Company NameMinds Matter (Trading Activities) Limited
Company StatusActive
Company Number01005048
CategoryPrivate Limited Company
Incorporation Date17 March 1971(53 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Secretary NameAmanda Day
NationalityBritish
StatusCurrent
Appointed01 April 2008(37 years after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMr Andrew Robert Vale
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(40 years after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMrs Andrea Jayne Silver
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(42 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMr Paul Ward
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(43 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMr Alan Joseph Clayton Ritchie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(46 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMrs Helen Anne Kemp
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(47 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMs Sally Hyndman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(48 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMr Ian Edwin Ruddock
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(48 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMrs Alexandra Naomi Jensen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(48 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMrs Anna Louise Hughes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(51 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameJeffery John Cox
NationalityBritish
StatusResigned
Appointed07 November 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 1995)
RoleAccoutnant
Correspondence Address41 Stonards Hill
Loughton
Essex
IG10 3EH
Director NameDr Elizabeth Hawkins Nelson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(20 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 October 1992)
RoleCoy-Director
Country of ResidenceEngland
Correspondence Address57 Home Park Road
London
SW19 7HS
Director NameGordon Hames Howe
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 1993)
RoleChartered Accoutnant
Correspondence Address31 Queens Gate Gardens
London
SW7 5RR
Director NameCharles Clark
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(20 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1992)
RoleBarrister
Correspondence Address19 Offley Road
London
SW9 0LR
Director NameRosalind Hemlewhite
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(20 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 October 1992)
RoleCharity Director
Correspondence Address22 Harley Street
London
W1N 2ED
Director NameMichael John Gulliver
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(20 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1994)
RoleCoy-Director
Correspondence Address14 Haycroft Gardens
London
NW10 3BN
Director NameMr Michael Edwardes-Evans
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 1995)
RoleSolicitor
Correspondence AddressDowne Lodge West Hill
Downe
Orpington
Kent
BR6 7JJ
Director NameMr Timothy Francis Durkin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Newland Park
Hull
East Yorkshire
HU5 2DY
Secretary NameMichael John Gulliver
NationalityBritish
StatusResigned
Appointed07 November 1991(20 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address14 Haycroft Gardens
London
NW10 3BN
Director NameMs Sheila Mary Forbes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(21 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 September 1998)
RoleDirector Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
11 Arundel Gardens
London
W11 2LN
Director NameJudith Clements
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(21 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 September 2001)
RoleNational Director (Mind-Nat As
Correspondence AddressStudio One
46 Morris Road
London
E14 6NQ
Director NameRaymond Allen
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(22 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 December 1997)
RoleRetired
Correspondence Address10 White Acres Drive
Holyport
Maidenhead
Berkshire
SL6 2EH
Director NameMark Vincent Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(22 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 1997)
RoleNon-Executive Director
Correspondence Address5 Lake View
Moor Hall Lane St Michaels Head
Bishops Stortford
Hertfordshire
CM23 4GZ
Secretary NameMichael Nolan
NationalityBritish
StatusResigned
Appointed20 July 1994(23 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address47 Liosmor
Cappagh Road
Barna
Galway
Irish
Director NameMr Robert Alexander Monteath
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(24 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Courts Mount Road
Haslemere
Surrey
GU27 2PP
Director NameReginald Arthur Mogg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(24 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 1996)
RoleAccountant
Correspondence Address64 Alders Close
Wanstead
London
E11 3RZ
Director NameMr Ivor John Hunt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(26 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 12 July 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Holt
Pyrford Heath
Woking
Surrey
GU22 8SR
Director NameMs Katherine Anne Gardiner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(26 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 28 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Coombs Street
London
