2 pages)
7 October 2015Director's details changed for Mr Nalin Lalji Shah on 5 July 2015 (2 pages)
7 October 2015Secretary's details changed for Mr Vinay Lalji Shah on 5 July 2015 (1 page)
7 October 2015Director's details changed for Mr Amritlal Lalji Shah on 5 July 2015 (2 pages)
7 October 2015Director's details changed for Mr Nalin Lalji Shah on 5 July 2015 (2 pages)
7 October 2015Director's details changed for Mr Amritlal Lalji Shah on 5 July 2015 (2 pages)
27 March 2015Accounts for a medium company made up to 30 September 2014 (15 pages)
27 March 2015Accounts for a medium company made up to 30 September 2014 (15 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 75,000
(8 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 75,000
(8 pages)
19 June 2014Amended accounts made up to 30 September 2013 (14 pages)
19 June 2014Amended accounts made up to 30 September 2013 (14 pages)
23 May 2014Accounts for a medium company made up to 30 September 2013 (14 pages)
23 May 2014Accounts for a medium company made up to 30 September 2013 (14 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 75,000
(8 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 75,000
(8 pages)
18 June 2013Accounts for a medium company made up to 30 September 2012 (14 pages)
18 June 2013Accounts for a medium company made up to 30 September 2012 (14 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
11 October 2012Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 11 October 2012 (1 page)
11 October 2012Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
11 October 2012Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 11 October 2012 (1 page)
11 October 2012Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
11 May 2012Accounts for a medium company made up to 30 September 2011 (14 pages)
11 May 2012Accounts for a medium company made up to 30 September 2011 (14 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
14 June 2011Accounts for a medium company made up to 30 September 2010 (16 pages)
14 June 2011Accounts for a medium company made up to 30 September 2010 (16 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
4 October 2010Director's details changed for Mr Vinay Shah on 30 September 2010 (3 pages)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Director's details changed for Mr Nalin Lalji Shah on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Anil Lalji Shah on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Amritlal Lalji Shah on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Anil Lalji Shah on 30 September 2010 (2 pages)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Secretary's details changed for Mr Vinay Shah on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Vinay Shah on 30 September 2010 (3 pages)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Secretary's details changed for Mr Vinay Shah on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Nalin Lalji Shah on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Amritlal Lalji Shah on 30 September 2010 (2 pages)
11 May 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
11 May 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
24 March 2010Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way, Euston, London NW1 2LE on 24 March 2010 (1 page)
24 March 2010Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way, Euston, London NW1 2LE on 24 March 2010 (1 page)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 May 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
15 May 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
24 July 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
24 July 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
5 October 2007Ad 28/09/07--------- £ si 25000@1 (2 pages)
5 October 2007Ad 28/09/07--------- £ si 25000@1 (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 July 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
2 July 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
10 October 2006Return made up to 30/09/06; full list of members (3 pages)
10 October 2006Return made up to 30/09/06; full list of members (3 pages)
10 October 2006Registered office changed on 10/10/06 from: first floor 22 stephenson way euston square london NW1 2LE (1 page)
10 October 2006Registered office changed on 10/10/06 from: first floor 22 stephenson way euston square london NW1 2LE (1 page)
3 May 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
3 May 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
11 October 2005Return made up to 30/09/05; full list of members (8 pages)
11 October 2005Return made up to 30/09/05; full list of members (8 pages)
4 May 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
4 May 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
8 October 2004Return made up to 30/09/04; full list of members (8 pages)
8 October 2004Return made up to 30/09/04; full list of members (8 pages)
9 March 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
9 March 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
9 October 2003Return made up to 30/09/03; full list of members (8 pages)
9 October 2003Return made up to 30/09/03; full list of members (8 pages)
14 July 2003Full accounts made up to 30 September 2002 (16 pages)
14 July 2003Full accounts made up to 30 September 2002 (16 pages)
8 October 2002Return made up to 30/09/02; full list of members (8 pages)
8 October 2002Return made up to 30/09/02; full list of members (8 pages)
27 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
27 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
31 May 2002Registered office changed on 31/05/02 from: 16 upper montagu street london W1H 2AN (1 page)
31 May 2002Registered office changed on 31/05/02 from: 16 upper montagu street london W1H 2AN (1 page)
5 October 2001Return made up to 30/09/01; full list of members (7 pages)
5 October 2001Return made up to 30/09/01; full list of members (7 pages)
31 July 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
31 July 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
3 October 2000Return made up to 30/09/00; full list of members (7 pages)
3 October 2000Return made up to 30/09/00; full list of members (7 pages)
29 June 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
29 June 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
6 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
10 May 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
9 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
6 October 1998Return made up to 30/09/98; full list of members (6 pages)
6 October 1998Return made up to 30/09/98; full list of members (6 pages)
24 May 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
24 May 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
7 October 1997Return made up to 30/09/97; no change of members (6 pages)
7 October 1997Return made up to 30/09/97; no change of members (6 pages)
17 July 1997Particulars of contract relating to shares (4 pages)
17 July 1997Particulars of contract relating to shares (4 pages)
27 June 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
27 June 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
10 October 1996Return made up to 30/09/96; no change of members (4 pages)
10 October 1996Return made up to 30/09/96; no change of members (4 pages)
18 April 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
18 April 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
10 October 1995Return made up to 30/09/95; full list of members (6 pages)
10 October 1995Return made up to 30/09/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (17 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 July 1984New secretary appointed (1 page)
11 July 1984New secretary appointed (1 page)
11 April 1984Accounts made up to 31 March 1983 (6 pages)
11 April 1984Accounts made up to 31 March 1983 (6 pages)
12 February 1982Accounts made up to 31 March 1979 (5 pages)
12 February 1982Accounts made up to 31 March 1979 (5 pages)
28 June 1979Accounts made up to 31 March 1978 (6 pages)
28 June 1979Accounts made up to 31 March 1978 (6 pages)
18 April 1978New secretary appointed (1 page)
18 April 1978New secretary appointed (1 page)
17 April 1978New secretary appointed (1 page)
17 April 1978New secretary appointed (1 page)