The Hop Exchange
24,Southwark Street
London
SE1 1TY
Secretary Name | Mr Michael David Breeze |
---|---|
Status | Current |
Appointed | 05 September 2013(43 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | The Peer Suite The Hop Exchange 24,Southwark Street London SE1 1TY |
Director Name | Mrs Susan Alice Birrane |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Property Investment Company Director |
Country of Residence | Gibraltar |
Correspondence Address | The Peer Suite The Hop Exchange 24,Southwark Street London SE1 1TY |
Director Name | Mr Jonathan James Neal |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24,Southwark Street London SE1 1TY |
Director Name | Mr Michael David Breeze |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24,Southwark Street London SE1 1TY |
Director Name | Mr Jonathan Simon Dean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24,Southwark Street London SE1 1TY |
Director Name | Ms Amanda Phyllis Birrane |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24,Southwark Street London SE1 1TY |
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 1970(2 weeks, 4 days after company formation) |
Appointment Duration | 48 years (resigned 21 June 2018) |
Role | Property Consultant |
Country of Residence | Gibraltar |
Correspondence Address | The Peer Suite The Hop Exchange 24,Southwark Street London SE1 1TY |
Director Name | Mr James Joseph Birrane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1979(9 years after company formation) |
Appointment Duration | 25 years, 10 months (resigned 26 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Denbigh Street London SW1V 2HF |
Secretary Name | Mrs Susan Alice Birrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | The Grange Flimwell Wadhurst East Sussex TN5 7QG |
Secretary Name | Mr Peter James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(25 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maryland Court Rainham Gillingham Kent ME8 8QY |
Director Name | Ms Bridget Kathleen Birrane |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24,Southwark Street London SE1 1TY |
Secretary Name | Mr Paul Antony Hewitt Wallwork |
---|---|
Status | Resigned |
Appointed | 21 December 2012(42 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | 15 Bowman Mews Stamford Lincolnshire PE9 2AS |
Website | crownagents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | The Peer Suite The Hop Exchange 24,Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100 at £1 | Martin B. Birrane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £106,090 |
Gross Profit | £103,103 |
Net Worth | £1,874,412 |
Cash | £110,260 |
Current Liabilities | £2,002,262 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
11 July 1996 | Delivered on: 19 July 1996 Satisfied on: 6 October 2001 Persons entitled: Midland 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 gallery lloyds wharf mill street southwark london SE1 (l/h) with the benefit of all rights licences guarantees, any goodwill. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 May 1993 | Delivered on: 8 May 1993 Satisfied on: 6 October 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-19 denbigh street westminster london SE1. Together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of al rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
30 January 1989 | Delivered on: 20 February 1989 Satisfied on: 6 October 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 79 union street southwark london SE1. Title no sgl 278372. Fully Satisfied |
26 February 1986 | Delivered on: 27 February 1986 Satisfied on: 6 October 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19, denbigh st, london SW1. Fully Satisfied |
24 May 1985 | Delivered on: 25 May 1985 Satisfied on: 6 October 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 26 haldon road london (ground floor flat). Fully Satisfied |
30 August 1984 | Delivered on: 1 September 1984 Satisfied on: 6 October 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 lampit hill, lewisham, london SE13 title no 179063. Fully Satisfied |
30 August 1984 | Delivered on: 1 September 1984 Satisfied on: 6 October 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 2/4 union street, london SE1 title no: sgl 359295. Fully Satisfied |
2 December 1983 | Delivered on: 7 December 1983 Satisfied on: 6 October 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 crucifix lane london SE1 title no: 237313. Fully Satisfied |
16 February 1982 | Delivered on: 23 February 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 and 42 deptford bridge S.E.8. sgl 34654 sgl 34653. Fully Satisfied |
29 July 2022 | Delivered on: 4 August 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1. the leasehold land and buildings being 19 denbigh street, london, SW1V 2HF (and also known as 19/19A denbigh street) (title number: NGL101333);. 2. the leasehold land and buildings being the gallery, lloyds wharf, mill street, london, SE1 2BD (title number: TGL51023). Outstanding |
12 May 2017 | Delivered on: 18 May 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold land and buildings known as 19/19A denbigh street, london SW1V 2HF as is registered at the land registry under title number NGL101333; and. The leasehold land and buildings known as the gallery, lloyds wharf, mill street, london SE1 2BD as is registered at the land registry under title number TGL51023. Outstanding |
1 April 2015 | Delivered on: 9 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold land and buildings known as 9, 9A & 10 clifton road, huntingdon, cambridgeshire PE29 7EJ and registered at the land registry under title numbers CB250828 and CB25029. Outstanding |
5 November 2001 | Delivered on: 9 November 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 19 denbeigh street city of westminster london t/n NGL101333, the f/h property on the south side of hollow lane forty foot ramsey cambridgeshire t/n CB103056 and the l/h property being the gallery lloyds wharf mill street london borough of southwark t/n TGL51023. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
7 January 2021 | Accounts for a small company made up to 31 July 2020 (24 pages) |
---|---|
11 November 2020 | Satisfaction of charge 009820550011 in full (1 page) |
16 July 2020 | Notification of Peer Group Plc as a person with significant control on 5 February 2020 (2 pages) |
16 July 2020 | Withdrawal of a person with significant control statement on 16 July 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
13 November 2019 | Current accounting period extended from 31 March 2020 to 31 July 2020 (3 pages) |
11 November 2019 | Appointment of Ms Amanda Phyllis Birrane as a director on 11 November 2019 (2 pages) |
4 November 2019 | Appointment of Mr Jonathan Simon Dean as a director on 4 November 2019 (2 pages) |
4 November 2019 | Appointment of Mr Jonathan James Neal as a director on 1 November 2019 (2 pages) |