N1 8DJ
Director NameRichard Ralph Brook
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(30 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 2006)
RoleCharity Manager
Correspondence AddressOrchard Cottage,Shoreham Lane
Saint Michaels
Tenterden
Kent
TN30 6EH
Secretary NameFrank Hawkins
NationalityBritish
StatusResigned
Appointed22 May 2002(31 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address44 Dickens Rise
Chigwell
Essex
IG7 6NY
Director NameDavid Charles Henry
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(32 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2007)
RoleHospital Manager
Country of ResidenceEngland
Correspondence Address62 Bannerdale Road
Sheffield
South Yorkshire
S7 2DP
Director NamePaul David Charles Farmer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(35 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 14 October 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMaureen Theresa Dickson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(35 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 2008)
RoleRetired Director
Correspondence Address16 Frances Ville
Scotland Gate
Choppington
Northumberland
NE62 5ST
Director NameMr Derek Harris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(40 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 December 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranta House
15-19 Broadway
Stratford
London
E15 4BQ
Director NameMrs Caroline Susan Gye
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(40 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 September 2019)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranta House
15-19 Broadway
Stratford
London
E15 4BQ
Director NameMr Keith Mark Lever
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(42 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGranta House
15-19 Broadway
Stratford
London
E15 4BQ

Contact

Websitemind.org.uk
Email address[email protected]
Telephone020 85344040
Telephone regionLondon

Location

Registered Address2 Redman Place
London
E20 1JQ
Address Matches9 other UK companies use this postal address

Shareholders

4 at £1Mind-national Association For Mental Health
80.00%
Ordinary
1 at £1David Henry
20.00%
Ordinary

Financials

Year2014
Turnover£11,142,170
Gross Profit£9,923,532
Net Worth£5
Cash£298,628
Current Liabilities£1,607,305

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

18 October 1979Delivered on: 26 October 1979
Satisfied on: 24 April 1997
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: 28 kinmel street, rhyl clwyd.
Fully Satisfied
3 February 1977Delivered on: 15 February 1977
Satisfied on: 24 April 1997
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: Freehold property known as 57 high street, wordsley stourbridge west midlands as comprised in a conveyance dated 17 jan 1977.
Fully Satisfied
6 July 1976Delivered on: 14 July 1976
Satisfied on: 24 April 1997
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: Freehold property known as 73, ber street, norwich, norfolk. As described in a conveyance dated 8TH june 1976.
Fully Satisfied
12 January 1994Delivered on: 20 January 1994
Satisfied on: 24 April 1997
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: 463 & 465 wandsworth road, L.B. camden.
Fully Satisfied
26 October 1993Delivered on: 3 November 1993
Satisfied on: 24 April 1997
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: 308 oxford road reading berkshire.
Fully Satisfied
9 September 1993Delivered on: 16 September 1993
Satisfied on: 24 April 1997
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: 77 the broadway,leigh on sea, essex.
Fully Satisfied
9 September 1993Delivered on: 16 September 1993
Satisfied on: 24 April 1997
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: 42 cowick street, devon, .
Fully Satisfied
29 August 1993Delivered on: 16 September 1993
Satisfied on: 24 April 1997
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: 54 new road, gravesend. Kent.
Fully Satisfied
9 September 1993Delivered on: 16 September 1993
Satisfied on: 24 April 1997
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: 139 hamlet court, westcliff on sea, essex.
Fully Satisfied
18 March 1976Delivered on: 2 April 1976
Satisfied on: 24 April 1997
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: 166, church rd, redfield, bristol, avon.
Fully Satisfied
9 September 1993Delivered on: 16 September 1993
Satisfied on: 24 April 1997
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: 128 chepstow road, newport ,gwent.
Fully Satisfied
9 September 1993Delivered on: 16 September 1993
Satisfied on: 24 April 1997
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: 187-189 london road, sheffield, south yorkshire,.
Fully Satisfied
9 September 1993Delivered on: 16 September 1993
Satisfied on: 24 April 1997
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: 22 abbotsbury road, morden, surrey.
Fully Satisfied
12 February 1993Delivered on: 1 March 1993
Satisfied on: 24 April 1997
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: 338 cowbridge road,east canton,cardiff,south glamorgan.
Fully Satisfied
4 June 1992Delivered on: 24 June 1992
Satisfied on: 24 April 1997
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: 42 seddon street, longsight, manchester, greater manchester. T/n-LA52730.
Fully Satisfied
3 December 1990Delivered on: 20 December 1990
Satisfied on: 24 April 1997
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: 44 norwich road, ipswich, suffolk.
