Company NameLockwood Press Limited
Company StatusActive
Company Number00972268
CategoryPrivate Limited Company
Incorporation Date12 February 1970(54 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameChristopher White
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(39 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Prairie Street
London
SW8 3PX
Director NameMs Ulrike Elisabeth Niggemann
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2014(43 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCommercial Director
Country of ResidenceGermany
Correspondence Address12 Lindemannstr.
Dusseldorf
40237
Director NameMrs Elvan Gul
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(45 years, 2 months after company formation)
Appointment Duration9 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address132 Wandsworth Road
London
SW8 2LB
Secretary NameMs Elvan Gul
StatusCurrent
Appointed09 April 2015(45 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address132 Wandsworth Road
London
SW8 2LB
Director NameRobin Barnett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(22 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleMarket Research Director
Correspondence AddressPonds House Merriments Lane
Hurst Green
Etchingham
East Sussex
TN19 7RA
Director NameMrs Karin Anne Goodway
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(22 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 27 August 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCoppers Farm Lane
Ashtead
Surrey
KT21 1LR
Director NameDavid Gordon Hope Mason
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(22 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 27 August 2009)
RolePublisher
Correspondence AddressBounty House Gilbert Street
Ropley
Alresford
Hampshire
SO24 0BY
Director NameGunnel Anna Hope-Mason
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(22 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 December 1998)
RoleCompany Director
Correspondence AddressFirsdown Coulsdon Lane
Chipstead
Coulsdon
Surrey
CR5 3QH
Director NameTimothy Wild Bullivant
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(22 years, 2 months after company formation)
Appointment Duration25 years, 4 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushetts Rushett Common
Bramley
Guildford
Surrey
GU5 0LH
Secretary NameMaralyn Florence Hope-Mason
NationalityBritish
StatusResigned
Appointed24 April 1992(22 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressBounty House
Ropley
Hampshire
SO24 0BY
Director NameJustin Harvey Hope Mason
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(29 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 August 2009)
RolePublisher
Correspondence Address37 Upper Tooting Park
London
SW17 7SN
Secretary NameSilvia Hope Mason
NationalityBritish
StatusResigned
Appointed31 December 2001(31 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 August 2009)
RoleCompany Director
Correspondence Address37 Upper Tooting Park
London
SW17 7SN
Director NameTommy Leighton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(32 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2008)
RoleEditor
Country of ResidenceEngland
Correspondence AddressFlat 5
104 Herne Hill
London
SE24 9QP
Director NameRobert Broadfoot
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(39 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPO Box 40215
6 Bunsenstrasse
Dusseldorf
Germany
Director NameHans Gunter Schweinsberg
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed27 August 2009(39 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 September 2017)
RolePublisher
Country of ResidenceGermany
Correspondence Address16b Mercatorstrasse
Dusseldrof
40545
Germany
Secretary NameTimothy Wild Bullivant
NationalityBritish
StatusResigned
Appointed27 August 2009(39 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 April 2015)
RoleCompany Director
Correspondence AddressRushetts Rushett Common
Bramley
Guildford
Surrey
GU5 0LH

Contact

Websitefruitnet.com
Telephone020 75010308
Telephone regionLondon

Location

Registered AddressStudio 2.11 The Food Exchange
New Covent Garden Market
London
SW8 5EL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Market Intelligence LTD
66.67%
Ordinary B
50k at £1Market Intelligence LTD
33.33%
Ordinary A

Financials

Year2014
Net Worth£55,197
Cash£50,337
Current Liabilities£104,668

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 Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

