Company NameChase Court (Beaufort Gardens) Management Limited
Company StatusActive
Company Number00996593
CategoryPrivate Limited Company
Incorporation Date10 December 1970(53 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStephen William Garbutt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(29 years, 12 months after company formation)
Appointment Duration23 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 - 8 Montpelier Street
London
SW7 1EZ
Director NameNatalia Vassilieva
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(34 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleManager Bank
Country of ResidenceUnited Kingdom
Correspondence Address6 - 8 Montpelier Street
London
SW7 1EZ
Secretary NameMs Hannah Roberts
StatusCurrent
Appointed15 April 2021(50 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address6 - 8 Montpelier Street
London
SW7 1EZ
Director NameTeodora Norrell
Date of BirthJuly 1988 (Born 35 years ago)
NationalitySwedish
StatusCurrent
Appointed10 November 2023(52 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCredit Support
Country of ResidenceEngland
Correspondence Address6 - 8 Montpelier Street
London
SW7 1EZ
Director NameTeodora Norell
Date of BirthJuly 1988 (Born 35 years ago)
NationalitySwedish
StatusCurrent
Appointed10 November 2023(52 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCredit Support
Country of ResidenceEngland
Correspondence Address6 - 8 Montpelier Street
London
SW7 1EZ
Director NameMr Hilary Nott Bower
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 January 1996)
RoleRetired
Correspondence AddressBourne End
West Moncton
Taunton
Somerset
Ta2
Director NameJohn Penry
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 February 2000)
RoleRetired Barrister
Correspondence AddressSouthview
Doddington
Sittingbourne
Me9 Obn
Director NameMr John David Southwell Fitzgerald
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 14 January 2019)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Secretary NameJohn Penry
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressSouthview
Doddington
Sittingbourne
Me9 Obn
Director NameEmma Candlish
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(29 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2002)
RoleFull Time Mother
Correspondence Address23 Cuxham Road
Watlington
Oxfordshire
OX49 5JW
Director NamePeter Michael Gregory
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(31 years after company formation)
Appointment Duration18 years, 2 months (resigned 25 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameNigel Hugh Olliff
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(31 years after company formation)
Appointment Duration18 years, 2 months (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed01 March 2000(29 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 15 April 2021)
Correspondence Address5 Compton Road
London
SW19 7QA

Location

Registered Address6 - 8 Montpelier Street
London
SW7 1EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

4 at £1Ashoka & Co. Solicitors LTD
4.08%
Ordinary
4 at £1Mountview Estates PLC
4.08%
Ordinary
4 at £1Mr A.j. Macintyre & Ms S. George
4.08%
Ordinary
4 at £1Mr Brian O'keefe
4.08%
Ordinary
4 at £1Mr Colin Haworth
4.08%
Ordinary
4 at £1Mr Janet Loengard
4.08%
Ordinary
4 at £1Mr Johann Dietrich Aufferman
4.08%
Ordinary
4 at £1Mr John D.s Fitz-gerald
4.08%
Ordinary
4 at £1Mr Lester
4.08%
Ordinary
4 at £1Mr M.k. Abou Seoud
4.08%
Ordinary
4 at £1Mr Mark Burdis
4.08%
Ordinary
4 at £1Mr Nigel Olliffe
4.08%
Ordinary
4 at £1Mr Nikolaos Karathanassis
4.08%
Ordinary
4 at £1Mr Peter Michael Gregory
4.08%
Ordinary
4 at £1Mr Ramzi Al-sewaidi
4.08%
Ordinary
4 at £1Mr Stephen Garbutt
4.08%
Ordinary
4 at £1Mrs A. Durie
4.08%
Ordinary
4 at £1Mrs A. Munro Ferguson
4.08%
Ordinary
4 at £1Mrs Laura Pope
4.08%
Ordinary
4 at £1Ms Eirini Perraki
4.08%
Ordinary
4 at £1Ms Eleftheria Portalaki
4.08%
Ordinary
4 at £1Ms M.f. Spyroplous
4.08%
Ordinary
4 at £1Ms Natalia Vassilieva
4.08%
Ordinary
4 at £1Ms Susan Morrison
4.08%
Ordinary
1 at £1Mr James Strickland
1.02%
Ordinary
1 at £1Mrs Norah Strickland
1.02%
Ordinary

