London
NW11 8NA
Director Name | Mrs Emma Susan Betteridge |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2014(43 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flackley Ash Hotel Peasmarch Near Rye East Sussex TN31 6YH |
Director Name | Mr Joseph John Paul Betteridge |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2014(43 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flackley Ash Hotel Peasmarch Rye East Sussex TN31 6YH |
Director Name | Mrs Jill Betteridge |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 February 2002) |
Role | Director/Hotelier |
Correspondence Address | 11 Wildwood Road London NW11 6UL |
Director Name | John Leftly |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 June 2001) |
Role | Director/Accountant |
Correspondence Address | Kilara 28 County Lane Warfield Bracknell Berkshire RG42 3JQ |
Director Name | David Joseph Charles Betteridge |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(20 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | Flackley Ash Hotel Peasmarsh Rye East Sussex TN31 6YH |
Secretary Name | John Leftly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | Kilara 28 County Lane Warfield Bracknell Berkshire RG42 3JQ |
Director Name | Mr Joseph John Paul Betteridge |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 February 2004) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 33 Saint Georges Road London NW11 0LU |
Secretary Name | Mr Joseph John Paul Betteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 February 2004) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 33 Saint Georges Road London NW11 0LU |
Director Name | Mr Joseph John Paul Betteridge |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(42 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 November 2013) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 33 Saint Georges Road London NW11 0LU |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
130 at £1 | Joseph John Paul Betteridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,731,000 |
Cash | £133,849 |
Current Liabilities | £246,303 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
20 April 2004 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1980 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2014 | Delivered on: 11 October 2014 Persons entitled: Skipton Building Society Classification: A registered charge Particulars: Flackley ash hotel & restaurant peasmarsh rye. Outstanding |
17 February 2021 | Registration of charge 009930370012, created on 16 February 2021 (6 pages) |
---|---|
7 September 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
10 July 2020 | Registration of charge 009930370011, created on 7 July 2020 (24 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
3 October 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
8 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
9 October 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 May 2017 | Second filing of Confirmation Statement dated 28/08/2016 (18 pages) |
8 May 2017 | Second filing of Confirmation Statement dated 28/08/2016 (18 pages) |
21 September 2016 | 28/08/16 Statement of Capital gbp 130.00
|
21 September 2016 | 28/08/16 Statement of Capital gbp 130.00
|
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 October 2014 | Termination of appointment of David Joseph Charles Betteridge as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of David Joseph Charles Betteridge as a director on 20 October 2014 (1 page) |
20 October 2014 | Previous accounting period extended from 30 March 2014 to 29 September 2014 (1 page) |
20 October 2014 | Previous accounting period extended from 30 March 2014 to 29 September 2014 (1 page) |
11 October 2014 | Registration of charge 009930370010, created on 9 October 2014 (24 pages) |
11 October 2014 | Registration of charge 009930370010, created on 9 October 2014 (24 pages) |
11 October 2014 | Registration of charge 009930370010, created on 9 October 2014 (24 pages) |
7 October 2014 | Appointment of Mrs Emma Susan Betteridge as a director on 7 October 2014 (2 pages) |
7 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Appointment of Mr Joseph John Paul Betteridge as a director on 7 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Joseph John Paul Betteridge as a director on 7 October 2014 (2 pages) |
7 October 2014 | Appointment of Mrs Emma Susan Betteridge as a director on 7 October 2014 (2 pages) |
7 October 2014 | Appointment of Mrs Emma Susan Betteridge as a director on 7 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Joseph John Paul Betteridge as a director on 7 October 2014 (2 pages) |
24 September 2014 | Satisfaction of charge 7 in full (4 pages) |
24 September 2014 | Satisfaction of charge 7 in full (4 pages) |
20 November 2013 | Termination of appointment of Joseph Betteridge as a director (1 page) |
20 November 2013 | Termination of appointment of Joseph Betteridge as a director (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
7 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
13 August 2013 | Satisfaction of charge 9 in full (4 pages) |
13 August 2013 | Satisfaction of charge 9 in full (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 March 2012 (7 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 March 2012 (7 pages) |
30 November 2012 | Appointment of Mr Joseph John Paul Betteridge as a director (2 pages) |
30 November 2012 | Appointment of Mr Joseph John Paul Betteridge as a director (2 pages) |
8 November 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
8 November 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
11 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Accounts for a medium company made up to 31 March 2009 (14 pages) |
5 January 2010 | Accounts for a medium company made up to 31 March 2009 (14 pages) |
15 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
17 November 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
17 November 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
5 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
1 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
17 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
15 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
18 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
6 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Secretary resigned;director resigned (1 page) |
12 February 2004 | Secretary resigned;director resigned (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
2 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
17 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 December 2002 | Return made up to 28/08/02; full list of members (7 pages) |
20 December 2002 | Return made up to 28/08/02; full list of members (7 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 September 2001 | Return made up to 28/08/01; full list of members
|
13 September 2001 | Return made up to 28/08/01; full list of members
|
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | New 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 2001 | Secretary resigned;director resigned (1 page) |
18 July 2001 | Secretary resigned;director resigned (1 page) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 September 2000 | Nc inc already adjusted 05/01/98 (1 page) |
19 September 2000 | Nc inc already adjusted 05/01/98 (1 page) |
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
1 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
1 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
18 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
2 October 1997 | Return made up to 28/08/97; no change of members (6 pages) |
2 October 1997 | Return made up to 28/08/97; no change of members (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 October 1996 | Return made up to 28/08/96; full list of members (8 pages) |
17 October 1996 | Return made up to 28/08/96; full list of members (8 pages) |
23 August 1996 | Auditor's resignation (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 22 new quebec st london W1H 7DE (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 22 new quebec st london W1H 7DE (1 page) |
23 August 1996 | Auditor's resignation (1 page) |
30 July 1996 | Full accounts made up to 31 March 1995 (16 pages) |
30 July 1996 | Full accounts made up to 31 March 1995 (16 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Return made up to 28/08/95; no change of members (6 pages) |
8 September 1995 | Return made up to 28/08/95; no change of members (6 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1993 | Return made up to 28/08/93; full list of members (7 pages) |
7 September 1993 | Return made up to 28/08/93; full list of members (7 pages) |
23 June 1993 | Particulars of mortgage/charge (5 pages) |
23 June 1993 | Particulars of mortgage/charge (5 pages) |
4 September 1991 | Return made up to 28/08/91; no change of members (7 pages) |
4 September 1991 | Return made up to 28/08/91; no change of members (7 pages) |
9 November 1990 | Return made up to 03/10/90; full list of members (5 pages) |
9 November 1990 | Return made up to 03/10/90; full list of members (5 pages) |
23 February 1990 | Return made up to 25/12/89; full list of members (6 pages) |
23 February 1990 | Return made up to 25/12/89; full list of members (6 pages) |
18 September 1989 | Return made up to 31/12/88; full list of members (5 pages) |
18 September 1989 | Return made up to 31/12/88; full list of members (5 pages) |
8 April 1988 | Return made up to 26/10/87; full list of members (5 pages) |
8 April 1988 | Return made up to 26/10/87; full list of members (5 pages) |
20 August 1987 | Resolutions
|
20 August 1987 | Resolutions
|
23 December 1986 | Return made up to 19/12/86; full list of members (5 pages) |
23 December 1986 | Return made up to 19/12/86; full list of members (5 pages) |
17 May 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
17 May 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
17 May 1986 | Return made up to 28/10/85; full list of members (4 pages) |
17 May 1986 | Return made up to 28/10/85; full list of members (4 pages) |