Company NameN.S.G. Exports Limited
Company StatusActive
Company Number01022688
CategoryPrivate Limited Company
Incorporation Date31 August 1971(52 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Stephen Robert Hobson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleChairman And Managing Director
Country of ResidenceBarbados
Correspondence Address132 Port St Charles
St Peter
Bb26013
Barbados
Director NameMs Janet Hobson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Combe Park Combe Park
Bath
BA1 3NE
Secretary NameMrs Janet Hobson
NationalityBritish
StatusCurrent
Appointed05 June 2007(35 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Combe Park Combe Park
Bath
BA1 3NE
Director NameMrs Marie Helene Christine Guichard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed22 January 2018(46 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Chislehurst Road
Richmond
TW10 6PW
Director NameMr Andrew Charles Wilson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(20 years after company formation)
Appointment Duration11 years (resigned 31 August 2002)
RoleManaging Director
Correspondence Address13 Amherst Road
Ealing
London
W13 8LU
Secretary NameMrs Anoja Vanmathi Theiventhiram Pillai
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 05 June 2007)
RoleCompany Director
Correspondence Address208 Bilton Road
Perivale
Greenford
Middlesex
UB6 7HL
Director NameMr Anthony Philip Baynham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(29 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 December 2005)
RoleTelecom Sales Manager
Country of ResidenceEngland
Correspondence Address3 Spring Lane
Eight Ash Green
Colchester
Essex
CO6 3QE
Director NameDavid Alan Fawcett
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(32 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2006)
RoleMarketing Director
Correspondence Address28 Lime Gardens
West End
Southampton
Hampshire
SO30 3RG
Director NameMr Philip Hobson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(34 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2013)
RoleParts Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Borders Road
Hanwell
London
W7 1AF
Director NameMrs Marie Helene Christine Guichard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2013(42 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceBarbados
Correspondence Address40 The Mall
Ealing
London
W5 3TJ

Contact

Websitensgwestindies.com
Telephone020 88402323
Telephone regionLondon

Location

Registered Address10 Chislehurst Road
Richmond
TW10 6PW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,757,469
Cash£1,758,413
Current Liabilities£3,020,177

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 4 weeks from now)