Fully Satisfied
23 October 1990Delivered on: 9 November 1990
Satisfied on: 24 April 1997
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: 308 oxford road, reading, berkshire.
Fully Satisfied
23 October 1990Delivered on: 9 November 1990
Satisfied on: 24 April 1997
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: Ground floor shop unit and garden, 51 grove road, eastbourne, east sussex.
Fully Satisfied
1 November 1990Delivered on: 9 November 1990
Satisfied on: 24 April 1997
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: 14 crackenedge lane, dewsbury, west yorkshire.
Fully Satisfied
12 September 1990Delivered on: 24 September 1990
Satisfied on: 24 April 1997
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: 14 crickenage lane, dewsbury, west yorkshire.
Fully Satisfied
5 November 1975Delivered on: 11 November 1975
Satisfied on: 24 February 1997
Persons entitled: Edelgande Brunhilda Rowland

Classification: Memorandum of deposit
Secured details: £1,500.
Particulars: Land adjoining 405 lordship lane, east dulwich southwark registered at h m land registry title no ln 133879.
Fully Satisfied
29 May 1990Delivered on: 14 June 1990
Satisfied on: 24 April 1997
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: Ground floor shop premises and basement at 202 stroud green road, L.B. of haringey.
Fully Satisfied
8 May 1990Delivered on: 14 May 1990
Satisfied on: 24 April 1997
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: Ground floor shop premises rear hall, staircare to first floor with stockroom/office, toilet and kitchen situate on the first floor forming part of the building 4 bodfor, rhyl, clwyd.
Fully Satisfied
8 May 1990Delivered on: 14 May 1990
Satisfied on: 24 April 1997
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: 15 finkle street, selby, north yorkshire.
Fully Satisfied
20 March 1990Delivered on: 4 April 1990
Satisfied on: 24 April 1997
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: Ground floor shop and basement, 386 richmond rd east twickenham l/b of richmond thames.
Fully Satisfied
24 January 1990Delivered on: 5 February 1990
Satisfied on: 24 April 1997
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: 41/42 high street, wellingborough, northamptonshire.
Fully Satisfied
22 June 1989Delivered on: 3 July 1989
Satisfied on: 24 April 1997
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: 6B and 6C preston street, faversham kent.
Fully Satisfied
22 June 1989Delivered on: 3 July 1989
Satisfied on: 24 April 1997
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: 5 trinity street, hastings east sussex.
Fully Satisfied
22 June 1989Delivered on: 3 July 1989
Satisfied on: 24 April 1997
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: 95 kings road, reading, berkshire.
Fully Satisfied
8 March 1989Delivered on: 15 March 1989
Satisfied on: 24 April 1997
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: 15 finkle street selby north yorkshire.
Fully Satisfied
8 March 1989Delivered on: 15 March 1989
Satisfied on: 24 April 1997
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: 40 rockingham road kettering northamptonshire.
Fully Satisfied
15 September 1975Delivered on: 23 September 1975
Satisfied on: 24 April 1997
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: 12 bridge road stokesley north yorkshire.
Fully Satisfied
1 March 1989Delivered on: 7 March 1989
Satisfied on: 24 April 1997
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: 44 high street, west malling kent.
Fully Satisfied
1 March 1989Delivered on: 7 March 1989
Satisfied on: 24 April 1997
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: 308 oxford road, reading, berkshire.
Fully Satisfied
1 March 1989Delivered on: 7 March 1989
Satisfied on: 24 April 1997
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: 280 walton road, east molesley surrey .
Fully Satisfied
1 March 1989Delivered on: 7 March 1989
Satisfied on: 24 April 1997
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: 66 st helens road swansea west glamorgan.
Fully Satisfied
1 March 1989Delivered on: 7 March 1989
Satisfied on: 24 April 1997
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: Ground floor shop at 186 evington raod leicester leicestershire.
Fully Satisfied
1 March 1989Delivered on: 7 March 1989
Satisfied on: 24 April 1997
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: 338 cowbridge road east canton, cardiff south glamorgan.
Fully Satisfied
24 October 1986Delivered on: 5 November 1986
Satisfied on: 24 April 1997
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: 25 cheriton high street folkestone kent.
