Company NameD.J.L. Managements Limited
DirectorsEmma Susan Betteridge and Joseph John Paul Betteridge
Company StatusActive
Company Number00993037
CategoryPrivate Limited Company
Incorporation Date29 October 1970(53 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMr Philippe Gerard Herszaft
NationalityBritish
StatusCurrent
Appointed05 February 2004(33 years, 3 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMrs Emma Susan Betteridge
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(43 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlackley Ash Hotel Peasmarch Near Rye
East Sussex
TN31 6YH
Director NameMr Joseph John Paul Betteridge
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(43 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlackley Ash Hotel Peasmarch
Rye
East Sussex
TN31 6YH
Director NameMrs Jill Betteridge
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(20 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2002)
RoleDirector/Hotelier
Correspondence Address11 Wildwood Road
London
NW11 6UL
Director NameJohn Leftly
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(20 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 June 2001)
RoleDirector/Accountant
Correspondence AddressKilara
28 County Lane Warfield
Bracknell
Berkshire
RG42 3JQ
Director NameDavid Joseph Charles Betteridge
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(20 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 20 October 2014)
RoleCompany Director
Correspondence AddressFlackley Ash Hotel
Peasmarsh
Rye
East Sussex
TN31 6YH
Secretary NameJohn Leftly
NationalityBritish
StatusResigned
Appointed28 August 1991(20 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 June 2001)
RoleCompany Director
Correspondence AddressKilara
28 County Lane Warfield
Bracknell
Berkshire
RG42 3JQ
Director NameMr Joseph John Paul Betteridge
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(30 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 February 2004)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address33 Saint Georges Road
London
NW11 0LU
Secretary NameMr Joseph John Paul Betteridge
NationalityBritish
StatusResigned
Appointed31 July 2001(30 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 February 2004)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address33 Saint Georges Road
London
NW11 0LU
Director NameMr Joseph John Paul Betteridge
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(42 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 November 2013)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address33 Saint Georges Road
London
NW11 0LU

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

130 at £1Joseph John Paul Betteridge
100.00%
Ordinary

Financials

Year2014
Net Worth£1,731,000
Cash£133,849
Current Liabilities£246,303

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

20 April 2004Delivered on: 22 April 2004
Satisfied on: 13 August 2013
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: £150,750.00 due or to become due from the company to the chargee.
Particulars: Freehold property k/a 3 temple mill cottages temple lane bisham SL7 and garage 3XX.
Fully Satisfied
10 May 1995Delivered on: 15 May 1995
Satisfied on: 8 February 1997
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: L/H-camelot hotel 45-47 norfolk square london W2 and/or 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.
Fully Satisfied
26 April 1995Delivered on: 2 May 1995
Satisfied on: 24 September 2014
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 charge over all plant machinery vehicles computers and office and other equipment both present and future. 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
21 June 1993Delivered on: 23 June 1993
Satisfied on: 19 September 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 & 6 st. Gabriel rd london NW2, 15 airdale avenue london W4, 58 drakesfield road tooting bec london SW17, 16 melrose avenue london NW2, 5 mowbray road london NW6 (for full details of charge see form 395).
Fully Satisfied
4 July 1988Delivered on: 21 July 1988
Satisfied on: 19 September 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - camelot hotel, 45 norfolk square london W2. L/h - central towers 47 norfolk square london W2.
Fully Satisfied
3 August 1987Delivered on: 13 August 1987
Satisfied on: 19 September 1995
Persons entitled: Credit Lyonnais Bank Nederland Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from audittour limited to the chargee on any account whatsoever.
Particulars: Camelot hotel, 45 norfolk square, london W2. Central towers, 47, norfolk square. London W2.
Fully Satisfied
25 April 1986Delivered on: 2 May 1986
Satisfied on: 19 September 1995
Persons entitled: Credit Lyonnais Bank Nederland Nv.