Charges

9 February 1984Delivered on: 14 February 1984
Satisfied on: 4 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
Fully Satisfied
5 January 1984Delivered on: 13 January 1984
Satisfied on: 4 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest (if any) now due or henceforth to become due in respect thereof.
Fully Satisfied
23 November 1983Delivered on: 5 December 1983
Satisfied on: 4 November 1992
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from neil hobson limited to the chargee.
Particulars: Land & buildings at junction of aldwarke road cross st. Lloyds st. Parkgate ratherham title no:- syk 149399. all movable fixtures and fittings plant machinery equipment.
Fully Satisfied
4 October 1983Delivered on: 6 October 1983
Satisfied on: 4 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south & east side of cross street, parkgate. T.n:- syk 149399.
Fully Satisfied
15 June 1983Delivered on: 22 June 1983
Satisfied on: 5 August 1992
Persons entitled: Lloyds 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.
Fully Satisfied
15 August 1979Delivered on: 17 August 1979
Satisfied on: 4 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate on the south easterly side of rotherham road, at parkgate rawmarsh near rotherham.
Fully Satisfied
3 July 1979Delivered on: 10 July 1979
Satisfied on: 5 August 1992
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: Fixed & floating charge over the 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
20 June 1979Delivered on: 27 June 1979
Satisfied on: 4 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 54, the grove, ealing, london, W.5. T.no. Mx 329920.
Fully Satisfied
30 April 1991Delivered on: 15 May 1991
Satisfied on: 1 September 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with the bank.
Fully Satisfied
2 May 1990Delivered on: 8 May 1990
Satisfied on: 4 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever) (please see doc m 395 for full details).
Fully Satisfied
23 February 1990Delivered on: 27 February 1990
Satisfied on: 4 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest (if any) now due or henceforth to become due in respect thereof.
Fully Satisfied
28 September 1987Delivered on: 12 October 1987
Satisfied on: 4 November 1992
Persons entitled: Rea Brothers PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings at buildings at 40 the mall ealing london W5.
Fully Satisfied
4 November 1986Delivered on: 10 November 1986
Satisfied on: 4 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Revolving fixed legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now of hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest (if any now due or henceforth to become due in respect thereof. The account at lloyds bank PLC kensington high st. Designated lloyds bank PLC re nsg exports LTD. E.1.a.
Fully Satisfied
16 October 1985Delivered on: 17 October 1985
Satisfied on: 4 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge registered pursuant to a statutory declaration
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 40, the mall, ealing, london, W5.3TJ t/n:- mk 359762.
Fully Satisfied
13 May 1985Delivered on: 15 May 1985
Satisfied on: 4 November 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from neil hobson limtied to the chargee on any account whatsoever.
Particulars: F/H property in aldwarke road rotherham .. together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 1984Delivered on: 28 August 1984
Satisfied on: 4 November 1992
Persons entitled: Lloyds 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: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest (if any) now due or henceforth to become due in respect thereof.
Fully Satisfied
10 February 1984Delivered on: 14 February 1984
Satisfied on: 4 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interestif any) now due or henceforth to become due in respect thereof.
Fully Satisfied
18 August 1976Delivered on: 27 August 1976
Satisfied on: 4 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at aldwarke road parkgate rawmarsh near rotherham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
10 January 2024Secretary's details changed for Mrs Janet Hobson on 8 January 2024 (1 page)
10 January 2024Director's details changed for Ms Janet Hobson on 8 January 2024 (2 pages)
30 May 2023Accounts for a small company made up to 31 August 2022 (7 pages)
9 May 2023Director's details changed for Ms Janet Hobson on 29 April 2023 (2 pages)
9 May 2023Secretary's details changed for Mrs Janet Hobson on 29 April 2023 (1 page)
18 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
12 August 2022Accounts for a small company made up to 31 August 2021 (7 pages)
17 June 2022Registered office address changed from 40 the Mall Ealing London W5 3TJ to 10 Chislehurst Road Richmond TW10 6PW on 17 June 2022 (1 page)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
31 August 2021Accounts for a small company made up to 31 August 2020 (7 pages)
18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
28 August 2020Accounts for a small company made up to 31 August 2019 (8 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
31 May 2019Accounts for a small company made up to 31 August 2018 (8 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 August 2017 (9 pages)