Fully Satisfied
2 September 1986Delivered on: 9 September 1986
Satisfied on: 24 April 1997
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: 107 beckett road doncaster south yorkshire title no syk 5102.
Fully Satisfied
17 October 1985Delivered on: 7 November 1985
Satisfied on: 24 April 1997
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: 67 boroughgate (sometimes k/as 67 & 67A boroughgate) otley west yorkshire and parts of the ground & basement floors of 65 boroughgate, otley, west yorkshire.
Fully Satisfied
22 July 1985Delivered on: 30 July 1985
Satisfied on: 24 April 1997
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: 428 linthorpe road middlesborough cleveland title number ce 16239.
Fully Satisfied
26 February 1974Delivered on: 5 March 1974
Satisfied on: 24 April 1997
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: 75 ber st norwich norfolk.
Fully Satisfied
28 September 1984Delivered on: 8 October 1984
Satisfied on: 24 April 1997
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: L/Hold 77 devonshire road, bexhill.
Fully Satisfied
15 August 1984Delivered on: 3 September 1984
Satisfied on: 24 April 1997
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: L/Hold ground floor shop 8 william street barrow in furness.
Fully Satisfied
24 January 1984Delivered on: 30 January 1984
Satisfied on: 24 April 1997
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: L/Hold 463/465 wandsworth road, SW8, lambeth.
Fully Satisfied
13 July 1983Delivered on: 19 July 1983
Satisfied on: 24 April 1997
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: L/Hold 25 cheriton high street folkstone kent.
Fully Satisfied
13 May 1983Delivered on: 2 June 1983
Satisfied on: 24 April 1997
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: L/Hold 115 and 117 chamberlayne road, brent london NW10.
Fully Satisfied
15 March 1983Delivered on: 21 March 1983
Satisfied on: 24 April 1997
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: L/Hold 425 london road sheffield south yorkshire.
Fully Satisfied
15 March 1983Delivered on: 21 March 1983
Satisfied on: 24 April 1997
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: L/Hold 70 devonshire road bexhill on sea east sussex.
Fully Satisfied
15 March 1983Delivered on: 21 March 1983
Satisfied on: 24 April 1997
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: L/Hold 27 sydney street brighton east sussex.
Fully Satisfied
15 March 1983Delivered on: 21 March 1983
Satisfied on: 24 April 1997
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: L/Hold 6B/6C preston street, faversham kent.
Fully Satisfied
15 March 1983Delivered on: 21 March 1983
Satisfied on: 24 April 1997
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: L/Hold 157 milton road gravesend kent.
Fully Satisfied
17 January 1974Delivered on: 28 January 1974
Satisfied on: 24 April 1997
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: 405 lordship lane, london SE22.
Fully Satisfied
15 March 1983Delivered on: 21 March 1983
Satisfied on: 24 April 1997
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/Hold 8 william street barrow cumbria title no: cu 8702.
Fully Satisfied
6 January 1982Delivered on: 12 January 1982
Satisfied on: 24 April 1997
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: L/Hold 2 castlegate thirsk north yorkshire.
Fully Satisfied
6 January 1982Delivered on: 12 January 1982
Satisfied on: 24 April 1997
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: L/Hold 32 high street, gillingham, kent.
Fully Satisfied
21 October 1981Delivered on: 28 October 1981
Satisfied on: 24 April 1997
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: L/H 3A roman road taunton somerset.
Fully Satisfied
23 June 1981Delivered on: 3 July 1981
Satisfied on: 24 April 1997
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/Hold 53 station road, ashington, northumberland, title no nd 29662.
Fully Satisfied
16 June 1981Delivered on: 29 June 1981
Satisfied on: 24 April 1997
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/Hold 44 norwich road, ipswich suffolk title no:- sk 34614.
Fully Satisfied
16 June 1981Delivered on: 29 June 1981
Satisfied on: 24 April 1997
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/Hold 92, main street, barry, s glam title no:- wa 140285.
Fully Satisfied
16 June 1981Delivered on: 19 June 1981
Satisfied on: 24 April 1997
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 50 high street connahs quay, clwyd.
