Company NameOYO Properties Limited
Company StatusActive
Company Number01024674
CategoryPrivate Limited Company
Incorporation Date20 September 1971(52 years, 7 months ago)
Previous NameThrushlodge Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Manfred Stanley Gorvy
Date of BirthMay 1938 (Born 86 years ago)
NationalitySouth African
StatusCurrent
Appointed31 October 1991(20 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameRobert Harris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(29 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Bruce Oliver Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(32 years, 6 months after company formation)
Appointment Duration20 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 - 16 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(39 years, 6 months after company formation)
Appointment Duration13 years
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(49 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Rd
London
SW3 1RT
Director NameDr Sean Brendan Gorvy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(50 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed31 October 1991(20 years, 1 month after company formation)
Appointment Duration32 years, 6 months
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 1 month after company formation)
Appointment Duration29 years, 5 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 1 month after company formation)
Appointment Duration30 years, 2 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(23 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2000(29 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT

Contact

Websitedorrington.co.uk
Telephone020 75909405
Telephone regionLondon

Location

Registered Address16 Hans Rd
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Dorrington Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£291,948
Gross Profit£260,451
Net Worth£1,134,924
Current Liabilities£162,502

Accounts

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

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

4 November 2010Delivered on: 18 November 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the ogligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 66-70 south lambeth road t/no TGL36625 fairfax house fulwood place t/no 144645 and 47,51,53,59, 65-71 (odd and 73 sloane avenue t/nos NGL598582 NGL598580 NGL598584 NGL598583 NGL598581 (for further details of properties charged please refer to the form MG01) see image for full details.
Outstanding
20 May 2003Delivered on: 24 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of dorrington investments PLC to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h land and buildings situate at and k/a coronation buildings 68-70 south lambeth road london SW8 t/no.TGL36625. 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
16 August 1996Delivered on: 21 August 1996
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 August 1996Delivered on: 21 August 1996
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: The f/h property k/a 95A/b carysfort road london N16 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 June 2019Delivered on: 18 June 2019
Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Freehold property known as 68/70 south lambeth road, london SW8 1RL registered at the land registry with title number TGL36625.
Outstanding
27 December 2018Delivered on: 2 January 2019
Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Freehold property known as 68/70 south lambeth road, london SW8 1RL registered at the land registry with title number TGL36625.
Outstanding
23 February 2015Delivered on: 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) as Security Trustee for the Finance Parties (as Defined in the Charge)

Classification: A registered charge
Particulars: 68/70 south lambeth road london TGL36625.
Outstanding
24 November 2011Delivered on: 28 November 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC (Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 68/70 south lambeth road, london and parking spaces 66-70, t/no: TGL36625 see image for full details.
Outstanding
20 August 1990Delivered on: 23 August 1990
Satisfied on: 26 September 1996
Persons entitled: Eagle Star Trust Company Limited

Classification: Second supplemtal trust deed
Secured details: Sterling pounds 4,300,000 12 1/4 first mortgage debenture stock 2008 and sterling pounds 5,580,000 11% first mortgage debenture stock 2011 of dorrington investment PLC with authority to increase the same and all other monies due or to become due to the chargee under the terms of the principal deed dated 19 august 1986 and this deed.
Particulars: L/H property briefly k/a: 28 and 30 grosvenor gardens and 28 and 30 grosvenor gardens mews north london SW1 t/n:- ngl 307694 (see form 395 reg no 447C for full details).
Fully Satisfied
5 February 1990Delivered on: 15 February 1990
Satisfied on: 26 September 1996
Persons entitled: Eagle Star Trust Company

Classification: Deed of substituted security
Secured details: The principal amount of sterling pounds 5,000,000 12 1/4 per cent first mortgage debenture stock 2008 of dorrington investment PLC and all other moneys intended to be secured by a trust deed dated 3/6/83.
Particulars: The head l/h property briefly k/a 28 and 30 grosvenor gardens and 28 and 30 grosvenor gardens mews north london SW1 with all buildings and fixtures (please see from 395 for full details).
Fully Satisfied
19 August 1986Delivered on: 27 August 1986
Satisfied on: 30 November 1996
Persons entitled: Eagle Star Trust Company Limited