Classification: Legal mortgage
Secured details: All monies due or to become due from mixpride limited to the chargee on any accont whatsoever.
Particulars: Camelot hotel 45 norfolk square london W2 central towers 47 norfolk square london W2.
Fully Satisfied
26 September 1983Delivered on: 13 October 1983
Satisfied on: 19 September 1995
Persons entitled: Credit Lyonnais Bank Nederland Nv

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 assets present and future including goodwill bookdebts uncalled capital & the benefit of any licences. A specific equitable charge over all f/hold & l/hold property. (See doc M25 for full details).
Fully Satisfied
9 June 1980Delivered on: 12 June 1980
Satisfied on: 19 September 1995
Persons entitled: Schlesnger Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 45 wichester avenue london NW6. Mx 379479.
Fully Satisfied
16 February 2021Delivered on: 17 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Flackley ash hotel & restaurant, peasmarsh, rye. Hm land registry title number(s) ESX278768.
Outstanding
7 July 2020Delivered on: 10 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 October 2014Delivered on: 11 October 2014
Persons entitled: Skipton Building Society

Classification: A registered charge
Particulars: Flackley ash hotel & restaurant peasmarsh rye.
Outstanding

Filing History

17 February 2021Registration of charge 009930370012, created on 16 February 2021 (6 pages)
7 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
10 July 2020Registration of charge 009930370011, created on 7 July 2020 (24 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
3 October 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
8 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
9 October 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 May 2017Second filing of Confirmation Statement dated 28/08/2016 (18 pages)
8 May 2017Second filing of Confirmation Statement dated 28/08/2016 (18 pages)
21 September 201628/08/16 Statement of Capital gbp 130.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 08/05/2017
(8 pages)
21 September 201628/08/16 Statement of Capital gbp 130.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 08/05/2017
(8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 130
(5 pages)
16 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 130
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 October 2014Termination of appointment of David Joseph Charles Betteridge as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of David Joseph Charles Betteridge as a director on 20 October 2014 (1 page)
20 October 2014Previous accounting period extended from 30 March 2014 to 29 September 2014 (1 page)
20 October 2014Previous accounting period extended from 30 March 2014 to 29 September 2014 (1 page)
11 October 2014Registration of charge 009930370010, created on 9 October 2014 (24 pages)
11 October 2014Registration of charge 009930370010, created on 9 October 2014 (24 pages)
11 October 2014Registration of charge 009930370010, created on 9 October 2014 (24 pages)
7 October 2014Appointment of Mrs Emma Susan Betteridge as a director on 7 October 2014 (2 pages)
7 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 130
(4 pages)
7 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 130
(4 pages)
7 October 2014Appointment of Mr Joseph John Paul Betteridge as a director on 7 October 2014 (2 pages)
7 October 2014Appointment of Mr Joseph John Paul Betteridge as a director on 7 October 2014 (2 pages)
7 October 2014Appointment of Mrs Emma Susan Betteridge as a director on 7 October 2014 (2 pages)
7 October 2014Appointment of Mrs Emma Susan Betteridge as a director on 7 October 2014 (2 pages)
7 October 2014Appointment of Mr Joseph John Paul Betteridge as a director on 7 October 2014 (2 pages)
24 September 2014Satisfaction of charge 7 in full (4 pages)
24 September 2014Satisfaction of charge 7 in full (4 pages)
20 November 2013Termination of appointment of Joseph Betteridge as a director (1 page)
20 November 2013Termination of appointment of Joseph Betteridge as a director (1 page)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
7 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 130
(5 pages)
7 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 130
(5 pages)
13 August 2013Satisfaction of charge 9 in full (4 pages)
13 August 2013Satisfaction of charge 9 in full (4 pages)
5 March 2013Total exemption small company accounts made up to 30 March 2012 (7 pages)
5 March 2013Total exemption small company accounts made up to 30 March 2012 (7 pages)
30 November 2012Appointment of Mr Joseph John Paul Betteridge as a director (2 pages)
30 November 2012Appointment of Mr Joseph John Paul Betteridge as a director (2 pages)
8 November 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
8 November 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
11 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
5 January 2010Accounts for a medium company made up to 31 March 2009 (14 pages)
5 January 2010Accounts for a medium company made up to 31 March 2009 (14 pages)
15 September 2009Return made up to 28/08/09; full list of members (3 pages)
15 September 2009Return made up to 28/08/09; full list of members (3 pages)
17 November 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
17 November 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