Fully Satisfied
16 June 1981Delivered on: 19 June 1981
Satisfied on: 24 April 1997
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 6 queens st, whitehaven, cumbria.
Fully Satisfied
6 August 1980Delivered on: 19 August 1980
Satisfied on: 24 April 1997
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/Hold 56 high street, wordsley stourbridge w midlands title no sf 76189.
Fully Satisfied
21 November 1973Delivered on: 3 December 1973
Satisfied on: 24 April 1997
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: 5 & 7 otley rd, leeds, yorkshire.
Fully Satisfied
16 July 1996Delivered on: 25 July 1996
Persons entitled: Barclays Bank PLC

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 all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
15 November 2023Full accounts made up to 31 March 2023 (19 pages)
6 October 2023Appointment of Katharine Selina Jane Hagley as a director on 25 September 2023 (2 pages)
18 September 2023Director's details changed for Mr Ian Edwin Ruddock on 18 September 2023 (2 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
24 November 2022Full accounts made up to 31 March 2022 (19 pages)
18 October 2022Termination of appointment of Paul David Charles Farmer as a director on 14 October 2022 (1 page)
4 October 2022Termination of appointment of Andrea Jayne Silver as a director on 27 September 2022 (1 page)
4 October 2022Appointment of Mrs Anna Louise Hughes as a director on 27 September 2022 (2 pages)
4 January 2022Full accounts made up to 31 March 2021 (19 pages)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
26 November 2021Registered office address changed from 2 Redman Place, London, England Redman Place London E20 1JQ England to 2 Redman Place London E20 1JQ on 26 November 2021 (1 page)
26 November 2021Registered office address changed from Granta House 15-19 Broadway Stratford London E15 4BQ to 2 Redman Place, London, England Redman Place London E20 1JQ on 26 November 2021 (1 page)
25 October 2021Termination of appointment of David Francis Roberts as a director on 10 October 2021 (1 page)
9 February 2021Full accounts made up to 31 March 2020 (19 pages)
14 January 2021Statement of company's objects (2 pages)
14 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 January 2021Memorandum and Articles of Association (25 pages)
21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
13 October 2020Termination of appointment of Keith Mark Lever as a director on 9 September 2020 (1 page)
9 June 2020Appointment of Mr David Francis Roberts as a director on 1 June 2020 (2 pages)
4 February 2020Director's details changed for Paul David Charles Farmer on 4 February 2020 (2 pages)
20 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
13 December 2019Full accounts made up to 31 March 2019 (18 pages)
27 November 2019Appointment of Ms Alex Jensen as a director on 27 November 2019 (2 pages)
30 September 2019Appointment of Mr Ian Edwin Ruddock as a director on 30 September 2019 (2 pages)
30 September 2019Termination of appointment of Caroline Susan Gye as a director on 16 September 2019 (1 page)
10 June 2019Appointment of Ms Sally Hyndman as a director on 7 June 2019 (2 pages)
9 January 2019Appointment of Ms Helen Anne Kemp as a director on 8 January 2019 (2 pages)
18 December 2018Termination of appointment of Derek Harris as a director on 11 December 2018 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
22 November 2018Full accounts made up to 31 March 2018 (18 pages)
2 January 2018Appointment of Mr Alan Joseph Clayton Ritchie as a director on 2 January 2018 (2 pages)
2 January 2018Appointment of Mr Alan Joseph Clayton Ritchie as a director on 2 January 2018 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
23 November 2017Full accounts made up to 31 March 2017 (17 pages)
23 November 2017Full accounts made up to 31 March 2017 (17 pages)
5 January 2017Full accounts made up to 31 March 2016 (16 pages)
5 January 2017Full accounts made up to 31 March 2016 (16 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
30 December 2015Full accounts made up to 31 March 2015 (15 pages)
30 December 2015Full accounts made up to 31 March 2015 (15 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5
(6 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5
(6 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 5
(6 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 5
(6 pages)
3 December 2014Full accounts made up to 31 March 2014 (16 pages)
3 December 2014Full accounts made up to 31 March 2014 (16 pages)
21 August 2014Appointment of Mr Paul Ward as a director on 21 August 2014 (2 pages)
21 August 2014Appointment of Mr Paul Ward as a director on 21 August 2014 (2 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 5
