St Peter
Bb26013
Barbados
Director Name | Ms Janet Hobson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Combe Park Combe Park Bath BA1 3NE |
Secretary Name | Mrs Janet Hobson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2007(35 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Combe Park Combe Park Bath BA1 3NE |
Director Name | Mrs Marie Helene Christine Guichard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 January 2018(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chislehurst Road Richmond TW10 6PW |
Director Name | Mr Andrew Charles Wilson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(20 years after company formation) |
Appointment Duration | 11 years (resigned 31 August 2002) |
Role | Managing Director |
Correspondence Address | 13 Amherst Road Ealing London W13 8LU |
Secretary Name | Mrs Anoja Vanmathi Theiventhiram Pillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 05 June 2007) |
Role | Company Director |
Correspondence Address | 208 Bilton Road Perivale Greenford Middlesex UB6 7HL |
Director Name | Mr Anthony Philip Baynham |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(29 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2005) |
Role | Telecom Sales Manager |
Country of Residence | England |
Correspondence Address | 3 Spring Lane Eight Ash Green Colchester Essex CO6 3QE |
Director Name | David Alan Fawcett |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(32 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2006) |
Role | Marketing Director |
Correspondence Address | 28 Lime Gardens West End Southampton Hampshire SO30 3RG |
Director Name | Mr Philip Hobson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2013) |
Role | Parts Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Borders Road Hanwell London W7 1AF |
Director Name | Mrs Marie Helene Christine Guichard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2013(42 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | Barbados |
Correspondence Address | 40 The Mall Ealing London W5 3TJ |
Website | nsgwestindies.com |
---|---|
Telephone | 020 88402323 |
Telephone region | London |
Registered Address | 10 Chislehurst Road Richmond TW10 6PW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,757,469 |
Cash | £1,758,413 |
Current Liabilities | £3,020,177 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 15 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (8 months, 4 weeks from now) |
9 February 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1976 | Delivered 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 |
18 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Secretary's details changed for Mrs Janet Hobson on 8 January 2024 (1 page) |
10 January 2024 | Director's details changed for Ms Janet Hobson on 8 January 2024 (2 pages) |
30 May 2023 | Accounts for a small company made up to 31 August 2022 (7 pages) |
9 May 2023 | Director's details changed for Ms Janet Hobson on 29 April 2023 (2 pages) |
9 May 2023 | Secretary's details changed for Mrs Janet Hobson on 29 April 2023 (1 page) |
18 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
12 August 2022 | Accounts for a small company made up to 31 August 2021 (7 pages) |
17 June 2022 | Registered 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 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
31 August 2021 | Accounts for a small company made up to 31 August 2020 (7 pages) |
18 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
28 August 2020 | Accounts for a small company made up to 31 August 2019 (8 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
31 May 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
22 January 2018 | Appointment of Mrs. Marie Helene Christine Guichard as a director on 22 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Accounts for a small company made up to 31 August 2016 (5 pages) |
31 July 2017 | Accounts for a small company made up to 31 August 2016 (5 pages) |
18 April 2017 | Termination of appointment of Marie Helene Christine Guichard as a director on 4 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Marie Helene Christine Guichard as a director on 4 April 2017 (1 page) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
17 January 2017 | Director's details changed for Mrs Marie Helene Christine Guichard on 11 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Stephen Robert Hobson on 11 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Stephen Robert Hobson on 11 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mrs Marie Helene Christine Guichard on 11 January 2017 (2 pages) |
5 July 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
5 July 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
22 January 2016 | Director's details changed for Mrs Janet Hobson on 6 December 2015 (2 pages) |
22 January 2016 | Secretary's details changed for Mrs Janet Hobson on 6 December 2015 (1 page) |
22 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Secretary's details changed for Mrs Janet Hobson on 6 December 2015 (1 page) |
22 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Mrs Janet Hobson on 6 December 2015 (2 pages) |
5 June 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
5 June 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
8 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 April 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
8 April 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
4 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Termination of appointment of Philip Hobson as a director (1 page) |
4 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Termination of appointment of Philip Hobson as a director (1 page) |
4 February 2014 | Termination of appointment of Philip Hobson as a director (1 page) |
4 February 2014 | Termination of appointment of Philip Hobson as a director (1 page) |
30 September 2013 | Appointment of Mrs Marie Helene Christine Guichard as a director (2 pages) |
30 September 2013 | Appointment of Mrs Marie Helene Christine Guichard as a director (2 pages) |
8 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
8 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
3 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
3 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
17 April 2012 | Director's details changed for Mr Stephen Robert Hobson on 1 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Stephen Robert Hobson on 1 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Stephen Robert Hobson on 1 March 2012 (2 pages) |
16 February 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