22 January 2018Appointment of Mrs. Marie Helene Christine Guichard as a director on 22 January 2018 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2017Accounts for a small company made up to 31 August 2016 (5 pages)
31 July 2017Accounts for a small company made up to 31 August 2016 (5 pages)
18 April 2017Termination of appointment of Marie Helene Christine Guichard as a director on 4 April 2017 (1 page)
18 April 2017Termination of appointment of Marie Helene Christine Guichard as a director on 4 April 2017 (1 page)
18 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
17 January 2017Director's details changed for Mrs Marie Helene Christine Guichard on 11 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Stephen Robert Hobson on 11 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Stephen Robert Hobson on 11 January 2017 (2 pages)
17 January 2017Director's details changed for Mrs Marie Helene Christine Guichard on 11 January 2017 (2 pages)
5 July 2016Accounts for a small company made up to 31 August 2015 (5 pages)
5 July 2016Accounts for a small company made up to 31 August 2015 (5 pages)
22 January 2016Director's details changed for Mrs Janet Hobson on 6 December 2015 (2 pages)
22 January 2016Secretary's details changed for Mrs Janet Hobson on 6 December 2015 (1 page)
22 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100,000
(5 pages)
22 January 2016Secretary's details changed for Mrs Janet Hobson on 6 December 2015 (1 page)
22 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100,000
(5 pages)
22 January 2016Director's details changed for Mrs Janet Hobson on 6 December 2015 (2 pages)
5 June 2015Accounts for a small company made up to 31 August 2014 (5 pages)
5 June 2015Accounts for a small company made up to 31 August 2014 (5 pages)
8 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100,000
(5 pages)
8 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100,000
(5 pages)
8 April 2014Accounts for a small company made up to 31 August 2013 (6 pages)
8 April 2014Accounts for a small company made up to 31 August 2013 (6 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,000
(5 pages)
4 February 2014Termination of appointment of Philip Hobson as a director (1 page)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,000
(5 pages)
4 February 2014Termination of appointment of Philip Hobson as a director (1 page)
4 February 2014Termination of appointment of Philip Hobson as a director (1 page)
4 February 2014Termination of appointment of Philip Hobson as a director (1 page)
30 September 2013Appointment of Mrs Marie Helene Christine Guichard as a director (2 pages)
30 September 2013Appointment of Mrs Marie Helene Christine Guichard as a director (2 pages)
8 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
8 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
3 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
3 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
17 April 2012Director's details changed for Mr Stephen Robert Hobson on 1 March 2012 (2 pages)
17 April 2012Director's details changed for Mr Stephen Robert Hobson on 1 March 2012 (2 pages)
17 April 2012Director's details changed for Mr Stephen Robert Hobson on 1 March 2012 (2 pages)
16 February 2012Accounts for a small company made up to 31 August 2011 (6 pages)
16 February 2012Accounts for a small company made up to 31 August 2011 (6 pages)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
26 January 2011Accounts for a small company made up to 31 August 2010 (6 pages)
26 January 2011Accounts for a small company made up to 31 August 2010 (6 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
12 January 2010Accounts for a small company made up to 31 August 2009 (5 pages)
12 January 2010Accounts for a small company made up to 31 August 2009 (5 pages)
11 January 2010Director's details changed for Mrs Janet Hobson on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Stephen Robert Hobson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Philip Hobson on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Philip Hobson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Janet Hobson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Stephen Robert Hobson on 11 January 2010 (2 pages)
17 February 2009Full accounts made up to 31 August 2008 (18 pages)
17 February 2009Full accounts made up to 31 August 2008 (18 pages)
9 January 2009Director's change of particulars / janet hobson / 08/03/2007 (1 page)
9 January 2009Return made up to 03/01/09; full list of members (4 pages)
9 January 2009Return made up to 03/01/09; full list of members (4 pages)
9 January 2009Director's change of particulars / janet hobson / 08/03/2007 (1 page)
28 January 2008Full accounts made up to 31 August 2007 (18 pages)
28 January 2008Full accounts made up to 31 August 2007 (18 pages)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
15 June 2007New secretary appointed (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 22/12/06; full list of members (3 pages)
5 January 2007Return made up to 22/12/06; full list of members (3 pages)
15 December 2006Accounts for a small company made up to 31 August 2006 (6 pages)