27 June 2000Delivered on: 30 June 2000
Satisfied on: 8 May 2009
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.
Fully Satisfied
19 June 1989Delivered on: 30 June 1989
Satisfied on: 8 May 2009
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.
Fully Satisfied
22 February 1986Delivered on: 26 February 1986
Satisfied on: 8 May 2009
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: 10 cyril mansions prince of wales drive battersea london t/n sgl 436700 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1979Delivered on: 30 April 1980
Satisfied on: 8 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mort dated 6/8/79 registered pursuant to an order of court.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10 cyril mansions prince of wales drive london SW11. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 September 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
20 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
20 April 2023Director's details changed for Christopher White on 20 April 2023 (2 pages)
20 April 2023Director's details changed for Mrs Elvan Gul on 20 April 2023 (2 pages)
20 April 2023Secretary's details changed for Ms Elvan Gul on 20 April 2023 (1 page)
15 September 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
29 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
16 February 2022Registered office address changed from C/O 132 Wandsowrth Road 132 Wandsworth Road London SW8 2LB to Studio 2.11 the Food Exchange New Covent Garden Market London SW8 5EL on 16 February 2022 (1 page)
29 September 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
12 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
11 September 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
4 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
2 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
24 April 2018Director's details changed for Mrs Elvan Gul on 1 August 2017 (2 pages)
24 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Timothy Wild Bullivant as a director on 1 September 2017 (1 page)
4 April 2018Termination of appointment of Robert Broadfoot as a director on 1 September 2017 (1 page)
4 April 2018Termination of appointment of Gunter Schweinsberg as a director on 1 September 2017 (1 page)
21 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
25 May 2017Director's details changed for Robert Broadfoot on 29 March 2017 (2 pages)
25 May 2017Director's details changed for Robert Broadfoot on 29 March 2017 (2 pages)
24 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 150,000
(10 pages)
27 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 150,000
(10 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 May 2015Director's details changed for Robert Broadfoot on 22 April 2015 (2 pages)
12 May 2015Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages)
12 May 2015Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 150,000
(10 pages)
12 May 2015Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages)
12 May 2015Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages)
12 May 2015Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages)
12 May 2015Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 150,000
(10 pages)
12 May 2015Director's details changed for Ms Ulrike Elisabeth Niggemann on 9 April 2015 (2 pages)
12 May 2015Director's details changed for Ms Ulrike Elisabeth Niggemann on 9 April 2015 (2 pages)
12 May 2015Director's details changed for Ms Ulrike Elisabeth Niggemann on 9 April 2015 (2 pages)
12 May 2015Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages)
12 May 2015Director's details changed for Robert Broadfoot on 22 April 2015 (2 pages)
12 May 2015Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page)
12 May 2015Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
24 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 150,000
(9 pages)
24 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 150,000
(9 pages)
24 May 2014Appointment of Ms Ulrike Elisabeth Niggemann as a director (2 pages)
24 May 2014Appointment of Ms Ulrike Elisabeth Niggemann as a director (2 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 August 2012Registered office address changed from 430-438 Market Towers New Covent Garden Market London SW8 5NN on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 430-438 Market Towers New Covent Garden Market London SW8 5NN on 21 August 2012 (1 page)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (8 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 May 2011Director's details changed for Robert Broadfoot on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Robert Broadfoot on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Gunter Schweinsberg on 10 May 2011 (2 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (8 pages)
10 May 2011Director's details changed for Gunter Schweinsberg on 10 May 2011 (2 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (8 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 May 2010Director's details changed for Gunter Schweinsberg on 14 April 2010 (2 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (9 pages)
6 May 2010Director's details changed for Gunter Schweinsberg on 14 April 2010 (2 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (9 pages)
4 May 2010Termination of appointment of Karin Goodway as a director (1 page)
4 May 2010Termination of appointment of Karin Goodway as a director (1 page)
4 May 2010Termination of appointment of David Hope Mason as a director (1 page)
4 May 2010Termination of appointment of Justin Hope Mason as a director (1 page)
4 May 2010Termination of appointment of David Hope Mason as a director (1 page)
4 May 2010Termination of appointment of Justin Hope Mason as a director (1 page)
26 March 2010Amended accounts made up to 30 June 2009 (5 pages)