(6 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 5
(6 pages)
3 December 2013Appointment of Mr Keith Mark Lever as a director (2 pages)
3 December 2013Appointment of Mr Keith Mark Lever as a director (2 pages)
29 November 2013Appointment of Ms Andrea Jayne Silver as a director (2 pages)
29 November 2013Appointment of Ms Andrea Jayne Silver as a director (2 pages)
26 September 2013Full accounts made up to 31 March 2013 (15 pages)
26 September 2013Full accounts made up to 31 March 2013 (15 pages)
9 August 2013Termination of appointment of Katherine Gardiner as a director (1 page)
9 August 2013Termination of appointment of Katherine Gardiner as a director (1 page)
17 May 2013Termination of appointment of Francis Starkie as a director (1 page)
17 May 2013Termination of appointment of Francis Starkie as a director (1 page)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
5 December 2012Full accounts made up to 31 March 2012 (15 pages)
5 December 2012Full accounts made up to 31 March 2012 (15 pages)
26 March 2012Appointment of Mrs Caroline Susan Gye as a director (2 pages)
26 March 2012Appointment of Mrs Caroline Susan Gye as a director (2 pages)
8 February 2012Full accounts made up to 31 March 2011 (15 pages)
8 February 2012Full accounts made up to 31 March 2011 (15 pages)
31 January 2012Termination of appointment of David Shaw as a director (1 page)
31 January 2012Termination of appointment of David Shaw as a director (1 page)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
1 June 2011Appointment of Mr Derek Harris as a director (2 pages)
1 June 2011Appointment of Mr Derek Harris as a director (2 pages)
31 March 2011Appointment of Mr Andrew Robert Vale as a director (2 pages)
31 March 2011Appointment of Mr Andrew Robert Vale as a director (2 pages)
31 March 2011Termination of appointment of Robert Monteath as a director (1 page)
31 March 2011Termination of appointment of Robert Monteath as a director (1 page)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
3 December 2010Full accounts made up to 31 March 2010 (12 pages)
3 December 2010Full accounts made up to 31 March 2010 (12 pages)
17 August 2010Appointment of Mr Francis William Michael Starkie as a director (2 pages)
17 August 2010Appointment of Mr Francis William Michael Starkie as a director (2 pages)
10 August 2010Termination of appointment of Ivor Hunt as a director (1 page)
10 August 2010Termination of appointment of Alan Wipperman as a director (1 page)
10 August 2010Termination of appointment of Alan Wipperman as a director (1 page)
10 August 2010Termination of appointment of Ivor Hunt as a director (1 page)
21 December 2009Director's details changed for David John Shaw on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Alan Wipperman on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Paul Farmer on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Amanda Day on 21 December 2009 (1 page)
21 December 2009Director's details changed for Paul Farmer on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Katherine Anne Gardiner on 21 December 2009 (2 pages)
21 December 2009Director's details changed for David John Shaw on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Robert Alexander Monteath on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Katherine Anne Gardiner on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Amanda Day on 21 December 2009 (1 page)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Robert Alexander Monteath on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Alan Wipperman on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Ivor John Hunt on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Ivor John Hunt on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
15 December 2009Full accounts made up to 31 March 2009 (12 pages)
15 December 2009Full accounts made up to 31 March 2009 (12 pages)
12 February 2009Secretary appointed amanda day logged form (2 pages)
12 February 2009Secretary appointed amanda day logged form (2 pages)
23 December 2008Return made up to 18/12/08; no change of members (10 pages)
23 December 2008Return made up to 18/12/08; no change of members (10 pages)
9 December 2008Full accounts made up to 31 March 2008 (12 pages)
9 December 2008Full accounts made up to 31 March 2008 (12 pages)
14 October 2008Appointment terminated director maureen dickson (1 page)
14 October 2008Appointment terminated director maureen dickson (1 page)
4 April 2008Appointment terminated secretary frank hawkins (1 page)
4 April 2008Appointment terminated secretary frank hawkins (1 page)
17 December 2007Full accounts made up to 31 March 2007 (12 pages)