3 September 2008Return made up to 28/08/08; full list of members (3 pages)
3 September 2008Return made up to 28/08/08; full list of members (3 pages)
5 September 2007Return made up to 28/08/07; full list of members (3 pages)
5 September 2007Return made up to 28/08/07; full list of members (3 pages)
1 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
1 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
17 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
17 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
5 September 2006Return made up to 28/08/06; full list of members (3 pages)
5 September 2006Return made up to 28/08/06; full list of members (3 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
15 September 2005Return made up to 28/08/05; full list of members (3 pages)
15 September 2005Return made up to 28/08/05; full list of members (3 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
18 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 September 2004Return made up to 28/08/04; full list of members (6 pages)
6 September 2004Return made up to 28/08/04; full list of members (6 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned;director resigned (1 page)
12 February 2004Secretary resigned;director resigned (1 page)
12 February 2004New secretary appointed (2 pages)
2 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 September 2003Return made up to 28/08/03; full list of members (7 pages)
8 September 2003Return made up to 28/08/03; full list of members (7 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 December 2002Return made up to 28/08/02; full list of members (7 pages)
20 December 2002Return made up to 28/08/02; full list of members (7 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
6 August 2001£ ic 150/130 13/06/01 £ sr 20@1=20 (1 page)
6 August 2001£ ic 150/130 13/06/01 £ sr 20@1=20 (1 page)
18 July 2001Secretary resigned;director resigned (1 page)
18 July 2001Secretary resigned;director resigned (1 page)
17 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 September 2000Nc inc already adjusted 05/01/98 (1 page)
19 September 2000Nc inc already adjusted 05/01/98 (1 page)
19 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 September 2000Return made up to 28/08/00; full list of members (7 pages)
1 September 2000Return made up to 28/08/00; full list of members (7 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 September 1999Return made up to 28/08/99; no change of members (4 pages)
9 September 1999Return made up to 28/08/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 September 1998Return made up to 28/08/98; full list of members (6 pages)
18 September 1998Return made up to 28/08/98; full list of members (6 pages)
2 October 1997Return made up to 28/08/97; no change of members (6 pages)
2 October 1997Return made up to 28/08/97; no change of members (6 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 October 1996Return made up to 28/08/96; full list of members (8 pages)
17 October 1996Return made up to 28/08/96; full list of members (8 pages)
23 August 1996Auditor's resignation (1 page)
23 August 1996Registered office changed on 23/08/96 from: 22 new quebec st london W1H 7DE (1 page)
23 August 1996Registered office changed on 23/08/96 from: 22 new quebec st london W1H 7DE (1 page)
23 August 1996Auditor's resignation (1 page)
30 July 1996Full accounts made up to 31 March 1995 (16 pages)
30 July 1996Full accounts made up to 31 March 1995 (16 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Return made up to 28/08/95; no change of members (6 pages)
8 September 1995Return made up to 28/08/95; no change of members (6 pages)
20 July 1995Accounts for a small company made up to 31 March 1994 (9 pages)
20 July 1995Accounts for a small company made up to 31 March 1994 (9 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
7 September 1993Return made up to 28/08/93; full list of members (7 pages)
7 September 1993Return made up to 28/08/93; full list of members (7 pages)
23 June 1993Particulars of mortgage/charge (5 pages)
23 June 1993Particulars of mortgage/charge (5 pages)
4 September 1991Return made up to 28/08/91; no change of members (7 pages)
4 September 1991Return made up to 28/08/91; no change of members (7 pages)
9 November 1990Return made up to 03/10/90; full list of members (5 pages)
9 November 1990Return made up to 03/10/90; full list of members (5 pages)
23 February 1990Return made up to 25/12/89; full list of members (6 pages)
23 February 1990Return made up to 25/12/89; full list of members (6 pages)
18 September 1989Return made up to 31/12/88; full list of members (5 pages)
18 September 1989Return made up to 31/12/88; full list of members (5 pages)
8 April 1988Return made up to 26/10/87; full list of members (5 pages)
8 April 1988Return made up to 26/10/87; full list of members (5 pages)
20 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1986Return made up to 19/12/86; full list of members (5 pages)
23 December 1986Return made up to 19/12/86; full list of members (5 pages)
17 May 1986Accounts for a small company made up to 31 March 1985 (4 pages)
17 May 1986Accounts for a small company made up to 31 March 1985 (4 pages)
17 May 1986Return made up to 28/10/85; full list of members (4 pages)
17 May 1986Return made up to 28/10/85; full list of members (4 pages)