London
W1S 4BT
Secretary Name | Andrew Clive Batson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2014(42 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 1 The Royal Arcade 28 Old Bond Street London W1S 4BT |
Director Name | Mr Galvin Weston |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 April 2015(43 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 The Royal Arcade 28 Old Bond Street London W1S 4BT |
Director Name | Mr Anthony Clive Brooking |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(19 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 16 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hall Farm Bentworth Alton Hampshire GU34 5JU |
Director Name | Jeremy Moore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(19 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 07 July 2011) |
Role | Company Director |
Correspondence Address | House Of Dorchester 10 Omega Park Alton Hampshire GU34 2YU |
Director Name | Colin Ross Neville |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | Crossingate Cottage Sickles Lane Kingley Bordon Hampshire GU35 9PB |
Director Name | Claire Spice |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(19 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | Truncheaunts Farm East Worldham Alton Hampshire GU34 3AA |
Director Name | Martyn John Spice |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(19 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | Truncheaunts Farm East Worldham Alton Hampshire GU34 3AA |
Secretary Name | Martyn John Spice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | Truncheaunts Farm East Worldham Alton Hampshire GU34 3AA |
Secretary Name | Andrea Irene Roseveare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(23 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | Coopers Farmhouse Bell Lane, Ellisfield Basingstoke Hampshire RG25 2QD |
Director Name | Ian Frederick McCloud |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(24 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 20 Dodhams Farm Close Bradpole Bridport Dorset DT6 3EZ |
Secretary Name | Mr Anthony Clive Brooking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 September 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hall Farm Bentworth Alton Hampshire GU34 5JU |
Director Name | Richard Ian White |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Lane End House Lane End, Longwood Winchester Hampshire SO21 1JU |
Secretary Name | Richard Ian White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Lane End House Lane End, Longwood Winchester Hampshire SO21 1JU |
Director Name | Mr Mark Christian David Swanwick |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(39 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Dorchester 10 Omega Park Alton Hampshire GU34 2YU |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(33 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 July 2014) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Website | hodchoc.com |
---|
Registered Address | 1 The Royal Arcade 28 Old Bond Street London W1S 4BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
173.9k at £1 | House Of Dorchester LTD 96.91% Ordinary |
---|---|
5.6k at £1 | House Of Dorchester LTD 3.09% Ordinary B |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
16 September 2002 | Delivered on: 1 October 2002 Satisfied on: 1 August 2014 Persons entitled: Murray Johnstone Limited (As Security Trustee for the Stockholders) Classification: Debenture Secured details: All monies due or to become due from the borrower to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 September 2002 | Delivered on: 26 September 2002 Satisfied on: 14 June 2007 Persons entitled: National Westminster 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 |
12 March 1998 | Delivered on: 20 March 1998 Satisfied on: 21 September 2002 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
25 July 1972 | Delivered on: 4 August 1972 Satisfied on: 21 September 2002 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 January 2024 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
---|---|
23 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
11 January 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
12 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
26 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
14 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
28 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
12 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
15 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
6 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
15 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
5 May 2015 | Appointment of Galvin Weston as a director on 23 April 2015 (3 pages) |
5 May 2015 | Appointment of Galvin Weston as a director on 23 April 2015 (3 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 December 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
19 September 2014 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT (1 page) |
19 September 2014 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT (1 page) |
6 September 2014 | Termination of appointment of Mark Christian David Swanwick as a director on 22 July 2014 (2 pages) |
6 September 2014 | Termination of appointment of Quayseco Limited as a secretary on 22 July 2014 (3 pages) |
6 September 2014 | Termination of appointment of Quayseco Limited as a secretary on 22 July 2014 (3 pages) |
6 September 2014 | Appointment of Andrew Clive Batson as a secretary on 22 July 2014 (3 pages) |
6 September 2014 | Appointment of Andrew Clive Batson as a director on 22 July 2014 (3 pages) |
6 September 2014 | Termination of appointment of Mark Christian David Swanwick as a director on 22 July 2014 (2 pages) |
6 September 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
6 September 2014 | Appointment of Andrew Clive Batson as a director on 22 July 2014 (3 pages) |
6 September 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
6 September 2014 | Appointment of Andrew Clive Batson as a secretary on 22 July 2014 (3 pages) |
15 August 2014 | Registered office address changed from First Floor 19 Newman Lane Alton GU34 2QW United Kingdom to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT on 15 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from First Floor 19 Newman Lane Alton GU34 2QW United Kingdom to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT on 15 August 2014 (2 pages) |
1 August 2014 | Satisfaction of charge 4 in full (1 page) |
1 August 2014 | Satisfaction of charge 4 in full (1 page) |
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
