Company NameAlloway Timber (Southern) Limited
DirectorsJoseph Mark Alloway and Peter Mathew Alloway
Company StatusActive
Company Number01019516
CategoryPrivate Limited Company
Incorporation Date2 August 1971(52 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Joseph Mark Alloway
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(20 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Peter Mathew Alloway
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(20 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameMrs Patricia Dance
NationalityBritish
StatusResigned
Appointed01 May 1991(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address31 Allbrook House
Roehampton
London
SW15 4HB
Director NameMr Robert Alloway
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(20 years after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2002)
RoleSecretary
Correspondence AddressCornerway Beech Close
Cobham
Surrey
KT11 2EN
Director NameMrs Sheila Alloway
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(20 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameMr Robert Alloway
NationalityBritish
StatusResigned
Appointed15 December 1994(23 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2002)
RoleSecretary
Correspondence AddressCornerway Beech Close
Cobham
Surrey
KT11 2EN
Director NameWilliam Alfred Waller
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(30 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address6 Weldon Drive
Bishop Fox Way
West Molesey
Surrey
KT8 2NT
Secretary NameMrs Sheila Alloway
NationalityBritish
StatusResigned
Appointed31 October 2002(31 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameJohn Charles Chamberlain
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(31 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 25 May 2018)
RoleOperations Director
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Finbarr Peter Doyle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 August 2018(47 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMs Rashdah Bibi Ali
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(47 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Contact

Websiteallowaytimber.com
Telephone020 88705291
Telephone regionLondon

Location

Registered AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1Joseph Mark Alloway
50.00%
Ordinary
15k at £1Mrs Sheila Alloway
30.00%
Ordinary
10k at £1Peter Mathew Alloway
20.00%
Ordinary

Financials

Year2014
Turnover£12,210,984
Net Worth£1,614,127
Cash£253,329
Current Liabilities£1,989,979

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

3 August 2021Delivered on: 6 August 2021
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Outstanding
5 July 2021Delivered on: 9 July 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: All leasehold and freehold property of the chargor.
Outstanding
2 March 2020Delivered on: 4 March 2020
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
4 December 2002Delivered on: 20 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 darlan road fulham london SW6 5BT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 October 1997Delivered on: 3 October 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at the rear of forval close and bunting close mitcham in the london borough of merton the present and future goodwill and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
25 May 1994Delivered on: 3 June 1994
Persons entitled: The Royal Bank of Scotland 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 undertaking and all property and assets present and future including goodwill, book debts and uncalled capital with all fixtures and fittings,fixed plant and machinery.
Outstanding
3 August 2021Delivered on: 6 August 2021
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Outstanding
4 December 1992Delivered on: 8 December 1992
Satisfied on: 23 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £50,000 together with interest accrued now or to be held by the bank on an account no: 95107347 and earmarked or designated by reference to the company.
Fully Satisfied
18 August 1983Delivered on: 1 September 1983
Satisfied on: 23 July 1994
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 equitable charge over the company's f/h and l/h property and or the proceeds of sale thereof. Fixed and floating charge over including goodwill and bookdebts. A charge by way of legal mortgage and the proceeds of sale thereof over l/h premises at upper richmond rd. Putney, wandsworth, london. (Partly situate within arches nos. 45 to 53 inclusive).. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 March 1974Delivered on: 4 April 1974
Satisfied on: 23 July 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property (if any) of the company. Undertaking and all property and assets present and future including goodwill & uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