Financials

Year2014
Net Worth£315,872
Cash£21,574
Current Liabilities£5,193

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

18 May 1984Delivered on: 24 May 1984
Persons entitled: Barclays 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 approx 187.6 acres of land forming part of lindhurst farm, harlow wood, mansfield, notts.
Outstanding
16 September 1983Delivered on: 29 September 1983
Persons entitled: Barclays 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 land near coxmoor farm to theo north of kirkby rd & to the west & coxmoor rd. Sutton in coldfield notts.
Outstanding
16 September 1983Delivered on: 29 September 1983
Persons entitled: Barclays 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 land on the w side of derby rd forming part of top coxmoor farm kirkby in ashfield notts t n nt 70426.
Outstanding
16 September 1983Delivered on: 29 September 1983
Persons entitled: Barclays 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 land near little normanshill wood & between kirkby rd & coxmoor rd ravenshead & near normanshill wood & adjoining coxmoor rd. Ravenshead blidworth. Notts.
Outstanding
16 September 1983Delivered on: 29 September 1983
Persons entitled: Barclays 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 approx 97.044 acres of land on w side of cockett lane farnsfield & 12.155 acres of land k/a cockett lane close.
Outstanding
16 September 1983Delivered on: 29 September 1983
Persons entitled: Barclays 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 approx 11 acres of land being part of woodlands farm blidworth notts.
Outstanding
5 January 1977Delivered on: 18 January 1977
Persons entitled: Barclays 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: Land on the west side of derby rd, kirkby in fishfield, nottinghamshire.
Outstanding
18 April 1973Delivered on: 27 April 1973
Persons entitled: Barclays 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: Land situate on the west side of cockett lane farnsfield known as cockett lane close conveyance dated 26.3.73.
Outstanding
18 February 1986Delivered on: 3 July 1986
Persons entitled: Barclays 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: Chase court, 28, beaufort gardens, london SW3.
Outstanding