26 March 2010Amended accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 January 2010Termination of appointment of Silvia Hope Mason as a secretary (2 pages)
7 January 2010Termination of appointment of Silvia Hope Mason as a secretary (2 pages)
7 January 2010Appointment of Timothy Wild Bullivant as a secretary (3 pages)
7 January 2010Appointment of Timothy Wild Bullivant as a secretary (3 pages)
29 September 2009Director appointed robert broadfoot (1 page)
29 September 2009Director appointed gunter schweinsberg (1 page)
29 September 2009Director appointed robert broadfoot (1 page)
29 September 2009Director appointed gunter schweinsberg (1 page)
14 September 2009Director appointed christopher white (2 pages)
14 September 2009Director appointed christopher white (2 pages)
5 June 2009Return made up to 14/04/09; no change of members; amend (5 pages)
5 June 2009Return made up to 14/04/09; no change of members; amend (5 pages)
26 May 2009Appointment terminated director tommy leighton (1 page)
26 May 2009Appointment terminated director tommy leighton (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 May 2009Return made up to 14/04/09; full list of members (6 pages)
12 May 2009Return made up to 14/04/09; full list of members (6 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 May 2008Return made up to 14/04/08; full list of members (6 pages)
13 May 2008Return made up to 14/04/08; full list of members (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 May 2007Return made up to 14/04/07; full list of members (5 pages)
14 May 2007Return made up to 14/04/07; full list of members (5 pages)
30 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 June 2006Return made up to 14/04/06; full list of members (5 pages)
6 June 2006Return made up to 14/04/06; full list of members (5 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2005Return made up to 14/04/05; full list of members (5 pages)
3 May 2005Return made up to 14/04/05; full list of members (5 pages)
7 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
7 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
14 May 2004Return made up to 14/04/04; full list of members (9 pages)
14 May 2004Return made up to 14/04/04; full list of members (9 pages)
15 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
15 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
12 May 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(10 pages)
12 May 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(10 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 December 2002Ad 07/06/02--------- £ si 40000@1=40000 £ ic 110000/150000 (2 pages)
3 December 2002Ad 07/06/02--------- £ si 40000@1=40000 £ ic 110000/150000 (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
3 July 2002Return made up to 14/04/02; full list of members (8 pages)
3 July 2002Return made up to 14/04/02; full list of members (8 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
15 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
15 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
1 June 2001Amending res 21/11/00 inc cap (1 page)
1 June 2001Amending res 21/11/00 inc cap (1 page)
1 June 2001Amending 123 211100 inc by 50000 (2 pages)
1 June 2001Amending 123 211100 inc by 50000 (2 pages)
25 May 2001Return made up to 14/04/01; full list of members (8 pages)
25 May 2001Return made up to 14/04/01; full list of members (8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 January 2001Ad 21/11/00--------- £ si 30000@1=30000 £ ic 80000/110000 (2 pages)
8 January 2001Ad 21/11/00--------- £ si 30000@1=30000 £ ic 80000/110000 (2 pages)
8 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 2001£ nc 50000/120000 21/11/00 (1 page)
8 January 2001£ nc 50000/120000 21/11/00 (1 page)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
27 April 2000Return made up to 14/04/00; full list of members (7 pages)
27 April 2000Return made up to 14/04/00; full list of members (7 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 May 1999Return made up to 14/04/99; no change of members (5 pages)
26 May 1999Return made up to 14/04/99; no change of members (5 pages)
9 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
11 May 1998Return made up to 14/04/98; full list of members (7 pages)
11 May 1998Return made up to 14/04/98; full list of members (7 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 June 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
6 June 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
20 May 1996Return made up to 14/04/96; no change of members (6 pages)
20 May 1996Return made up to 14/04/96; no change of members (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
27 April 1995Return made up to 14/04/95; full list of members (10 pages)
27 April 1995Return made up to 14/04/95; full list of members (10 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
31 May 1992Return made up to 24/04/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 1992Return made up to 24/04/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 1990Return made up to 24/04/90; full list of members (7 pages)
11 June 1990Return made up to 24/04/90; full list of members (7 pages)
23 October 1989Nc inc already adjusted 17/02/89 (1 page)
23 October 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 October 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 October 1989Nc inc already adjusted 17/02/89 (1 page)
10 May 1989Return made up to 17/02/89; full list of members (10 pages)
10 May 1989Return made up to 17/02/89; full list of members (10 pages)
20 May 1986Return made up to 31/12/85; full list of members (8 pages)
20 May 1986Return made up to 31/12/85; full list of members (8 pages)
12 February 1970Incorporation (15 pages)
12 February 1970Incorporation (15 pages)