Classification: Supplemental trust deed
Secured details: Debenture stock of dorrington investment PLC amounting to sterling pounds 5,000,000 12 1/4 percent first mortgage debenture stock 2008 and all other moneys intended to be secured by a trust deed dated 3/6/83.
Particulars: Units 1-12 (inclusive) hanover industrial estate 161 acton lane london NW10 title no: MX127475.
Fully Satisfied
3 June 1983Delivered on: 13 June 1983
Satisfied on: 30 November 1996
Persons entitled: Eagle Star Trust Company Limited

Classification: Trust deed
Secured details: Sterling pounds 5,000,000 12 1/4% first mortgage debenture stock 2008 of dorrington investment PLC.
Particulars: F/H property known as units 1-12 (incl) hanover industrial estate 161 acton lane, london NW10 title no 127475.
Fully Satisfied
17 May 1982Delivered on: 18 May 1982
Satisfied on: 30 November 1996
Persons entitled: A P Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from london consolidated investments LTD. To the chargee on any account whatsoever.
Particulars: Land & buildings on the south side of acton lane, brent. T n MX127475. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
10 July 2020Full accounts made up to 31 December 2019 (17 pages)
5 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
4 July 2019Full accounts made up to 31 December 2018 (17 pages)
28 June 2019Resolutions
  • RES13 ‐ Amendment and restatement deed/facility agreement 14/06/2019
(3 pages)
18 June 2019Registration of charge 010246740013, created on 14 June 2019 (40 pages)
17 January 2019Notification of Dorrington Estates Limited as a person with significant control on 27 December 2018 (4 pages)
17 January 2019Cessation of Dorrington Properties Plc as a person with significant control on 27 December 2018 (3 pages)
2 January 2019Registration of charge 010246740012, created on 27 December 2018 (40 pages)
2 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
4 June 2018Full accounts made up to 31 December 2017 (17 pages)
15 November 2017Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 June 2017Full accounts made up to 31 December 2016 (15 pages)
1 June 2017Full accounts made up to 31 December 2016 (15 pages)
4 December 2016Resolutions
  • RES13 ‐ Facilities agreement 08/11/2016
(2 pages)
4 December 2016Resolutions
  • RES13 ‐ Facilities agreement 08/11/2016
(2 pages)
24 November 2016Memorandum and Articles of Association (24 pages)
24 November 2016Resolutions
  • RES13 ‐ Company enters into credit agreement and enter into legal charge directors have authority to approve terms of transactions directors authority to act dorrington PLC to be appointed to act on companys behalf sect 177 dirs conflict of interest 18/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 November 2016Resolutions
  • RES13 ‐ Company enters into credit agreement and enter into legal charge directors have authority to approve terms of transactions directors authority to act dorrington PLC to be appointed to act on companys behalf sect 177 dirs conflict of interest 18/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 November 2016Memorandum and Articles of Association (24 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
1 July 2016Full accounts made up to 31 December 2015 (15 pages)
1 July 2016Full accounts made up to 31 December 2015 (15 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(10 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(10 pages)
22 July 2015Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages)
22 July 2015Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages)
2 July 2015Full accounts made up to 31 December 2014 (14 pages)
2 July 2015Full accounts made up to 31 December 2014 (14 pages)
27 February 2015Registration of charge 010246740011, created on 23 February 2015 (45 pages)
27 February 2015Registration of charge 010246740011, created on 23 February 2015 (45 pages)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(10 pages)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(10 pages)
18 June 2014Full accounts made up to 31 December 2013 (15 pages)
18 June 2014Full accounts made up to 31 December 2013 (15 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(10 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(10 pages)
31 May 2013Full accounts made up to 31 December 2012 (14 pages)
31 May 2013Full accounts made up to 31 December 2012 (14 pages)
29 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (10 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (10 pages)
7 June 2012Full accounts made up to 31 December 2011 (13 pages)
7 June 2012Full accounts made up to 31 December 2011 (13 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 10 (12 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 10 (12 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
6 June 2011Full accounts made up to 31 December 2010 (13 pages)
6 June 2011Full accounts made up to 31 December 2010 (13 pages)
11 May 2011Appointment of Andrew Richard Giblin as a director (3 pages)
11 May 2011Appointment of Andrew Richard Giblin as a director (3 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 9 (15 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 9 (15 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