16 February 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
3 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
26 January 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
26 January 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
12 January 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
12 January 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
11 January 2010 | Director's details changed for Mrs Janet Hobson on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Stephen Robert Hobson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Philip Hobson on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Philip Hobson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Janet Hobson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Stephen Robert Hobson on 11 January 2010 (2 pages) |
17 February 2009 | Full accounts made up to 31 August 2008 (18 pages) |
17 February 2009 | Full accounts made up to 31 August 2008 (18 pages) |
9 January 2009 | Director's change of particulars / janet hobson / 08/03/2007 (1 page) |
9 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
9 January 2009 | Director's change of particulars / janet hobson / 08/03/2007 (1 page) |
28 January 2008 | Full accounts made up to 31 August 2007 (18 pages) |
28 January 2008 | Full accounts made up to 31 August 2007 (18 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
15 December 2006 | Accounts for a small company made up to 31 August 2006 (6 pages) |
15 December 2006 | Accounts for a small company made up to 31 August 2006 (6 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
5 December 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
5 December 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
4 January 2005 | Return made up to 22/12/04; full list of members (9 pages) |
4 January 2005 | Return made up to 22/12/04; full list of members (9 pages) |
17 December 2004 | Full accounts made up to 31 August 2004 (19 pages) |
17 December 2004 | Full accounts made up to 31 August 2004 (19 pages) |
15 January 2004 | Full accounts made up to 31 August 2003 (21 pages) |
15 January 2004 | Full accounts made up to 31 August 2003 (21 pages) |
14 January 2004 | Return made up to 22/12/03; full list of members
|
14 January 2004 | Return made up to 22/12/03; full list of members
|
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
12 February 2003 | Full accounts made up to 31 August 2002 (21 pages) |
12 February 2003 | Full accounts made up to 31 August 2002 (21 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director 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 2002 | Resolutions
|
16 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
25 July 2002 | Resolutions
|
25 July 2002 | Resolutions
|
12 July 2002 | Memorandum and Articles of Association (5 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
12 July 2002 | Memorandum and Articles of Association (5 pages) |
23 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
23 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
9 January 2002 | Full accounts made up to 31 August 2001 (21 pages) |
9 January 2002 | Full accounts made up to 31 August 2001 (21 pages) |
17 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
17 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
30 November 2000 | Full accounts made up to 31 August 2000 (20 pages) |
30 November 2000 | Full accounts made up to 31 August 2000 (20 pages) |
17 January 2000 | Return made up to 22/12/99; full list of members (8 pages) |
17 January 2000 | Return made up to 22/12/99; full list of members (8 pages) |
7 December 1999 | Full accounts made up to 31 August 1999 (19 pages) |
7 December 1999 | Full accounts made up to 31 August 1999 (19 pages) |
15 January 1999 | Return made up to 22/12/98; full list of members
|
15 January 1999 | Return made up to 22/12/98; full list of members
|
27 November 1998 | Full accounts made up to 31 August 1998 (19 pages) |
27 November 1998 | Full accounts made up to 31 August 1998 (19 pages) |
2 January 1998 | Return made up to 12/12/97; no change of members
|
2 January 1998 | Return made up to 12/12/97; no change of members
|
24 November 1997 | Full accounts made up to 31 August 1997 (18 pages) |
24 November 1997 | Full accounts made up to 31 August 1997 (18 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Full accounts made up to 31 August 1996 (19 pages) |
10 January 1997 | Full accounts made up to 31 August 1996 (19 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 November 1995 | Full accounts made up to 31 August 1995 (19 pages) |
30 November 1995 | Full accounts made up to 31 August 1995 (19 pages) |
9 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (125 pages) |
15 November 1994 | Accounts for a small company made up to 31 August 1994 (20 pages) |
1 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1994 | Return made up to 31/12/93; no change of members
|
19 December 1993 | Full accounts made up to 31 August 1993 (20 pages) |
5 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
10 November 1992 | Full accounts made up to 31 August 1992 (23 pages) |
4 November 1992 | Declaration of satisfaction of mortgage/charge (15 pages) |
5 August 1992 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1992 | Full accounts made up to 31 August 1991 (20 pages) |
8 January 1992 | Ad 29/08/91--------- £ si 87173@1 (2 pages) |
8 January 1992 | Ad 29/08/91--------- £ si 87173@1 (2 pages) |
20 December 1991 | Return made up to 31/12/91; full list of members
|
15 May 1991 | Particulars of mortgage/charge (3 pages) |
28 February 1991 | Full group accounts made up to 31 August 1990 (24 pages) |
30 January 1991 | Return made up to 31/12/90; no change of members (6 pages) |
8 May 1990 | Particulars of mortgage/charge (4 pages) |
27 February 1990 | Particulars of mortgage/charge (3 pages) |
22 December 1989 | Full group accounts made up to 31 August 1989 (24 pages) |
19 December 1989 | Accounts made up to 31 August 1989 (24 pages) |
19 December 1989 | Accounts made up to 31 August 1989 (24 pages) |
23 January 1989 | Full accounts made up to 31 August 1988 (18 pages) |
12 January 1989 | Accounts made up to 31 August 1988 (18 pages) |
12 January 1989 | Accounts made up to 31 August 1988 (18 pages) |
3 May 1988 | Full accounts made up to 31 August 1987 (19 pages) |
3 May 1988 | Full accounts made up to 31 August 1987 (19 pages) |
12 October 1987 | Particulars of mortgage/charge (3 pages) |
4 September 1987 | Full accounts made up to 31 August 1986 (15 pages) |
4 September 1987 | Full accounts made up to 31 August 1985 (15 pages) |
10 November 1986 | Particulars of mortgage/charge (3 pages) |