4 November 2019 | Appointment of Mr Michael David Breeze as a director on 4 November 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
15 July 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
15 October 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
12 September 2018 | Satisfaction of charge 10 in full (4 pages) |
10 August 2018 | Appointment of Mrs Susan Alice Birrane as a director on 9 August 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
13 July 2018 | Notification of a person with significant control statement (2 pages) |
21 June 2018 | Termination of appointment of Martin Brendan Birrane as a director on 21 June 2018 (1 page) |
21 June 2018 | Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page) |
8 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
8 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Change of details for Mr Martin Brendan Birrane as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Change of details for Mr Martin Brendan Birrane as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 May 2017 | Registration of charge 009820550012, created on 12 May 2017 (33 pages) |
18 May 2017 | Registration of charge 009820550012, created on 12 May 2017 (33 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
4 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
9 April 2015 | Registration of charge 009820550011, created on 1 April 2015 (28 pages) |
9 April 2015 | Registration of charge 009820550011, created on 1 April 2015 (28 pages) |
9 April 2015 | Registration of charge 009820550011, created on 1 April 2015 (28 pages) |
21 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
10 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
10 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (1 page) |
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (1 page) |
6 September 2013 | Termination of appointment of Paul Wallwork as a secretary (1 page) |
6 September 2013 | Termination of appointment of Paul Wallwork as a secretary (1 page) |
30 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
30 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
27 March 2013 | Appointment of Mr Howard James Dawson as a director (2 pages) |
27 March 2013 | Appointment of Mr Howard James Dawson as a director (2 pages) |
24 March 2013 | Termination of appointment of Bridget Birrane as a director (1 page) |
24 March 2013 | Termination of appointment of Bridget Birrane as a director (1 page) |
27 December 2012 | Director's details changed for Bridget Kathleen Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Bridget Kathleen Birrane on 27 December 2012 (2 pages) |
24 December 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
24 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages) |
24 December 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
24 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages) |
9 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
9 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
12 June 2009 | Auditor's resignation (1 page) |
12 June 2009 | Auditor's resignation (1 page) |
6 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (7 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (7 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
22 July 2007 | Return made up to 14/07/07; full list of members (7 pages) |
22 July 2007 | Return made up to 14/07/07; full list of members (7 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
9 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
7 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
7 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Return made up to 14/07/05; full list of members
|
16 August 2005 | Return made up to 14/07/05; full list of members
|
11 March 2005 | Full accounts made up to 31 March 2004 (15 pages) |
11 March 2005 | Full accounts made up to 31 March 2004 (15 pages) |
23 July 2004 | Return made up to 14/07/04; full list of members
|
23 July 2004 | Return made up to 14/07/04; full list of members
|
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
31 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
21 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
3 April 2003 | Full accounts made up to 31 March 2002 (16 pages) |
3 April 2003 | Full accounts made up to 31 March 2002 (16 pages) |
4 September 2002 | Return made up to 14/07/02; full list of members
|
4 September 2002 | Return made up to 14/07/02; full list of members
|
16 April 2002 | Full accounts made up to 31 March 2001 (15 pages) |
16 April 2002 | Full accounts made up to 31 March 2001 (15 pages) |
9 November 2001 | Particulars of mortgage/charge (8 pages) |
9 November 2001 | Particulars of mortgage/charge (8 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
13 October 2000 | Full accounts made up to 31 March 1999 (11 pages) |
13 October 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 August 2000 | Full accounts made up to 31 March 1998 (11 pages) |
30 August 2000 | Full accounts made up to 31 March 1998 (11 pages) |
1 August 2000 | Return made up to 14/07/00; full list of members
|
1 August 2000 | Return made up to 14/07/00; full list of members
|
27 July 2000 | Full accounts made up to 31 March 1997 (11 pages) |
27 July 2000 | Full accounts made up to 31 March 1997 (11 pages) |
2 August 1999 | Return made up to 14/07/99; no change of members
|
2 August 1999 | Return made up to 14/07/99; no change of members
|
6 November 1998 | Full accounts made up to 31 March 1996 (11 pages) |
6 November 1998 | Full accounts made up to 31 March 1996 (11 pages) |
18 August 1998 | Return made up to 14/07/98; full list of members (9 pages) |
18 August 1998 | Return made up to 14/07/98; full list of members (9 pages) |
10 November 1997 | Return made up to 14/07/97; no change of members
|
10 November 1997 | Return made up to 14/07/97; no change of members
|
4 August 1996 | Return made up to 14/07/96; no change of members (6 pages) |
4 August 1996 | Return made up to 14/07/96; no change of members (6 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Secretary resigned (1 page) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Secretary resigned (1 page) |
17 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
17 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
19 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
19 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
9 May 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
18 November 1986 | Full accounts made up to 31 March 1986 (10 pages) |
12 June 1986 | Return made up to 14/02/86; full list of members (5 pages) |
12 June 1986 | Full accounts made up to 31 March 1985 (12 pages) |
15 June 1970 | Certificate of incorporation (1 page) |
15 June 1970 | Incorporation (14 pages) |
15 June 1970 | Certificate of incorporation (1 page) |
15 June 1970 | Incorporation (14 pages) |