22 May 2013 | Registered office address changed from 10 Omega Park Alton Hampshire GU34 2YU on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 10 Omega Park Alton Hampshire GU34 2YU on 22 May 2013 (1 page) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Termination of appointment of Jeremy Moore as a director (2 pages) |
19 July 2011 | Termination of appointment of Jeremy Moore as a director (2 pages) |
19 July 2011 | Appointment of Mr Mark Christian David Swanwick as a director (3 pages) |
19 July 2011 | Appointment of Mr Mark Christian David Swanwick as a director (3 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 October 2009 | Director's details changed for Jeremy Moore on 8 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Jeremy Moore on 8 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Jeremy Moore on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeremy Moore on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeremy Moore on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeremy Moore on 8 October 2009 (2 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 August 2005 | Return made up to 21/08/05; full list of members (2 pages) |
25 August 2005 | Return made up to 21/08/05; full list of members (2 pages) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
26 August 2004 | Return made up to 21/08/04; no change of members
|
26 August 2004 | Return made up to 21/08/04; no change of members
|
28 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 September 2003 | Return made up to 21/08/03; full list of members
|
11 September 2003 | Return made up to 21/08/03; full list of members
|
9 June 2003 | Registered office changed on 09/06/03 from: 1 butts road alton hants GU34 1EJ (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 1 butts road alton hants GU34 1EJ (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 October 2002 | Declaration of assistance for shares acquisition (10 pages) |
3 October 2002 | Declaration of assistance for shares acquisition (10 pages) |
3 October 2002 | Declaration of assistance for shares acquisition (10 pages) |
3 October 2002 | Declaration of assistance for shares acquisition (10 pages) |
1 October 2002 | Particulars of mortgage/charge (6 pages) |
1 October 2002 | Particulars of mortgage/charge (6 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2002 | Return made up to 21/08/02; full list of members (9 pages) |
5 September 2002 | Return made up to 21/08/02; full list of members (9 pages) |
23 October 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
23 October 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
18 September 2001 | Return made up to 21/08/01; full list of members (8 pages) |
18 September 2001 | Return made up to 21/08/01; full list of members (8 pages) |
28 November 2000 | Return made up to 21/08/00; full list of members
|
28 November 2000 | Return made up to 21/08/00; full list of members
|
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
21 June 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
21 June 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
27 August 1999 | Return made up to 21/08/99; full list of members
|
27 August 1999 | Return made up to 21/08/99; full list of members
|
23 May 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
23 May 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
14 August 1998 | Return made up to 21/08/98; no change of members (6 pages) |
14 August 1998 | Return made up to 21/08/98; no change of members (6 pages) |
5 May 1998 | Accounts for a medium company made up to 31 December 1997 (13 pages) |
5 May 1998 | Accounts for a medium company made up to 31 December 1997 (13 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Return made up to 21/08/97; no change of members (6 pages) |
19 August 1997 | Return made up to 21/08/97; no change of members (6 pages) |
19 June 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
19 June 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
3 September 1996 | Return made up to 21/08/96; full list of members (8 pages) |
3 September 1996 | Return made up to 21/08/96; full list of members (8 pages) |
31 March 1996 | Accounts for a medium company made up to 31 December 1995 (13 pages) |
31 March 1996 | Accounts for a medium company made up to 31 December 1995 (13 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Particulars of contract relating to shares (4 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Resolutions
|
9 February 1996 | £ nc 10000/185000 29/12/95 (1 page) |
9 February 1996 | Resolutions
|
9 February 1996 | Ad 29/12/95--------- £ si 183150@1=183150 £ ic 1850/185000 (2 pages) |
9 February 1996 | Conve 29/12/95 (1 page) |
9 February 1996 | Resolutions
|
9 February 1996 | Ad 29/12/95--------- £ si 183150@1=183150 £ ic 1850/185000 (2 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Conve 29/12/95 (1 page) |
9 February 1996 | Resolutions
|
9 February 1996 | £ nc 10000/185000 29/12/95 (1 page) |
9 February 1996 | Particulars of contract relating to shares (4 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Conve 29/12/95 (1 page) |
9 February 1996 | Conve 29/12/95 (1 page) |
30 August 1995 | Return made up to 21/08/95; no change of members (6 pages) |
30 August 1995 | Return made up to 21/08/95; no change of members (6 pages) |
13 April 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
13 April 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
22 August 1990 | Annual return made up to 21/08/90 (5 pages) |
22 August 1990 | Annual return made up to 21/08/90 (5 pages) |
3 July 1989 | Return made up to 21/04/89; full list of members (5 pages) |
3 July 1989 | Return made up to 21/04/89; full list of members (5 pages) |
25 November 1988 | Annual return made up to 07/07/88 (4 pages) |
25 November 1988 | Annual return made up to 07/07/88 (4 pages) |
23 October 1987 | Annual return made up to 29/07/87 (4 pages) |
23 October 1987 | Annual return made up to 29/07/87 (4 pages) |
12 June 1987 | Resolutions
|
12 June 1987 | Resolutions
|
19 February 1987 | Annual return made up to 09/07/86 (4 pages) |
19 February 1987 | Annual return made up to 09/07/86 (4 pages) |
31 January 1986 | Annual return made up to 20/12/85 (6 pages) |
31 January 1986 | Annual return made up to 20/12/85 (6 pages) |
18 July 1980 | Resolutions
|
18 July 1980 | Resolutions
|
16 May 1974 | Accounts made up to 31 December 2072 (7 pages) |
16 May 1974 | Accounts made up to 31 December 2072 (7 pages) |
16 May 1974 | Annual return made up to 04/04/73 (4 pages) |
16 May 1974 | Annual return made up to 04/04/73 (4 pages) |
4 February 1972 | New secretary appointed (2 pages) |
4 February 1972 | New secretary appointed (2 pages) |
22 November 1971 | Incorporation (17 pages) |
22 November 1971 | Incorporation (17 pages) |