19 February 2024Confirmation statement made on 7 February 2024 with updates (4 pages)
15 February 2024Solvency Statement dated 07/02/24 (3 pages)
15 February 2024Solvency Statement dated 07/02/24 (3 pages)
15 February 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 February 2024Statement of capital on 15 February 2024
  • GBP 1.00
(3 pages)
15 February 2024Statement by Directors (3 pages)
15 January 2024Cessation of Alloway Holdings Limited as a person with significant control on 5 January 2024 (1 page)
15 January 2024Notification of Carboclass Limited as a person with significant control on 5 January 2024 (2 pages)
28 November 2023Second filing for the notification of Alloway Holdings Limited as a person with significant control (7 pages)
16 November 2023Change of details for Alloway Holdings Limited as a person with significant control on 12 September 2023 (2 pages)
18 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 September 2023Memorandum and Articles of Association (14 pages)
12 September 2023Appointment of Mr James Herd as a director on 1 September 2023 (2 pages)
12 September 2023Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 12 September 2023 (1 page)
12 September 2023Termination of appointment of Joseph Mark Alloway as a director on 1 September 2023 (1 page)
12 September 2023Termination of appointment of Peter Mathew Alloway as a director on 1 September 2023 (1 page)
12 September 2023Appointment of Mr Shanker Bhupendrabhai Patel as a director on 1 September 2023 (2 pages)
12 September 2023Appointment of Mr Christopher Michael Day as a director on 1 September 2023 (2 pages)
11 September 2023Satisfaction of charge 010195160009 in full (1 page)
11 September 2023Satisfaction of charge 010195160010 in full (1 page)
11 September 2023Satisfaction of charge 010195160008 in full (1 page)
31 August 2023Full accounts made up to 31 December 2022 (27 pages)
20 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
31 March 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 31 March 2023 (1 page)
23 August 2022Full accounts made up to 31 December 2021 (30 pages)
4 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
6 August 2021Registration of charge 010195160010, created on 3 August 2021 (19 pages)
6 August 2021Registration of charge 010195160009, created on 3 August 2021 (11 pages)
28 July 2021Satisfaction of charge 4 in full (1 page)
28 July 2021Satisfaction of charge 5 in full (1 page)
9 July 2021Registration of charge 010195160008, created on 5 July 2021 (18 pages)
5 July 2021Full accounts made up to 31 December 2020 (29 pages)
21 June 2021Satisfaction of charge 010195160007 in full (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
5 March 2021Cessation of Joseph Mark Alloway as a person with significant control on 1 April 2020 (1 page)
4 March 2021Notification of Alloway Holdings Limited as a person with significant control on 1 April 2020
  • ANNOTATION Clarification a second filed PSC02 was registered on 28/11/2023
(3 pages)
4 March 2021Cessation of Sheila Alloway as a person with significant control on 1 April 2020 (1 page)
4 March 2021Notification of Alloway Holdings Limited as a person with significant control on 1 April 2020 (2 pages)
30 December 2020Full accounts made up to 31 December 2019 (26 pages)
1 July 2020Satisfaction of charge 6 in full (2 pages)
11 May 2020Termination of appointment of Finbarr Peter Doyle as a director on 11 May 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
4 March 2020Registration of charge 010195160007, created on 2 March 2020 (17 pages)
24 September 2019Full accounts made up to 31 December 2018 (24 pages)
18 June 2019Termination of appointment of Rashdah Bibi Ali as a director on 31 May 2019 (1 page)
10 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
22 November 2018Appointment of Ms Rashdah Bibi Ali as a director on 29 October 2018 (2 pages)
12 October 2018Appointment of Mr Finbarr Peter Doyle as a director on 6 August 2018 (2 pages)
20 June 2018Full accounts made up to 31 December 2017 (25 pages)
1 June 2018Termination of appointment of John Charles Chamberlain as a director on 25 May 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
15 August 2017Termination of appointment of Sheila Alloway as a director on 18 May 2017 (1 page)
15 August 2017Termination of appointment of Sheila Alloway as a director on 18 May 2017 (1 page)
14 August 2017Termination of appointment of Sheila Alloway as a secretary on 18 May 2017 (1 page)
14 August 2017Termination of appointment of Sheila Alloway as a secretary on 18 May 2017 (1 page)
24 May 2017Full accounts made up to 31 December 2016 (24 pages)
24 May 2017Full accounts made up to 31 December 2016 (24 pages)
15 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
15 June 2016Accounts for a medium company made up to 31 December 2015 (28 pages)
15 June 2016Accounts for a medium company made up to 31 December 2015 (28 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(5 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(5 pages)
21 December 2015Director's details changed for Peter Mathew Alloway on 20 December 2015 (2 pages)
21 December 2015Director's details changed for Peter Mathew Alloway on 20 December 2015 (2 pages)
11 May 2015Accounts for a medium company made up to 31 December 2014 (22 pages)
11 May 2015Accounts for a medium company made up to 31 December 2014 (22 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000
(5 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000
(5 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
13 May 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
13 May 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50,000
(5 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50,000
(5 pages)
18 November 2013Director's details changed for John Charles Chamberlain on 1 November 2013 (2 pages)