Filing History

14 November 2023Appointment of Teodora Norrell as a director on 10 November 2023 (2 pages)
14 November 2023Director's details changed for Teodora Norrell on 14 November 2023 (2 pages)
7 November 2023Confirmation statement made on 31 October 2023 with updates (6 pages)
25 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
7 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
5 January 2022Confirmation statement made on 31 October 2021 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 December 2020 (2 pages)
28 April 2021Termination of appointment of Kinleigh Limited as a secretary on 15 April 2021 (1 page)
28 April 2021Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 6 - 8 Montpelier Street London SW7 1EZ on 28 April 2021 (1 page)
28 April 2021Appointment of Ms Hannah Roberts as a secretary on 15 April 2021 (2 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
13 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
3 March 2020Termination of appointment of Nigel Hugh Olliff as a director on 18 February 2020 (1 page)
3 March 2020Termination of appointment of Peter Michael Gregory as a director on 25 February 2020 (1 page)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 August 2019Termination of appointment of John David Southwell Fitzgerald as a director on 14 January 2019 (1 page)
14 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
10 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
10 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 December 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
15 December 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
30 September 2016Director's details changed for Nigel Hugh Olliff on 30 September 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Director's details changed for Nigel Hugh Olliff on 30 September 2016 (2 pages)
3 February 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 February 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 98
(7 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 98
(7 pages)
29 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 98
(7 pages)
29 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 98
(7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 98
(7 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 98
(7 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Director's details changed for Stephen William Garbutt on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Peter Michael Gregory on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Nigel Hugh Olliff on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Peter Michael Gregory on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Natalia Vassilieva on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Stephen William Garbutt on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Nigel Hugh Olliff on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Nigel Hugh Olliff on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mr John David Southwell Fitzgerald on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mr John David Southwell Fitzgerald on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Natalia Vassilieva on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Peter Michael Gregory on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Stephen William Garbutt on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Natalia Vassilieva on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mr John David Southwell Fitzgerald on 8 August 2013 (2 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (10 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (10 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (10 pages)
1 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (10 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (10 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (10 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 December 2009Director's details changed for Mr John David Southwell Fitzgerald on 30 October 2009 (2 pages)
9 December 2009Director's details changed for Stephen William Garbutt on 30 October 2009 (2 pages)
9 December 2009Director's details changed for Natalia Vassilieva on 30 October 2009 (2 pages)
9 December 2009Director's details changed for Natalia Vassilieva on 30 October 2009 (2 pages)
9 December 2009Director's details changed for Stephen William Garbutt on 30 October 2009 (2 pages)
9 December 2009Director's details changed for Nigel Hugh Olliff on 30 October 2009 (2 pages)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
9 December 2009Secretary's details changed for Kinleigh Limited on 30 October 2009 (1 page)
9 December 2009Secretary's details changed for Kinleigh Limited on 30 October 2009 (1 page)
9 December 2009Director's details changed for Peter Michael Gregory on 30 October 2009 (2 pages)
9 December 2009Director's details changed for Mr John David Southwell Fitzgerald on 30 October 2009 (2 pages)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
9 December 2009Director's details changed for Peter Michael Gregory on 30 October 2009 (2 pages)
9 December 2009Director's details changed for Nigel Hugh Olliff on 30 October 2009 (2 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
9 January 2009Return made up to 30/10/08; full list of members (13 pages)
9 January 2009Secretary's change of particulars / kinleigh LIMITED / 01/10/2007 (1 page)
9 January 2009Secretary's change of particulars / kinleigh LIMITED / 01/10/2007 (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Return made up to 30/10/08; full list of members (13 pages)
4 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
28 March 2008Registered office changed on 28/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
28 March 2008Registered office changed on 28/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
28 January 2008Return made up to 30/10/07; full list of members (12 pages)
28 January 2008Return made up to 30/10/07; full list of members (12 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
5 January 2007Return made up to 30/10/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 January 2007Return made up to 30/10/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 November 2006Registered office changed on 29/11/06 from: kfh house norstead place london SW15 3SA (1 page)
29 November 2006Registered office changed on 29/11/06 from: kfh house norstead place london SW15 3SA (1 page)
12 June 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
12 June 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
24 November 2005Return made up to 30/10/05; full list of members (9 pages)
24 November 2005Return made up to 30/10/05; full list of members (9 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
4 January 2005Return made up to 30/10/04; change of members (9 pages)
4 January 2005Return made up to 30/10/04; change of members (9 pages)
22 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
1 December 2003Return made up to 30/10/03; full list of members (11 pages)
1 December 2003Return made up to 30/10/03; full list of members (11 pages)
7 August 2003Registered office changed on 07/08/03 from: kinleigh folkard & hayward 111 upper richmond road putney london SW15 2TJ (1 page)
7 August 2003Registered office changed on 07/08/03 from: kinleigh folkard & hayward 111 upper richmond road putney london SW15 2TJ (1 page)
12 June 2003Registered office changed on 12/06/03 from: kfh house norstead place london SW15 3SA (1 page)
12 June 2003Registered office changed on 12/06/03 from: kfh house norstead place london SW15 3SA (1 page)
3 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 December 2002Return made up to 30/10/02; change of members (8 pages)
3 December 2002Return made up to 30/10/02; change of members (8 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
30 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
30 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
9 November 2001Return made up to 30/10/01; full list of members (7 pages)
9 November 2001Return made up to 30/10/01; full list of members (7 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
28 November 2000Return made up to 30/10/00; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 November 2000Return made up to 30/10/00; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 August 2000Full accounts made up to 31 December 1999 (8 pages)
23 August 2000Full accounts made up to 31 December 1999 (8 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 28, beaufort gardens, london SW3 1QQ (1 page)
12 April 2000Registered office changed on 12/04/00 from: 28, beaufort gardens, london SW3 1QQ (1 page)
12 April 2000New secretary appointed (2 pages)
7 December 1999Return made up to 30/10/99; full list of members (9 pages)
7 December 1999Return made up to 30/10/99; full list of members (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
25 November 1998Return made up to 30/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 November 1998Return made up to 30/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 August 1998Full accounts made up to 31 December 1997 (8 pages)
25 August 1998Full accounts made up to 31 December 1997 (8 pages)
10 November 1997Return made up to 30/10/97; change of members (6 pages)
10 November 1997Return made up to 30/10/97; change of members (6 pages)
22 July 1997Full accounts made up to 31 December 1996 (8 pages)
22 July 1997Full accounts made up to 31 December 1996 (8 pages)
8 January 1997Return made up to 30/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 January 1997Return made up to 30/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
8 October 1996Full accounts made up to 31 December 1995 (8 pages)
8 October 1996Full accounts made up to 31 December 1995 (8 pages)
27 December 1995Return made up to 30/10/95; change of members (6 pages)
27 December 1995Return made up to 30/10/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
13 November 1993Return made up to 30/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1993Return made up to 30/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)