17 December 2007Full accounts made up to 31 March 2007 (12 pages)
16 November 2007Return made up to 07/11/07; no change of members
  • 363(287) ‐ Registered office changed on 16/11/07
(9 pages)
16 November 2007Return made up to 07/11/07; no change of members
  • 363(287) ‐ Registered office changed on 16/11/07
(9 pages)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (1 page)
28 December 2006Full accounts made up to 31 March 2006 (11 pages)
28 December 2006Full accounts made up to 31 March 2006 (11 pages)
21 November 2006Return made up to 07/11/06; full list of members (9 pages)
21 November 2006Return made up to 07/11/06; full list of members (9 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
8 December 2005Return made up to 07/11/05; full list of members (9 pages)
8 December 2005Return made up to 07/11/05; full list of members (9 pages)
22 November 2005Full accounts made up to 31 March 2005 (12 pages)
22 November 2005Full accounts made up to 31 March 2005 (12 pages)
22 December 2004Full accounts made up to 31 March 2004 (12 pages)
22 December 2004Full accounts made up to 31 March 2004 (12 pages)
12 November 2004Return made up to 07/11/04; full list of members (9 pages)
12 November 2004Return made up to 07/11/04; full list of members (9 pages)
21 January 2004Full accounts made up to 31 March 2003 (12 pages)
21 January 2004Full accounts made up to 31 March 2003 (12 pages)
14 November 2003Return made up to 07/11/03; full list of members (9 pages)
14 November 2003Return made up to 07/11/03; full list of members (9 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Full accounts made up to 31 March 2002 (12 pages)
9 January 2003Director resigned (1 page)
9 January 2003Full accounts made up to 31 March 2002 (12 pages)
26 November 2002Return made up to 07/11/02; full list of members (11 pages)
26 November 2002Return made up to 07/11/02; full list of members (11 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
28 January 2002Full accounts made up to 31 March 2001 (12 pages)
28 January 2002Full accounts made up to 31 March 2001 (12 pages)
5 December 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 December 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
19 January 2001Full accounts made up to 31 March 2000 (12 pages)
19 January 2001Full accounts made up to 31 March 2000 (12 pages)
14 December 2000Return made up to 07/11/00; full list of members (8 pages)
14 December 2000Return made up to 07/11/00; full list of members (8 pages)
20 January 2000Full accounts made up to 31 March 1999 (13 pages)
20 January 2000Full accounts made up to 31 March 1999 (13 pages)
23 November 1999Return made up to 07/11/99; full list of members (8 pages)
23 November 1999Return made up to 07/11/99; full list of members (8 pages)
19 October 1998Full accounts made up to 31 March 1998 (13 pages)
19 October 1998Director resigned (1 page)
19 October 1998Full accounts made up to 31 March 1998 (13 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
12 December 1997Full accounts made up to 31 March 1997 (12 pages)
12 December 1997Full accounts made up to 31 March 1997 (12 pages)
2 December 1997Return made up to 07/11/97; no change of members (6 pages)
2 December 1997Return made up to 07/11/97; no change of members (6 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (3 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (3 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
23 December 1996Full accounts made up to 31 March 1996 (13 pages)
23 December 1996Full accounts made up to 31 March 1996 (13 pages)
13 November 1996Return made up to 07/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1996Return made up to 07/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
12 December 1995New director appointed (6 pages)
12 December 1995New director appointed (6 pages)
5 December 1995New director appointed (4 pages)
5 December 1995New director appointed (4 pages)
5 December 1995Full accounts made up to 31 March 1995 (13 pages)
5 December 1995New director appointed (4 pages)
5 December 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
5 December 1995Full accounts made up to 31 March 1995 (13 pages)
5 December 1995New director appointed (4 pages)
5 December 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
14 November 1994Full accounts made up to 31 March 1994 (12 pages)
10 December 1993Accounts for a small company made up to 31 March 1993 (5 pages)
23 November 1992Accounts for a small company made up to 31 March 1992 (5 pages)
5 December 1974New secretary appointed (1 page)
23 January 197302/04/19 (1 page)
17 March 1971Incorporation (17 pages)
17 March 1971Incorporation (17 pages)