18 November 2013Director's details changed for John Charles Chamberlain on 1 November 2013 (2 pages)
21 October 2013Director's details changed for Mrs Sheila Alloway on 18 October 2013 (2 pages)
21 October 2013Director's details changed for Mrs Sheila Alloway on 18 October 2013 (2 pages)
21 October 2013Secretary's details changed for Mrs Sheila Alloway on 18 October 2013 (1 page)
21 October 2013Director's details changed for Peter Mathew Alloway on 18 October 2013 (2 pages)
21 October 2013Director's details changed for Peter Mathew Alloway on 18 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Joseph Mark Alloway on 18 October 2013 (2 pages)
21 October 2013Secretary's details changed for Mrs Sheila Alloway on 18 October 2013 (1 page)
21 October 2013Director's details changed for Mr Joseph Mark Alloway on 18 October 2013 (2 pages)
15 May 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
15 May 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
31 May 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
31 May 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
29 February 2012Director's details changed for Peter Mathew Alloway on 1 January 2012 (2 pages)
29 February 2012Director's details changed for Peter Mathew Alloway on 1 January 2012 (2 pages)
29 February 2012Director's details changed for Peter Mathew Alloway on 1 January 2012 (2 pages)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
10 May 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
10 May 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
19 May 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
19 May 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
8 May 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
8 May 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 November 2008Director's change of particulars / joseph alloway / 09/10/2008 (1 page)
20 November 2008Director's change of particulars / joseph alloway / 09/10/2008 (1 page)
3 June 2008Return made up to 31/03/08; full list of members (4 pages)
3 June 2008Return made up to 31/03/08; full list of members (4 pages)
2 June 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
2 June 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
22 April 2008Director's change of particulars / peter alloway / 25/01/2008 (1 page)
22 April 2008Director's change of particulars / peter alloway / 25/01/2008 (1 page)
9 May 2007Return made up to 31/03/07; full list of members (3 pages)
9 May 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
18 April 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
18 May 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
18 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
18 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2005Return made up to 31/03/05; full list of members (8 pages)
26 May 2005Return made up to 31/03/05; full list of members (8 pages)
26 May 2005Full accounts made up to 31 December 2004 (21 pages)
26 May 2005Full accounts made up to 31 December 2004 (21 pages)
13 May 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
13 May 2004Return made up to 31/03/04; full list of members (8 pages)
13 May 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
13 May 2004Return made up to 31/03/04; full list of members (8 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
10 April 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
10 April 2003Return made up to 31/03/03; full list of members (9 pages)
10 April 2003Return made up to 31/03/03; full list of members (9 pages)
10 April 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
7 November 2002Secretary resigned;director resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned;director resigned (1 page)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
29 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 April 2002Full accounts made up to 31 December 2001 (19 pages)
29 April 2002Full accounts made up to 31 December 2001 (19 pages)
29 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
2 May 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2001Secretary's particulars changed;director's particulars changed (1 page)
27 March 2001Secretary's particulars changed;director's particulars changed (1 page)
16 May 2000Full accounts made up to 31 December 1999 (12 pages)
16 May 2000Return made up to 31/03/00; full list of members (8 pages)
16 May 2000Full accounts made up to 31 December 1999 (12 pages)
16 May 2000Return made up to 31/03/00; full list of members (8 pages)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
5 May 1999Return made up to 31/03/99; no change of members (4 pages)
5 May 1999Return made up to 31/03/99; no change of members (4 pages)
20 April 1999Full accounts made up to 31 December 1998 (19 pages)
20 April 1999Full accounts made up to 31 December 1998 (19 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
24 April 1997Return made up to 31/03/97; no change of members (4 pages)
24 April 1997Return made up to 31/03/97; no change of members (4 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
25 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 June 1988Return made up to 25/05/88; full list of members (4 pages)
15 June 1988Return made up to 25/05/88; full list of members (4 pages)
30 June 1987Accounts for a small company made up to 31 December 1986 (10 pages)
30 June 1987Return made up to 19/05/87; full list of members (4 pages)
30 June 1987Accounts for a small company made up to 31 December 1985 (10 pages)
30 June 1987Return made up to 19/05/87; full list of members (4 pages)
30 June 1987Accounts for a small company made up to 31 December 1985 (10 pages)
30 June 1987Accounts for a small company made up to 31 December 1986 (10 pages)
31 May 1986Secretary resigned;new secretary appointed;director resigned (2 pages)
2 August 1971Certificate of incorporation (1 page)