28 June 2010Accounts made up to 31 December 2009 (13 pages)
28 June 2010Accounts made up to 31 December 2009 (13 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 December 2009Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages)
14 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
14 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
14 December 2009Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
27 May 2009Full accounts made up to 31 December 2008 (13 pages)
27 May 2009Full accounts made up to 31 December 2008 (13 pages)
20 November 2008Return made up to 24/10/08; full list of members (5 pages)
20 November 2008Registered office changed on 20/11/2008 from 16 hans rd london SW3 1RS (1 page)
20 November 2008Registered office changed on 20/11/2008 from 16 hans rd london SW3 1RS (1 page)
20 November 2008Return made up to 24/10/08; full list of members (5 pages)
21 October 2008Director's change of particulars / bruce thompson / 16/09/2008 (1 page)
21 October 2008Director's change of particulars / bruce thompson / 16/09/2008 (1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
26 June 2008Full accounts made up to 31 December 2007 (12 pages)
26 June 2008Full accounts made up to 31 December 2007 (12 pages)
14 November 2007Return made up to 24/10/07; full list of members (3 pages)
14 November 2007Return made up to 24/10/07; full list of members (3 pages)
3 July 2007Full accounts made up to 31 December 2006 (12 pages)
3 July 2007Full accounts made up to 31 December 2006 (12 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
14 November 2006Return made up to 24/10/06; full list of members (3 pages)
14 November 2006Return made up to 24/10/06; full list of members (3 pages)
24 May 2006Full accounts made up to 31 December 2005 (12 pages)
24 May 2006Full accounts made up to 31 December 2005 (12 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
9 November 2005Return made up to 24/10/05; full list of members (3 pages)
9 November 2005Return made up to 24/10/05; full list of members (3 pages)
19 May 2005Full accounts made up to 31 December 2004 (11 pages)
19 May 2005Full accounts made up to 31 December 2004 (11 pages)
23 November 2004Return made up to 24/10/04; full list of members (8 pages)
23 November 2004Return made up to 24/10/04; full list of members (8 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
15 July 2004Full accounts made up to 31 December 2003 (11 pages)
15 July 2004Full accounts made up to 31 December 2003 (11 pages)
10 November 2003Return made up to 24/10/03; full list of members (8 pages)
10 November 2003Return made up to 24/10/03; full list of members (8 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
28 May 2003Company name changed thrushlodge LIMITED\certificate issued on 28/05/03 (2 pages)
28 May 2003Company name changed thrushlodge LIMITED\certificate issued on 28/05/03 (2 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
28 November 2002Return made up to 24/10/02; full list of members (8 pages)
28 November 2002Return made up to 24/10/02; full list of members (8 pages)
18 August 2002Full accounts made up to 31 December 2001 (10 pages)
18 August 2002Full accounts made up to 31 December 2001 (10 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
21 November 2001Return made up to 24/10/01; full list of members (7 pages)
21 November 2001Return made up to 24/10/01; full list of members (7 pages)
24 July 2001Full accounts made up to 31 December 2000 (11 pages)
24 July 2001Full accounts made up to 31 December 2000 (11 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Full accounts made up to 31 December 1999 (11 pages)
4 July 2000Full accounts made up to 31 December 1999 (11 pages)
25 November 1999Return made up to 31/10/99; full list of members (7 pages)
25 November 1999Return made up to 31/10/99; full list of members (7 pages)
8 June 1999Full accounts made up to 31 December 1998 (11 pages)
8 June 1999Full accounts made up to 31 December 1998 (11 pages)
1 December 1998Return made up to 31/10/98; full list of members (12 pages)
1 December 1998Return made up to 31/10/98; full list of members (12 pages)
27 May 1998Full accounts made up to 31 December 1997 (11 pages)
27 May 1998Full accounts made up to 31 December 1997 (11 pages)
25 November 1997Return made up to 31/10/97; no change of members (10 pages)
25 November 1997Return made up to 31/10/97; no change of members (10 pages)
29 June 1997Full accounts made up to 31 December 1996 (12 pages)
29 June 1997Full accounts made up to 31 December 1996 (12 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
18 November 1996Return made up to 31/10/96; no change of members (11 pages)
18 November 1996Return made up to 31/10/96; no change of members (11 pages)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
19 June 1996Full accounts made up to 31 December 1995 (11 pages)
19 June 1996Full accounts made up to 31 December 1995 (11 pages)
20 October 1995Full accounts made up to 31 December 1994 (10 pages)
20 October 1995Full accounts made up to 31 December 1994 (10 pages)
26 May 1983Memorandum of association (6 pages)
26 May 1983Memorandum of association (6 pages)
20 September 1971Incorporation (15 pages)
20 September 1971Incorporation (15 pages)