15 December 2006Accounts for a small company made up to 31 August 2006 (6 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
9 January 2006Return made up to 22/12/05; full list of members (3 pages)
9 January 2006Return made up to 22/12/05; full list of members (3 pages)
5 December 2005Accounts for a small company made up to 31 August 2005 (6 pages)
5 December 2005Accounts for a small company made up to 31 August 2005 (6 pages)
4 January 2005Return made up to 22/12/04; full list of members (9 pages)
4 January 2005Return made up to 22/12/04; full list of members (9 pages)
17 December 2004Full accounts made up to 31 August 2004 (19 pages)
17 December 2004Full accounts made up to 31 August 2004 (19 pages)
15 January 2004Full accounts made up to 31 August 2003 (21 pages)
15 January 2004Full accounts made up to 31 August 2003 (21 pages)
14 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
12 February 2003Full accounts made up to 31 August 2002 (21 pages)
12 February 2003Full accounts made up to 31 August 2002 (21 pages)
13 January 2003Return made up to 22/12/02; full list of members (8 pages)
13 January 2003Return made up to 22/12/02; full list of members (8 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
30 September 2002£ ic 100000/94353 27/08/02 £ sr 5647@1=5647 (1 page)
30 September 2002£ ic 100000/94353 27/08/02 £ sr 5647@1=5647 (1 page)
16 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2002Memorandum and Articles of Association (5 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2002Memorandum and Articles of Association (5 pages)
23 January 2002Return made up to 22/12/01; full list of members (8 pages)
23 January 2002Return made up to 22/12/01; full list of members (8 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
9 January 2002Full accounts made up to 31 August 2001 (21 pages)
9 January 2002Full accounts made up to 31 August 2001 (21 pages)
17 January 2001Return made up to 22/12/00; full list of members (8 pages)
17 January 2001Return made up to 22/12/00; full list of members (8 pages)
30 November 2000Full accounts made up to 31 August 2000 (20 pages)
30 November 2000Full accounts made up to 31 August 2000 (20 pages)
17 January 2000Return made up to 22/12/99; full list of members (8 pages)
17 January 2000Return made up to 22/12/99; full list of members (8 pages)
7 December 1999Full accounts made up to 31 August 1999 (19 pages)
7 December 1999Full accounts made up to 31 August 1999 (19 pages)
15 January 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1998Full accounts made up to 31 August 1998 (19 pages)
27 November 1998Full accounts made up to 31 August 1998 (19 pages)
2 January 1998Return made up to 12/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1998Return made up to 12/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1997Full accounts made up to 31 August 1997 (18 pages)
24 November 1997Full accounts made up to 31 August 1997 (18 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Full accounts made up to 31 August 1996 (19 pages)
10 January 1997Full accounts made up to 31 August 1996 (19 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 November 1995Full accounts made up to 31 August 1995 (19 pages)
30 November 1995Full accounts made up to 31 August 1995 (19 pages)
9 January 1995Return made up to 31/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (125 pages)
15 November 1994Accounts for a small company made up to 31 August 1994 (20 pages)
1 September 1994Declaration of satisfaction of mortgage/charge (1 page)
3 February 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1993Full accounts made up to 31 August 1993 (20 pages)
5 January 1993Return made up to 31/12/92; no change of members (4 pages)
10 November 1992Full accounts made up to 31 August 1992 (23 pages)
4 November 1992Declaration of satisfaction of mortgage/charge (15 pages)
5 August 1992Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1992Full accounts made up to 31 August 1991 (20 pages)
8 January 1992Ad 29/08/91--------- £ si 87173@1 (2 pages)
8 January 1992Ad 29/08/91--------- £ si 87173@1 (2 pages)
20 December 1991Return made up to 31/12/91; full list of members
  • 363(287) ‐ Registered office changed on 20/12/91
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1991Particulars of mortgage/charge (3 pages)
28 February 1991Full group accounts made up to 31 August 1990 (24 pages)
30 January 1991Return made up to 31/12/90; no change of members (6 pages)
8 May 1990Particulars of mortgage/charge (4 pages)
27 February 1990Particulars of mortgage/charge (3 pages)
22 December 1989Full group accounts made up to 31 August 1989 (24 pages)
19 December 1989Accounts made up to 31 August 1989 (24 pages)
19 December 1989Accounts made up to 31 August 1989 (24 pages)
23 January 1989Full accounts made up to 31 August 1988 (18 pages)
12 January 1989Accounts made up to 31 August 1988 (18 pages)
12 January 1989Accounts made up to 31 August 1988 (18 pages)
3 May 1988Full accounts made up to 31 August 1987 (19 pages)
3 May 1988Full accounts made up to 31 August 1987 (19 pages)
12 October 1987Particulars of mortgage/charge (3 pages)
4 September 1987Full accounts made up to 31 August 1986 (15 pages)
4 September 1987Full accounts made up to 31 August 1985 (15 pages)
10 November 1986Particulars of mortgage/charge (3 pages)